Company NameTreasure McLeod Limited
DirectorsAdrian John Amos and George Sidney Charles Amos
Company StatusActive
Company Number04114675
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adrian John Amos
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Groome House
Black Prince Road
London
SE11 6HY
Secretary NameMr Jan Stefan Lorett
NationalityBritish
StatusCurrent
Appointed27 November 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBrunswick House 30 Wandsworth Road
London
SW8 2LG
Secretary NameMr Stefan Lorett
NationalityBritish
StatusCurrent
Appointed27 November 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBrunswick House 30 Wandsworth Road
London
SW8 2LG
Director NameMr George Sidney Charles Amos
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick House 30 Wandsworth Road
London
SW8 2LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrunswick House
30 Wandsworth Road
London
SW8 2LG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£82,565
Cash£10,932
Current Liabilities£93,498

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

30 July 2019Delivered on: 31 July 2019
Persons entitled: Adrian John Amos

Classification: A registered charge
Particulars: The freehold and leasehold property known as the clergy house, mark street, london EC2A registered at hm land registry under title number AGL473283.
Outstanding

Filing History

14 December 2020Change of details for Mr William Harold Amos as a person with significant control on 12 March 2019 (2 pages)
14 December 2020Change of details for Mr George Sidney Charles Amos as a person with significant control on 12 March 2019 (2 pages)
14 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
31 July 2019Registration of charge 041146750001, created on 30 July 2019 (32 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 March 2019Notification of William Langan Treasure Amos as a person with significant control on 12 March 2019 (2 pages)
14 March 2019Notification of George Sidney Charles Amos as a person with significant control on 12 March 2019 (2 pages)
14 March 2019Change of details for Mr Adrian John Amos as a person with significant control on 12 March 2019 (2 pages)
12 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(3 pages)
31 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(3 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 March 2015Registered office address changed from 9 Newbury Street London EC1A 7HU to Brunswick House 30 Wandsworth Road London SW8 2LG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 9 Newbury Street London EC1A 7HU to Brunswick House 30 Wandsworth Road London SW8 2LG on 11 March 2015 (1 page)
26 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 January 2013Director's details changed for Adrian John Amos on 1 January 2012 (2 pages)
8 January 2013Director's details changed for Adrian John Amos on 1 January 2012 (2 pages)
8 January 2013Director's details changed for Adrian John Amos on 1 January 2012 (2 pages)
7 January 2013Secretary's details changed for Mr Jan Stefan Lorett on 30 October 2011 (1 page)
7 January 2013Secretary's details changed for Mr Jan Stefan Lorett on 30 October 2011 (1 page)
7 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
7 January 2013Director's details changed for Adrian John Amos on 30 October 2011 (2 pages)
7 January 2013Director's details changed for Adrian John Amos on 30 October 2011 (2 pages)
7 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 December 2009Director's details changed for Adrian John Amos on 1 October 2009 (2 pages)
5 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
5 December 2009Director's details changed for Adrian John Amos on 1 October 2009 (2 pages)
5 December 2009Director's details changed for Adrian John Amos on 1 October 2009 (2 pages)
5 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
16 December 2008Return made up to 27/11/08; full list of members (3 pages)
16 December 2008Return made up to 27/11/08; full list of members (3 pages)
15 December 2008Location of debenture register (1 page)
15 December 2008Registered office changed on 15/12/2008 from the clergy house mark street london EC2A 4ER (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Registered office changed on 15/12/2008 from the clergy house mark street london EC2A 4ER (1 page)
15 December 2008Location of register of members (1 page)
10 September 2008Return made up to 27/11/07; full list of members (3 pages)
10 September 2008Return made up to 27/11/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 January 2007Return made up to 27/11/06; full list of members (6 pages)
18 January 2007Return made up to 27/11/06; full list of members (6 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 January 2006Return made up to 27/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2006Return made up to 27/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 November 2004Return made up to 27/11/04; full list of members (6 pages)
30 November 2004Return made up to 27/11/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2003Return made up to 27/11/02; full list of members (6 pages)
7 February 2003Return made up to 27/11/02; full list of members (6 pages)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
6 September 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
27 September 2001Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
27 September 2001Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000Director resigned (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000New secretary appointed (2 pages)
1 December 2000New secretary appointed (2 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000Director resigned (1 page)
27 November 2000Incorporation (20 pages)
27 November 2000Incorporation (20 pages)