Company NameCityboxer.com Limited
DirectorMark John Burford
Company StatusActive
Company Number05013869
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Mark John Burford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 3 months
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameMr Mark John Burford
StatusCurrent
Appointed08 February 2019(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameDemetrius George Pistolas
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 February 2019)
RoleGym Co Ordinator
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGilchrists Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 2004(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
Correspondence Address61 Highgate High Street
London
N6 5JY

Contact

Websitethering.cityboxer.com

Location

Registered AddressTish Leibovitch
249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

51.5k at £1Mark John Burford
79.50%
Ordinary
3.2k at £1Demetrius George Pistolas
5.00%
Ordinary
3.2k at £1Nigel Carroll
5.00%
Ordinary
6.5k at £1Richard Craig
10.00%
Ordinary
324 at £1Riffen Burrows
0.50%
Ordinary

Financials

Year2014
Net Worth£158,962
Cash£144,952
Current Liabilities£81,059

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 February 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 February 2019Appointment of Mr Mark John Burford as a secretary on 8 February 2019 (2 pages)
8 February 2019Termination of appointment of Demetrius George Pistolas as a secretary on 8 February 2019 (1 page)
22 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 64,724
(4 pages)
9 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 64,724
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
19 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 64,724
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 64,724
(4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 64,724
(4 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 64,724
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Director's details changed for Mark John Burford on 13 January 2011 (2 pages)
16 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
16 February 2011Secretary's details changed for Demetrius George Pistolas on 13 January 2011 (1 page)
16 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
16 February 2011Secretary's details changed for Demetrius George Pistolas on 13 January 2011 (1 page)
16 February 2011Director's details changed for Mark John Burford on 13 January 2011 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mark John Burford on 19 January 2010 (2 pages)
23 February 2010Director's details changed for Mark John Burford on 19 January 2010 (2 pages)
3 January 2010Registered office address changed from 70 Ewer Street Southwark London SE1 0NR on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 70 Ewer Street Southwark London SE1 0NR on 3 January 2010 (1 page)
3 January 2010Registered office address changed from 70 Ewer Street Southwark London SE1 0NR on 3 January 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 June 2009Secretary's change of particulars / demetrius pistolas / 05/06/2009 (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Secretary's change of particulars / demetrius pistolas / 05/06/2009 (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Return made up to 13/01/09; full list of members (4 pages)
5 June 2009Return made up to 13/01/09; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 March 2008Return made up to 13/01/08; no change of members (6 pages)
20 March 2008Return made up to 13/01/08; no change of members (6 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 April 2007Return made up to 13/01/07; full list of members
  • 363(287) ‐ Registered office changed on 13/04/07
(7 pages)
13 April 2007Return made up to 13/01/07; full list of members
  • 363(287) ‐ Registered office changed on 13/04/07
(7 pages)
13 April 2007Registered office changed on 13/04/07 from: 70 ewer street southwark london SE1 0NR (1 page)
13 April 2007Registered office changed on 13/04/07 from: 70 ewer street southwark london SE1 0NR (1 page)
23 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
23 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 February 2007Return made up to 13/01/06; full list of members; amend (12 pages)
16 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 February 2007Return made up to 13/01/06; full list of members; amend (12 pages)
16 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 February 2007Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/07
(8 pages)
14 February 2007Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/07
(8 pages)
18 April 2006Registered office changed on 18/04/06 from: 70 ewer street london SE1 0NR (1 page)
18 April 2006Registered office changed on 18/04/06 from: 70 ewer street london SE1 0NR (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
30 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 October 2005Registered office changed on 18/10/05 from: 61 highgate high street london N6 5JY (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Registered office changed on 18/10/05 from: 61 highgate high street london N6 5JY (1 page)
18 October 2005Secretary resigned (1 page)
16 March 2005Return made up to 13/01/05; full list of members (6 pages)
16 March 2005Return made up to 13/01/05; full list of members (6 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
13 February 2004Ad 21/01/04--------- £ si 45305@1=45305 £ ic 1/45306 (2 pages)
13 February 2004Ad 21/01/04--------- £ si 12945@1=12945 £ ic 45306/58251 (2 pages)
13 February 2004Ad 21/01/04--------- £ si 6473@1=6473 £ ic 58251/64724 (2 pages)
13 February 2004Ad 21/01/04--------- £ si 12945@1=12945 £ ic 45306/58251 (2 pages)
13 February 2004Ad 21/01/04--------- £ si 45305@1=45305 £ ic 1/45306 (2 pages)
13 February 2004Ad 21/01/04--------- £ si 6473@1=6473 £ ic 58251/64724 (2 pages)
13 January 2004Incorporation (16 pages)
13 January 2004Incorporation (16 pages)