Enfield
Middlesex
EN3 7PJ
Director Name | Dr Jaswir Singh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2012(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 20 - 22 Jute Lane Enfield Middlesex EN3 7PJ |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | C/O Virtual Company Secretary 7 York Road Woking GU22 7XH |
Director Name | Mr Pardip Dass |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 - 22 Jute Lane Enfield Middlesex EN3 7PJ |
Secretary Name | Mr Pardip Dass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 - 22 Jute Lane Enfield Middlesex EN3 7PJ |
Website | www.www.eggfreecake.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 728774 |
Telephone region | Romford |
Registered Address | 20 - 22 Jute Lane Enfield Middlesex EN3 7PJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Scpd Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £859,717 |
Cash | £92,039 |
Current Liabilities | £576,557 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
19 March 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
24 December 2023 | Amended full accounts made up to 31 March 2023 (35 pages) |
---|---|
21 November 2023 | Full accounts made up to 31 March 2023 (35 pages) |
12 July 2023 | Appointment of Mr Michael Andrew Botha as a director on 4 July 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 23 May 2023 with updates (5 pages) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
7 December 2022 | Full accounts made up to 31 March 2022 (31 pages) |
8 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Pardip Dass as a director on 31 March 2022 (1 page) |
2 December 2021 | Auditor's resignation (2 pages) |
2 November 2021 | Full accounts made up to 31 March 2021 (33 pages) |
17 June 2021 | Appointment of Arm Secretaries Limited as a secretary on 11 June 2021 (2 pages) |
17 June 2021 | Termination of appointment of Pardip Dass as a secretary on 11 June 2021 (1 page) |
14 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
27 August 2020 | Full accounts made up to 31 March 2020 (33 pages) |
2 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
6 January 2020 | Director's details changed for Mr Pardip Dass on 25 July 2018 (2 pages) |
22 July 2019 | Full accounts made up to 31 March 2019 (34 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
29 March 2019 | Change of details for Cake Box Holdings Limited as a person with significant control on 20 June 2018 (2 pages) |
10 July 2018 | Auditor's resignation (1 page) |
20 June 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
7 June 2018 | Satisfaction of charge 068616520003 in full (1 page) |
7 June 2018 | Satisfaction of charge 068616520002 in full (1 page) |
6 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
6 April 2018 | Change of details for Scpd Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
14 August 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 April 2017 | Director's details changed for Mr Sukh Ram Chamdal on 26 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Sukh Ram Chamdal on 26 March 2017 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Cancellation of shares. Statement of capital on 31 January 2016
|
3 June 2016 | Cancellation of shares. Statement of capital on 31 January 2016
|
14 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 May 2014 | Satisfaction of charge 1 in full (3 pages) |
1 May 2014 | Satisfaction of charge 1 in full (3 pages) |
3 April 2014 | Director's details changed for Dr Jaswir Singh on 1 December 2013 (2 pages) |
3 April 2014 | Director's details changed for Dr Jaswir Singh on 1 December 2013 (2 pages) |
3 April 2014 | Director's details changed for Dr Jaswir Singh on 1 December 2013 (2 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 April 2014 | Director's details changed for Mr Pardip Dass on 1 December 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Pardip Dass on 1 December 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Sukh Ram Chamdal on 1 December 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Sukh Ram Chamdal on 1 December 2013 (2 pages) |
1 April 2014 | Secretary's details changed for Mr Pardip Dass on 1 December 2013 (1 page) |
1 April 2014 | Secretary's details changed for Mr Pardip Dass on 1 December 2013 (1 page) |
1 April 2014 | Director's details changed for Mr Sukh Ram Chamdal on 1 December 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Pardip Dass on 1 December 2013 (2 pages) |
1 April 2014 | Secretary's details changed for Mr Pardip Dass on 1 December 2013 (1 page) |
28 March 2014 | Registration of charge 068616520003 (10 pages) |
28 March 2014 | Registration of charge 068616520003 (10 pages) |
25 November 2013 | Registration of charge 068616520002 (5 pages) |
25 November 2013 | Registration of charge 068616520002 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 June 2012 | Appointment of Dr Jaswir Singh as a director (2 pages) |
18 June 2012 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 18 June 2012 (1 page) |
18 June 2012 | Appointment of Dr Jaswir Singh as a director (2 pages) |
18 June 2012 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 18 June 2012 (1 page) |
3 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
3 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Registered office address changed from 165 Green Street Forest Gate London E7 8JE on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from 165 Green Street Forest Gate London E7 8JE on 21 September 2010 (2 pages) |
19 April 2010 | Director's details changed for Pardip Dass on 27 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Sukh Chamdal on 27 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Sukh Chamdal on 27 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Pardip Dass on 27 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Change of name notice (2 pages) |
6 March 2010 | Company name changed the eggless cake box LTD\certificate issued on 06/03/10
|
6 March 2010 | Change of name notice (2 pages) |
6 March 2010 | Company name changed the eggless cake box LTD\certificate issued on 06/03/10
|
17 September 2009 | Registered office changed on 17/09/2009 from 90 primrose avenue romford essex RM6 4QD (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 90 primrose avenue romford essex RM6 4QD (1 page) |
27 March 2009 | Incorporation (18 pages) |
27 March 2009 | Incorporation (18 pages) |