Background WavePink WaveYellow Wave

TREASURES FOREVER LIMITED (11412671)

TREASURES FOREVER LIMITED (11412671) is an active UK company. incorporated on 13 June 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. TREASURES FOREVER LIMITED has been registered for 7 years. Current directors include LOWEN, Yoel.

Company Number
11412671
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
62 Kyverdale Road, London, N16 7AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
LOWEN, Yoel
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREASURES FOREVER LIMITED

TREASURES FOREVER LIMITED is an active company incorporated on 13 June 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. TREASURES FOREVER LIMITED was registered 7 years ago.(SIC: 47710)

Status

active

Active since 7 years ago

Company No

11412671

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 September 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

62 Kyverdale Road London, N16 7AJ,

Previous Addresses

63a Lampard Grove London N16 6XA England
From: 4 March 2020To: 20 July 2023
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 13 June 2018To: 4 March 2020
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Sept 24
New Owner
Sept 24
Funding Round
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
New Owner
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARKOVITS, Isaac

Active
Kyverdale Road, LondonN16 7AJ
Secretary
Appointed 08 Jan 2025

LOWEN, Yoel

Active
Kyverdale Road, LondonN16 7AJ
Born August 1986
Director
Appointed 01 Jan 2026

LIEBENTHAL, Moshe

Resigned
Kyverdale Road, LondonN16 7AJ
Secretary
Appointed 24 May 2020
Resigned 20 Jul 2023

MARKOVITS, Isaac

Resigned
Kyverdale Road, LondonN16 7AJ
Born November 1975
Director
Appointed 13 Jun 2018
Resigned 23 Sept 2024

STERN, Moses

Resigned
Kyverdale Road, LondonN16 7AJ
Born July 1958
Director
Appointed 26 Sept 2024
Resigned 01 Jan 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Yoel Lowen

Active
Kyverdale Road, LondonN16 7AJ
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2026

Mr Moses Stern

Ceased
Kyverdale Road, LondonN16 7AJ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2024
Ceased 01 Jan 2026

Mr Isaac Markovits

Ceased
Kyverdale Road, LondonN16 7AJ
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 26 Sept 2024

Mr Isaac Markovits

Ceased
Kyverdale Road, LondonN16 7AJ
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 24 Sept 2024
Fundings
Financials
Latest Activities

Filing History

39

Gazette Filings Brought Up To Date
6 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Change Person Director Company
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Change Person Secretary Company
26 September 2024
CH03Change of Secretary Details
Change Person Director Company
26 September 2024
CH01Change of Director Details
Change Person Secretary Company
26 September 2024
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Incorporation Company
13 June 2018
NEWINCIncorporation