London
W1W 6AN
Director Name | Mr Keith Stephen Dungate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Mr Nicholas Charles Philip Cockcroft |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Margaret Street London W1W 8EL |
Website | www.kiperformance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 851440 |
Telephone region | Weybridge |
Registered Address | 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
195.3k at £1 | Andrew Parker 80.00% Ordinary |
---|---|
48.8k at £1 | Ralston Capial Partners Llc 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£457,276 |
Cash | £23,391 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
15 April 2021 | Delivered on: 16 April 2021 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
2 September 2010 | Delivered on: 8 September 2010 Satisfied on: 28 May 2014 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 July 2009 | Delivered on: 6 August 2009 Satisfied on: 28 May 2014 Persons entitled: Coutts & Company Classification: Chagre of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 05793394 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
10 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
7 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
31 January 2022 | Director's details changed for Mr Andrew Frederick Parker on 31 January 2022 (2 pages) |
24 December 2021 | Registered office address changed from 58 Queen Anne Street London W1G 8HW England to 1 Duchess Street London W1W 6AN on 24 December 2021 (1 page) |
12 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
16 April 2021 | Registration of charge 067382700003, created on 15 April 2021 (12 pages) |
25 March 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
12 October 2018 | Statement of capital following an allotment of shares on 12 September 2018
|
2 October 2018 | Resolutions
|
20 February 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
19 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 January 2016 | Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to 58 Queen Anne Street London W1G 8HW on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 1st Floor Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ to 58 Queen Anne Street London W1G 8HW on 29 January 2016 (1 page) |
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
30 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
28 May 2014 | Satisfaction of charge 1 in full (2 pages) |
28 May 2014 | Satisfaction of charge 2 in full (1 page) |
28 May 2014 | Satisfaction of charge 2 in full (1 page) |
28 May 2014 | Satisfaction of charge 1 in full (2 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
13 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders (3 pages) |
13 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders (3 pages) |
18 September 2013 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Director's details changed for Andrew Frederick Parker on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Andrew Frederick Parker on 18 September 2013 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 July 2011 | Registered office address changed from 63 Margaret Street London W1W 8EL on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 63 Margaret Street London W1W 8EL on 11 July 2011 (1 page) |
14 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
5 February 2010 | Termination of appointment of Nicholas Cockcroft as a director (1 page) |
5 February 2010 | Termination of appointment of Nicholas Cockcroft as a director (1 page) |
27 November 2009 | Appointment of Mr Nicholas Charles Philip Cockcroft as a director (2 pages) |
27 November 2009 | Director's details changed for Andrew Frederick Parker on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Andrew Frederick Parker on 31 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Appointment of Mr Nicholas Charles Philip Cockcroft as a director (2 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Resolutions
|
6 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2009 | Company name changed ki performance life style LIMITED\certificate issued on 11/02/09 (2 pages) |
11 February 2009 | Company name changed ki performance life style LIMITED\certificate issued on 11/02/09 (2 pages) |
22 December 2008 | Director appointed andrew frederick parker (2 pages) |
22 December 2008 | Director appointed andrew frederick parker (2 pages) |
22 December 2008 | Appointment terminated director keith dungate (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 31 corsham street london N1 6DR (1 page) |
22 December 2008 | Appointment terminated director keith dungate (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 31 corsham street london N1 6DR (1 page) |
31 October 2008 | Incorporation (17 pages) |
31 October 2008 | Incorporation (17 pages) |