UKBizDB.co.uk

THE BOXING HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Boxing House Limited. The company was founded 8 years ago and was given the registration number 09920384. The firm's registered office is in LONDON. You can find them at Flat 2, 82 New Cavendish Street, London, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:THE BOXING HOUSE LIMITED
Company Number:09920384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Flat 2, 82 New Cavendish Street, London, United Kingdom, W1G 9TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Rathbone Square, London, England, W1T 1JW

Secretary17 December 2019Active
7, Rathbone Square, London, England, W1T 1JW

Director15 July 2016Active
7, Rathbone Square, London, England, W1T 1JW

Director24 June 2020Active
Flat 2, 82 New Cavendish Street, London, United Kingdom, W1G 9TA

Secretary17 December 2015Active
Flat 2, 82 New Cavendish Street, London, United Kingdom, W1G 9TA

Director17 December 2015Active
The Gaslight Building, 29-35 Rathbone Street, London, England, W1T 1NJ

Director17 December 2019Active

People with Significant Control

The Boxing House Limited
Notified on:19 December 2023
Status:Active
Country of residence:England
Address:16, Harmood Street, London, England, NW1 8DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Uk Boxing Holdings Limited
Notified on:22 April 2021
Status:Active
Country of residence:England
Address:40a, Manor Road, Potters Bar, England, EN6 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Irene Klempner
Notified on:06 July 2016
Status:Active
Date of birth:September 1975
Nationality:British,American
Country of residence:England
Address:7, Rathbone Square, London, England, W1T 1JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Antoine Miribel
Notified on:23 June 2016
Status:Active
Date of birth:February 1973
Nationality:French
Country of residence:United Kingdom
Address:Flat 2, 82 New Cavendish Street, London, United Kingdom, W1G 9TA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Termination secretary company with name termination date.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-21Change of name

Change of name notice.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Capital

Capital allotment shares.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.