TREASURE HOUSE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 4PY

Company number 01901023
Status Active
Incorporation Date 1 April 1985
Company Type Private Limited Company
Address WESTBURY 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Enon Ahron Cohen on 1 December 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of TREASURE HOUSE LIMITED are www.treasurehouse.co.uk, and www.treasure-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treasure House Limited is a Private Limited Company. The company registration number is 01901023. Treasure House Limited has been working since 01 April 1985. The present status of the company is Active. The registered address of Treasure House Limited is Westbury 2nd Floor 145 157 St John Street London Ec1v 4py. . COHEN, Danny Ahron is a Secretary of the company. COHEN, Danny Ahron is a Director of the company. COHEN, Enon Ahron is a Director of the company. Director COHEN, Elia Ahron has been resigned. Director COHEN, Rami Aaron has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors


Director
COHEN, Danny Ahron

63 years old

Director
COHEN, Enon Ahron

66 years old

Resigned Directors

Director
COHEN, Elia Ahron
Resigned: 03 April 1997
69 years old

Director
COHEN, Rami Aaron
Resigned: 31 October 2011
62 years old

Persons With Significant Control

Mr Danny Ahron Cohen
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Enon Ahron Cohen
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREASURE HOUSE LIMITED Events

01 Feb 2017
Confirmation statement made on 31 December 2016 with updates
31 Jan 2017
Director's details changed for Mr Enon Ahron Cohen on 1 December 2016
04 Jan 2017
Total exemption small company accounts made up to 30 June 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 32

06 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 96 more events
17 Nov 1988
Full accounts made up to 30 June 1987

17 Nov 1988
Return made up to 26/10/88; no change of members

25 Jul 1988
Return made up to 31/12/87; full list of members
18 Nov 1986
Full accounts made up to 30 June 1986

18 Nov 1986
Return made up to 10/10/86; full list of members

TREASURE HOUSE LIMITED Charges

26 October 2015
Charge code 0190 1023 0006
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 March 2013
Charge of deposit
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £4,000 and all amounts in the future…
8 April 1993
Charge and set-off agreement over credit balance and guarantee
Delivered: 21 April 1993
Status: Satisfied on 28 October 2015
Persons entitled: Union Bank of Switzerland
Description: The counterparty as beneficial owner hereby charges to the…
8 April 1993
Legal charge over shares and securities
Delivered: 9 April 1993
Status: Satisfied on 28 October 2015
Persons entitled: Union Bank of Switzerland
Description: All the right title and interest of the chargor to the…
4 July 1991
Mem. Of security (relating to a deposit).
Delivered: 11 July 1991
Status: Satisfied on 11 May 1995
Persons entitled: The Bank of Nova Scotcia
Description: The "deposit" (see form 395 relevant to this charge).
14 November 1985
Debenture
Delivered: 21 November 1985
Status: Satisfied on 11 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…