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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.