Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KRUSH GLOBAL LIMITED
Company Information for

KRUSH GLOBAL LIMITED

2nd Floor 110 Cannon Street, CANNON STREET, London, EC4N 6EU,
Company Registration Number
03543766
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Krush Global Ltd
KRUSH GLOBAL LIMITED was founded on 1998-04-09 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Krush Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KRUSH GLOBAL LIMITED
 
Legal Registered Office
2nd Floor 110 Cannon Street
CANNON STREET
London
EC4N 6EU
Other companies in W1G
 
Filing Information
Company Number 03543766
Company ID Number 03543766
Date formed 1998-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2021-03-31
Account next due 30/03/2023
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB718453034  
Last Datalog update: 2024-04-08 12:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KRUSH GLOBAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KRUSH GLOBAL LIMITED
The following companies were found which have the same name as KRUSH GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KRUSH GLOBAL (CHELSEA) LIMITED 2nd Floor The Maltings Locks Hill Rochford ESSEX SS4 1BB Active - Proposal to Strike off Company formed on the 1999-07-21

Company Officers of KRUSH GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES LEARMOND
Company Secretary 1998-04-09
NICHOLAS NATHAN
Company Secretary 2000-09-14
DAVID HENRY BARNABY BURGESS
Director 2015-03-17
JONATHAN DUNCAN HART
Director 2015-11-04
SHANE PETER KAVANAGH
Director 2016-04-18
JAMES LEARMOND
Director 1998-04-09
NICHOLAS NATHAN
Director 2007-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER SIU KWON FUNG
Director 2005-04-20 2016-05-31
CHRISTOPHER BROOKE
Director 1999-12-16 2000-09-14
JAMES RICHARD HENRY DEEN
Director 1998-04-09 1999-12-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-04-09 1998-04-09
COMPANY DIRECTORS LIMITED
Nominated Director 1998-04-09 1998-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LEARMOND WORLD LEARNING LIMITED Company Secretary 2009-02-25 CURRENT 2009-02-25 Active
JAMES LEARMOND ROEA LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-06 Dissolved 2014-01-07
JAMES LEARMOND CRUSSH (RATHBONE PLACE) LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active - Proposal to Strike off
JAMES LEARMOND FRESH N' SMOOTH LIMITED Company Secretary 1999-12-17 CURRENT 1998-01-21 Active - Proposal to Strike off
JAMES LEARMOND KRUSH GLOBAL (CHELSEA) LIMITED Company Secretary 1999-07-21 CURRENT 1999-07-21 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (LIGHT CENTRE MONUMENT) LIMITED Company Secretary 2008-11-05 CURRENT 2008-11-05 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (MOBERLY) LIMITED Company Secretary 2008-05-15 CURRENT 2008-05-15 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (WHITELEYS) LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (BRYANSTON STREET) LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (WESTWAY) LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (STRUTTON GROUND) LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (BRISTOL) LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (NOTTING HILL) LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (BROADWICK STREET) LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (BANKSIDE) LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (STRAND) LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (LUDGATE CIRCUS) LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Liquidation
NICHOLAS NATHAN KRUSH (EARL'S COURT AND OLYMPIA) LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-28 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH VIVACITY LIMITED Company Secretary 2003-06-23 CURRENT 2003-06-23 Active - Proposal to Strike off
NICHOLAS NATHAN DIAMOND CATERING LIMITED Company Secretary 2002-03-11 CURRENT 2002-02-27 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH JUBILEE PLACE LIMITED Company Secretary 2001-09-25 CURRENT 2001-07-30 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (KENSINGTON) LIMITED Company Secretary 2001-07-17 CURRENT 2001-02-20 Active - Proposal to Strike off
NICHOLAS NATHAN FRESH N' SMOOTH LIMITED Company Secretary 2000-09-14 CURRENT 1998-01-21 Active - Proposal to Strike off
NICHOLAS NATHAN KRUSH GLOBAL (CHELSEA) LIMITED Company Secretary 2000-09-14 CURRENT 1999-07-21 Active - Proposal to Strike off
DAVID HENRY BARNABY BURGESS AIR AMBULANCE CHARITY KENT SURREY SUSSEX Director 2017-11-30 CURRENT 1993-03-24 Active
DAVID HENRY BARNABY BURGESS DOBBIES GARDEN CENTRES LIMITED Director 2016-07-20 CURRENT 1920-02-18 Active
DAVID HENRY BARNABY BURGESS DANATAUGUSTA PROPCO1 LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
DAVID HENRY BARNABY BURGESS DANATAUGUSTA BIDCO LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
DAVID HENRY BARNABY BURGESS DANATAUGUSTA PROPCO3 LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
DAVID HENRY BARNABY BURGESS DANATAUGUSTA PROPCO2 LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
DAVID HENRY BARNABY BURGESS DOBBIES GARDEN CENTRES GROUP LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
DAVID HENRY BARNABY BURGESS ENTERPRISE FOODS LTD. Director 2014-08-26 CURRENT 1994-12-13 Active
DAVID HENRY BARNABY BURGESS MOLONEY TECHNOLOGIES LIMITED Director 2014-08-26 CURRENT 2007-02-07 Active
DAVID HENRY BARNABY BURGESS EF HOLDCO LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DAVID HENRY BARNABY BURGESS EF BIDCO LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DAVID HENRY BARNABY BURGESS EF MIDCO LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DAVID HENRY BARNABY BURGESS EF INVESTCO LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DAVID HENRY BARNABY BURGESS BARNEY BURGESS CONSULTING LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active - Proposal to Strike off
JONATHAN DUNCAN HART 200 DEGREES HOLDINGS LIMITED Director 2017-12-01 CURRENT 2016-12-23 Active
JONATHAN DUNCAN HART R.N.L.I. (SALES) LIMITED Director 2016-12-06 CURRENT 1987-12-03 Active
JAMES LEARMOND CRUSSH (NEW ST) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (C PASSAGE) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active - Proposal to Strike off
JAMES LEARMOND WORLD LEARNING LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
JAMES LEARMOND CRUSSH (LIGHT CENTRE MONUMENT) LIMITED Director 2008-11-05 CURRENT 2008-11-05 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (MOBERLY) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (WHITELEYS) LIMITED Director 2008-01-24 CURRENT 2008-01-24 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (BRYANSTON STREET) LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (WESTWAY) LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (STRUTTON GROUND) LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (BRISTOL) LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (NOTTING HILL) LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (BROADWICK STREET) LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (BANKSIDE) LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (BRUNSWICK) LIMITED Director 2006-11-29 CURRENT 2006-11-20 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (HQ) LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (EASTCASTLE STREET) LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (STRAND) LIMITED Director 2006-03-21 CURRENT 2006-03-21 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (LUDGATE CIRCUS) LIMITED Director 2005-09-30 CURRENT 2005-09-30 Liquidation
JAMES LEARMOND KRUSH (EARL'S COURT AND OLYMPIA) LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH VIVACITY LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active - Proposal to Strike off
JAMES LEARMOND DIAMOND CATERING LIMITED Director 2002-03-11 CURRENT 2002-02-27 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH JUBILEE PLACE LIMITED Director 2001-09-25 CURRENT 2001-07-30 Active - Proposal to Strike off
JAMES LEARMOND CRUSSH (KENSINGTON) LIMITED Director 2001-07-17 CURRENT 2001-02-20 Active - Proposal to Strike off
JAMES LEARMOND FRESH N' SMOOTH LIMITED Director 1999-12-17 CURRENT 1998-01-21 Active - Proposal to Strike off
JAMES LEARMOND KRUSH GLOBAL (CHELSEA) LIMITED Director 1999-07-21 CURRENT 1999-07-21 Active - Proposal to Strike off
NICHOLAS NATHAN KRUSH (FRANCHISE) LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (WESTMINSTER LODGE) LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH BEVIS MARKS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH CATERS LTD Director 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH CARD LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (K WILLIAM ST) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active - Proposal to Strike off
NICHOLAS NATHAN N T S N LIMITED Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2015-06-23
NICHOLAS NATHAN CRUSSH (C PASSAGE) LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (LIGHT CENTRE MONUMENT) LIMITED Director 2008-11-05 CURRENT 2008-11-05 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (MOBERLY) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (WHITELEYS) LIMITED Director 2008-01-24 CURRENT 2008-01-24 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (EASTCASTLE STREET) LIMITED Director 2007-09-20 CURRENT 2006-07-19 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (BANKSIDE) LIMITED Director 2007-09-20 CURRENT 2007-03-08 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (BROADWICK STREET) LIMITED Director 2007-09-20 CURRENT 2007-05-08 Active - Proposal to Strike off
NICHOLAS NATHAN KRUSH GLOBAL (CHELSEA) LIMITED Director 2007-09-20 CURRENT 1999-07-21 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (KENSINGTON) LIMITED Director 2007-09-20 CURRENT 2001-02-20 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH VIVACITY LIMITED Director 2007-09-20 CURRENT 2003-06-23 Active - Proposal to Strike off
NICHOLAS NATHAN KRUSH (EARL'S COURT AND OLYMPIA) LIMITED Director 2007-09-20 CURRENT 2004-07-28 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (HQ) LIMITED Director 2007-09-20 CURRENT 2006-10-12 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (BRUNSWICK) LIMITED Director 2007-09-20 CURRENT 2006-11-20 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (BRYANSTON STREET) LIMITED Director 2007-09-20 CURRENT 2007-08-14 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (WESTWAY) LIMITED Director 2007-09-20 CURRENT 2007-08-14 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (STRUTTON GROUND) LIMITED Director 2007-09-20 CURRENT 2007-08-14 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (BRISTOL) LIMITED Director 2007-09-20 CURRENT 2007-08-14 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (NOTTING HILL) LIMITED Director 2007-09-20 CURRENT 2007-08-14 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH JUBILEE PLACE LIMITED Director 2007-09-20 CURRENT 2001-07-30 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (STRAND) LIMITED Director 2007-09-20 CURRENT 2006-03-21 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (RATHBONE PLACE) LIMITED Director 2006-01-25 CURRENT 2006-01-25 Active - Proposal to Strike off
NICHOLAS NATHAN CRUSSH (LUDGATE CIRCUS) LIMITED Director 2005-09-30 CURRENT 2005-09-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Final Gazette dissolved via compulsory strike-off
2024-01-08Liquidation. Administration move to dissolve company
2023-08-12Administrator's progress report
2023-02-28Liquidation statement of affairs AM02SOA
2023-02-08Notice of deemed approval of proposals
2023-01-20Statement of administrator's proposal
2023-01-20AM03Statement of administrator's proposal
2023-01-16Appointment of an administrator
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB England
2023-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/23 FROM 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB England
2023-01-16AM01Appointment of an administrator
2022-12-09PSC07CESSATION OF KG INVESTCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNCAN HART
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM 64 New Cavendish Street London W1G 8TB
2022-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035437660006
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-09DIRECTOR APPOINTED MR SIMON JAMES FOSTER
2022-02-09AP01DIRECTOR APPOINTED MR SIMON JAMES FOSTER
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-18AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SHANE PETER KAVANAGH
2019-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LEARMOND
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA LEARMOND
2017-06-29PSC02Notification of Kg Investco Limited as a person with significant control on 2016-04-06
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 716056
2017-06-29SH0123/09/16 STATEMENT OF CAPITAL GBP 716056
2017-01-05AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIU KWON FUNG
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 712527
2016-05-11AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-10SH0118/02/16 STATEMENT OF CAPITAL GBP 712527
2016-04-21AP01DIRECTOR APPOINTED MR SHANE PETER KAVANAGH
2016-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
  • Resolution alteration of articles
2016-01-22RES01ADOPT ARTICLES 22/01/16
2015-12-15RES01ADOPT ARTICLES 15/12/15
2015-12-03MEM/ARTSARTICLES OF ASSOCIATION
2015-12-03AP01DIRECTOR APPOINTED MR JONATHAN DUNCAN HART
2015-10-02CH01Director's details changed for Mr David Henry Barnaby Burgess on 2015-10-02
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 705565
2015-06-09AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-22AP01DIRECTOR APPOINTED MR DAVID HENRY BARNABY BURGESS
2015-05-15SH0111/03/15 STATEMENT OF CAPITAL GBP 705565
2015-04-07RES01ADOPT ARTICLES 07/04/15
2014-07-29CAP-SSSOLVENCY STATEMENT DATED 16/06/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 691831
2014-07-29SH1929/07/14 STATEMENT OF CAPITAL GBP 691831
2014-07-29RES13REDUCE SHARE PREM A/C TO NIL 16/06/2014
2014-05-16AR0130/04/14 FULL LIST
2014-05-06AR0131/03/14 FULL LIST
2013-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-11-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-22AR0131/03/13 FULL LIST
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS NATHAN / 22/04/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIU KWON FUNG / 22/04/2013
2013-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS NATHAN / 22/04/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEARMOND / 31/01/2013
2013-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LEARMOND / 31/01/2013
2013-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS
2012-05-16AR0131/03/12 FULL LIST
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LEARMOND / 17/04/2012
2012-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-12AR0131/03/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-04-09AR0131/03/10 FULL LIST
2010-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-03363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-12363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-1688(2)RAD 05/10/07--------- £ SI 8574@1=8574 £ IC 678107/686681
2007-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-1688(2)RAD 27/09/07--------- £ SI 35000@1=35000 £ IC 643107/678107
2007-10-1688(2)RAD 01/08/07--------- £ SI 24070@1=24070 £ IC 619037/643107
2007-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-12363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-16MEM/ARTSARTICLES OF ASSOCIATION
2007-02-26RES04NC INC ALREADY ADJUSTED 03/09/01
2007-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-21RES13APP AUD ADOPT ACCTS 29/01/07
2007-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-2688(2)RAD 17/11/06--------- £ SI 1750@1=1750 £ IC 617287/619037
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-11363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-1188(2)RAD 02/05/05--------- £ SI 9916@1=9916 £ IC 607371/617287
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-3188(2)RAD 06/04/05--------- £ SI 6000@1=6000 £ IC 601371/607371
2005-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-28288aNEW DIRECTOR APPOINTED
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-0688(2)RAD 01/09/04--------- £ SI 628@1=628 £ IC 600743/601371
2004-10-0688(2)RAD 01/08/04--------- £ SI 636@1=636 £ IC 600107/600743
2004-08-0388(2)RAD 01/06/04--------- £ SI 636@1=636 £ IC 598835/599471
2004-08-0388(2)RAD 01/04/04--------- £ SI 636@1=636 £ IC 597563/598199
2004-08-0388(2)RAD 01/07/04--------- £ SI 636@1=636 £ IC 599471/600107
2004-08-0388(2)RAD 01/05/04--------- £ SI 636@1=636 £ IC 598199/598835
2004-04-21363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-11363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-01-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-13RES05£ NC 5000000/1000000 03/09/01
2001-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-05WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/00
2001-01-05WRES04£ NC 500000/5000000 18/1
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: TENNYSON HOUSE 159 165 GREAT PORTLAND STREET, LONDON W1N 5FD
2000-11-08288aNEW SECRETARY APPOINTED
2000-11-08288bDIRECTOR RESIGNED
2000-08-29SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 14/08/00
2000-08-29ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/08/00
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to KRUSH GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-01-13
Fines / Sanctions
No fines or sanctions have been issued against KRUSH GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-08-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-09-25 Satisfied REVILON TRADING LIMITED
GUARANTEE & DEBENTURE 1999-11-05 Outstanding BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 1999-04-27 Satisfied COMMERZ GRUNDBESITZ INVESTMENTGESELLSCHAFT MBH
DEBENTURE 1998-10-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KRUSH GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of KRUSH GLOBAL LIMITED registering or being granted any patents
Domain Names

KRUSH GLOBAL LIMITED owns 2 domain names.

crusshjuicebars.co.uk   impactflooring.co.uk  

Trademarks

Trademark applications by KRUSH GLOBAL LIMITED

KRUSH GLOBAL LIMITED is the Original Applicant for the trademark CRUSSH ™ (WIPO1340882) through the WIPO on the 2016-09-08
Soups; preparations for making soup; canned, fresh or chilled soup; soup mixes; prepared meals predominantly consisting of meat, fish or vegetables; fillings for sandwiches predominantly consisting of meat, fish or vegetables; preparations for sandwiches predominantly consisting of meat, fish or vegetables; crisps; instant meals predominantly consisting of meat, fish or vegetables; snack foods predominantly consisting of meat, fish or vegetables, potato chips; stews; meat, fish, poultry and game, and prepared meals made from the aforesaid goods; salads; fruit salads; yoghurt; yoghurt based beverages; yoghurt desserts; yoghurt drinks; desserts made from yoghurt; beverages made from yoghurt; soya yoghurt; fruit salads; vegetable salads; processed nuts; roasted nuts; salted nuts; seasoned nuts, spiced nuts, shelled nuts; edible seeds; processed seeds.
Soupes; préparations pour la confection de potages; soupes en conserves, fraîches ou réfrigérées; mélanges pour potages; plats préparés se composant majoritairement de viande, poisson ou légumes; garnitures pour sandwiches se composant majoritairement de viande, poisson ou légumes; préparations pour sandwiches se composant majoritairement de viande, poisson ou légumes; chips; plats prêts à consommer se composant majoritairement de viande, poisson ou légumes; aliments à grignoter se composant majoritairement de viande, poisson ou légumes, chips de pommes de terre; ragoûts; viande, poisson, volaille et gibier, et plats préparés se composant des produits précités; salades; salades de fruits; yaourts; boissons à base de yaourt; desserts à base de yaourt; boissons au yaourt; desserts à base de yaourts; produits à boire à base de yaourt; yaourts au soja; salades de fruits; salades de légumes; fruits à coque transformés; fruits à coque grillés; fruits à coque salés; fruits à coque assaisonnés, fruits à coque épicés, fruits à coque décortiqués; graines comestibles; graines transformées.
Sopas; preparaciones para sopas; sopas enlatadas, frescas o refrigeradas; mezclas para hacer sopas; platos preparados principalmente a base de carne, pescado u hortalizas; rellenos para sándwiches principalmente a base de carne, pescado u hortalizas; preparaciones para sándwiches principalmente a base de carne, pescado u hortalizas; patatas chips; platos instantáneos principalmente a base de carne, pescado u hortalizas; refrigerios principalmente a base de carne, pescado u hortalizas, patatas fritas; estofados; carne, pescado, carne de ave y carne de caza, y platos preparados a base de los productos mencionados; ensaladas; ensaladas de frutas; yogur; bebidas a base de yogur; postres con yogur; bebidas a base de yogur; postres a base de yogur; bebidas a base de yogur; yogur de soja; ensaladas de frutas; ensaladas de verduras; frutos secos procesados; frutos secos tostados; frutos secos salados; frutos secos condimentados, frutos secos con especias, frutos secos sin cáscara; semillas comestibles; semillas procesadas.
Income
Government Income
We have not found government income sources for KRUSH GLOBAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as KRUSH GLOBAL LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where KRUSH GLOBAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KRUSH GLOBAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0148149070Wallpaper and similar wallcoverings of paper, and window transparencies of paper (excl. goods of subheadings 4814.20 and 4814.90.10)
2015-04-0148142000Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics
2014-12-0148149010Wallpaper and similar wallcoverings of paper, consisting of grained, embossed, surface-coloured, design-printed or otherwise surface-decorated or covered with transparent protective plastics
2014-11-0148149010Wallpaper and similar wallcoverings of paper, consisting of grained, embossed, surface-coloured, design-printed or otherwise surface-decorated or covered with transparent protective plastics
2014-06-0185094000Domestic food grinders and mixers and fruit or vegetable juice extractors, with self-contained electric motor
2014-03-0159
2014-02-0148149070Wallpaper and similar wallcoverings of paper, and window transparencies of paper (excl. goods of subheadings 4814.20 and 4814.90.10)
2013-11-0148142000Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics
2013-08-0148149010Wallpaper and similar wallcoverings of paper, consisting of grained, embossed, surface-coloured, design-printed or otherwise surface-decorated or covered with transparent protective plastics
2013-03-0148142000Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics
2011-10-0148149080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKRUSH GLOBAL LIMITEDEvent Date2023-01-13
In the High Court of Justice, Business & Property Courts of England and Wales Court Number: CR-2023-000075 KRUSH GLOBAL LIMITED (Company Number 03543766 ) Trading Name: Crussh Nature of Business: Liceā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KRUSH GLOBAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KRUSH GLOBAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.