Company NameRedhill Amateur Boxing Club
Company StatusDissolved
Company Number10203345
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 May 2016(7 years, 11 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Karen Jill Acres
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2016(same day as company formation)
RolePost Adoption
Country of ResidenceEngland
Correspondence Address10 Chaffinch Way
Horley
Surrey
RH6 8HJ
Director NameMr Anthony Riley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(same day as company formation)
RoleChartered Certified Accounts
Country of ResidenceUnited Kingdom
Correspondence Address80 Canalside, Watercolour
Redhill
Surrey
RH1 2NH

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

9 July 2020Director's details changed for Ms Karen Jill Willis on 9 July 2020 (2 pages)
29 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 September 2018Registered office address changed from Unit C, Trafford Building Quarryside Business Park Thornton Side Redhill Surrey RH1 2LJ United Kingdom to Hereford House 9 Massetts Road Horley Surrey RH6 7PR on 3 September 2018 (1 page)
4 June 2018Confirmation statement made on 26 May 2018 with updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 September 2017Termination of appointment of Anthony Joel Riley as a director on 26 September 2017 (1 page)
27 September 2017Termination of appointment of Anthony Joel Riley as a director on 26 September 2017 (1 page)
27 July 2017Confirmation statement made on 26 May 2017 with updates (3 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Confirmation statement made on 26 May 2017 with updates (3 pages)
27 May 2016Registered office address changed from 27/28 Eastcastle Street London United Kingdom W1W 8DH United Kingdom to Unit C, Trafford Building Quarryside Business Park Thornton Side Redhill Surrey RH1 2LJ on 27 May 2016 (1 page)
27 May 2016Incorporation (26 pages)
27 May 2016Incorporation (26 pages)
27 May 2016Registered office address changed from 27/28 Eastcastle Street London United Kingdom W1W 8DH United Kingdom to Unit C, Trafford Building Quarryside Business Park Thornton Side Redhill Surrey RH1 2LJ on 27 May 2016 (1 page)