Teddington
TW11 9LL
Director Name | Mr David Walter Hill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 24 Wrenn House 2 Brasenose Drive London SW13 8NN |
Director Name | Mr David Walter Hill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 St Dionis Road London SW6 4TU |
Secretary Name | Mr Louis Peveril Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Glanvilles Mill Ivybridge Plymouth Devon |
Director Name | Mr Jaweed Ali Mirza |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 26 January 2009) |
Role | Sock Importer And Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Russell Road Moseley Birmingham West Midlands B13 8RF |
Secretary Name | Mr Jaweed Ali Mirza |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 27 January 2009) |
Role | Sock Importer And Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Russell Road Moseley Birmingham West Midlands B13 8RF |
Director Name | Mr Jaweed Ali Mirza |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2012) |
Role | Sock Importer/Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Russell Road Moseley Birmingham West Midlands B13 8RF |
Secretary Name | Mr Jaweed Ali Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2011) |
Role | Sock Importer/Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Russell Road Moseley Birmingham West Midlands B13 8RF |
Director Name | Mr David Walter Hill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wrenn House Brasenose Drive London SW13 8NN |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | ringsideboxing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88751720 |
Telephone region | London |
Registered Address | Unit 10 46 Lower Richmond Rd London SW14 7EX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,936 |
Current Liabilities | £173,036 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
28 July 2022 | Delivered on: 28 July 2022 Persons entitled: Sellersfunding International Portfolio LTD Classification: A registered charge Outstanding |
---|---|
28 April 2022 | Delivered on: 3 May 2022 Persons entitled: Innovation Finance Limited Classification: A registered charge Particulars: (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all goodwill and unpaid and/or uncalled capital of the company;. (Iii) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with the financer and the property mentioned in such documents;. (Iv) all intellectual property now owned or at any time hereafter to be owned by the company;. Outstanding |
21 December 2016 | Delivered on: 4 January 2017 Persons entitled: Innovation Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all fixed plant and machinery from time to time in present and future and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
7 January 2021 | Registered office address changed from Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ England to A04 Unit a04, Riverside Business Centre Haldane Place London SW18 4UQ on 7 January 2021 (1 page) |
---|---|
24 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
3 August 2020 | Statement of capital following an allotment of shares on 3 August 2020
|
30 July 2020 | Director's details changed for Mrs Carole Anne Oates on 1 March 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
1 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
16 May 2019 | Notification of David Walter Hill as a person with significant control on 10 May 2019 (2 pages) |
16 May 2019 | Cessation of Carole Anne Oates as a person with significant control on 10 May 2019 (1 page) |
18 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 July 2018 | Appointment of Mr David Walter Hill as a director on 26 July 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Registered office address changed from Unit B 248-250 Riverside Business Centre Bendon Valley London SW18 4UQ to Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Unit B 248-250 Riverside Business Centre Bendon Valley London SW18 4UQ to Unit a03, Riverside Business Centre Haldane Place London SW18 4UQ on 26 September 2017 (1 page) |
4 January 2017 | Registration of charge 046203790001, created on 21 December 2016 (16 pages) |
4 January 2017 | Registration of charge 046203790001, created on 21 December 2016 (16 pages) |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 October 2013 | Termination of appointment of David Hill as a director (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 October 2013 | Termination of appointment of David Hill as a director (1 page) |
7 January 2013 | Director's details changed for Mr David Walter Hill on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr David Walter Hill on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr David Walter Hill on 4 January 2013 (2 pages) |
31 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 May 2012 | Appointment of Mr David Walter Hill as a director (2 pages) |
10 May 2012 | Appointment of Mr David Walter Hill as a director (2 pages) |
12 January 2012 | Termination of appointment of Jaweed Mirza as a director (1 page) |
12 January 2012 | Termination of appointment of Jaweed Mirza as a director (1 page) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
31 May 2011 | Registered office address changed from Gardiner House the Business Village 3-9 Broomhill Road Wandsworth London London SW18 4JQ on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Gardiner House the Business Village 3-9 Broomhill Road Wandsworth London London SW18 4JQ on 31 May 2011 (1 page) |
18 March 2011 | Termination of appointment of Jaweed Mirza as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Jaweed Mirza as a secretary (2 pages) |
10 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (14 pages) |
16 December 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
16 December 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (14 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 March 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 February 2010 | Registered office address changed from Hassan Mirza Alexander Green 64 Clifton Street London EC2A 4HB on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from Hassan Mirza Alexander Green 64 Clifton Street London EC2A 4HB on 22 February 2010 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Return made up to 18/12/08; no change of members (4 pages) |
30 April 2009 | Return made up to 18/12/08; no change of members (4 pages) |
24 April 2009 | Director appointed mr jaweed mirza (1 page) |
24 April 2009 | Director appointed mr jaweed mirza (1 page) |
24 April 2009 | Appointment terminated secretary jaweed mirza (1 page) |
24 April 2009 | Appointment terminated secretary jaweed mirza (1 page) |
24 April 2009 | Secretary appointed mr jaweed mirza (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Secretary appointed mr jaweed mirza (1 page) |
22 April 2009 | Appointment terminate, secretary carole oates logged form (1 page) |
22 April 2009 | Appointment terminate, secretary louis rayner logged form (1 page) |
22 April 2009 | Return made up to 18/12/06; no change of members (4 pages) |
22 April 2009 | Director appointed carole oates logged form (2 pages) |
22 April 2009 | Director appointed carole oates logged form (2 pages) |
22 April 2009 | Appointment terminate, secretary louis rayner logged form (1 page) |
22 April 2009 | Appointment terminate, secretary carole oates logged form (1 page) |
22 April 2009 | Appointment terminate, secretary carole oates logged form (1 page) |
22 April 2009 | Director appointed carole oates logged form (1 page) |
22 April 2009 | Appointment terminate, secretary carole oates logged form (1 page) |
22 April 2009 | Appointment terminate, director jaweed mirza logged form (1 page) |
22 April 2009 | Appointment terminate, director jaweed mirza logged form (1 page) |
22 April 2009 | Director appointed carole oates logged form (1 page) |
22 April 2009 | Return made up to 18/12/06; no change of members (4 pages) |
17 April 2009 | Secretary appointed mr jaweed ali mirza (1 page) |
17 April 2009 | Appointment terminated director jaweed mirza (1 page) |
17 April 2009 | Secretary appointed mr jaweed ali mirza (1 page) |
17 April 2009 | Appointment terminated secretary louis rayner (1 page) |
17 April 2009 | Appointment terminated director jaweed mirza (1 page) |
17 April 2009 | Appointment terminated secretary louis rayner (1 page) |
17 April 2009 | Director appointed mrs carole anne oates (1 page) |
17 April 2009 | Director appointed mrs carole anne oates (1 page) |
6 April 2009 | Director appointed jaweed mirza (2 pages) |
6 April 2009 | Director appointed jaweed mirza (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from, 23 glanvilles mill, ivybridge, devon, PL21 9PS (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from, 23 glanvilles mill, ivybridge, devon, PL21 9PS (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from, 19 glanvilles mill, ivybridge, devon, PL21 9PS (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from, 19 glanvilles mill, ivybridge, devon, PL21 9PS (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Appointment terminated director david hill (1 page) |
26 January 2009 | Appointment terminated director david hill (1 page) |
19 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2006 | Return made up to 18/12/05; full list of members (6 pages) |
29 November 2006 | Return made up to 18/12/05; full list of members (6 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2005 | Return made up to 18/12/04; full list of members (6 pages) |
16 November 2005 | Return made up to 18/12/04; full list of members (6 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
12 November 2003 | Company name changed sox appeal LIMITED\certificate issued on 12/11/03 (2 pages) |
12 November 2003 | Company name changed sox appeal LIMITED\certificate issued on 12/11/03 (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: btc house, chapel hill, longridge, preston, lancs PR3 3JY (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: btc house, chapel hill, longridge, preston, lancs PR3 3JY (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
18 December 2002 | Incorporation (12 pages) |
18 December 2002 | Incorporation (12 pages) |