Company NameBox 4 You Limited
DirectorMohamad Naser Nasery
Company StatusActive
Company Number11208958
CategoryPrivate Limited Company
Incorporation Date15 February 2018(6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mohamad Naser Nasery
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed15 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Westwood Lane
Welling
DA16 2HH
Director NameMs Morsal Nasery
Date of BirthJune 1989 (Born 34 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Westwood Lane
Welling
DA16 2HH
Director NameMr Khauja Sidiqi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2021(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2021)
RoleMini Cab Operator
Country of ResidenceEngland
Correspondence AddressThe Old Bank 35 Perry Street
Northfleet
Kent
DA11 8RB

Location

Registered Address2b Devonshire Road
Westhill House, Accounting Freedom
Bexleyheath
DA6 8DS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

17 December 2018Delivered on: 21 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 April 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
21 January 2022Registered office address changed from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB to Isha House 8 Wrotham Road Gravesend DA11 0PA on 21 January 2022 (1 page)
31 October 2021Micro company accounts made up to 28 February 2021 (4 pages)
11 May 2021Termination of appointment of Khauja Sidiqi as a director on 24 April 2021 (1 page)
5 May 2021Appointment of Mr Khauja Sidiqi as a director on 24 April 2021 (2 pages)
5 May 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
29 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
17 April 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 April 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
27 March 2019Registered office address changed from Justin Plaza 2 341 London Road Mitcham CR4 4BE United Kingdom to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB on 27 March 2019 (2 pages)
21 December 2018Registration of charge 112089580001, created on 17 December 2018 (9 pages)
31 October 2018Termination of appointment of Morsal Nasery as a director on 29 October 2018 (1 page)
31 October 2018Cessation of Morsal Nasery as a person with significant control on 29 October 2018 (1 page)
15 February 2018Incorporation
Statement of capital on 2018-02-15
  • GBP 100
(35 pages)
15 February 2018Incorporation
Statement of capital on 2018-02-15
  • GBP 100
(35 pages)