KIN WELLNESS LIMITED
LONDON FITBUG LIMITED

Hellopages » City of London » City of London » EC4Y 8EN

Company number 05029624
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address 6TH FLOOR KILDARE HOUSE, 3 DORSET RISE, LONDON, UNITED KINGDOM, EC4Y 8EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from Suite 5 First Floor 5 Rochester Mews London NW1 9JB England to 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 13 February 2017; Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of KIN WELLNESS LIMITED are www.kinwellness.co.uk, and www.kin-wellness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kin Wellness Limited is a Private Limited Company. The company registration number is 05029624. Kin Wellness Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of Kin Wellness Limited is 6th Floor Kildare House 3 Dorset Rise London United Kingdom Ec4y 8en. . FILEX SERVICES LIMITED is a Secretary of the company. GUDMUNDSON, Anna is a Director of the company. Secretary MARGOLIS, Benjamin has been resigned. Secretary PETERS, Jason Elliot has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRUMMER, Andrew Jonathan has been resigned. Director CUMMIN, David Steven has been resigned. Director FISHER, Allan Brian Henry has been resigned. Director FRIED, Malcolm has been resigned. Director JONES, Ann has been resigned. Director LANDAU, Paul Elliott has been resigned. Director MARGOLIS, Benjamin has been resigned. Director MILLS, Michael Peter has been resigned. Director PETERS, Jason Elliot has been resigned. Director SIMMONDS, Geoffrey Michael has been resigned. Director TURNER, David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FILEX SERVICES LIMITED
Appointed Date: 06 July 2007

Director
GUDMUNDSON, Anna
Appointed Date: 27 August 2015
48 years old

Resigned Directors

Secretary
MARGOLIS, Benjamin
Resigned: 06 July 2007
Appointed Date: 30 July 2004

Secretary
PETERS, Jason Elliot
Resigned: 31 July 2004
Appointed Date: 16 February 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Director
BRUMMER, Andrew Jonathan
Resigned: 21 May 2015
Appointed Date: 26 March 2014
53 years old

Director
CUMMIN, David Steven
Resigned: 06 October 2009
Appointed Date: 30 July 2004
62 years old

Director
FISHER, Allan Brian Henry
Resigned: 26 March 2014
Appointed Date: 30 July 2004
83 years old

Director
FRIED, Malcolm
Resigned: 09 December 2014
Appointed Date: 26 March 2014
62 years old

Director
JONES, Ann
Resigned: 19 October 2015
Appointed Date: 26 March 2014
56 years old

Director
LANDAU, Paul Elliott
Resigned: 30 November 2015
Appointed Date: 16 February 2004
51 years old

Director
MARGOLIS, Benjamin
Resigned: 23 August 2007
Appointed Date: 30 July 2004
55 years old

Director
MILLS, Michael Peter
Resigned: 05 October 2009
Appointed Date: 23 August 2007
77 years old

Director
PETERS, Jason Elliot
Resigned: 31 July 2004
Appointed Date: 16 February 2004
50 years old

Director
SIMMONDS, Geoffrey Michael
Resigned: 26 March 2014
Appointed Date: 02 October 2009
82 years old

Director
TURNER, David
Resigned: 26 March 2014
Appointed Date: 30 July 2004
79 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Persons With Significant Control

Fitbug Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIN WELLNESS LIMITED Events

13 Feb 2017
Registered office address changed from Suite 5 First Floor 5 Rochester Mews London NW1 9JB England to 6th Floor Kildare House 3 Dorset Rise London EC4Y 8EN on 13 February 2017
09 Feb 2017
Confirmation statement made on 29 January 2017 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,423,822

04 Feb 2016
Termination of appointment of Paul Elliott Landau as a director on 30 November 2015
...
... and 74 more events
19 Mar 2004
New secretary appointed;new director appointed
19 Mar 2004
New director appointed
29 Jan 2004
Secretary resigned
29 Jan 2004
Director resigned
29 Jan 2004
Incorporation

KIN WELLNESS LIMITED Charges

11 March 2011
Rent deposit deed
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Ground Gilbey Limited
Description: Using the definitions from the rent deposit dee the deposit…
27 November 2009
An amended and restated debenture creating fixed and floating security
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Bupa Finance PLC
Description: All its right, title and interest from time to time in and…
17 July 2009
Charge of deposit
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…