Company NameCommonwealth Boxing Council Limited
Company StatusActive
Company Number03401556
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 1997(26 years, 8 months ago)
Previous NamesDewmaster Limited and Commonwealth Boxing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Richard Geoffrey Hondo
Date of BirthJuly 1949 (Born 74 years ago)
NationalityZimbabwean
StatusCurrent
Appointed28 January 1998(6 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleMedical Technology
Country of ResidenceZimbabwe
Correspondence Address8 Bargate Road
Mount Pleasant
Harare
Mashonaland
Foreign
Director NameReuben Meshack N'Dolo
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityKenyan
StatusCurrent
Appointed24 November 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressPO Box 62462
Nairobi
Foreign
Kenya
Director NameCelestino Mindra
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityUgandan
StatusCurrent
Appointed05 October 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleAdministrator
Country of ResidenceUganda
Correspondence AddressPO Box 1567
Kampala
Buganda
Foreign
Director NameMr David Thomas Andrew Venn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed13 September 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RolePharmaceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Stainmore Drive
Great Lumley
County Durham
DH3 4SH
Director NamePeter Ngatane
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySouth African
StatusCurrent
Appointed28 March 2001(3 years, 8 months after company formation)
Appointment Duration23 years
RoleDoctor
Country of ResidenceSouth Africa
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Frederick Robert Sturrup
Date of BirthApril 1949 (Born 75 years ago)
NationalityBahamian
StatusCurrent
Appointed30 March 2005(7 years, 8 months after company formation)
Appointment Duration19 years
RoleMedia Personality Consultant
Country of ResidenceBahamas
Correspondence AddressSea Breeze Estate
Nassau
Ss 5268
Foreign
Director NameStephen John Hiscock
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(10 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleRetired Diplomat
Country of ResidenceEngland
Correspondence Address67 Primrose Drive
Kingsnorth
Ashford
Kent
TN23 3NP
Director NameEric John Gillett
Date of BirthApril 1951 (Born 73 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 October 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceNew Zealand
Correspondence Address7 Omahu Road
Aukland 5
Foreign
New Zealand
Director NameMr Philip Andrew Brook Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(12 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address38 Sotheby Road
Highbury
London
N5 2UR
Director NameMr Frank Hadley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2012(14 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address26 Pike Creek Road
Lyrup
South Australia
Australia
Director NameMr Peter Zwennes
Date of BirthJune 1964 (Born 59 years ago)
NationalityGhanaian
StatusCurrent
Appointed11 December 2013(16 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceGhana
Correspondence Address3238 Accra
House No. 2
3rd Close
South Odorkor
Accra
Ghana
Director NameMr Michael John Collier
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuxley Sandy Lane
Sidcup
DA14 5AH
Director NameBrigadier Pk Muralidharan Raja
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed07 December 2016(19 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired Army Officer
Country of ResidenceIndia
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameDr Rafiu Oladipo
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityNigerian
StatusCurrent
Appointed27 September 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleBusinessman
Country of ResidenceNigeria
Correspondence AddressPO Box +23401
12a Ayinde Giwa Street
Surulere
Lagos
Nigeria
Director NameMr Derek Richard Leaf Milham
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAustralian
StatusCurrent
Appointed27 September 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceAustralia
Correspondence Address6 Netting Street
Brisbane
Queensland 4109
Australia
Director NameMs Shivana Inalsingh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityTrinidadian
StatusCurrent
Appointed01 November 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleIntegrative Wellness Therapist
Country of ResidenceTrinidad And Tobago
Correspondence Address1 Ragbir Street
St. Augustine
Trinidad And Tobago
Secretary NameMs Debbie Down
StatusCurrent
Appointed01 July 2020(22 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address5 Brookside Road
Istead Rise
Gravesend
Kent
DA13 9JJ
Director NameMr Andrew James Campbell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed22 June 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleHead Of The Energy Practice
Country of ResidenceAustralia
Correspondence Address11 St Finbars Crescent
East Brighton
Melbourne
Victoria 3187
Australia
Director NameMr Simon Jonathan Block
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleGovernor For World Boxing Council
Country of ResidenceFrance
Correspondence Address22 Bis Rue Du Charme Ricarville Du Val
Normandie
76510
France
Director NameMr Walter Edward Pearson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed31 January 2023(25 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleFirefighter
Country of ResidenceCanada
Correspondence Address16 Boulder Court
Leduc
Alberta
T9e 1h2
Director NameJohn Francis Clifford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 January 1998)
RoleSolicitor
Correspondence AddressThe Corner House
97 High Road
Loughton
Essex
IG10 4JD
Director NameAshley Phillip Bressler
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 January 1998)
RoleTrainee Sol
Correspondence Address92 Speer Road
Thames Ditton
Surrey
KT7 0PP
Director NameAntony Bryden Besant
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 January 1998)
RoleSolicitor
Correspondence AddressWoodgers Croft Windfall Wood Common
Haslemere
Surrey
GU27 3BX
Secretary NameJohn Francis Clifford
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 January 1998)
RoleSolicitor
Correspondence AddressThe Corner House
97 High Road
Loughton
Essex
IG10 4JD
Director NameRon John Hayter
Date of BirthJuly 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 2002)
RoleBusinessman
Correspondence Address11018-154 Street
Edmonton
Alberta
T5P 2KL
Director NameClifford Curvis
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2000)
RoleRetired
Correspondence AddressSt Gabriels Hall 75 St Helens Avenue
Brynmill
Swansea
West Glamorgan
SA1 4NN
Wales
Director NameRaymond Lewis Clarke
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(6 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 28 October 2009)
RoleRetired
Correspondence Address11 Glebe Hyrst
Sanderstead
South Croydon
Surrey
CR2 9JG
Secretary NameSimon Jonathan Block
NationalityBritish
StatusResigned
Appointed28 January 1998(6 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 01 July 2020)
RoleAdministrator
Correspondence Address22 Bis
Rue Du Charme
Ricarville Du Val
Normandie
Director NameMr Douglas Carrick Belton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish/New Zealande
StatusResigned
Appointed07 April 1998(9 months after company formation)
Appointment Duration18 years, 6 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address45 The Strand
9
Auckland
New Zealand
Director NameOlaide Adeboye
Date of BirthOctober 1941 (Born 82 years ago)
NationalityNigerian
StatusResigned
Appointed05 October 1999(2 years, 2 months after company formation)
Appointment Duration11 years (resigned 27 October 2010)
RoleBusinessman
Correspondence Address3 Alhaji Otun Ob9 St Amuwo
Lagos
Lagos State
Foreign
Director NameKeith St George Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityJamaican
StatusResigned
Appointed19 October 2001(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 May 2009)
RoleCommunications Consultant
Correspondence Address12 Oldgate Drive
Kingston 19
Jamaica K1i
Foreign
Director NameMr Eric William Armit
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(6 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 May 2023)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Westhaven Park
Carnoustie
Angus
DD7 6JZ
Scotland
Director NameDr Calvin Inalsingh
Date of BirthAugust 1936 (Born 87 years ago)
NationalityTrinidadian
StatusResigned
Appointed12 July 2004(7 years after company formation)
Appointment Duration18 years, 7 months (resigned 02 March 2023)
RoleMedical Doctor
Country of ResidenceTrinidad And Tobago
Correspondence Address1 Ragbir Street
St. Augustine
Trinidad And Tobago
Director NameMoses Foh Amoaming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGhanaian
StatusResigned
Appointed06 December 2004(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 2010)
RoleLawyer
Correspondence AddressH/Mo J 856-7 Teshie
Numgua Estates
Accra
PO Box 398 Greater Accra
Foreign
Director NameArchie Thamsanqa Jonas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2006)
RoleCompany Director
Correspondence Address2 Oribi Doorn
Welkom Rsa
Po 2964 Welkom
South Africa 9460
Foreign
Director NameMr Randolph Emmanuel James Cheeks
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(11 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 January 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address41a Junction Road
Ealing
London
W5 4XL
Director NameMr Roosevelt Oswald King
Date of BirthApril 1955 (Born 69 years ago)
NationalityBarbadian
StatusResigned
Appointed01 January 2012(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceBarbados
Correspondence AddressNo. 10 Garrison
St Michael
Caribbean
Barbados
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£38,454
Gross Profit£25,788
Net Worth£4,726
Cash£1,233
Current Liabilities£3,813

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

10 February 2021Termination of appointment of Randolph Emmanuel James Cheeks as a director on 10 January 2021 (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
5 November 2020Appointment of Ms Shivana Inalsingh as a director on 1 November 2019 (2 pages)
5 October 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
5 October 2020Termination of appointment of Nelson Sapi as a director on 16 October 2019 (1 page)
29 July 2020Appointment of Ms Debbie Down as a secretary on 1 July 2020 (2 pages)
29 July 2020Termination of appointment of Simon Jonathan Block as a secretary on 1 July 2020 (1 page)
21 February 2020Termination of appointment of David Ronald Roden as a director on 5 February 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 August 2019Appointment of Mr Derek Richard Leaf Milham as a director on 27 September 2018 (2 pages)
13 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Onesmo Alfred Mcbride Ngowi as a director on 27 September 2018 (1 page)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
24 July 2018Appointment of Dr Rafiu Oladipo as a director on 27 September 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 January 2017Appointment of Peter Ngatane as a director on 28 March 2001 (3 pages)
13 January 2017Appointment of Peter Ngatane as a director on 28 March 2001 (3 pages)
8 December 2016Appointment of Brigadier Pk Muralidharan Raja as a director on 7 December 2016 (2 pages)
8 December 2016Termination of appointment of Douglas Carrick Belton as a director on 20 October 2016 (1 page)
8 December 2016Appointment of Brigadier Pk Muralidharan Raja as a director on 7 December 2016 (2 pages)
8 December 2016Termination of appointment of Douglas Carrick Belton as a director on 20 October 2016 (1 page)
8 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
27 September 2016Termination of appointment of Roosevelt Oswald King as a director on 30 October 2015 (1 page)
27 September 2016Termination of appointment of Roosevelt Oswald King as a director on 30 October 2015 (1 page)
30 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
30 August 2016Appointment of Mr Michael John Collier as a director on 30 October 2015 (2 pages)
30 August 2016Appointment of Mr Michael John Collier as a director on 30 October 2015 (2 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
28 July 2015Termination of appointment of Edward Pearson as a director on 23 June 2015 (1 page)
28 July 2015Annual return made up to 10 July 2015 no member list (20 pages)
28 July 2015Director's details changed for Mr Eric William Armit on 23 July 2015 (2 pages)
28 July 2015Annual return made up to 10 July 2015 no member list (20 pages)
28 July 2015Termination of appointment of Edward Pearson as a director on 23 June 2015 (1 page)
28 July 2015Director's details changed for Mr Eric William Armit on 23 July 2015 (2 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
20 August 2014Annual return made up to 10 July 2014 no member list (21 pages)
20 August 2014Registered office address changed from 140 Ancona Road London SE18 1AB England to C/O C/O N M Khan Associates 1 Bromley Lane Chislehurst Kent BR7 6LH on 20 August 2014 (1 page)
20 August 2014Annual return made up to 10 July 2014 no member list (21 pages)
20 August 2014Registered office address changed from 140 Ancona Road London SE18 1AB England to C/O C/O N M Khan Associates 1 Bromley Lane Chislehurst Kent BR7 6LH on 20 August 2014 (1 page)
11 December 2013Appointment of Mr Peter Zwennes as a director (2 pages)
11 December 2013Appointment of Mr Roosevelt Oswald King as a director (2 pages)
11 December 2013Appointment of Mr Frank Hadley as a director (2 pages)
11 December 2013Appointment of Mr Frank Hadley as a director (2 pages)
11 December 2013Appointment of Mr Roosevelt Oswald King as a director (2 pages)
11 December 2013Appointment of Mr Peter Zwennes as a director (2 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
21 September 2013Annual return made up to 10 July 2013 no member list (18 pages)
21 September 2013Annual return made up to 10 July 2013 no member list (18 pages)
12 August 2013Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England on 12 August 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Annual return made up to 10 July 2012 no member list (18 pages)
21 August 2012Annual return made up to 10 July 2012 no member list (18 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Termination of appointment of Olaide Adeboye as a director (1 page)
6 September 2011Director's details changed for Randolph Emmanuel James Cheeks on 7 August 2011 (2 pages)
6 September 2011Director's details changed for Eric William Armit on 7 August 2011 (2 pages)
6 September 2011Director's details changed for Douglas Carrick Belton on 7 August 2011 (2 pages)
6 September 2011Director's details changed for Douglas Carrick Belton on 7 August 2011 (2 pages)
6 September 2011Director's details changed for Randolph Emmanuel James Cheeks on 7 August 2011 (2 pages)
6 September 2011Annual return made up to 10 July 2011 no member list (18 pages)
6 September 2011Director's details changed for Randolph Emmanuel James Cheeks on 7 August 2011 (2 pages)
6 September 2011Director's details changed for Eric William Armit on 7 August 2011 (2 pages)
6 September 2011Annual return made up to 10 July 2011 no member list (18 pages)
6 September 2011Director's details changed for Eric William Armit on 7 August 2011 (2 pages)
6 September 2011Termination of appointment of Olaide Adeboye as a director (1 page)
6 September 2011Director's details changed for Douglas Carrick Belton on 7 August 2011 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 July 2010Director's details changed for Onesmo Alfred Mcbride Ngowi on 10 July 2010 (2 pages)
29 July 2010Director's details changed for David Thomas Andrew Venn on 10 July 2010 (2 pages)
29 July 2010Director's details changed for Celestino Mindra on 10 July 2010 (2 pages)
29 July 2010Director's details changed for Dr Calvin Inalsingh on 10 July 2010 (2 pages)
29 July 2010Annual return made up to 10 July 2010 no member list (15 pages)
29 July 2010Director's details changed for Richard Geoffrey Hondo on 10 July 2010 (2 pages)
29 July 2010Termination of appointment of Moses Foh Amoaming as a director (1 page)
29 July 2010Termination of appointment of Raymond Clarke as a director (1 page)
29 July 2010Termination of appointment of Raymond Clarke as a director (1 page)
29 July 2010Termination of appointment of Moses Foh Amoaming as a director (1 page)
29 July 2010Annual return made up to 10 July 2010 no member list (15 pages)
29 July 2010Director's details changed for Dr Calvin Inalsingh on 10 July 2010 (2 pages)
29 July 2010Director's details changed for Richard Geoffrey Hondo on 10 July 2010 (2 pages)
29 July 2010Director's details changed for Edward Pearson on 10 July 2010 (2 pages)
29 July 2010Appointment of Mr Philip Andrew Brook Smith as a director (2 pages)
29 July 2010Director's details changed for Nelson Sapi on 10 July 2010 (2 pages)
29 July 2010Appointment of Mr Philip Andrew Brook Smith as a director (2 pages)
29 July 2010Director's details changed for Onesmo Alfred Mcbride Ngowi on 10 July 2010 (2 pages)
29 July 2010Director's details changed for Frederick Robert Sturrup on 10 July 2010 (2 pages)
29 July 2010Director's details changed for Edward Pearson on 10 July 2010 (2 pages)
29 July 2010Director's details changed for Frederick Robert Sturrup on 10 July 2010 (2 pages)
29 July 2010Director's details changed for Nelson Sapi on 10 July 2010 (2 pages)
29 July 2010Director's details changed for Celestino Mindra on 10 July 2010 (2 pages)
29 July 2010Director's details changed for Reuben Meshack N'dolo on 10 July 2010 (2 pages)
29 July 2010Director's details changed for Reuben Meshack N'dolo on 10 July 2010 (2 pages)
29 July 2010Director's details changed for David Thomas Andrew Venn on 10 July 2010 (2 pages)
8 November 2009Appointment of Eric John Gillett as a director (2 pages)
8 November 2009Appointment of Eric John Gillett as a director (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2009Secretary's details changed for Simon Jonathan Block on 7 April 2009 (1 page)
9 October 2009Secretary's details changed for Simon Jonathan Block on 7 April 2009 (1 page)
9 October 2009Secretary's details changed for Simon Jonathan Block on 7 April 2009 (1 page)
16 September 2009Annual return made up to 10/07/09 (4 pages)
16 September 2009Annual return made up to 10/07/09 (4 pages)
2 September 2009Registered office changed on 02/09/2009 from the old library trinity street cardiff CF10 1BH (1 page)
2 September 2009Appointment terminated director keith brown (1 page)
2 September 2009Appointment terminated director keith brown (1 page)
2 September 2009Registered office changed on 02/09/2009 from the old library trinity street cardiff CF10 1BH (1 page)
19 May 2009Director appointed randolph emmanuel james cheeks (2 pages)
19 May 2009Director appointed randolph emmanuel james cheeks (2 pages)
18 May 2009Director appointed edward pearson (1 page)
18 May 2009Director appointed edward pearson (1 page)
2 April 2009Appointment terminated director orest zmyndak (1 page)
2 April 2009Appointment terminated director orest zmyndak (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 August 2008Annual return made up to 10/07/08 (7 pages)
7 August 2008Annual return made up to 10/07/08 (7 pages)
5 June 2008Director appointed stephen john hiscock (2 pages)
5 June 2008Director appointed stephen john hiscock (2 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Annual return made up to 10/07/07
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 July 2007Annual return made up to 10/07/07
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
11 August 2006Annual return made up to 10/07/06 (12 pages)
11 August 2006Director resigned (1 page)
11 August 2006Annual return made up to 10/07/06 (12 pages)
11 August 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Annual return made up to 10/07/05 (11 pages)
5 October 2005Annual return made up to 10/07/05 (11 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 August 2004Annual return made up to 10/07/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 August 2004Annual return made up to 10/07/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
15 July 2004Secretary's particulars changed (1 page)
15 July 2004Secretary's particulars changed (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 September 2003New director appointed (1 page)
16 September 2003New director appointed (1 page)
23 July 2003Annual return made up to 10/07/03
  • 363(288) ‐ Director resigned
(10 pages)
23 July 2003Annual return made up to 10/07/03
  • 363(288) ‐ Director resigned
(10 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
6 November 2002Annual return made up to 10/07/02
  • 363(287) ‐ Registered office changed on 06/11/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
6 November 2002Annual return made up to 10/07/02
  • 363(287) ‐ Registered office changed on 06/11/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
6 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
8 March 2002Annual return made up to 10/07/01 (8 pages)
8 March 2002Annual return made up to 10/07/01 (8 pages)
15 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
15 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
8 August 2000Annual return made up to 10/07/00
  • 363(287) ‐ Registered office changed on 08/08/00
(7 pages)
8 August 2000Annual return made up to 10/07/00
  • 363(287) ‐ Registered office changed on 08/08/00
(7 pages)
7 August 2000Full accounts made up to 31 December 1999 (6 pages)
7 August 2000Full accounts made up to 31 December 1999 (6 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
5 August 1999Annual return made up to 10/07/99
  • 363(288) ‐ Secretary resigned
(8 pages)
5 August 1999Annual return made up to 10/07/99
  • 363(288) ‐ Secretary resigned
(8 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Annual return made up to 10/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1998Annual return made up to 10/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
1 May 1998Accounting reference date extended from 31/01/98 to 31/12/98 (1 page)
1 May 1998Accounting reference date extended from 31/01/98 to 31/12/98 (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Memorandum and Articles of Association (32 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Memorandum and Articles of Association (32 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
12 December 1997Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
12 December 1997Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
1 December 1997Company name changed commonwealth boxing LIMITED\certificate issued on 02/12/97 (2 pages)
1 December 1997Company name changed commonwealth boxing LIMITED\certificate issued on 02/12/97 (2 pages)
27 October 1997Company name changed dewmaster LIMITED\certificate issued on 28/10/97 (3 pages)
27 October 1997Company name changed dewmaster LIMITED\certificate issued on 28/10/97 (3 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1997Incorporation (20 pages)
10 July 1997Incorporation (20 pages)