Company NameSupabox Limited
Company StatusDissolved
Company Number03141267
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(2 months after company formation)
Appointment Duration28 years (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameMr Stanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(2 months after company formation)
Appointment Duration28 years (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Secretary NameMr David Andrew Siegal
NationalityBritish
StatusClosed
Appointed28 February 1996(2 months after company formation)
Appointment Duration28 years (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameMichael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2000(4 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 December 2000)
RoleCompany Director
Correspondence Address18 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Contact

Websiteealingtrading.co.uk
Email address[email protected]

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ealing Trading Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,008,609
Current Liabilities£11,483

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 September 2000Delivered on: 4 October 2000
Persons entitled: Nationwide Building Society as Agent of the Lenders (The "Security Agent")

Classification: Debenture
Secured details: All monies obligations and liabilities due or to become due from the company the chargee on any account whatsoever under the finance documents.
Particulars: The freehold property known as 21 john street and the duke of york public house, 7 roger street title number NGL771904, flats 1-4 mytre court john's mews WC1N 2PA title number 333869 for further property details see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 March 1999Delivered on: 3 March 1999
Persons entitled: Leopold Joseph & Sons Limited

Classification: Charge of beneficial interest
Secured details: All monies, liabilities and other obligations due or to become due from stenguild limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 104 and 106 great portland street london W1 t/n-NGL741178. 10 charlotte street london W1 t/n-NGL738701. 43/51 great titchfield street london W1 t/n-NGL94520.
Outstanding

Filing History

8 January 2021Confirmation statement made on 27 December 2020 with updates (3 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Confirmation statement made on 27 December 2019 with updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
31 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Centre 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Centre 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(5 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(5 pages)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
30 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
30 December 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 30 December 2011 (1 page)
30 December 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 30 December 2011 (1 page)
30 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
12 January 2009Return made up to 27/12/08; full list of members (3 pages)
12 January 2009Return made up to 27/12/08; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 January 2007Return made up to 27/12/06; full list of members (2 pages)
8 January 2007Return made up to 27/12/06; full list of members (2 pages)
27 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 January 2006Return made up to 27/12/05; full list of members (2 pages)
18 January 2006Return made up to 27/12/05; full list of members (2 pages)
27 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 February 2005Return made up to 27/12/04; full list of members (7 pages)
11 February 2005Return made up to 27/12/04; full list of members (7 pages)
9 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
9 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
27 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
24 January 2004Return made up to 27/12/03; full list of members (7 pages)
24 January 2004Return made up to 27/12/03; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 January 2003Return made up to 27/12/02; full list of members (7 pages)
24 January 2003Return made up to 27/12/02; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 February 2002Return made up to 27/12/01; full list of members (6 pages)
12 February 2002Return made up to 27/12/01; full list of members (6 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
10 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2000Particulars of mortgage/charge (11 pages)
4 October 2000Particulars of mortgage/charge (11 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
14 January 1999Return made up to 27/12/98; full list of members (7 pages)
14 January 1999Return made up to 27/12/98; full list of members (7 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1998Return made up to 27/12/97; full list of members (7 pages)
23 February 1998Return made up to 27/12/97; full list of members (7 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 January 1997Return made up to 27/12/96; full list of members (7 pages)
8 January 1997Return made up to 27/12/96; full list of members (7 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1996Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1996Accounting reference date notified as 31/12 (1 page)
25 March 1996Accounting reference date notified as 31/12 (1 page)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
25 March 1996Secretary resigned (1 page)
25 March 1996New director appointed (3 pages)
25 March 1996Secretary resigned (1 page)
25 March 1996New director appointed (3 pages)
25 March 1996Director resigned (1 page)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 December 1995Incorporation (32 pages)
27 December 1995Incorporation (32 pages)