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.
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 | : |
|
Registered Address | : | 50 Sandringham Road, London, England, E10 6HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Sandringham Road, London, England, E10 6HJ | Director | 13 February 2019 | Active |
20 - 22, Jute Lane, Enfield, England, EN3 7PJ | Secretary | 30 November 2015 | Active |
20 - 22, Jute Lane, Enfield, England, EN3 7PJ | Director | 13 May 2011 | Active |
320-22, Jute Lane, Enfield, United Kingdom, EN3 7PJ | Director | 01 October 2017 | Active |
20-22, Jute Lane, Enfield, United Kingdom, EN3 7PJ | Director | 01 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-23 | Gazette | Gazette filings brought up to date. | Download |
2023-08-22 | Gazette | Gazette notice compulsory. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-18 | Gazette | Gazette filings brought up to date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Gazette | Gazette notice compulsory. | Download |
2022-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-03-14 | Gazette | Gazette filings brought up to date. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.