Company NameKxdna Limited
DirectorDavid John Till
Company StatusActive
Company Number03867803
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Previous NameKX (Holdings) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David John Till
NationalityBritish
StatusCurrent
Appointed24 November 2003(4 years after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Draycott Avenue
London
SW3 3AL
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(13 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Cadogen Gate
London
SW1X 0AS
Director NameKaren Anderson Fry
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1999(3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address245a Kings Road
London
SW3 5EL
Director NameSimon Jeremy Fry
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montagu Square
London
W1H 2LE
Secretary NameLucrecia Tam
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 April 2003)
RoleCompany Director
Correspondence Address14a Paultons Square
London
SW3 5AP
Secretary NameNicholas Riley
NationalityBritish
StatusResigned
Appointed28 April 2003(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 November 2003)
RoleCompany Director
Correspondence Address15 John Austin Close
Kingston Upon Thames
Surrey
KT2 6SU
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(5 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 28 June 2018)
RoleEntrepreneur
Country of ResidenceBahamas
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameM & M Corporate Services Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PB
Secretary NameM&M Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PQ

Location

Registered AddressStratton House
5 Stratton Street
London
W1J 8LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Kx Holdings LTD
100.00%
Ordinary
9.1m at £0Kx Holdings LTD
0.00%
Deferred

Financials

Year2014
Net Worth£101,335

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

4 September 2017Delivered on: 4 September 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1) the leasehold land shown edged red on the title plan filed at hm land registry and known as ground floor and basement retail unit, 60 sloane avenue london SW3 3DD as the same is registered at hm land registry with title no BGL66423 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 2) the leasehold land shown edged red on the title plan filed at hm land registry and known as unit a, 60 sloane avenue london as the same is registered at hm land registry with title no BGL65237 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
20 June 2017Delivered on: 21 June 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
26 September 2013Delivered on: 4 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold property known as part ground floor and part basement premises at 60 sloane avenue london.. Leasehold property known as ground floor premises at unit a 60 sloane avenue london. Notification of addition to or amendment of charge.
Outstanding
26 September 2013Delivered on: 2 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The l/h property k/a part ground floor and part basement premises at 60 sloane avenue london and the l/h property k/a ground floor premises at unit a 60 sloane avenue london.
Outstanding
26 September 2013Delivered on: 2 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The l/h property k/a part ground floor and part basement premises at 60 sloane avenue london and the l/h property k/a part ground floor and part basement premises at 60 sloane avenue london. Notification of addition to or amendment of charge.
Outstanding
16 January 2008Delivered on: 23 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a part ground floor and part basement premises at 60 sloane avenue london and l/h property k/a ground floor premises at unit a 60 sloane avenue london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 December 2007Delivered on: 5 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 October 2007Delivered on: 20 October 2007
Persons entitled: Deka Immobilien Investment Gmbh

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies standing to the credit of an account. See the mortgage charge document for full details.
Outstanding

Filing History

13 February 2024Confirmation statement made on 31 October 2023 with updates (4 pages)
30 January 2024Compulsory strike-off action has been discontinued (1 page)
25 January 2024Compulsory strike-off action has been suspended (1 page)
23 January 2024First Gazette notice for compulsory strike-off (1 page)
28 July 2023Registered office address changed from 151 Draycott Avenue London SW3 3AL to Stratton House 5 Stratton Street London W1J 8LA on 28 July 2023 (1 page)
1 April 2023Compulsory strike-off action has been discontinued (1 page)
31 March 2023Full accounts made up to 31 December 2021 (22 pages)
22 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
7 March 2022Full accounts made up to 31 December 2020 (17 pages)
10 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
25 February 2021Director's details changed for Mr David John Till on 25 February 2021 (2 pages)
25 February 2021Secretary's details changed for Mr David John Till on 25 February 2021 (1 page)
11 February 2021Full accounts made up to 31 December 2019 (16 pages)
30 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
12 October 2019Full accounts made up to 31 December 2018 (16 pages)
7 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (17 pages)
11 July 2018Termination of appointment of Peter Adam Daiches Dubens as a director on 28 June 2018 (1 page)
4 July 2018Memorandum and Articles of Association (24 pages)
4 July 2018Statement of company's objects (2 pages)
4 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 September 2017Registration of charge 038678030008, created on 4 September 2017 (14 pages)
4 September 2017Registration of charge 038678030008, created on 4 September 2017 (14 pages)
21 June 2017Satisfaction of charge 038678030005 in full (1 page)
21 June 2017Satisfaction of charge 038678030004 in full (1 page)
21 June 2017Registration of charge 038678030007, created on 20 June 2017 (18 pages)
21 June 2017Registration of charge 038678030007, created on 20 June 2017 (18 pages)
21 June 2017Satisfaction of charge 038678030006 in full (1 page)
21 June 2017Satisfaction of charge 038678030004 in full (1 page)
21 June 2017Satisfaction of charge 038678030006 in full (1 page)
21 June 2017Satisfaction of charge 038678030005 in full (1 page)
21 June 2017Satisfaction of charge 3 in full (2 pages)
21 June 2017Satisfaction of charge 2 in full (1 page)
21 June 2017Satisfaction of charge 3 in full (2 pages)
21 June 2017Satisfaction of charge 2 in full (1 page)
20 June 2017Memorandum and Articles of Association (10 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 June 2017Memorandum and Articles of Association (10 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 January 2017Full accounts made up to 31 December 2015 (15 pages)
4 January 2017Full accounts made up to 31 December 2015 (15 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100.001
(6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100.001
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
10 February 2015Section 519 (1 page)
10 February 2015Section 519 (1 page)
3 February 2015Section 519 (1 page)
3 February 2015Section 519 (1 page)
24 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 101
(6 pages)
24 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 101
(6 pages)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100.009
(6 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100.009
(6 pages)
4 October 2013Registration of charge 038678030006 (24 pages)
4 October 2013Registration of charge 038678030006 (24 pages)
2 October 2013Registration of charge 038678030004 (26 pages)
2 October 2013Registration of charge 038678030005 (10 pages)
2 October 2013Registration of charge 038678030004 (26 pages)
2 October 2013Registration of charge 038678030005 (10 pages)
11 September 2013Full accounts made up to 31 December 2012 (13 pages)
11 September 2013Full accounts made up to 31 December 2012 (13 pages)
2 July 2013Solvency statement dated 19/06/13 (1 page)
2 July 2013Statement of capital on 2 July 2013
  • GBP 100
(4 pages)
2 July 2013Statement of capital on 2 July 2013
  • GBP 100
(4 pages)
2 July 2013Statement of capital on 2 July 2013
  • GBP 100
(4 pages)
2 July 2013Statement by directors (1 page)
2 July 2013Statement by directors (1 page)
2 July 2013Solvency statement dated 19/06/13 (1 page)
2 July 2013Resolutions
  • RES13 ‐ Share premium account cancelled 25/06/2013
(2 pages)
2 July 2013Resolutions
  • RES13 ‐ Share premium account cancelled 25/06/2013
(2 pages)
19 June 2013Appointment of Mr David John Till as a director (2 pages)
19 June 2013Appointment of Mr David John Till as a director (2 pages)
18 June 2013Termination of appointment of Simon Fry as a director (1 page)
18 June 2013Termination of appointment of Simon Fry as a director (1 page)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
18 November 2011Director's details changed for Mr Peter Adam Daiches Dubens on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Peter Adam Daiches Dubens on 18 November 2011 (2 pages)
26 October 2011Secretary's details changed for Mr David John Till on 1 August 2011 (2 pages)
26 October 2011Secretary's details changed for Mr David John Till on 1 August 2011 (2 pages)
26 October 2011Secretary's details changed for Mr David John Till on 1 August 2011 (2 pages)
7 June 2011Full accounts made up to 31 December 2010 (13 pages)
7 June 2011Full accounts made up to 31 December 2010 (13 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
17 November 2010Secretary's details changed for Mr David John Till on 31 October 2010 (2 pages)
17 November 2010Secretary's details changed for Mr David John Till on 31 October 2010 (2 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
22 October 2010Secretary's details changed for Mr David John Till on 22 October 2010 (2 pages)
22 October 2010Registered office address changed from 151 Draycott Avenue London SW3 3AL on 22 October 2010 (1 page)
22 October 2010Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom on 22 October 2010 (1 page)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr Peter Adam Daiches Dubens on 4 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Peter Adam Daiches Dubens on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Peter Adam Daiches Dubens on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Peter Adam Daiches Dubens on 4 October 2010 (2 pages)
22 October 2010Registered office address changed from 151 Draycott Avenue London SW3 3AL on 22 October 2010 (1 page)
22 October 2010Secretary's details changed for Mr David John Till on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
22 October 2010Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom on 22 October 2010 (1 page)
22 October 2010Director's details changed for Mr Peter Adam Daiches Dubens on 4 October 2010 (2 pages)
5 August 2010Full accounts made up to 31 December 2009 (13 pages)
5 August 2010Full accounts made up to 31 December 2009 (13 pages)
9 November 2009Director's details changed for Simon Jeremy Fry on 29 October 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Simon Jeremy Fry on 29 October 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
22 December 2008Return made up to 10/10/08; no change of members (6 pages)
22 December 2008Return made up to 10/10/07; no change of members (5 pages)
22 December 2008Return made up to 10/10/08; no change of members (6 pages)
22 December 2008Return made up to 10/10/07; no change of members (5 pages)
6 October 2008Full accounts made up to 31 December 2007 (13 pages)
6 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 January 2008Particulars of mortgage/charge (6 pages)
23 January 2008Particulars of mortgage/charge (6 pages)
5 January 2008Particulars of mortgage/charge (6 pages)
5 January 2008Particulars of mortgage/charge (6 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
15 May 2007Full accounts made up to 31 December 2005 (13 pages)
15 May 2007Full accounts made up to 31 December 2005 (13 pages)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
28 November 2006Return made up to 10/10/05; full list of members; amend (7 pages)
28 November 2006Return made up to 10/10/05; full list of members; amend (7 pages)
14 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2006Director's particulars changed (1 page)
11 November 2006Director's particulars changed (1 page)
27 October 2006Group of companies' accounts made up to 31 December 2004 (21 pages)
27 October 2006Group of companies' accounts made up to 31 December 2004 (21 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
16 February 200688(2) Iss 9068753@£0.000000001 (2 pages)
16 February 200688(2) Iss 9068753@£0.000000001 (2 pages)
25 January 2006Nc inc already adjusted 23/12/04 (2 pages)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 January 2006Nc inc already adjusted 23/12/04 (2 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 December 2005New director appointed (5 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 December 2005New director appointed (5 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 December 2005Resolutions
  • RES13 ‐ Re:co business 23/12/04
(1 page)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 December 2005Resolutions
  • RES13 ‐ Re:co business 23/12/04
(1 page)
11 November 2005Return made up to 10/10/05; full list of members (6 pages)
11 November 2005Return made up to 10/10/05; full list of members (6 pages)
24 December 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
24 December 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
24 December 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
24 December 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
8 November 2004Return made up to 10/10/04; full list of members (6 pages)
8 November 2004Return made up to 10/10/04; full list of members (6 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
3 December 2003New secretary appointed (3 pages)
3 December 2003New secretary appointed (3 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Return made up to 10/10/03; full list of members (6 pages)
20 October 2003Return made up to 10/10/03; full list of members (6 pages)
20 October 2003Director's particulars changed (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
24 October 2002Return made up to 10/10/02; full list of members (7 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 3 manchester square london W1M 5RF (1 page)
24 October 2002Return made up to 10/10/02; full list of members (7 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 3 manchester square london W1M 5RF (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 July 2002Full accounts made up to 31 December 2001 (17 pages)
1 July 2002Full accounts made up to 31 December 2001 (17 pages)
21 May 2002Auditor's resignation (1 page)
21 May 2002Auditor's resignation (1 page)
26 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
26 November 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
6 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
6 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 January 2001Company name changed kx (holdings) LIMITED\certificate issued on 17/01/01 (2 pages)
17 January 2001Company name changed kx (holdings) LIMITED\certificate issued on 17/01/01 (2 pages)
20 December 2000Return made up to 28/10/00; full list of members (5 pages)
20 December 2000Return made up to 28/10/00; full list of members (5 pages)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
14 November 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
14 November 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
26 November 1999New director appointed (3 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (3 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
28 October 1999Incorporation (28 pages)
28 October 1999Incorporation (28 pages)