You are here: bizstats.co.uk > a-z index > B list

Bxr Holdings Ltd LONDON


Founded in 2015, Bxr Holdings, classified under reg no. 09890844 is an active company. Currently registered at 24 Paddington Street W1U 5QY, London the company has been in the business for 9 years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022. Since Wed, 15th Jun 2016 Bxr Holdings Ltd is no longer carrying the name Gotham Gym London.

The firm has 2 directors, namely Alexander N., Olia S.. Of them, Olia S. has been with the company the longest, being appointed on 18 January 2016 and Alexander N. has been with the company for the least time - from 13 March 2020. As of 19 April 2024, there were 2 ex directors - Mariana S., Suvra S. and others listed below. There were no ex secretaries.

Bxr Holdings Ltd Address / Contact

Office Address 24 Paddington Street
Town London
Post code W1U 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09890844
Date of Incorporation Thu, 26th Nov 2015
Industry Fitness facilities
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Alexander N.

Position: Director

Appointed: 13 March 2020

Olia S.

Position: Director

Appointed: 18 January 2016

Mariana S.

Position: Director

Appointed: 27 May 2016

Resigned: 14 March 2022

Suvra S.

Position: Director

Appointed: 26 November 2015

Resigned: 24 March 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Olia S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Mariana S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Olia S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mariana S.

Notified on 30 November 2016
Ceased on 14 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Gotham Gym London June 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand312 759121 64123 78191 508508 917670 896
Current Assets860 729665 668954 2891 129 8842 148 2862 035 717
Debtors544 007539 417924 6281 021 9261 609 1371 322 790
Net Assets Liabilities1 808 2751 628 1301 488 2981 741 9011 600 9631 684 880
Property Plant Equipment2 822 6372 644 4272 491 2452 338 0712 176 2462 043 692
Total Inventories3 9634 6105 88016 45030 23242 031
Other Debtors  515 656528 256515 656516 255
Other
Accrued Liabilities511 993390 831383 191   
Accumulated Amortisation Impairment Intangible Assets11 44317 24122 45927 15643 00962 566
Accumulated Depreciation Impairment Property Plant Equipment349 801539 327724 377906 4751 083 7541 264 174
Additions Other Than Through Business Combinations Property Plant Equipment 11 31631 868   
Amounts Owed By Related Parties  336 865   
Average Number Employees During Period122630302726
Bank Borrowings556 000417 000269 381425 567316 819143 000
Bank Overdrafts  22 243   
Creditors597 545417 000269 381275 503154 021118 560
Finance Lease Liabilities Present Value Total41 54541 545 14 82311 02111 560
Financial Commitments Other Than Capital Commitments8 200 0007 800 0007 400 000   
Fixed Assets2 880 6192 696 6112 538 3112 380 6402 212 8022 591 491
Increase From Amortisation Charge For Year Intangible Assets 5 7985 2184 69715 85319 557
Increase From Depreciation Charge For Year Property Plant Equipment 189 526185 050182 098177 279180 420
Intangible Assets57 98252 18446 96642 26936 25635 218
Intangible Assets Gross Cost69 42569 42569 42569 42579 26597 784
Investments Fixed Assets  100300300512 581
Investments In Subsidiaries  100   
Net Current Assets Liabilities-474 799-651 481-780 632-363 236-457 818-788 051
Nominal Value Allotted Share Capital244244244   
Number Shares Issued Fully Paid24 41524 41524 4157 0837 0837 083
Other Creditors540 252508 9302 3192 354503 730500 444
Other Inventories3 9634 6105 880   
Other Remaining Borrowings539 013507 271872 631   
Par Value Share 00000
Prepayments542 827539 41772 1071 27450 41177 815
Property Plant Equipment Gross Cost3 172 4383 183 7543 215 6223 244 5463 260 0003 307 866
Taxation Social Security Payable19 28177 37982 499   
Total Assets Less Current Liabilities2 405 8202 045 1301 757 6791 910 7371 754 9841 803 440
Total Borrowings597 545417 0001 056 501   
Trade Creditors Trade Payables54 777120 853205 07383 007158 317134 153
Trade Debtors Trade Receivables1 180  58 50015 21414 893
Accrued Liabilities Deferred Income  383 19173 640441 881881 218
Amounts Owed By Associates    510 789 
Amounts Owed By Group Undertakings  336 865433 896517 067713 827
Bank Borrowings Overdrafts  183 87016 0007 00036 236
Comprehensive Income Expense    -106 667 
Investments In Group Undertakings  100300300512 581
Nominal Value Shares Issued Specific Share Issue   0  
Other Taxation Social Security Payable  30 38612 79522 72720 846
Profit Loss    -34 27183 917
Total Additions Including From Business Combinations Intangible Assets    9 84018 519
Total Additions Including From Business Combinations Property Plant Equipment   28 92415 45447 866

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to Sun, 31st Dec 2023 from Thu, 30th Nov 2023
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements