KX HOLDINGS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 3AL
Company number 05194014
Status Active
Incorporation Date 30 July 2004
Company Type Private Limited Company
Address 151 DRAYCOTT AVENUE, LONDON, SW3 3AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of KX HOLDINGS LIMITED are www.kxholdings.co.uk, and www.kx-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Kx Holdings Limited is a Private Limited Company. The company registration number is 05194014. Kx Holdings Limited has been working since 30 July 2004. The present status of the company is Active. The registered address of Kx Holdings 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 FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRY, Simon Jeremy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director RHPLC LLP has been resigned. Director S & J REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TILL, David John
Appointed Date: 23 December 2004

Director
DUBENS, Peter Adam Daiches
Appointed Date: 23 December 2004
59 years old

Director
TILL, David John
Appointed Date: 05 April 2013
62 years old

Resigned Directors

Secretary
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 23 December 2004
Appointed Date: 30 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Director
FRY, Simon Jeremy
Resigned: 11 November 2010
Appointed Date: 23 December 2004
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Director
RHPLC LLP
Resigned: 05 April 2013
Appointed Date: 11 November 2010

Director
S & J REGISTRARS LIMITED
Resigned: 23 December 2004
Appointed Date: 30 July 2004

Persons With Significant Control

Kx Group Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KX HOLDINGS LIMITED Events

04 Jan 2017
Full accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
17 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 161,200

10 Feb 2015
Section 519
...
... and 70 more events
10 Aug 2004
New director appointed
10 Aug 2004
New secretary appointed
03 Aug 2004
Secretary resigned
03 Aug 2004
Director resigned
30 Jul 2004
Incorporation

KX HOLDINGS LIMITED Charges

26 September 2013
Charge code 0519 4014 0002
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
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…