Commonwealth Boxing Council Limited CHISLEHURST


Commonwealth Boxing Council started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03401556. The Commonwealth Boxing Council company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Chislehurst at 1 Bromley Lane. Postal code: BR7 6LH. Since 1997/12/02 Commonwealth Boxing Council Limited is no longer carrying the name Commonwealth Boxing.

Currently there are 18 directors in the the firm, namely Walter P., Andrew C. and Simon B. and others. In addition one secretary - Debbie D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Commonwealth Boxing Council Limited Address / Contact

Office Address 1 Bromley Lane
Town Chislehurst
Post code BR7 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401556
Date of Incorporation Thu, 10th Jul 1997
Industry Other sports activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Walter P.

Position: Director

Appointed: 31 January 2023

Andrew C.

Position: Director

Appointed: 22 June 2022

Simon B.

Position: Director

Appointed: 22 June 2022

Debbie D.

Position: Secretary

Appointed: 01 July 2020

Shivana I.

Position: Director

Appointed: 01 November 2019

Rafiu O.

Position: Director

Appointed: 27 September 2017

Pk R.

Position: Director

Appointed: 07 December 2016

Michael C.

Position: Director

Appointed: 30 October 2015

Peter Z.

Position: Director

Appointed: 11 December 2013

Frank H.

Position: Director

Appointed: 01 January 2012

Philip B.

Position: Director

Appointed: 21 April 2010

Eric G.

Position: Director

Appointed: 28 October 2009

Stephen H.

Position: Director

Appointed: 30 April 2008

Frederick S.

Position: Director

Appointed: 30 March 2005

Peter N.

Position: Director

Appointed: 28 March 2001

David V.

Position: Director

Appointed: 13 September 2000

Celestino M.

Position: Director

Appointed: 05 October 1999

Reuben N.

Position: Director

Appointed: 24 November 1998

Richard H.

Position: Director

Appointed: 28 January 1998

Derek M.

Position: Director

Appointed: 27 September 2018

Resigned: 22 June 2022

Roosevelt K.

Position: Director

Appointed: 01 January 2012

Resigned: 30 October 2015

Randolph C.

Position: Director

Appointed: 13 May 2009

Resigned: 10 January 2021

Edward P.

Position: Director

Appointed: 19 November 2008

Resigned: 23 June 2015

Orest Z.

Position: Director

Appointed: 02 August 2006

Resigned: 19 November 2008

Onesmo N.

Position: Director

Appointed: 23 March 2006

Resigned: 27 September 2018

David R.

Position: Director

Appointed: 13 April 2005

Resigned: 05 February 2020

Archie J.

Position: Director

Appointed: 01 January 2005

Resigned: 21 March 2006

Moses F.

Position: Director

Appointed: 06 December 2004

Resigned: 21 April 2010

Calvin I.

Position: Director

Appointed: 12 July 2004

Resigned: 02 March 2023

Eric A.

Position: Director

Appointed: 31 March 2004

Resigned: 24 May 2023

Alan M.

Position: Director

Appointed: 19 August 2003

Resigned: 12 August 2006

Nelson S.

Position: Director

Appointed: 19 February 2002

Resigned: 16 October 2019

Keith B.

Position: Director

Appointed: 19 October 2001

Resigned: 19 May 2009

Roderick S.

Position: Director

Appointed: 28 March 2001

Resigned: 26 October 2001

Herbert L.

Position: Director

Appointed: 25 September 2000

Resigned: 08 December 2004

Brian R.

Position: Director

Appointed: 13 September 2000

Resigned: 13 June 2007

Olaide A.

Position: Director

Appointed: 05 October 1999

Resigned: 27 October 2010

Bevin W.

Position: Director

Appointed: 11 January 1999

Resigned: 19 February 2002

Malefetsane N.

Position: Director

Appointed: 29 July 1998

Resigned: 28 March 2001

Dennie M.

Position: Director

Appointed: 24 April 1998

Resigned: 10 September 2004

Douglas B.

Position: Director

Appointed: 07 April 1998

Resigned: 20 October 2016

Raymond C.

Position: Director

Appointed: 28 January 1998

Resigned: 28 October 2009

John M.

Position: Director

Appointed: 28 January 1998

Resigned: 31 December 1999

Simon B.

Position: Secretary

Appointed: 28 January 1998

Resigned: 01 July 2020

Ron H.

Position: Director

Appointed: 28 January 1998

Resigned: 27 November 2002

Oswald R.

Position: Director

Appointed: 28 January 1998

Resigned: 01 August 2002

James O.

Position: Director

Appointed: 28 January 1998

Resigned: 05 October 1999

Nii Q.

Position: Director

Appointed: 28 January 1998

Resigned: 06 December 2004

Norman T.

Position: Director

Appointed: 28 January 1998

Resigned: 19 October 2001

Cliff C.

Position: Director

Appointed: 28 January 1998

Resigned: 01 January 2000

Ashley B.

Position: Director

Appointed: 15 August 1997

Resigned: 28 January 1998

Antony B.

Position: Director

Appointed: 15 August 1997

Resigned: 28 January 1998

John C.

Position: Secretary

Appointed: 15 August 1997

Resigned: 28 January 1998

John C.

Position: Director

Appointed: 15 August 1997

Resigned: 28 January 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1997

Resigned: 15 August 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 1997

Resigned: 15 August 1997

Company previous names

Commonwealth Boxing December 2, 1997
Dewmaster October 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 9739 153    
Current Assets11 69517 23433 75642 22362 04373 093
Debtors824     
Net Assets Liabilities3 08710 03928 46940 64962 988 
Other Debtors824     
Property Plant Equipment2 1391 981    
Total Inventories7 8988 081    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 8605 2502 4001 200 
Accumulated Depreciation Impairment Property Plant Equipment8741 032    
Creditors10 7479 1761 8999471 7001 700
Depreciation Rate Used For Property Plant Equipment 25    
Fixed Assets2 1391 9811 8621 7732 6452 360
Increase From Depreciation Charge For Year Property Plant Equipment 158    
Net Current Assets Liabilities9488 05831 85741 27660 34371 393
Other Creditors10 7476 676    
Property Plant Equipment Gross Cost 3 013    
Total Assets Less Current Liabilities3 08710 03933 71943 04962 98873 753
Trade Creditors Trade Payables 2 500    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements