Company NameMineral Treasures Limited
DirectorsAdam Philip White and Suzanne White
Company StatusActive
Company Number04626297
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Adam Philip White
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleMineral Dealer
Country of ResidenceEngland
Correspondence Address277 Lincoln Avenue
Twickenham
Middlesex
TW2 6NL
Director NameMrs Suzanne White
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleMineral Dealer
Country of ResidenceEngland
Correspondence Address277 Lincoln Avenue
Twickenham
Middlesex
TW2 6NL
Secretary NameMr Adam Philip White
NationalityBritish
StatusCurrent
Appointed01 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleMineral Dealer
Country of ResidenceEngland
Correspondence Address277 Lincoln Avenue
Twickenham
Middlesex
TW2 6NL
Director NameAccord Directors Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Secretary NameAccord Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG

Contact

Websitemineraltreasures.co.uk
Telephone020 88934545
Telephone regionLondon

Location

Registered Address277 Lincoln Avenue
Twickenham
TW2 6NL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Shareholders

1 at £1Adam White
50.00%
Ordinary
1 at £1Suzanne White
50.00%
Ordinary

Financials

Year2014
Net Worth£2,936
Cash£3,712
Current Liabilities£62,962

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

23 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
6 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
20 December 2021Registered office address changed from Rear of 136 High Street Whitton Twickenham TW2 7LL England to 277 Lincoln Avenue Twickenham TW2 6NL on 20 December 2021 (1 page)
22 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 January 2018Registered office address changed from 277 Lincoln Avenue Twickenham Middlesex TW2 6NL to Rear of 136 High Street Whitton Twickenham TW2 7LL on 1 January 2018 (1 page)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Registered office address changed from 277 Lincoln Avenue Twickenham Middlesex TW2 6NL to Rear of 136 High Street Whitton Twickenham TW2 7LL on 1 January 2018 (1 page)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2
(5 pages)
16 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2
(5 pages)
24 July 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(5 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2011Registered office address changed from Rear of 136 Whitton High Street Whitton Twickenham Middlesex TW2 7LL on 8 January 2011 (1 page)
8 January 2011Registered office address changed from Rear of 136 Whitton High Street Whitton Twickenham Middlesex TW2 7LL on 8 January 2011 (1 page)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 January 2011Registered office address changed from Rear of 136 Whitton High Street Whitton Twickenham Middlesex TW2 7LL on 8 January 2011 (1 page)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Director's details changed for Suzanne White on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Adam Philip White on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Adam Philip White on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Suzanne White on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 277 lincoln avenue twickenham middlesex TW2 6NL (1 page)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 277 lincoln avenue twickenham middlesex TW2 6NL (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2005Registered office changed on 25/05/05 from: 136 high street whitton twickenham middlesex TW2 7LL (1 page)
25 May 2005Registered office changed on 25/05/05 from: 136 high street whitton twickenham middlesex TW2 7LL (1 page)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
31 December 2002Incorporation (19 pages)
31 December 2002Incorporation (19 pages)