Company number 04104284
Status Active
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address 151 DRAYCOTT AVENUE, LONDON, SW3 3AL
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 10 October 2016 with updates; Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
GBP 2
. The most likely internet sites of KX GYM UK LIMITED are www.kxgymuk.co.uk, and www.kx-gym-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Kx Gym Uk Limited is a Private Limited Company.
The company registration number is 04104284. Kx Gym Uk Limited has been working since 08 November 2000.
The present status of the company is Active. The registered address of Kx Gym Uk Limited is 151 Draycott Avenue London Sw3 3al. . TILL, David John is a Secretary of the company. DUBENS, Peter Adam Daiches is a Director of the company. TILL, David John is a Director of the company. Secretary RILEY, Nicholas has been resigned. Secretary TAM, Lucrecia has been resigned. Secretary M&M SECRETARIAL SERVICES LIMITED has been resigned. Director FRY, Karen Anderson has been resigned. Director FRY, Simon Jeremy has been resigned. Director M & M CORPORATE SERVICES LIMITED has been resigned. The company operates in "Fitness facilities".
Current Directors
Resigned Directors
Secretary
TAM, Lucrecia
Resigned: 28 April 2003
Appointed Date: 01 October 2002
Secretary
M&M SECRETARIAL SERVICES LIMITED
Resigned: 01 October 2002
Appointed Date: 08 November 2000
Director
FRY, Simon Jeremy
Resigned: 05 April 2013
Appointed Date: 30 January 2001
66 years old
Director
M & M CORPORATE SERVICES LIMITED
Resigned: 31 January 2001
Appointed Date: 08 November 2000
Persons With Significant Control
Kx Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KX GYM UK LIMITED Events
04 Jan 2017
Full accounts made up to 31 December 2015
24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
02 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 63 more events
22 Aug 2001
Accounting reference date shortened from 30/11/01 to 30/09/01
27 Apr 2001
Director resigned
21 Feb 2001
New director appointed
21 Feb 2001
New director appointed
08 Nov 2000
Incorporation
26 September 2013
Charge code 0410 4284 0004
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
4 May 2012
Deed of confirmation
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Debenture
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2006
Deposit agreement to secure own liabilities
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…