Company NameBoxing Brands Limited
DirectorsFrank John Warren and Thomas Avallone
Company StatusActive
Company Number07530236
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank John Warren
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crowbury Church Lane
Watton At Stone
Herts
SG14 3RD
Director NameMr Thomas Avallone
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2013(2 years after company formation)
Appointment Duration11 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameDavid John Rosenberg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2011(same day as company formation)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

75 at £1Joe Calzaghe Enterprises LTD
8.33%
Ordinary
500 at £1Very Best Of LTD
55.56%
Ordinary
225 at £1Susan Margaret Warren
25.00%
Ordinary
100 at £1Newclothes LTD
11.11%
Ordinary

Financials

Year2014
Net Worth-£688,923
Cash£6,164
Current Liabilities£713,217

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
26 May 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
6 December 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
7 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
24 September 2021Accounts for a small company made up to 28 February 2021 (6 pages)
20 April 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
15 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
3 February 2020Second filing of a statement of capital following an allotment of shares on 15 February 2011
  • GBP 900
(7 pages)
8 August 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
4 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 900
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 900
(4 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 25 February 2015 (5 pages)
26 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 900
(4 pages)
26 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 900
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 900
(4 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 900
(4 pages)
13 August 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
13 August 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
30 July 2013Appointment of Thomas Avallone as a director (3 pages)
30 July 2013Appointment of Thomas Avallone as a director (3 pages)
24 July 2013Termination of appointment of David Rosenberg as a director (1 page)
24 July 2013Termination of appointment of David Rosenberg as a director (1 page)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
11 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
11 September 2012Amended accounts made up to 29 February 2012 (4 pages)
11 September 2012Amended accounts made up to 29 February 2012 (4 pages)
22 August 2012Registered office address changed from Ground Floor Unit B Turnford Place Turnford Herts EN10 6NH on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Ground Floor Unit B Turnford Place Turnford Herts EN10 6NH on 22 August 2012 (1 page)
24 April 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
24 April 2012Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 24 April 2012 (2 pages)
24 April 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
24 April 2012Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 24 April 2012 (2 pages)
16 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
18 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 15/02/2011.
(6 pages)
18 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 15/02/2011.
(6 pages)
31 March 2011Appointment of David John Rosenberg as a director (3 pages)
31 March 2011Appointment of David John Rosenberg as a director (3 pages)
24 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 18/10/2011.
(5 pages)
24 March 2011Appointment of Frank Warren as a director (3 pages)
24 March 2011Appointment of Frank Warren as a director (3 pages)
24 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2011 and 03/02/2020.
(5 pages)
23 March 2011Appointment of Portland Registrars Limited as a secretary (2 pages)
23 March 2011Appointment of Portland Registrars Limited as a secretary (2 pages)
17 February 2011Termination of appointment of Michael Clifford as a director (1 page)
17 February 2011Termination of appointment of Michael Clifford as a director (1 page)
15 February 2011Incorporation (21 pages)
15 February 2011Incorporation (21 pages)