Ilford
Essex
IG1 4TG
Secretary Name | Mr Mark John Burford |
---|---|
Status | Current |
Appointed | 08 February 2019(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Secretary Name | Demetrius George Pistolas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 08 February 2019) |
Role | Gym Co Ordinator |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Gilchrists Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Correspondence Address | 61 Highgate High Street London N6 5JY |
Website | thering.cityboxer.com |
---|
Registered Address | Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
51.5k at £1 | Mark John Burford 79.50% Ordinary |
---|---|
3.2k at £1 | Demetrius George Pistolas 5.00% Ordinary |
3.2k at £1 | Nigel Carroll 5.00% Ordinary |
6.5k at £1 | Richard Craig 10.00% Ordinary |
324 at £1 | Riffen Burrows 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,962 |
Cash | £144,952 |
Current Liabilities | £81,059 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
18 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 February 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 February 2019 | Appointment of Mr Mark John Burford as a secretary on 8 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Demetrius George Pistolas as a secretary on 8 February 2019 (1 page) |
22 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Director's details changed for Mark John Burford on 13 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Secretary's details changed for Demetrius George Pistolas on 13 January 2011 (1 page) |
16 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Secretary's details changed for Demetrius George Pistolas on 13 January 2011 (1 page) |
16 February 2011 | Director's details changed for Mark John Burford on 13 January 2011 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mark John Burford on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mark John Burford on 19 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from 70 Ewer Street Southwark London SE1 0NR on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from 70 Ewer Street Southwark London SE1 0NR on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from 70 Ewer Street Southwark London SE1 0NR on 3 January 2010 (1 page) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 June 2009 | Secretary's change of particulars / demetrius pistolas / 05/06/2009 (1 page) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Secretary's change of particulars / demetrius pistolas / 05/06/2009 (1 page) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Return made up to 13/01/09; full list of members (4 pages) |
5 June 2009 | Return made up to 13/01/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 March 2008 | Return made up to 13/01/08; no change of members (6 pages) |
20 March 2008 | Return made up to 13/01/08; no change of members (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 April 2007 | Return made up to 13/01/07; full list of members
|
13 April 2007 | Return made up to 13/01/07; full list of members
|
13 April 2007 | Registered office changed on 13/04/07 from: 70 ewer street southwark london SE1 0NR (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 70 ewer street southwark london SE1 0NR (1 page) |
23 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
23 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
16 February 2007 | Return made up to 13/01/06; full list of members; amend (12 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 February 2007 | Return made up to 13/01/06; full list of members; amend (12 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 February 2007 | Return made up to 13/01/06; full list of members
|
14 February 2007 | Return made up to 13/01/06; full list of members
|
18 April 2006 | Registered office changed on 18/04/06 from: 70 ewer street london SE1 0NR (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 70 ewer street london SE1 0NR (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 61 highgate high street london N6 5JY (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 61 highgate high street london N6 5JY (1 page) |
18 October 2005 | Secretary resigned (1 page) |
16 March 2005 | Return made up to 13/01/05; full list of members (6 pages) |
16 March 2005 | Return made up to 13/01/05; full list of members (6 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Ad 21/01/04--------- £ si 45305@1=45305 £ ic 1/45306 (2 pages) |
13 February 2004 | Ad 21/01/04--------- £ si 12945@1=12945 £ ic 45306/58251 (2 pages) |
13 February 2004 | Ad 21/01/04--------- £ si 6473@1=6473 £ ic 58251/64724 (2 pages) |
13 February 2004 | Ad 21/01/04--------- £ si 12945@1=12945 £ ic 45306/58251 (2 pages) |
13 February 2004 | Ad 21/01/04--------- £ si 45305@1=45305 £ ic 1/45306 (2 pages) |
13 February 2004 | Ad 21/01/04--------- £ si 6473@1=6473 £ ic 58251/64724 (2 pages) |
13 January 2004 | Incorporation (16 pages) |
13 January 2004 | Incorporation (16 pages) |