Company NameChestnut Box Limited
DirectorIbrahim Serdal Mertturk
Company StatusActive
Company Number09437389
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 1 month ago)
Previous NameChestnut Gourmet Foods Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ibrahim Serdal Mertturk
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Harrier End
St Albans
Hertfordshire
AL4 0LD
Director NameMr Murat Hasas
Date of BirthApril 1981 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Willioughby Road
Hornsey
London
N8 0HR
Director NameMr Suat Saat
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52 St. Brelades Court De Beauvoir Estate
Islington
London
N1 5TW

Location

Registered Address2 Devonshire Square
London
EC2M 4UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Ibrahim Serdal Mertturk
50.00%
Ordinary
50 at £1Suat Saat
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

3 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
27 November 2018Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS to 116-118 Chancery Lane London London WC2A 1PP on 27 November 2018 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 November 2017Notification of Suat Saat as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
27 November 2017Notification of Ibrahim Serdal Mertturk as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
16 February 2017Confirmation statement made on 1 November 2016 with updates (6 pages)
16 February 2017Confirmation statement made on 1 November 2016 with updates (6 pages)
11 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
11 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
17 December 2015Termination of appointment of Murat Hasas as a director on 7 July 2015 (1 page)
17 December 2015Termination of appointment of Murat Hasas as a director on 7 July 2015 (1 page)
3 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Company name changed chestnut gourmet foods LTD\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
3 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Company name changed chestnut gourmet foods LTD\certificate issued on 03/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)