Company NameTreatstone Limited
DirectorChristopher Mark Grainger
Company StatusActive
Company Number02254054
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Christopher Mark Grainger
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bank Chambers
25 Jermyn Street
London
SW1Y 6HR
Secretary NameCharlotte St Aubyn Grainger
NationalityBritish
StatusCurrent
Appointed28 November 2005(17 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Bank Chambers
25 Jermyn Street
London
SW1Y 6HR
Director NameBrian Grainger
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressCae Derwen
3 Westfield Road
Newport
Gwent
NP20 4ND
Wales
Secretary NameMillicent Doreen Grainger
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 August 1992)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCae Derwen 3 Westfield Road
Newport
South Wales
NP20 4ND
Wales
Secretary NameMs Veronica Patricia Dolbel
NationalityBritish
StatusResigned
Appointed21 August 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 November 1997)
RoleAdministrator
Correspondence Address182 Lavender Hill
London
SW11 5TQ
Director NameJoanna Backhouse
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 2000)
RoleShop Manageress
Correspondence Address65 Cribblesdale Road
Streatham
London
SW16 1FF
Secretary NameChristopher Mark Grainger
NationalityBritish
StatusResigned
Appointed27 November 1997(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address4 Chiswick Mall
London
W4 2QH
Secretary NameBrian Grainger
NationalityBritish
StatusResigned
Appointed03 April 2000(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 November 2005)
RoleCompany Director
Correspondence AddressCae Derwen
3 Westfield Road
Newport
Gwent
NP20 4ND
Wales

Contact

Websitewaltonceramics.co.uk
Telephone020 75897386
Telephone regionLondon

Location

Registered Address14 Bank Chambers
25 Jermyn Street
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

98 at £1Christopher Mark Grainger
98.00%
Ordinary
1 at £1B.i. Grainger
1.00%
Ordinary
1 at £1Mrs M.d. Grainger
1.00%
Ordinary

Financials

Year2014
Net Worth£159,920
Cash£300,787
Current Liabilities£227,404

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due27 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

1 July 2008Delivered on: 2 July 2008
Persons entitled: Andrew Douglas Brownsword

Classification: Rent deposit deed
Secured details: £11,125.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit fund from time to time.
Outstanding

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
5 April 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Confirmation statement made on 23 December 2022 with updates (4 pages)
15 December 2022Compulsory strike-off action has been discontinued (1 page)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
25 May 2022Previous accounting period shortened from 28 August 2021 to 27 August 2021 (1 page)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
20 September 2021Micro company accounts made up to 28 August 2020 (3 pages)
20 May 2021Previous accounting period shortened from 29 August 2020 to 28 August 2020 (1 page)
27 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 29 August 2019 (3 pages)
9 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 August 2017 (6 pages)
4 September 2019Administrative restoration application (3 pages)
4 September 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 25 March 2019 (1 page)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
8 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
15 December 2017Micro company accounts made up to 30 August 2016 (2 pages)
15 December 2017Micro company accounts made up to 30 August 2016 (2 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
16 August 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
16 August 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
22 May 2017Previous accounting period shortened from 1 September 2016 to 31 August 2016 (1 page)
22 May 2017Previous accounting period shortened from 1 September 2016 to 31 August 2016 (1 page)
26 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 1 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 1 September 2015 (3 pages)
31 May 2016Previous accounting period extended from 31 August 2015 to 1 September 2015 (1 page)
31 May 2016Previous accounting period extended from 31 August 2015 to 1 September 2015 (1 page)
8 April 2016Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
10 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 September 2010Director's details changed for Christopher Mark Grainger on 27 September 2010 (2 pages)
27 September 2010Secretary's details changed for Charlotte St Aubyn Grainger on 27 September 2010 (1 page)
27 September 2010Director's details changed for Christopher Mark Grainger on 27 September 2010 (2 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
27 September 2010Secretary's details changed for Charlotte St Aubyn Grainger on 27 September 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 October 2007Return made up to 30/09/07; no change of members (6 pages)
21 October 2007Return made up to 30/09/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
28 September 2005Return made up to 30/09/05; full list of members (6 pages)
28 September 2005Return made up to 30/09/05; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 November 2003Return made up to 30/09/03; full list of members (6 pages)
24 November 2003Return made up to 30/09/03; full list of members (6 pages)
2 October 2002Return made up to 30/09/02; full list of members (6 pages)
2 October 2002Return made up to 30/09/02; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
12 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
26 October 1999Full accounts made up to 31 August 1998 (9 pages)
26 October 1999Full accounts made up to 31 August 1998 (9 pages)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
4 October 1999Return made up to 30/09/99; full list of members (6 pages)
7 September 1999Secretary's particulars changed;director's particulars changed (1 page)
7 September 1999Secretary's particulars changed;director's particulars changed (1 page)
6 September 1999Return made up to 30/09/98; no change of members (4 pages)
6 September 1999Return made up to 30/09/98; no change of members (4 pages)
26 August 1999Registered office changed on 26/08/99 from: 167 fleet street london EC4A 2EA (1 page)
26 August 1999Registered office changed on 26/08/99 from: 167 fleet street london EC4A 2EA (1 page)
2 November 1998Accounts for a small company made up to 31 August 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 August 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 August 1996 (5 pages)
6 January 1998Accounts for a small company made up to 31 August 1996 (5 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
5 December 1997Return made up to 30/09/97; no change of members (4 pages)
5 December 1997Return made up to 30/09/97; no change of members (4 pages)
31 January 1997Registered office changed on 31/01/97 from: 75 new bond street london W1Y 9DD (1 page)
31 January 1997Registered office changed on 31/01/97 from: 75 new bond street london W1Y 9DD (1 page)
30 January 1997Return made up to 30/09/96; full list of members (6 pages)
30 January 1997Return made up to 30/09/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
15 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
10 April 1990Ad 30/04/89--------- £ si 98@1 (2 pages)
1 August 1988Resolutions
  • RES ‐
(1 page)
1 August 1988Memorandum and Articles of Association (7 pages)