UKBizDB.co.uk

EGGFREE CAKE BOX WALTHAMSTOW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eggfree Cake Box Walthamstow Limited. The company was founded 13 years ago and was given the registration number 07633623. The firm's registered office is in LONDON. You can find them at 50 Sandringham Road, , London, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:EGGFREE CAKE BOX WALTHAMSTOW LIMITED
Company Number:07633623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:50 Sandringham Road, London, England, E10 6HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Sandringham Road, London, England, E10 6HJ

Director13 February 2019Active
20 - 22, Jute Lane, Enfield, England, EN3 7PJ

Secretary30 November 2015Active
20 - 22, Jute Lane, Enfield, England, EN3 7PJ

Director13 May 2011Active
320-22, Jute Lane, Enfield, United Kingdom, EN3 7PJ

Director01 October 2017Active
20-22, Jute Lane, Enfield, United Kingdom, EN3 7PJ

Director01 October 2017Active

People with Significant Control

Mr Mitan Mistry
Notified on:13 February 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:50, Sandringham Road, London, England, E10 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Wright
Notified on:09 June 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Unit A, Peacock Street, Gravesend, England, DA12 1DW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Pardip Dass
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Unit A Alpha House, Peacock Street, Gravesend, England, DA12 1DW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Gazette

Gazette filings brought up to date.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Gazette

Gazette filings brought up to date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Address

Change registered office address company with date old address new address.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.