Krumlin Hall Limited

  • Liquidation
  • Incorporated on 27 Aug 2004

Reg Address: 55 Baker Street, London W1U 7EU

Previous Names:
Project Raven Limited - 5 Sep 2005


  • Summary The company with name "Krumlin Hall Limited" is a private limited company and located in 55 Baker Street, London W1U 7EU. Krumlin Hall Limited is currently in liquidation status and it was incorporated on 27 Aug 2004 (20 years 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Krumlin Hall Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alexander Michael Vickers Director 18 Dec 2019 British Active
2 Alexander Michael Vickers Director 18 Dec 2019 British Active
3 COSEC 2000 LIMITED Corporate Secretary 11 Sep 2018 - Active
4 Jane Elizabeth Kielty-O'Gara Director 1 Dec 2017 British Resigned
18 Dec 2019
5 Christopher Lee Asher Director 1 Dec 2017 American Resigned
21 Sep 2018
6 Stephen Farrow Director 11 Feb 2016 British Resigned
30 Apr 2019
7 Joseph Edgar Henderson Director 11 Feb 2016 British Resigned
25 Feb 2019
8 Joseph Edgar Henderson Director 11 Feb 2016 British Resigned
25 Feb 2019
9 Alan Colin Dixon Secretary 30 Aug 2005 British Resigned
11 Feb 2016
10 Peter Robert Hodgson Director 30 Nov 2004 British Resigned
11 Sep 2019
11 Paul David Martin Director 27 Aug 2004 British Resigned
9 Dec 2019
12 Paul David Martin Secretary 27 Aug 2004 British Resigned
30 Aug 2005
13 Martin Hywel Davey Director 27 Aug 2004 British Resigned
9 Dec 2019


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Henderson Insurance Brokers Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Krumlin Hall Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 5 Nov 2020 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 5 Aug 2020 Download PDF
16 Pages
3 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 22 Jul 2020 Download PDF
16 Pages
4 Address - Change Registered Office Company With Date Old New 3 Jan 2020 Download PDF
2 Pages
5 Insolvency - Liquidation Voluntary Declaration Of Solvency 2 Jan 2020 Download PDF
5 Pages
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 2 Jan 2020 Download PDF
3 Pages
7 Resolution 2 Jan 2020 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 18 Dec 2019 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 18 Dec 2019 Download PDF
2 Pages
10 Capital - Legacy 11 Dec 2019 Download PDF
1 Pages
11 Capital - Statement Company With Date Currency Figure 11 Dec 2019 Download PDF
3 Pages
12 Insolvency - Legacy 11 Dec 2019 Download PDF
1 Pages
13 Resolution 11 Dec 2019 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 10 Dec 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 10 Dec 2019 Download PDF
1 Pages
16 Accounts - Dormant 9 Oct 2019 Download PDF
5 Pages
17 Officers - Termination Director Company With Name Termination Date 13 Sep 2019 Download PDF
1 Pages
18 Confirmation Statement - No Updates 10 Sep 2019 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 29 May 2019 Download PDF
1 Pages
20 Accounts - Dormant 7 Mar 2019 Download PDF
5 Pages
21 Officers - Termination Director Company With Name Termination Date 26 Feb 2019 Download PDF
1 Pages
22 Address - Move Registers To Sail Company With New 15 Feb 2019 Download PDF
1 Pages
23 Address - Change Sail Company With New 14 Feb 2019 Download PDF
1 Pages
24 Accounts - Change Account Reference Date Company Previous Shortened 30 Jan 2019 Download PDF
1 Pages
25 Officers - Appoint Corporate Secretary Company With Name Date 17 Oct 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 15 Oct 2018 Download PDF
1 Pages
27 Confirmation Statement - No Updates 8 Sep 2018 Download PDF
3 Pages
28 Officers - Appoint Person Director Company With Name Date 13 Feb 2018 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 2 Feb 2018 Download PDF
2 Pages
30 Accounts - Full 20 Oct 2017 Download PDF
7 Pages
31 Confirmation Statement - No Updates 30 Aug 2017 Download PDF
3 Pages
32 Accounts - Full 6 Feb 2017 Download PDF
10 Pages
33 Confirmation Statement - Updates 9 Sep 2016 Download PDF
8 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Mar 2016 Download PDF
10 Pages
35 Officers - Termination Secretary Company With Name Termination Date 22 Mar 2016 Download PDF
1 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Mar 2016 Download PDF
34 Pages
37 Resolution 7 Mar 2016 Download PDF
12 Pages
38 Auditors - Resignation Limited Company 7 Mar 2016 Download PDF
2 Pages
39 Address - Change Registered Office Company With Date Old New 26 Feb 2016 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 25 Feb 2016 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 25 Feb 2016 Download PDF
2 Pages
42 Accounts - Change Account Reference Date Company Current Extended 25 Feb 2016 Download PDF
1 Pages
43 Resolution 22 Feb 2016 Download PDF
32 Pages
44 Mortgage - Satisfy Charge Full 2 Feb 2016 Download PDF
1 Pages
45 Accounts - Small 23 Oct 2015 Download PDF
6 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 3 Sep 2015 Download PDF
8 Pages
47 Officers - Change Person Director Company With Change Date 3 Sep 2015 Download PDF
2 Pages
48 Accounts - Small 22 Oct 2014 Download PDF
7 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 3 Sep 2014 Download PDF
8 Pages
50 Accounts - Small 18 Sep 2013 Download PDF
7 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2013 Download PDF
8 Pages
52 Resolution 12 Apr 2013 Download PDF
16 Pages
53 Capital - Name Of Class Of Shares 12 Apr 2013 Download PDF
2 Pages
54 Accounts - Small 21 Dec 2012 Download PDF
7 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2012 Download PDF
6 Pages
56 Accounts - Small 7 Dec 2011 Download PDF
7 Pages
57 Officers - Change Person Director Company With Change Date 9 Sep 2011 Download PDF
2 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 9 Sep 2011 Download PDF
6 Pages
59 Officers - Change Person Director Company With Change Date 9 Sep 2011 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 9 Sep 2011 Download PDF
2 Pages
61 Resolution 21 Jul 2011 Download PDF
2 Pages
62 Accounts - Small 24 Sep 2010 Download PDF
7 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 24 Sep 2010 Download PDF
15 Pages
64 Accounts - Small 23 Sep 2009 Download PDF
7 Pages
65 Annual Return - Legacy 23 Sep 2009 Download PDF
6 Pages
66 Accounts - Small 3 Sep 2008 Download PDF
7 Pages
67 Annual Return - Legacy 3 Sep 2008 Download PDF
7 Pages
68 Accounts - Small 14 Sep 2007 Download PDF
8 Pages
69 Annual Return - Legacy 14 Sep 2007 Download PDF
7 Pages
70 Annual Return - Legacy 15 Sep 2006 Download PDF
7 Pages
71 Accounts - Small 15 Sep 2006 Download PDF
8 Pages
72 Annual Return - Legacy 19 Oct 2005 Download PDF
7 Pages
73 Officers - Legacy 14 Oct 2005 Download PDF
1 Pages
74 Accounts - Group 7 Oct 2005 Download PDF
23 Pages
75 Address - Legacy 12 Sep 2005 Download PDF
1 Pages
76 Officers - Legacy 12 Sep 2005 Download PDF
1 Pages
77 Change Of Name - Certificate Company 5 Sep 2005 Download PDF
2 Pages
78 Accounts - Legacy 3 Jun 2005 Download PDF
1 Pages
79 Officers - Legacy 21 Dec 2004 Download PDF
2 Pages
80 Capital - Legacy 14 Dec 2004 Download PDF
2 Pages
81 Mortgage - Legacy 9 Dec 2004 Download PDF
19 Pages
82 Incorporation - Company 27 Aug 2004 Download PDF
16 Pages