London
SW3 3AL
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Cadogen Gate London SW1X 0AS |
Director Name | Karen Anderson Fry |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 245a Kings Road London SW3 5EL |
Director Name | Simon Jeremy Fry |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montagu Square London W1H 2LE |
Secretary Name | Lucrecia Tam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 14a Paultons Square London SW3 5AP |
Secretary Name | Nicholas Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 November 2003) |
Role | Company Director |
Correspondence Address | 15 John Austin Close Kingston Upon Thames Surrey KT2 6SU |
Director Name | Mr Peter Adam Daiches Dubens |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 June 2018) |
Role | Entrepreneur |
Country of Residence | Bahamas |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Director Name | M & M Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 7 Manchester Square London W1U 3PB |
Secretary Name | M&M Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Registered Address | Stratton House 5 Stratton Street London W1J 8LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Kx Holdings LTD 100.00% Ordinary |
---|---|
9.1m at £0 | Kx Holdings LTD 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £101,335 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
4 September 2017 | Delivered 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 2017 | Delivered on: 21 June 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
26 September 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
13 February 2024 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
30 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2024 | Compulsory strike-off action has been suspended (1 page) |
23 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2023 | Registered 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 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2023 | Full accounts made up to 31 December 2021 (22 pages) |
22 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
7 March 2022 | Full accounts made up to 31 December 2020 (17 pages) |
10 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
25 February 2021 | Director's details changed for Mr David John Till on 25 February 2021 (2 pages) |
25 February 2021 | Secretary's details changed for Mr David John Till on 25 February 2021 (1 page) |
11 February 2021 | Full accounts made up to 31 December 2019 (16 pages) |
30 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
12 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
11 July 2018 | Termination of appointment of Peter Adam Daiches Dubens as a director on 28 June 2018 (1 page) |
4 July 2018 | Memorandum and Articles of Association (24 pages) |
4 July 2018 | Statement of company's objects (2 pages) |
4 July 2018 | Resolutions
|
1 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 September 2017 | Registration of charge 038678030008, created on 4 September 2017 (14 pages) |
4 September 2017 | Registration of charge 038678030008, created on 4 September 2017 (14 pages) |
21 June 2017 | Satisfaction of charge 038678030005 in full (1 page) |
21 June 2017 | Satisfaction of charge 038678030004 in full (1 page) |
21 June 2017 | Registration of charge 038678030007, created on 20 June 2017 (18 pages) |
21 June 2017 | Registration of charge 038678030007, created on 20 June 2017 (18 pages) |
21 June 2017 | Satisfaction of charge 038678030006 in full (1 page) |
21 June 2017 | Satisfaction of charge 038678030004 in full (1 page) |
21 June 2017 | Satisfaction of charge 038678030006 in full (1 page) |
21 June 2017 | Satisfaction of charge 038678030005 in full (1 page) |
21 June 2017 | Satisfaction of charge 3 in full (2 pages) |
21 June 2017 | Satisfaction of charge 2 in full (1 page) |
21 June 2017 | Satisfaction of charge 3 in full (2 pages) |
21 June 2017 | Satisfaction of charge 2 in full (1 page) |
20 June 2017 | Memorandum and Articles of Association (10 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Memorandum and Articles of Association (10 pages) |
20 June 2017 | Resolutions
|
4 January 2017 | Full accounts made up to 31 December 2015 (15 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (15 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 February 2015 | Section 519 (1 page) |
10 February 2015 | Section 519 (1 page) |
3 February 2015 | Section 519 (1 page) |
3 February 2015 | Section 519 (1 page) |
24 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
15 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
4 October 2013 | Registration of charge 038678030006 (24 pages) |
4 October 2013 | Registration of charge 038678030006 (24 pages) |
2 October 2013 | Registration of charge 038678030004 (26 pages) |
2 October 2013 | Registration of charge 038678030005 (10 pages) |
2 October 2013 | Registration of charge 038678030004 (26 pages) |
2 October 2013 | Registration of charge 038678030005 (10 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 July 2013 | Solvency statement dated 19/06/13 (1 page) |
2 July 2013 | Statement of capital on 2 July 2013
|
2 July 2013 | Statement of capital on 2 July 2013
|
2 July 2013 | Statement of capital on 2 July 2013
|
2 July 2013 | Statement by directors (1 page) |
2 July 2013 | Statement by directors (1 page) |
2 July 2013 | Solvency statement dated 19/06/13 (1 page) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
19 June 2013 | Appointment of Mr David John Till as a director (2 pages) |
19 June 2013 | Appointment of Mr David John Till as a director (2 pages) |
18 June 2013 | Termination of appointment of Simon Fry as a director (1 page) |
18 June 2013 | Termination of appointment of Simon Fry as a director (1 page) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Director's details changed for Mr Peter Adam Daiches Dubens on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Peter Adam Daiches Dubens on 18 November 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Mr David John Till on 1 August 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Mr David John Till on 1 August 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Mr David John Till on 1 August 2011 (2 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Secretary's details changed for Mr David John Till on 31 October 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Mr David John Till on 31 October 2010 (2 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Secretary's details changed for Mr David John Till on 22 October 2010 (2 pages) |
22 October 2010 | Registered office address changed from 151 Draycott Avenue London SW3 3AL on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom on 22 October 2010 (1 page) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Mr Peter Adam Daiches Dubens on 4 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Peter Adam Daiches Dubens on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Peter Adam Daiches Dubens on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Peter Adam Daiches Dubens on 4 October 2010 (2 pages) |
22 October 2010 | Registered office address changed from 151 Draycott Avenue London SW3 3AL on 22 October 2010 (1 page) |
22 October 2010 | Secretary's details changed for Mr David John Till on 22 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom on 22 October 2010 (1 page) |
22 October 2010 | Director's details changed for Mr Peter Adam Daiches Dubens on 4 October 2010 (2 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 November 2009 | Director's details changed for Simon Jeremy Fry on 29 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Simon Jeremy Fry on 29 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 December 2008 | Return made up to 10/10/08; no change of members (6 pages) |
22 December 2008 | Return made up to 10/10/07; no change of members (5 pages) |
22 December 2008 | Return made up to 10/10/08; no change of members (6 pages) |
22 December 2008 | Return made up to 10/10/07; no change of members (5 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 January 2008 | Particulars of mortgage/charge (6 pages) |
23 January 2008 | Particulars of mortgage/charge (6 pages) |
5 January 2008 | Particulars of mortgage/charge (6 pages) |
5 January 2008 | Particulars of mortgage/charge (6 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
15 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
28 November 2006 | Return made up to 10/10/05; full list of members; amend (7 pages) |
28 November 2006 | Return made up to 10/10/05; full list of members; amend (7 pages) |
14 November 2006 | Return made up to 10/10/06; full list of members
|
14 November 2006 | Return made up to 10/10/06; full list of members
|
11 November 2006 | Director's particulars changed (1 page) |
11 November 2006 | Director's particulars changed (1 page) |
27 October 2006 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
27 October 2006 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
16 February 2006 | 88(2) Iss 9068753@£0.000000001 (2 pages) |
16 February 2006 | 88(2) Iss 9068753@£0.000000001 (2 pages) |
25 January 2006 | Nc inc already adjusted 23/12/04 (2 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
25 January 2006 | Nc inc already adjusted 23/12/04 (2 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | New director appointed (5 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | New director appointed (5 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
11 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
24 December 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
24 December 2004 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
24 December 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
24 December 2004 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
3 December 2003 | New secretary appointed (3 pages) |
3 December 2003 | New secretary appointed (3 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
20 October 2003 | Director's particulars changed (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
24 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 3 manchester square london W1M 5RF (1 page) |
24 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 3 manchester square london W1M 5RF (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 May 2002 | Auditor's resignation (1 page) |
21 May 2002 | Auditor's resignation (1 page) |
26 November 2001 | Return made up to 28/10/01; full list of members
|
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Return made up to 28/10/01; full list of members
|
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
26 November 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
6 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
6 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
17 January 2001 | Company name changed kx (holdings) LIMITED\certificate issued on 17/01/01 (2 pages) |
17 January 2001 | Company name changed kx (holdings) LIMITED\certificate issued on 17/01/01 (2 pages) |
20 December 2000 | Return made up to 28/10/00; full list of members (5 pages) |
20 December 2000 | Return made up to 28/10/00; full list of members (5 pages) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
14 November 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
14 November 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
28 October 1999 | Incorporation (28 pages) |
28 October 1999 | Incorporation (28 pages) |