Company NameEggfree Cake Box Limited
DirectorsSukh Ram Chamdal and Jaswir Singh
Company StatusActive
Company Number06861652
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Previous NameThe Eggless Cake Box Ltd

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Sukh Ram Chamdal
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address20 - 22 Jute Lane
Enfield
Middlesex
EN3 7PJ
Director NameDr Jaswir Singh
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(3 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address20 - 22 Jute Lane
Enfield
Middlesex
EN3 7PJ
Secretary NameArm Secretaries Limited (Corporation)
StatusCurrent
Appointed11 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressC/O Virtual Company Secretary 7 York Road
Woking
GU22 7XH
Director NameMr Pardip Dass
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 - 22 Jute Lane
Enfield
Middlesex
EN3 7PJ
Secretary NameMr Pardip Dass
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 - 22 Jute Lane
Enfield
Middlesex
EN3 7PJ

Contact

Websitewww.www.eggfreecake.co.uk
Email address[email protected]
Telephone01708 728774
Telephone regionRomford

Location

Registered Address20 - 22 Jute Lane
Enfield
Middlesex
EN3 7PJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Scpd Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£859,717
Cash£92,039
Current Liabilities£576,557

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

19 March 2014Delivered on: 28 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3A bridge close. Romford. Essex. Notification of addition to or amendment of charge.
Outstanding
21 November 2013Delivered on: 25 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 February 2012Delivered on: 14 February 2012
Satisfied on: 1 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 bridge close, romford, essex t/no EX51382.
Fully Satisfied

Filing History

24 December 2023Amended full accounts made up to 31 March 2023 (35 pages)
21 November 2023Full accounts made up to 31 March 2023 (35 pages)
12 July 2023Appointment of Mr Michael Andrew Botha as a director on 4 July 2023 (2 pages)
30 May 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 31 March 2022 (31 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Pardip Dass as a director on 31 March 2022 (1 page)
2 December 2021Auditor's resignation (2 pages)
2 November 2021Full accounts made up to 31 March 2021 (33 pages)
17 June 2021Appointment of Arm Secretaries Limited as a secretary on 11 June 2021 (2 pages)
17 June 2021Termination of appointment of Pardip Dass as a secretary on 11 June 2021 (1 page)
14 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
27 August 2020Full accounts made up to 31 March 2020 (33 pages)
2 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 January 2020Director's details changed for Mr Pardip Dass on 25 July 2018 (2 pages)
22 July 2019Full accounts made up to 31 March 2019 (34 pages)
29 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
29 March 2019Change of details for Cake Box Holdings Limited as a person with significant control on 20 June 2018 (2 pages)
10 July 2018Auditor's resignation (1 page)
20 June 2018Accounts for a small company made up to 31 March 2018 (24 pages)
7 June 2018Satisfaction of charge 068616520003 in full (1 page)
7 June 2018Satisfaction of charge 068616520002 in full (1 page)
6 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
6 April 2018Change of details for Scpd Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Accounts for a small company made up to 31 March 2017 (18 pages)
14 August 2017Accounts for a small company made up to 31 March 2017 (18 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 April 2017Director's details changed for Mr Sukh Ram Chamdal on 26 March 2017 (2 pages)
12 April 2017Director's details changed for Mr Sukh Ram Chamdal on 26 March 2017 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 185
(4 pages)
3 June 2016Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 185
(4 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2015Registered office address changed from 3a Bridge Close Romford Essex RM7 0AU to 20 - 22 Jute Lane Enfield Middlesex EN3 7PJ on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 3a Bridge Close Romford Essex RM7 0AU to 20 - 22 Jute Lane Enfield Middlesex EN3 7PJ on 30 July 2015 (1 page)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Satisfaction of charge 1 in full (3 pages)
1 May 2014Satisfaction of charge 1 in full (3 pages)
3 April 2014Director's details changed for Dr Jaswir Singh on 1 December 2013 (2 pages)
3 April 2014Director's details changed for Dr Jaswir Singh on 1 December 2013 (2 pages)
3 April 2014Director's details changed for Dr Jaswir Singh on 1 December 2013 (2 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
1 April 2014Director's details changed for Mr Pardip Dass on 1 December 2013 (2 pages)
1 April 2014Director's details changed for Mr Pardip Dass on 1 December 2013 (2 pages)
1 April 2014Director's details changed for Mr Sukh Ram Chamdal on 1 December 2013 (2 pages)
1 April 2014Director's details changed for Mr Sukh Ram Chamdal on 1 December 2013 (2 pages)
1 April 2014Secretary's details changed for Mr Pardip Dass on 1 December 2013 (1 page)
1 April 2014Secretary's details changed for Mr Pardip Dass on 1 December 2013 (1 page)
1 April 2014Director's details changed for Mr Sukh Ram Chamdal on 1 December 2013 (2 pages)
1 April 2014Director's details changed for Mr Pardip Dass on 1 December 2013 (2 pages)
1 April 2014Secretary's details changed for Mr Pardip Dass on 1 December 2013 (1 page)
28 March 2014Registration of charge 068616520003 (10 pages)
28 March 2014Registration of charge 068616520003 (10 pages)
25 November 2013Registration of charge 068616520002 (5 pages)
25 November 2013Registration of charge 068616520002 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 June 2012Appointment of Dr Jaswir Singh as a director (2 pages)
18 June 2012Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 18 June 2012 (1 page)
18 June 2012Appointment of Dr Jaswir Singh as a director (2 pages)
18 June 2012Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 18 June 2012 (1 page)
3 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
3 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 100
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 100
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 100
(3 pages)
3 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Registered office address changed from 165 Green Street Forest Gate London E7 8JE on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from 165 Green Street Forest Gate London E7 8JE on 21 September 2010 (2 pages)
19 April 2010Director's details changed for Pardip Dass on 27 March 2010 (2 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Sukh Chamdal on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Sukh Chamdal on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Pardip Dass on 27 March 2010 (2 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 March 2010Change of name notice (2 pages)
6 March 2010Company name changed the eggless cake box LTD\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-02-28
(2 pages)
6 March 2010Change of name notice (2 pages)
6 March 2010Company name changed the eggless cake box LTD\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-02-28
(2 pages)
17 September 2009Registered office changed on 17/09/2009 from 90 primrose avenue romford essex RM6 4QD (1 page)
17 September 2009Registered office changed on 17/09/2009 from 90 primrose avenue romford essex RM6 4QD (1 page)
27 March 2009Incorporation (18 pages)
27 March 2009Incorporation (18 pages)