Company Information for THE TREASURY CHEST LIMITED
THE OLD VICARAGE, 10 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1BS,
|
Company Registration Number
07088566
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE TREASURY CHEST LIMITED | ||
Legal Registered Office | ||
THE OLD VICARAGE 10 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1BS Other companies in WD3 | ||
Previous Names | ||
|
Company Number | 07088566 | |
---|---|---|
Company ID Number | 07088566 | |
Date formed | 2009-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB991514893 |
Last Datalog update: | 2024-03-05 20:43:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LESLIE HOLSTROM |
||
KEITH GORDON MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUDDLES 9 LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active - Proposal to Strike off | |
PUDDLES 8 LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
PUDDLES 7 LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
PUDDLES 1 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
PUDDLES 6 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
PUDDLES 1 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
PUDDLES 5 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
PUDDLES 3 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
PUDDLES 4 LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active | |
HOOYU 2018 LTD | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
FINDASCHOOL LTD | Director | 2014-09-19 | CURRENT | 2011-08-30 | Dissolved 2016-08-16 | |
HOOYU LTD | Director | 2010-03-05 | CURRENT | 2010-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH GORDON MARSDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Leslie Karen Holstrom on 2018-10-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HOLSTROM / 14/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GORDON MARSDEN / 14/07/2014 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/12 FROM 5Th Floor 7-10 Chandos Street London W1G 9DQ | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/04/2011 | |
CERTNM | Company name changed starlife leisure LIMITED\certificate issued on 15/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LESLIE HOLSTROM | |
AP01 | DIRECTOR APPOINTED KEITH GORDON MARSDEN | |
SH01 | 15/12/09 STATEMENT OF CAPITAL GBP 99 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Creditors Due After One Year | 2011-12-01 | £ 92,822 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE TREASURY CHEST LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 243,809 |
Current Assets | 2011-12-01 | £ 318,358 |
Debtors | 2011-12-01 | £ 74,549 |
Fixed Assets | 2011-12-01 | £ 1,242 |
Shareholder Funds | 2011-12-01 | £ 226,778 |
Tangible Fixed Assets | 2011-12-01 | £ 1,242 |
Debtors and other cash assets
THE TREASURY CHEST LIMITED owns 1 domain names.
thetreasurychest.co.uk
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as THE TREASURY CHEST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |