Company NameChiller Box Limited
DirectorsMichael Michael and Marios Alexis Poumpouris
Company StatusActive
Company Number05146918
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Michael
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMarios Alexis Poumpouris
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleChartered Building Surveyor
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Secretary NameMarios Alexis Poumpouris
NationalityBritish
StatusCurrent
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.chillerbox.com
Email address[email protected]
Telephone0800 8491188
Telephone regionFreephone

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Marios Alexis Poumpouris
50.00%
Ordinary
50 at £1Michael Sofokli Michael
50.00%
Ordinary

Financials

Year2014
Net Worth£8,083
Cash£222,562
Current Liabilities£542,434

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

20 February 2007Delivered on: 22 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 April 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
16 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 September 2016Director's details changed for Michael Michael on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Michael Michael on 21 September 2016 (2 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 June 2012Annual return made up to 7 June 2012 (5 pages)
25 June 2012Annual return made up to 7 June 2012 (5 pages)
25 June 2012Annual return made up to 7 June 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 June 2011Annual return made up to 7 June 2011 (5 pages)
24 June 2011Annual return made up to 7 June 2011 (5 pages)
24 June 2011Annual return made up to 7 June 2011 (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Marios Alexis Poumpouris on 19 March 2010 (2 pages)
29 March 2010Secretary's details changed for Marios Alexis Poumpouris on 19 March 2010 (1 page)
29 March 2010Director's details changed for Marios Alexis Poumpouris on 19 March 2010 (2 pages)
29 March 2010Secretary's details changed for Marios Alexis Poumpouris on 19 March 2010 (1 page)
29 March 2010Director's details changed for Marios Alexis Poumpouris on 19 March 2010 (2 pages)
29 March 2010Director's details changed for Marios Alexis Poumpouris on 19 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page)
29 April 2009Registered office changed on 29/04/2009 from avco house 6 albert road new barnet hertfordshire EN4 9SH (1 page)
17 June 2008Return made up to 07/06/08; full list of members (5 pages)
17 June 2008Return made up to 07/06/08; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 June 2007Return made up to 07/06/07; full list of members (5 pages)
27 June 2007Return made up to 07/06/07; full list of members (5 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
27 June 2006Return made up to 07/06/06; full list of members (5 pages)
27 June 2006Return made up to 07/06/06; full list of members (5 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2005Return made up to 07/06/05; full list of members (6 pages)
31 August 2005Return made up to 07/06/05; full list of members (6 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
27 April 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
27 April 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
17 June 2004Ad 07/06/04--------- £ si 49@1=49 £ ic 2/51 (2 pages)
17 June 2004Ad 07/06/04--------- £ si 49@1=49 £ ic 51/100 (2 pages)
17 June 2004Ad 07/06/04--------- £ si 49@1=49 £ ic 2/51 (2 pages)
17 June 2004Ad 07/06/04--------- £ si 49@1=49 £ ic 51/100 (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 June 2004Registered office changed on 15/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
7 June 2004Incorporation (16 pages)
7 June 2004Incorporation (16 pages)