Company NameCake Box (Gravesend) Limited
DirectorShelinder Bhurji
Company StatusActive
Company Number07412129
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)

Business Activity

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 Shelinder Bhurji
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Sukh Ram Chamdal
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
Kent
DA12 1DW
Director NameCerina Chamdal
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(4 months after company formation)
Appointment DurationResigned same day (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address334-336 Goswell Road
London
EC1V 7RP
Director NameMrs Cerina Bhurji
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
Kent
DA12 1DW

Contact

Telephone01474 353101
Telephone regionGravesend

Location

Registered AddressUnit A Alpha House
Peacock Street
Gravesend
Kent
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cerina Chamdal
50.00%
Ordinary
1 at £1Shelinder Bhurji
50.00%
Ordinary

Financials

Year2014
Net Worth£6,535
Cash£3,690
Current Liabilities£22,796

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

3 June 2011Delivered on: 15 June 2011
Persons entitled: W J Holland & Son Limited

Classification: Rent deposit deed
Secured details: Due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,500.00 and any further sums from time to time standing to the credit of the rent deposit account.
Outstanding

Filing History

30 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
1 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
19 October 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
19 October 2021Termination of appointment of Cerina Bhurji as a director on 31 March 2021 (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
10 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
25 October 2019Director's details changed for Cerina Bhurji on 25 October 2019 (2 pages)
25 October 2019Director's details changed for Mr Shelinder Bhurji on 25 October 2019 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 November 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 January 2018Director's details changed for Cerina Chamdal on 15 January 2018 (2 pages)
8 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 December 2014Registered office address changed from 158 Milton Road Gravesend Kent DA12 2RG to Unit a Alpha House Peacock Street Gravesend Kent DA12 1DW on 24 December 2014 (1 page)
24 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Termination of appointment of Sukh Ram Chamdal as a director on 18 October 2014 (1 page)
24 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Termination of appointment of Sukh Ram Chamdal as a director on 18 October 2014 (1 page)
24 December 2014Registered office address changed from 158 Milton Road Gravesend Kent DA12 2RG to Unit a Alpha House Peacock Street Gravesend Kent DA12 1DW on 24 December 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 March 2013Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 21 March 2013 (1 page)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012Appointment of Mr Shelinder Bhurji as a director (2 pages)
4 May 2012Appointment of Mr Shelinder Bhurji as a director (2 pages)
7 February 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
7 February 2012Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 7 February 2012 (1 page)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2011Termination of appointment of Cerina Chamdal as a director (1 page)
21 March 2011Appointment of Cerina Chamdal as a director (2 pages)
21 March 2011Appointment of Cerina Chamdal as a director (2 pages)
21 March 2011Termination of appointment of Cerina Chamdal as a director (1 page)
21 February 2011Appointment of Cerina Chamdal as a director (2 pages)
21 February 2011Appointment of Cerina Chamdal as a director (2 pages)
1 November 2010Appointment of Mr Sukh Ram Chamdal as a director (2 pages)
1 November 2010Appointment of Mr Sukh Ram Chamdal as a director (2 pages)
22 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)