Company NameGauntlett Boxing Club Limited
DirectorJoanne Louise Gauntlett
Company StatusActive
Company Number09051855
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Joanne Louise Gauntlett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleGym Manager
Country of ResidenceEngland
Correspondence AddressThe Barn Horton Country Park
Horton Lane
Epsom
Surrey
KT19 8PL
Director NameMr Christopher Gauntlett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address3 Ascot Court
Eastman Way
Epsom
Surrey
KT19 8FD

Location

Registered AddressThe Barn Horton Country Park
Horton Lane
Epsom
Surrey
KT19 8PL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Shareholders

1 at £1Christopher Gauntlett
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 May 2022 (8 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
1 September 2022Second filing of Confirmation Statement dated 12 November 2020 (3 pages)
31 August 2022Termination of appointment of Christopher Gauntlett as a director on 31 August 2022 (1 page)
31 August 2022Appointment of Miss Joanne Louise Gauntlett as a director on 31 August 2022 (2 pages)
31 August 2022Notification of Joanne Louise Gauntlett as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Cessation of Christopher Gauntlett as a person with significant control on 31 August 2022 (1 page)
3 March 2022Micro company accounts made up to 31 May 2021 (9 pages)
12 January 2022Confirmation statement made on 12 November 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 May 2020 (8 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
12 November 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 9.982
(4 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 01/09/2022
(5 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 April 2020Registered office address changed from The Harrier Centre Poole Road Epsom KT19 9RY England to The Barn Horton Country Park Horton Lane Epsom Surrey KT19 8PL on 30 April 2020 (1 page)
29 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
11 March 2019Amended total exemption full accounts made up to 31 May 2017 (9 pages)
11 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
7 March 2019Amended total exemption full accounts made up to 31 May 2016 (9 pages)
20 July 2018Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA England to The Harrier Centre Poole Road Epsom KT19 9RY on 20 July 2018 (1 page)
10 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
25 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
17 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
17 July 2017Notification of Christopher Gauntlett as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Christopher Gauntlett as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 October 2016Registered office address changed from 14 the Maples Barnstead Surrey SM7 3QZ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 14 the Maples Barnstead Surrey SM7 3QZ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 21 October 2016 (1 page)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 June 2015Registered office address changed from 1 Bedwell Gardens Hayes Middlesex UB3 4EA to 14 the Maples Barnstead Surrey SM7 3QZ on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from 1 Bedwell Gardens Hayes Middlesex UB3 4EA to 14 the Maples Barnstead Surrey SM7 3QZ on 25 June 2015 (2 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(27 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(27 pages)