Company NameTrade Box Trade Limited
DirectorsHayrettin Ramis and Isin Ramis
Company StatusActive
Company Number06966153
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hayrettin Ramis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(4 years, 5 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 Isin Ramis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(4 years, 8 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
Appointed17 July 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
Appointed23 July 2009(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3
Goldfinch Drive, St Ivel Park
Sandy
Bedfordshire
SG19 2SA

Location

Registered AddressIntec House
49 Moxon Street
Barnet
EN5 5TS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

21 December 2009Delivered on: 24 December 2009
Persons entitled: The John Laing Pension Trust Limited

Classification: Rent deposit deed
Secured details: £7,343.75 due or to become due from the company to the chargee.
Particulars: Rent deposit paid by the tenant see image for full details.
Outstanding

Filing History

24 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
26 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
10 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
31 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
29 August 2019Registered office address changed from 266-268 High Street Waltham Cross Hertfordshire EN8 7EA to Intec House 49 Moxon Street Barnet EN5 5TS on 29 August 2019 (1 page)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
3 August 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
3 August 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
8 July 2015Termination of appointment of Nicholas Anthony as a director on 28 June 2015 (1 page)
8 July 2015Termination of appointment of Nicholas Anthony as a director on 28 June 2015 (1 page)
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)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 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)
17 December 2013Appointment of Mr Hayrettin Ramis as a director (2 pages)
17 December 2013Appointment of Mr Hayrettin Ramis as a director (2 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
19 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(1 page)
26 January 2010Change of name notice (2 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(1 page)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2009Director appointed nicholas anthony (2 pages)
28 July 2009Appointment terminated director michael holder (1 page)
28 July 2009Appointment terminated director michael holder (1 page)
28 July 2009Registered office changed on 28/07/2009 from 266/268 high street waltham cross hertfordshire EN8 7EA (1 page)
28 July 2009Director appointed nicholas anthony (2 pages)
28 July 2009Registered office changed on 28/07/2009 from 266/268 high street waltham cross hertfordshire EN8 7EA (1 page)
17 July 2009Incorporation (14 pages)
17 July 2009Incorporation (14 pages)