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(12 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 | Mr Graziano Peter Arricale |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 151 Draycott Avenue London SW3 3AL |
Director Name | Karen Anderson Fry |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 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 | 30 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 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(1 year, 10 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(2 years, 5 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 November 2005(5 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 June 2018) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 151 Draycott Avenue London SW3 3AL |
Director Name | M & M Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2000(same day as company formation) |
Correspondence Address | 7 Manchester Square London W1U 3PB |
Secretary Name | M&M Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2000(same day as company formation) |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Website | kxlife.co.uk |
---|---|
Telephone | 020 75845333 |
Telephone region | London |
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 |
2 at £1 | Kx Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,452,274 |
Gross Profit | £5,000,030 |
Net Worth | £4,122,537 |
Cash | £333,568 |
Current Liabilities | £2,368,397 |
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 | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
20 June 2017 | Delivered on: 21 June 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
26 September 2013 | Delivered on: 8 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 May 2012 | Delivered on: 17 May 2012 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All monies due or to become due from the guarantors (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. 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,. See the mortgage charge document for full details. Outstanding |
11 May 2006 | Delivered on: 23 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re cardnet liability - kx gym limited and numbered 07892475 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
3 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2024 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
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 (33 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2022 | Full accounts made up to 31 December 2020 (32 pages) |
10 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
22 June 2021 | Full accounts made up to 31 December 2019 (32 pages) |
26 February 2021 | Director's details changed for Mr David John Till on 25 February 2021 (2 pages) |
26 February 2021 | Secretary's details changed for Mr David John Till on 25 February 2021 (1 page) |
21 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
3 September 2020 | Appointment of Mr Graziano Arricale as a director on 27 August 2020 (2 pages) |
4 January 2020 | Full accounts made up to 31 December 2018 (28 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 July 2018 | Termination of appointment of Peter Adam Daiches Dubens as a director on 28 June 2018 (1 page) |
4 July 2018 | Statement of company's objects (2 pages) |
4 July 2018 | Memorandum and Articles of Association (24 pages) |
4 July 2018 | Resolutions
|
26 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 June 2017 | Registration of charge 041042840005, created on 20 June 2017 (18 pages) |
21 June 2017 | Satisfaction of charge 041042840004 in full (1 page) |
21 June 2017 | Satisfaction of charge 2 in full (1 page) |
21 June 2017 | Registration of charge 041042840005, created on 20 June 2017 (18 pages) |
21 June 2017 | Satisfaction of charge 3 in full (1 page) |
21 June 2017 | Satisfaction of charge 041042840004 in full (1 page) |
21 June 2017 | Satisfaction of charge 2 in full (1 page) |
21 June 2017 | Satisfaction of charge 1 in full (2 pages) |
21 June 2017 | Satisfaction of charge 1 in full (2 pages) |
21 June 2017 | Satisfaction of charge 3 in full (1 page) |
20 June 2017 | Memorandum and Articles of Association (8 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Memorandum and Articles of Association (8 pages) |
20 June 2017 | Resolutions
|
4 January 2017 | Full accounts made up to 31 December 2015 (27 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (27 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (21 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) |
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
8 October 2013 | Registration of charge 041042840004 (27 pages) |
8 October 2013 | Registration of charge 041042840004 (27 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 June 2013 | Appointment of Mr David John Till as a director (2 pages) |
19 June 2013 | Termination of appointment of Simon Fry as a director (1 page) |
19 June 2013 | Termination of appointment of Simon Fry as a director (1 page) |
19 June 2013 | Appointment of Mr David John Till as a director (2 pages) |
2 November 2012 | Director's details changed for Mr Peter Adam Daiches Dubens on 10 October 2011 (2 pages) |
2 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Director's details changed for Mr Peter Adam Daiches Dubens on 10 October 2011 (2 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 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 (18 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (18 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 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 21 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 | Director's details changed for Mr Peter Adam Daiches Dubens on 21 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 | Annual return made up to 10 October 2010 with a full list of shareholders (4 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 | 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 | Secretary's details changed for Mr David John Till 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) |
5 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (18 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 21 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Simon Jeremy Fry on 21 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 (16 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2008 | Secretary's change of particulars / david till / 01/11/2007 (1 page) |
31 October 2008 | Secretary's change of particulars / david till / 01/11/2007 (1 page) |
31 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 January 2008 | Particulars of mortgage/charge (6 pages) |
5 January 2008 | Particulars of mortgage/charge (6 pages) |
15 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 May 2007 | Full accounts made up to 31 December 2005 (15 pages) |
15 May 2007 | Full accounts made up to 31 December 2005 (15 pages) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
14 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
27 October 2006 | Full accounts made up to 31 December 2004 (14 pages) |
27 October 2006 | Full accounts made up to 31 December 2004 (14 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
2 December 2005 | New director appointed (5 pages) |
2 December 2005 | New director appointed (5 pages) |
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 | Full accounts made up to 31 December 2003 (14 pages) |
24 December 2004 | Full accounts made up to 31 December 2002 (15 pages) |
24 December 2004 | Full accounts made up to 31 December 2002 (15 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (14 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 | Director's particulars changed (1 page) |
20 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
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 | Registered office changed on 24/10/02 from: 3 manchester square london W1M 5RF (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (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 | Secretary resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 3 manchester square, london, W1M 5RF (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
1 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
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 | Director's particulars changed (1 page) |
26 November 2001 | Return made up to 08/11/01; 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 | Return made up to 08/11/01; full list of members
|
26 November 2001 | Director's particulars changed (1 page) |
22 August 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
22 August 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
8 November 2000 | Incorporation (26 pages) |
8 November 2000 | Incorporation (26 pages) |