Company NameThe Tradebox Retail Limited
DirectorsHayrettin Ramis and Ishin Ramis
Company StatusActive
Company Number06883527
CategoryPrivate Limited Company
Incorporation Date21 April 2009(14 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hayrettin Ramis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntec House 49 Moxon Street
Barnet
EN5 5TS
Director NameMrs Ishin Ramis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(4 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntec House 49 Moxon Street
Barnet
EN5 5TS
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ
Director NameMr Nicholas St John Anthony
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3
Goldfinch Drive, St Ivel Park
Sandy
Bedfordshire
SG19 2SA

Contact

Websitethetradebox.co.uk
Email address[email protected]
Telephone0845 4597584
Telephone regionUnknown

Location

Registered AddressIntec House
49 Moxon Street
Barnet
EN5 5TS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Trade Box Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£119,590
Cash£503,144
Current Liabilities£35,648

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Charges

13 December 2016Delivered on: 13 December 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
5 February 2016Delivered on: 12 February 2016
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding
1 December 2011Delivered on: 12 December 2011
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
21 October 2010Delivered on: 23 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with updates (3 pages)
10 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
9 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
6 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
6 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
10 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
4 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
11 October 2017Registered office address changed from 49 Intec House Moxon Street Barnet EN5 5TS England to Intec House 49 Moxon Street Barnet EN5 5TS on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 49 Intec House Moxon Street Barnet EN5 5TS England to Intec House 49 Moxon Street Barnet EN5 5TS on 11 October 2017 (1 page)
4 October 2017Registered office address changed from 266-268 High Street Waltham Cross Herts EN8 7EA to 49 Intec House Moxon Street Barnet EN5 5TS on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 266-268 High Street Waltham Cross Herts EN8 7EA to 49 Intec House Moxon Street Barnet EN5 5TS on 4 October 2017 (1 page)
20 May 2017Director's details changed for Mrs Isin Ramis on 22 April 2017 (2 pages)
20 May 2017Director's details changed for Mrs Isin Ramis on 22 April 2017 (2 pages)
17 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 January 2017Satisfaction of charge 1 in full (4 pages)
10 January 2017Satisfaction of charge 2 in full (9 pages)
10 January 2017Satisfaction of charge 2 in full (9 pages)
10 January 2017Satisfaction of charge 1 in full (4 pages)
19 December 2016Satisfaction of charge 068835270003 in full (1 page)
19 December 2016Satisfaction of charge 068835270003 in full (1 page)
13 December 2016Registration of charge 068835270004, created on 13 December 2016 (39 pages)
13 December 2016Registration of charge 068835270004, created on 13 December 2016 (39 pages)
3 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 February 2016Registration of charge 068835270003, created on 5 February 2016 (13 pages)
12 February 2016Registration of charge 068835270003, created on 5 February 2016 (13 pages)
7 July 2015Termination of appointment of Nicholas Anthony as a director on 28 June 2015 (1 page)
7 July 2015Termination of appointment of Nicholas Anthony as a director on 28 June 2015 (1 page)
29 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
17 April 2014Appointment of Mrs Isin Ramis as a director (2 pages)
17 April 2014Appointment of Mrs Isin Ramis as a director (2 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 December 2013Appointment of Mr Hayrettin Ramis as a director (2 pages)
13 December 2013Appointment of Mr Hayrettin Ramis as a director (2 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
13 July 2010Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 May 2009Registered office changed on 07/05/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
7 May 2009Director appointed nicholas anthony (2 pages)
7 May 2009Appointment terminated director michael holder (1 page)
7 May 2009Director appointed nicholas anthony (2 pages)
7 May 2009Appointment terminated director michael holder (1 page)
7 May 2009Registered office changed on 07/05/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
21 April 2009Incorporation (14 pages)
21 April 2009Incorporation (14 pages)