Company NameKi Performance Lifestyle Limited
DirectorAndrew Frederick Parker
Company StatusActive
Company Number06738270
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Previous NameKi Performance Life Style Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew Frederick Parker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameMr Keith Stephen Dungate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMr Nicholas Charles Philip Cockcroft
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Margaret Street
London
W1W 8EL

Contact

Websitewww.kiperformance.co.uk
Email address[email protected]
Telephone01932 851440
Telephone regionWeybridge

Location

Registered Address1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

195.3k at £1Andrew Parker
80.00%
Ordinary
48.8k at £1Ralston Capial Partners Llc
20.00%
Ordinary

Financials

Year2014
Net Worth-£457,276
Cash£23,391

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

15 April 2021Delivered on: 16 April 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
2 September 2010Delivered 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 2009Delivered 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

Filing History

10 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
31 January 2022Director's details changed for Mr Andrew Frederick Parker on 31 January 2022 (2 pages)
24 December 2021Registered 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 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
16 April 2021Registration of charge 067382700003, created on 15 April 2021 (12 pages)
25 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
9 November 2020Confirmation statement made on 31 October 2020 with updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
12 October 2018Statement of capital following an allotment of shares on 12 September 2018
  • GBP 252,857.52
(3 pages)
2 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
19 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 January 2016Registered 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 2016Registered 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 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 244,118
(3 pages)
28 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 244,118
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
30 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 244,118
(3 pages)
30 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 244,118
(3 pages)
28 May 2014Satisfaction of charge 1 in full (2 pages)
28 May 2014Satisfaction of charge 2 in full (1 page)
28 May 2014Satisfaction of charge 2 in full (1 page)
28 May 2014Satisfaction of charge 1 in full (2 pages)
27 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 244,118
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 244,118
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
13 January 2014Annual return made up to 31 October 2013 with a full list of shareholders (3 pages)
13 January 2014Annual return made up to 31 October 2013 with a full list of shareholders (3 pages)
18 September 2013Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 145 High Street Sevenoaks Kent TN13 1XJ United Kingdom on 18 September 2013 (1 page)
18 September 2013Director's details changed for Andrew Frederick Parker on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Andrew Frederick Parker on 18 September 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Registered office address changed from 63 Margaret Street London W1W 8EL on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 63 Margaret Street London W1W 8EL on 11 July 2011 (1 page)
14 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
5 February 2010Termination of appointment of Nicholas Cockcroft as a director (1 page)
5 February 2010Termination of appointment of Nicholas Cockcroft as a director (1 page)
27 November 2009Appointment of Mr Nicholas Charles Philip Cockcroft as a director (2 pages)
27 November 2009Director's details changed for Andrew Frederick Parker on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Andrew Frederick Parker on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
27 November 2009Appointment of Mr Nicholas Charles Philip Cockcroft as a director (2 pages)
11 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2009Company name changed ki performance life style LIMITED\certificate issued on 11/02/09 (2 pages)
11 February 2009Company name changed ki performance life style LIMITED\certificate issued on 11/02/09 (2 pages)
22 December 2008Director appointed andrew frederick parker (2 pages)
22 December 2008Director appointed andrew frederick parker (2 pages)
22 December 2008Appointment terminated director keith dungate (1 page)
22 December 2008Registered office changed on 22/12/2008 from 31 corsham street london N1 6DR (1 page)
22 December 2008Appointment terminated director keith dungate (1 page)
22 December 2008Registered office changed on 22/12/2008 from 31 corsham street london N1 6DR (1 page)
31 October 2008Incorporation (17 pages)
31 October 2008Incorporation (17 pages)