About

Registered Number: 06354246
Date of Incorporation: 28/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Studio 501 37 Cremer Street, Hackney, London, E2 8HD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.