TREATS HOLDINGS LIMITED

Hellopages » Greater London » Ealing » W3 8DU

Company number 05030776
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address 7 GREENOCK ROAD, LONDON, W3 8DU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Group of companies' accounts made up to 30 June 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 330 . The most likely internet sites of TREATS HOLDINGS LIMITED are www.treatsholdings.co.uk, and www.treats-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Barnes Bridge Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treats Holdings Limited is a Private Limited Company. The company registration number is 05030776. Treats Holdings Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Treats Holdings Limited is 7 Greenock Road London W3 8du. . DAMANI, Salim is a Secretary of the company. MERALI, Amin Sherali is a Director of the company. MERALI, Shabniz is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director MERALI, Shahsultan Sherali has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAMANI, Salim
Appointed Date: 30 January 2004

Director
MERALI, Amin Sherali
Appointed Date: 30 January 2004
61 years old

Director
MERALI, Shabniz
Appointed Date: 01 February 2012
64 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Director
MERALI, Shahsultan Sherali
Resigned: 24 September 2014
Appointed Date: 30 January 2004
86 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Persons With Significant Control

Mr Amin Sherali Merali
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Shabniz Merali
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREATS HOLDINGS LIMITED Events

23 Mar 2017
Confirmation statement made on 30 January 2017 with updates
11 Apr 2016
Group of companies' accounts made up to 30 June 2015
24 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 330

09 Mar 2016
Director's details changed for Mrs Shabniz Merali on 31 January 2015
15 Apr 2015
Group of companies' accounts made up to 30 June 2014
...
... and 35 more events
11 Mar 2004
Accounting reference date shortened from 31/01/05 to 30/06/04
11 Mar 2004
New secretary appointed
11 Mar 2004
New director appointed
11 Mar 2004
New director appointed
30 Jan 2004
Incorporation

TREATS HOLDINGS LIMITED Charges

14 April 2005
Debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…