Having been setup in 2007, K & C At the Gymnasium Ltd are based in London, it has a status of "Active". We don't know the number of employees at the business. The current directors of this business are listed as Cobb, Laura, Hushon, Rachael Clare, Carson, Ian at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSHON, Rachael Clare | 09 November 2016 | - | 1 |
CARSON, Ian | 28 August 2007 | 01 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COBB, Laura | 01 January 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 07 August 2020 | |
AD01 - Change of registered office address | 07 August 2020 | |
AA - Annual Accounts | 24 July 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 28 August 2018 | |
CH01 - Change of particulars for director | 21 August 2018 | |
PSC04 - N/A | 21 August 2018 | |
CH01 - Change of particulars for director | 21 August 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 04 September 2017 | |
AD01 - Change of registered office address | 31 July 2017 | |
AP01 - Appointment of director | 10 November 2016 | |
AA - Annual Accounts | 12 October 2016 | |
MR01 - N/A | 11 October 2016 | |
MR01 - N/A | 06 October 2016 | |
CS01 - N/A | 16 September 2016 | |
MR01 - N/A | 24 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 03 February 2016 | |
AA - Annual Accounts | 02 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AR01 - Annual Return | 10 October 2014 | |
CH01 - Change of particulars for director | 10 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AP03 - Appointment of secretary | 27 January 2014 | |
TM02 - Termination of appointment of secretary | 27 January 2014 | |
TM01 - Termination of appointment of director | 27 January 2014 | |
AA01 - Change of accounting reference date | 25 October 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 27 October 2009 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 03 September 2008 | |
225 - Change of Accounting Reference Date | 22 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2007 | |
395 - Particulars of a mortgage or charge | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
287 - Change in situation or address of Registered Office | 06 September 2007 | |
NEWINC - New incorporation documents | 28 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 September 2016 | Outstanding |
N/A |
A registered charge | 26 September 2016 | Outstanding |
N/A |
A registered charge | 22 March 2016 | Outstanding |
N/A |
Mortgage deed | 18 September 2007 | Outstanding |
N/A |