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

KRUMLIN HALL LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
05217102
Private Limited Company
Liquidation

Company Overview

About Krumlin Hall Ltd
KRUMLIN HALL LIMITED was founded on 2004-08-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Krumlin Hall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KRUMLIN HALL LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in M33
 
Previous Names
PROJECT RAVEN LIMITED05/09/2005
Filing Information
Company Number 05217102
Company ID Number 05217102
Date formed 2004-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-05 07:35:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KRUMLIN HALL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.

Company Officers of KRUMLIN HALL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LEE ASHER
Director 2017-12-01
MARTIN HYWEL DAVEY
Director 2004-08-27
STEPHEN FARROW
Director 2016-02-11
JOSEPH EDGAR HENDERSON
Director 2016-02-11
PETER ROBERT HODGSON
Director 2004-11-30
JANE ELIZABETH KIELTY-O'GARA
Director 2017-12-01
PAUL DAVID MARTIN
Director 2004-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN COLIN DIXON
Company Secretary 2005-08-30 2016-02-11
PAUL DAVID MARTIN
Company Secretary 2004-08-27 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LEE ASHER PORTUS CONSULTING LIMITED Director 2018-04-03 CURRENT 2003-03-18 Liquidation
CHRISTOPHER LEE ASHER PORTUS CONSULTING (LEAMINGTON) LIMITED Director 2018-04-01 CURRENT 2003-08-08 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AON GLOBAL OPERATIONS PLC Director 2018-03-05 CURRENT 2012-06-21 Active
CHRISTOPHER LEE ASHER ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2018-02-09 CURRENT 1988-01-29 Liquidation
CHRISTOPHER LEE ASHER HENDERSON INSURANCE BROKERS LIMITED Director 2018-02-09 CURRENT 1986-02-04 Active
CHRISTOPHER LEE ASHER CONTRACTSURE LIMITED Director 2018-02-09 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER OPTIMUM RISK SOLUTIONS LIMITED Director 2017-12-01 CURRENT 2002-10-17 Liquidation
CHRISTOPHER LEE ASHER FARMSURE LIMITED Director 2017-12-01 CURRENT 2001-11-23 Active
CHRISTOPHER LEE ASHER HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 2001-11-23 Liquidation
CHRISTOPHER LEE ASHER HENDERSON RISK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2002-04-10 Liquidation
CHRISTOPHER LEE ASHER HALL RHODES HOLDINGS LIMITED Director 2017-12-01 CURRENT 2014-06-12 Liquidation
CHRISTOPHER LEE ASHER INSURACTIVE LIMITED Director 2017-12-01 CURRENT 2014-07-25 Active
CHRISTOPHER LEE ASHER SURESPORT LIMITED Director 2017-12-01 CURRENT 2016-09-26 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 1958-04-24 Liquidation
CHRISTOPHER LEE ASHER DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1994-02-10 Liquidation
CHRISTOPHER LEE ASHER AFFINITY GROUP INSURANCE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-10-07 Liquidation
CHRISTOPHER LEE ASHER P. G. BRADLEY & CO. LIMITED Director 2017-12-01 CURRENT 2003-03-12 Liquidation
CHRISTOPHER LEE ASHER RICHARD KIDDLE (INSURANCE BROKERS) LIMITED Director 2017-12-01 CURRENT 1971-04-30 Liquidation
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2017-12-01 CURRENT 1985-07-05 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER THE JOHN REYNOLDS COMPANY LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1962-05-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2017-12-01 CURRENT 1970-03-12 Active
CHRISTOPHER LEE ASHER HALL RHODES LIMITED Director 2017-12-01 CURRENT 2000-11-15 Liquidation
CHRISTOPHER LEE ASHER SPORTS INSURE LIMITED Director 2017-12-01 CURRENT 2016-10-21 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 1 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 2 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS 3 LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
CHRISTOPHER LEE ASHER AON SOUTHERN EUROPE UK LIMITED Director 2017-07-07 CURRENT 2017-07-07 Liquidation
CHRISTOPHER LEE ASHER AON RISK SERVICES UK LIMITED Director 2017-04-25 CURRENT 1953-11-30 Liquidation
CHRISTOPHER LEE ASHER DOVELAND SERVICES LIMITED Director 2017-04-25 CURRENT 1988-04-27 Liquidation
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS INTERMEDIARIES LIMITED Director 2017-04-25 CURRENT 1961-04-04 Active
CHRISTOPHER LEE ASHER AON ADJUDICATION SERVICES LIMITED Director 2017-04-25 CURRENT 1951-09-27 Liquidation
CHRISTOPHER LEE ASHER AON 180412 LIMITED Director 2017-04-25 CURRENT 1963-01-01 Liquidation
CHRISTOPHER LEE ASHER NBS NOMINEES LIMITED Director 2017-04-25 CURRENT 1989-01-03 Active - Proposal to Strike off
CHRISTOPHER LEE ASHER BAIN HOGG GROUP LIMITED Director 2017-04-25 CURRENT 1969-12-19 Liquidation
CHRISTOPHER LEE ASHER AON CONSULTING FINANCIAL SERVICES LIMITED Director 2017-04-06 CURRENT 1950-11-06 Active
CHRISTOPHER LEE ASHER ALEXANDER CLAY Director 2017-04-05 CURRENT 1993-08-17 Liquidation
CHRISTOPHER LEE ASHER SLE WORLDWIDE LIMITED Director 2017-04-03 CURRENT 1977-12-12 Active
CHRISTOPHER LEE ASHER E. W. BLANCH HOLDINGS LIMITED Director 2017-03-30 CURRENT 1989-02-09 Liquidation
CHRISTOPHER LEE ASHER HEWITT ASSOCIATES OUTSOURCING LIMITED Director 2017-03-30 CURRENT 2005-04-15 Liquidation
CHRISTOPHER LEE ASHER RASINI VIGANO LIMITED Director 2017-03-30 CURRENT 1987-07-08 Liquidation
CHRISTOPHER LEE ASHER MINET CONSULTANCY SERVICES LIMITED Director 2017-03-30 CURRENT 1956-03-29 Liquidation
CHRISTOPHER LEE ASHER AON INVESTMENTS EUROPE LIMITED Director 2017-03-27 CURRENT 1988-11-11 Liquidation
CHRISTOPHER LEE ASHER AON CYBER SOLUTIONS LIMITED Director 2017-02-10 CURRENT 2006-11-21 Active
CHRISTOPHER LEE ASHER STROZ FRIEDBERG LIMITED Director 2017-02-10 CURRENT 2001-01-30 Active
CHRISTOPHER LEE ASHER MINET GROUP Director 2017-01-23 CURRENT 1959-09-24 Active
CHRISTOPHER LEE ASHER AON OVERSEAS HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-07-27 Active
CHRISTOPHER LEE ASHER AON HEWITT US HOLDINGS LIMITED Director 2016-12-19 CURRENT 2012-10-16 Liquidation
CHRISTOPHER LEE ASHER AON UK GROUP LIMITED Director 2016-11-28 CURRENT 1989-06-26 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS INTERMEDIARIES LIMITED Director 2016-11-18 CURRENT 2001-08-09 Active
CHRISTOPHER LEE ASHER AON UK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2008-07-22 Active
CHRISTOPHER LEE ASHER AON DELTA UK LIMITED Director 2016-11-18 CURRENT 2013-12-17 Liquidation
CHRISTOPHER LEE ASHER BEAUBIEN UK FINANCE LIMITED Director 2016-11-14 CURRENT 2015-08-04 Active
CHRISTOPHER LEE ASHER AON GLOBAL HOLDINGS PLC Director 2016-11-04 CURRENT 2014-09-16 Active
CHRISTOPHER LEE ASHER AON ANZ HOLDINGS LIMITED Director 2016-11-04 CURRENT 2012-10-19 Active
CHRISTOPHER LEE ASHER AON US & INTERNATIONAL HOLDINGS LIMITED Director 2016-11-04 CURRENT 2013-06-05 Active
CHRISTOPHER LEE ASHER JENNER FENTON SLADE LIMITED Director 2016-10-31 CURRENT 1980-04-28 Liquidation
STEPHEN FARROW ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2016-02-11 CURRENT 1988-01-29 Liquidation
JOSEPH EDGAR HENDERSON DBR SPORTS CARS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
JOSEPH EDGAR HENDERSON JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2016-11-09 CURRENT 1985-07-05 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON THE JOHN REYNOLDS COMPANY LIMITED Director 2016-11-09 CURRENT 1965-02-23 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2016-11-09 CURRENT 1962-05-23 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2016-11-09 CURRENT 1965-02-23 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2016-11-09 CURRENT 1970-03-12 Active
JOSEPH EDGAR HENDERSON SPORTS INSURE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON SURESPORT LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2016-02-11 CURRENT 1988-01-29 Liquidation
JOSEPH EDGAR HENDERSON COMPARE THE TRAINING LIMITED Director 2016-01-25 CURRENT 2011-06-09 Active - Proposal to Strike off
JOSEPH EDGAR HENDERSON HALL RHODES LIMITED Director 2015-07-22 CURRENT 2000-11-15 Liquidation
JOSEPH EDGAR HENDERSON RICHARD KIDDLE (INSURANCE BROKERS) LIMITED Director 2014-07-31 CURRENT 1971-04-30 Liquidation
JOSEPH EDGAR HENDERSON INSURACTIVE LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
JOSEPH EDGAR HENDERSON HALL RHODES HOLDINGS LIMITED Director 2014-07-18 CURRENT 2014-06-12 Liquidation
JOSEPH EDGAR HENDERSON CORPORATE RISK SYSTEMS LIMITED Director 2014-06-27 CURRENT 1999-05-19 Liquidation
JOSEPH EDGAR HENDERSON SOMERBY ESTATE LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
JOSEPH EDGAR HENDERSON HIBG LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
JOSEPH EDGAR HENDERSON P. G. BRADLEY & CO. LIMITED Director 2011-02-01 CURRENT 2003-03-12 Liquidation
JOSEPH EDGAR HENDERSON HENDERSON EMPLOYEE BENEFITS LIMITED Director 2010-03-19 CURRENT 1966-10-04 Active
JOSEPH EDGAR HENDERSON AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2010-03-19 CURRENT 1958-04-24 Liquidation
JOSEPH EDGAR HENDERSON UK CREDIT INSURANCE SPECIALISTS LIMITED Director 2009-09-03 CURRENT 1980-07-24 Liquidation
JOSEPH EDGAR HENDERSON SOMERBY HALL FARM LIMITED Director 2005-09-22 CURRENT 2005-07-11 Active
JOSEPH EDGAR HENDERSON OPTIMUM RISK SOLUTIONS LIMITED Director 2002-11-25 CURRENT 2002-10-17 Liquidation
JOSEPH EDGAR HENDERSON HENDERSON RISK MANAGEMENT LIMITED Director 2002-05-08 CURRENT 2002-04-10 Liquidation
JOSEPH EDGAR HENDERSON DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2002-05-01 CURRENT 1994-02-10 Liquidation
JOSEPH EDGAR HENDERSON FARMSURE LIMITED Director 2001-11-23 CURRENT 2001-11-23 Active
JOSEPH EDGAR HENDERSON HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2001-11-23 CURRENT 2001-11-23 Liquidation
JOSEPH EDGAR HENDERSON CONTRACTSURE LIMITED Director 2001-11-23 CURRENT 2001-11-23 Liquidation
JOSEPH EDGAR HENDERSON AFFINITY GROUP INSURANCE SERVICES LIMITED Director 1994-10-07 CURRENT 1994-10-07 Liquidation
JOSEPH EDGAR HENDERSON HENDERSON INSURANCE BROKERS LIMITED Director 1991-11-05 CURRENT 1986-02-04 Active
JOSEPH EDGAR HENDERSON J.E. HENDERSON HOLDINGS LIMITED Director 1991-11-05 CURRENT 1988-02-23 Active
JOSEPH EDGAR HENDERSON HENDERSON PENSION ADMINISTRATION LIMITED Director 1991-11-05 CURRENT 1988-02-23 Active - Proposal to Strike off
PETER ROBERT HODGSON ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2004-11-30 CURRENT 1988-01-29 Liquidation
JANE ELIZABETH KIELTY-O'GARA ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 2018-01-03 CURRENT 1988-01-29 Liquidation
JANE ELIZABETH KIELTY-O'GARA HENDERSON INSURANCE BROKERS LIMITED Director 2018-01-03 CURRENT 1986-02-04 Active
JANE ELIZABETH KIELTY-O'GARA CONTRACTSURE LIMITED Director 2018-01-03 CURRENT 2001-11-23 Liquidation
JANE ELIZABETH KIELTY-O'GARA INSURACTIVE LIMITED Director 2017-12-20 CURRENT 2014-07-25 Active
JANE ELIZABETH KIELTY-O'GARA OPTIMUM RISK SOLUTIONS LIMITED Director 2017-12-01 CURRENT 2002-10-17 Liquidation
JANE ELIZABETH KIELTY-O'GARA FARMSURE LIMITED Director 2017-12-01 CURRENT 2001-11-23 Active
JANE ELIZABETH KIELTY-O'GARA HENDERSON CORPORATE INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 2001-11-23 Liquidation
JANE ELIZABETH KIELTY-O'GARA HENDERSON RISK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2002-04-10 Liquidation
JANE ELIZABETH KIELTY-O'GARA HALL RHODES HOLDINGS LIMITED Director 2017-12-01 CURRENT 2014-06-12 Liquidation
JANE ELIZABETH KIELTY-O'GARA SURESPORT LIMITED Director 2017-12-01 CURRENT 2016-09-26 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA AGILITY CREDIT INSURANCE BROKERS LIMITED Director 2017-12-01 CURRENT 1958-04-24 Liquidation
JANE ELIZABETH KIELTY-O'GARA DENNEY,O'HARA(LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1994-02-10 Liquidation
JANE ELIZABETH KIELTY-O'GARA AFFINITY GROUP INSURANCE SERVICES LIMITED Director 2017-12-01 CURRENT 1994-10-07 Liquidation
JANE ELIZABETH KIELTY-O'GARA P. G. BRADLEY & CO. LIMITED Director 2017-12-01 CURRENT 2003-03-12 Liquidation
JANE ELIZABETH KIELTY-O'GARA RICHARD KIDDLE (INSURANCE BROKERS) LIMITED Director 2017-12-01 CURRENT 1971-04-30 Liquidation
JANE ELIZABETH KIELTY-O'GARA UK CREDIT INSURANCE SPECIALISTS LIMITED Director 2017-12-01 CURRENT 1980-07-24 Liquidation
JANE ELIZABETH KIELTY-O'GARA JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2017-12-01 CURRENT 1985-07-05 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA THE JOHN REYNOLDS COMPANY LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2017-12-01 CURRENT 1962-05-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2017-12-01 CURRENT 1965-02-23 Active - Proposal to Strike off
JANE ELIZABETH KIELTY-O'GARA CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2017-12-01 CURRENT 1970-03-12 Active
JANE ELIZABETH KIELTY-O'GARA HALL RHODES LIMITED Director 2017-12-01 CURRENT 2000-11-15 Liquidation
JANE ELIZABETH KIELTY-O'GARA SPORTS INSURE LIMITED Director 2017-12-01 CURRENT 2016-10-21 Active - Proposal to Strike off
PAUL DAVID MARTIN JOHN REYNOLDS & COMPANY (INSURANCES) LIMITED Director 2004-11-30 CURRENT 1985-07-05 Active - Proposal to Strike off
PAUL DAVID MARTIN THE JOHN REYNOLDS COMPANY LIMITED Director 2004-11-30 CURRENT 1965-02-23 Active - Proposal to Strike off
PAUL DAVID MARTIN JOHN REYNOLDS & COMPANY (LIFE & PENSIONS) LIMITED Director 2004-11-30 CURRENT 1962-05-23 Active - Proposal to Strike off
PAUL DAVID MARTIN JOHN REYNOLDS & COMPANY (CREDIT INSURANCE) LIMITED Director 2004-11-30 CURRENT 1965-02-23 Active - Proposal to Strike off
PAUL DAVID MARTIN CREDIT INSURANCE BROKERS (REYNOLDS) LIMITED Director 2004-11-30 CURRENT 1970-03-12 Active
PAUL DAVID MARTIN ACUMEN CREDIT INSURANCE BROKERS LIMITED Director 1999-07-01 CURRENT 1988-01-29 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
2020-08-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM PO Box LS27 0TS Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS England
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-19
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH KIELTY-O'GARA
2019-12-18AP01DIRECTOR APPOINTED MR ALEXANDER MICHAEL VICKERS
2019-12-11SH20Statement by Directors
2019-12-11SH19Statement of capital on 2019-12-11 GBP 1
2019-12-11CAP-SSSolvency Statement dated 10/12/19
2019-12-11RES13Resolutions passed:
  • Cancel share prem reserve 10/12/2019
  • Resolution of reduction in issued share capital
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HYWEL DAVEY
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT HODGSON
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARROW
2019-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDGAR HENDERSON
2019-02-15AD03Registers moved to registered inspection location of The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
2019-02-14AD02Register inspection address changed to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
2019-01-30AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2018-10-17AP04Appointment of Cosec 2000 Limited as company secretary on 2018-09-11
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE ASHER
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE ASHER
2018-02-02AP01DIRECTOR APPOINTED JANE ELIZABETH KIELTY-O'GARA
2017-10-20AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052171020003
2016-03-22TM02Termination of appointment of Alan Colin Dixon on 2016-02-11
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052171020002
2016-03-07RES01ADOPT ARTICLES 07/03/16
2016-03-07AA03Auditors resignation for limited company
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/16 FROM C/O the John Reynolds Group Ltd Stamford House Northenden Road Sale Manchester M33 2DH
2016-02-25AP01DIRECTOR APPOINTED MR JOSEPH EDGAR HENDERSON
2016-02-25AP01DIRECTOR APPOINTED MR STEPHEN FARROW
2016-02-25AA01Current accounting period extended from 31/03/16 TO 30/04/16
2016-02-22RES01ADOPT ARTICLES 22/02/16
2016-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0127/08/15 FULL LIST
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HYWEL DAVEY / 01/05/2015
2014-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0127/08/14 FULL LIST
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-17AR0127/08/13 FULL LIST
2013-04-12RES12VARYING SHARE RIGHTS AND NAMES
2013-04-12RES01ADOPT ARTICLES 26/03/2013
2013-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-17AR0127/08/12 FULL LIST
2011-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-09AR0127/08/11 FULL LIST
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MARTIN / 27/08/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT HODGSON / 27/08/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HYWEL DAVEY / 27/08/2011
2011-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-24AR0127/08/10 FULL LIST
2009-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-23363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-03363sRETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS
2007-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-14363sRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-15363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2005-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/05
2005-10-19363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-10-14288bSECRETARY RESIGNED
2005-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-12288aNEW SECRETARY APPOINTED
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 1 KRUMLIN HALL FARM KRUMLIN BARKISLAND RIPPONDEN HX4 0AT
2005-09-05CERTNMCOMPANY NAME CHANGED PROJECT RAVEN LIMITED CERTIFICATE ISSUED ON 05/09/05
2005-06-03225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-1488(2)RAD 30/11/04--------- £ SI 32@1=32 £ IC 68/100
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to KRUMLIN HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KRUMLIN HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-21 Outstanding LLOYDS BANK PLC
2016-03-21 Outstanding LLOYDS BANK PLC
DEBENTURE 2004-12-09 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of KRUMLIN HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KRUMLIN HALL LIMITED
Trademarks
We have not found any records of KRUMLIN HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KRUMLIN HALL 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 (64205 - Activities of financial services holding companies) as KRUMLIN HALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KRUMLIN HALL 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.
Legal Notices/Action
Initiating party Event Type
Defending partyKRUMLIN HALL LIMITEDEvent Date2019-12-19
Passed 19 December 2019 At General Meetings of the above-named Companies, duly convened, held at The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN on the 19 December 2019 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) of BDO LLP, 55 Baker Street, London W1U 7EU be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Joint Liquidators' fees be paid on a time costs basis. 2 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Office Holder Details: Malcolm Cohen and Jeremy Mark Willmont (IP numbers 6825 and 9044 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 19 December 2019 . Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk.
 
Initiating party Event Type
Defending partyKRUMLIN HALL LIMITEDEvent Date2019-12-19
Malcolm Cohen and Jeremy Mark Willmont of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk.
 
Initiating party Event Type
Defending partyKRUMLIN HALL LIMITEDEvent Date
('the Companies') - all In Members' Voluntary Liquidation Malcolm Cohen (officeholder number: 6825) and Jeremy Willmont (officeholder number: 9044) Authorised Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Companies on 19 December 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first dividends within two months of the last date for proving, being 24 January 2020. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 24 January 2020, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Malcolm Cohen , Joint Liquidator Dated 19 December 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KRUMLIN HALL 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 KRUMLIN HALL 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.