Company NameKRUX London Limited
DirectorsJulie Buss and Blake Nicholas Gorst
Company StatusActive
Company Number03388153
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJulie Buss
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(26 years after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckingham House East Buckingham Parade
Stanmore
Middlesex
HA7 4EB
Director NameMr Blake Nicholas Gorst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(26 years after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckingham House East Buckingham Parade
Stanmore
Middlesex
HA7 4EB
Director NameMr Nicholas Robert Marshall Kirkham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 day after company formation)
Appointment Duration26 years (resigned 16 June 2023)
RoleBuilding Designer & Property M
Country of ResidenceEngland
Correspondence AddressFolly Farm
Chippenham Road
Corsham
Wiltshire
Sn13 92d
Director NameMr Simon Charles William Kirkham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 day after company formation)
Appointment Duration26 years (resigned 16 June 2023)
RoleProperty Manager
Country of ResidenceSwitzerland
Correspondence Address. Chemin De La Plantaz
Chardonne
Vaud 1071
Switzerland
Secretary NameMr Simon Charles William Kirkham
NationalityBritish
StatusResigned
Appointed19 June 1997(1 day after company formation)
Appointment Duration26 years (resigned 16 June 2023)
RoleProperty Manager
Country of ResidenceSwitzerland
Correspondence Address. Chemin De La Plantaz
Chardonne
Vaud 1071
Switzerland
Director NameAdam Withington
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(2 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 18 November 2009)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address61a Burrows Road
London
NW10 5SJ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressBuckingham House East
Buckingham Parade
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Nicholas Robert Marshall Kirkham
50.00%
Ordinary
50 at £1Simon Charles William Kirkham
50.00%
Ordinary

Financials

Year2014
Net Worth£395,736
Cash£278,147
Current Liabilities£74,633

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

5 November 1999Delivered on: 12 November 1999
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Outstanding
5 November 1999Delivered on: 12 November 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: By way of legal mortgage flat 4 2ND floor 5 talbot road london W2 the benefit of all rental income; by way of floating charge all moveable plant machinery implements building materials utensils furniture and equipment.. See the mortgage charge document for full details.
Outstanding
5 November 1999Delivered on: 12 November 1999
Persons entitled: Woolwich PLC

Classification: Deed of interchange
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage deed dated 5TH november 1999.
Particulars: Flat 4 2ND floor flat 5 talbot road london W2 and as collateral security firstly ground floor flat 5 talbot road t/n-NGL572798 by way of legal charge and garden flat 5 talbot road t/n-NGL678621 by way of legal charge.
Outstanding
31 March 1999Delivered on: 17 April 1999
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: Part of 5 talbot rd,london W.2; t/no NGL678621; the benefit of all rental income and all assets of the company; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1998Delivered on: 18 December 1998
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat c, 30 airdedale road london together with the benefit of all rental income assigns the goodwill of the business and the benefit of all licences etc and a floating charge all assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1998Delivered on: 18 December 1998
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 talbot road (ground floor flat) t/n NGL591488 together with the benefit of all rental income assigns the goodwill of the business and the benefit of all licences etc and a floating charge all assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1998Delivered on: 18 December 1998
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 talbot road (first floor flat) t/n NGL572798 together with the benefit of all rental income assigns the goodwill of the business and the benefit of all licences etc and a floating charge all assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 September 1997Delivered on: 10 September 1997
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the legal charge or any offer of advance.
Particulars: The company's right title and interest in and to ground florr flat 5 talbot road london W2 goodwill and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 June 2001Delivered on: 3 July 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being part of 363 and 365 harrow road london title number NGL777104. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 June 2001Delivered on: 3 July 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as part of 363 and 365 harrow road london W9 title number NGL777104. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 October 2000Delivered on: 5 October 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under the terms of the mortgage deed or any offer or on any account whatsoever.
Particulars: F/H 400 and 402 brixton road lambeth l/b of lambeth t/no.341659 Assigns the goodwill (if any) of the business by way of floating charge all undertaking other property assets and rights present and future .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
5 September 1997Delivered on: 10 September 1997
Persons entitled: Wollwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed legal mortgage all rents from time to time owing to the company in respect of property at ground floor flat 5 talbot road london and all monies at any tiome hereafter standing to the credit of an account held by the lender designated as rent accontt O0F ground floor flat 5 talbot road london and all related rights thereof.
Outstanding

Filing History

3 July 2023Appointment of Mrs Julie Buss as a director on 16 June 2023 (2 pages)
3 July 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
2 July 2023Satisfaction of charge 10 in full (1 page)
2 July 2023Satisfaction of charge 2 in full (1 page)
2 July 2023Notification of Blake Nicholas Gorst as a person with significant control on 16 June 2023 (2 pages)
2 July 2023Satisfaction of charge 11 in full (1 page)
2 July 2023Satisfaction of charge 1 in full (1 page)
2 July 2023Cessation of Nicholas Robert Marshall Kirkham as a person with significant control on 16 June 2023 (1 page)
2 July 2023Appointment of Mr Blake Nicholas Gorst as a director on 16 June 2023 (2 pages)
2 July 2023Termination of appointment of Simon Charles William Kirkham as a secretary on 16 June 2023 (1 page)
2 July 2023Cessation of Simon Kirkham as a person with significant control on 16 June 2023 (1 page)
2 July 2023Satisfaction of charge 12 in full (1 page)
2 July 2023Satisfaction of charge 6 in full (1 page)
2 July 2023Termination of appointment of Nicholas Robert Marshall Kirkham as a director on 16 June 2023 (1 page)
2 July 2023Satisfaction of charge 8 in full (1 page)
2 July 2023Termination of appointment of Simon Charles William Kirkham as a director on 16 June 2023 (1 page)
2 July 2023Satisfaction of charge 7 in full (1 page)
2 July 2023Satisfaction of charge 4 in full (1 page)
2 July 2023Satisfaction of charge 9 in full (1 page)
2 July 2023Satisfaction of charge 3 in full (1 page)
2 July 2023Satisfaction of charge 5 in full (1 page)
3 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 March 2023Current accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
1 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
24 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
28 June 2017Notification of Simon Kirkham as a person with significant control on 18 June 2016 (2 pages)
28 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Registered office address changed from 65 Alfred Road London W2 5EU to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 July 2011Secretary's details changed for Mr. Simon Charles William Kirkham on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr. Simon Charles William Kirkham on 21 July 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr. Simon Charles William Kirkham on 18 June 2010 (2 pages)
28 June 2010Director's details changed for Nicholas Robert Marshall Kirkham on 18 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 November 2009Termination of appointment of Adam Withington as a director (1 page)
10 November 2009Registered office address changed from 12 Harley Street London W1G 9PG on 10 November 2009 (1 page)
7 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
1 July 2009Director and secretary's change of particulars / simon kirkham / 19/06/2008 (1 page)
1 July 2009Registered office changed on 01/07/2009 from 12 harley street london W1G 1PG (1 page)
3 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 August 2008Return made up to 18/06/08; full list of members (4 pages)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Return made up to 18/06/07; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
14 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Return made up to 18/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 August 2002Return made up to 18/06/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 July 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (7 pages)
5 October 2000Particulars of mortgage/charge (7 pages)
2 October 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 July 2000Return made up to 18/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (7 pages)
3 November 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 August 1999New director appointed (2 pages)
9 August 1999Return made up to 18/06/99; no change of members (5 pages)
17 April 1999Particulars of mortgage/charge (5 pages)
18 December 1998Particulars of mortgage/charge (7 pages)
18 December 1998Particulars of mortgage/charge (7 pages)
18 December 1998Particulars of mortgage/charge (7 pages)
19 October 1998Return made up to 18/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1997Particulars of mortgage/charge (5 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
21 July 1997New director appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: 6 churchill court 58 station road north harrow harrow middlesex HA2 7SA (1 page)
11 July 1997Ad 19/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1997New secretary appointed;new director appointed (2 pages)
28 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 June 1997Incorporation (12 pages)