Company NameKX Gym UK Limited
DirectorsDavid John Till and Graziano Peter Arricale
Company StatusActive
Company Number04104284
CategoryPrivate Limited Company
Incorporation Date8 November 2000(23 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Secretary NameMr David John Till
NationalityBritish
StatusCurrent
Appointed24 November 2003(3 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(12 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Cadogen Gate
London
SW1X 0AS
Director NameMr Graziano Peter Arricale
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address151 Draycott Avenue
London
SW3 3AL
Director NameKaren Anderson Fry
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 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
Appointed30 January 2001(2 months, 3 weeks after company formation)
Appointment Duration12 years, 2 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(1 year, 10 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(2 years, 5 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 November 2005(5 years after company formation)
Appointment Duration12 years, 7 months (resigned 28 June 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address151 Draycott Avenue
London
SW3 3AL
Director NameM & M Corporate Services Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PB
Secretary NameM&M Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PQ

Contact

Websitekxlife.co.uk
Telephone020 75845333
Telephone regionLondon

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

2 at £1Kx Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,452,274
Gross Profit£5,000,030
Net Worth£4,122,537
Cash£333,568
Current Liabilities£2,368,397

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 Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

20 June 2017Delivered on: 21 June 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
26 September 2013Delivered 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 2012Delivered 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 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,. See the mortgage charge document for full details.
Outstanding
11 May 2006Delivered 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

Filing History

3 January 2024Compulsory strike-off action has been discontinued (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
2 January 2024Confirmation statement made on 10 October 2023 with no updates (3 pages)
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 (33 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
7 March 2022Full accounts made up to 31 December 2020 (32 pages)
10 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
22 June 2021Full accounts made up to 31 December 2019 (32 pages)
26 February 2021Director's details changed for Mr David John Till on 25 February 2021 (2 pages)
26 February 2021Secretary's details changed for Mr David John Till on 25 February 2021 (1 page)
21 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
3 September 2020Appointment of Mr Graziano Arricale as a director on 27 August 2020 (2 pages)
4 January 2020Full accounts made up to 31 December 2018 (28 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
15 October 2018Full accounts made up to 31 December 2017 (26 pages)
11 July 2018Termination of appointment of Peter Adam Daiches Dubens as a director on 28 June 2018 (1 page)
4 July 2018Statement of company's objects (2 pages)
4 July 2018Memorandum and Articles of Association (24 pages)
4 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 October 2017Full accounts made up to 31 December 2016 (25 pages)
21 June 2017Registration of charge 041042840005, created on 20 June 2017 (18 pages)
21 June 2017Satisfaction of charge 041042840004 in full (1 page)
21 June 2017Satisfaction of charge 2 in full (1 page)
21 June 2017Registration of charge 041042840005, created on 20 June 2017 (18 pages)
21 June 2017Satisfaction of charge 3 in full (1 page)
21 June 2017Satisfaction of charge 041042840004 in full (1 page)
21 June 2017Satisfaction of charge 2 in full (1 page)
21 June 2017Satisfaction of charge 1 in full (2 pages)
21 June 2017Satisfaction of charge 1 in full (2 pages)
21 June 2017Satisfaction of charge 3 in full (1 page)
20 June 2017Memorandum and Articles of Association (8 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 June 2017Memorandum and Articles of Association (8 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 January 2017Full accounts made up to 31 December 2015 (27 pages)
4 January 2017Full accounts made up to 31 December 2015 (27 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 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)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
15 May 2014Full accounts made up to 31 December 2013 (20 pages)
15 May 2014Full accounts made up to 31 December 2013 (20 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
8 October 2013Registration of charge 041042840004 (27 pages)
8 October 2013Registration of charge 041042840004 (27 pages)
11 September 2013Full accounts made up to 31 December 2012 (19 pages)
11 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 June 2013Appointment of Mr David John Till as a director (2 pages)
19 June 2013Termination of appointment of Simon Fry as a director (1 page)
19 June 2013Termination of appointment of Simon Fry as a director (1 page)
19 June 2013Appointment of Mr David John Till as a director (2 pages)
2 November 2012Director's details changed for Mr Peter Adam Daiches Dubens on 10 October 2011 (2 pages)
2 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
2 November 2012Director's details changed for Mr Peter Adam Daiches Dubens on 10 October 2011 (2 pages)
20 September 2012Full accounts made up to 31 December 2011 (18 pages)
20 September 2012Full accounts made up to 31 December 2011 (18 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 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 (18 pages)
7 June 2011Full accounts made up to 31 December 2010 (18 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 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 21 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 2010Director's details changed for Mr Peter Adam Daiches Dubens on 21 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Peter Adam Daiches Dubens on 4 October 2010 (2 pages)
22 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 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 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 2010Secretary's details changed for Mr David John Till 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)
5 August 2010Full accounts made up to 31 December 2009 (18 pages)
5 August 2010Full accounts made up to 31 December 2009 (18 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 21 October 2009 (2 pages)
9 November 2009Director's details changed for Simon Jeremy Fry on 21 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 (16 pages)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2008Secretary's change of particulars / david till / 01/11/2007 (1 page)
31 October 2008Secretary's change of particulars / david till / 01/11/2007 (1 page)
31 October 2008Return made up to 10/10/08; full list of members (3 pages)
31 October 2008Return made up to 10/10/08; full list of members (3 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
5 January 2008Particulars of mortgage/charge (6 pages)
5 January 2008Particulars of mortgage/charge (6 pages)
15 November 2007Return made up to 10/10/07; no change of members (7 pages)
15 November 2007Return made up to 10/10/07; no change of members (7 pages)
28 June 2007Full accounts made up to 31 December 2006 (16 pages)
28 June 2007Full accounts made up to 31 December 2006 (16 pages)
15 May 2007Full accounts made up to 31 December 2005 (15 pages)
15 May 2007Full accounts made up to 31 December 2005 (15 pages)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
14 November 2006Return made up to 10/10/06; full list of members (7 pages)
14 November 2006Return made up to 10/10/06; full list of members (7 pages)
27 October 2006Full accounts made up to 31 December 2004 (14 pages)
27 October 2006Full accounts made up to 31 December 2004 (14 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
23 May 2006Particulars of mortgage/charge (5 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
2 December 2005New director appointed (5 pages)
2 December 2005New director appointed (5 pages)
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 2004Full accounts made up to 31 December 2003 (14 pages)
24 December 2004Full accounts made up to 31 December 2002 (15 pages)
24 December 2004Full accounts made up to 31 December 2002 (15 pages)
24 December 2004Full accounts made up to 31 December 2003 (14 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 2003Director's particulars changed (1 page)
20 October 2003Return made up to 10/10/03; full list of members (6 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
24 October 2002Return made up to 10/10/02; full list of members (7 pages)
24 October 2002Registered office changed on 24/10/02 from: 3 manchester square london W1M 5RF (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (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 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: 3 manchester square, london, W1M 5RF (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2002Full accounts made up to 31 December 2001 (14 pages)
1 July 2002Full accounts made up to 31 December 2001 (14 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 2001Director's particulars changed (1 page)
26 November 2001Return made up to 08/11/01; 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 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Director's particulars changed (1 page)
22 August 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
22 August 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
8 November 2000Incorporation (26 pages)
8 November 2000Incorporation (26 pages)