Company NameKrush Global Limited
Company StatusIn Administration/Administrative Receiver
Company Number03543766
CategoryPrivate Limited Company
Incorporation Date9 April 1998(25 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Peter Needham Learmond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Maltings Locks Hill
Rochford
Essex
SS4 1BB
Secretary NameMr James Learmond
NationalityBritish
StatusCurrent
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Nicholas Nathan
NationalityBritish
StatusCurrent
Appointed14 September 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Maltings Locks Hill
Rochford
Essex
SS4 1BB
Director NameMr Nicholas Nathan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(9 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Maltings Locks Hill
Rochford
Essex
SS4 1BB
Director NameMr David Henry Barnaby Burgess
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(16 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Maltings Locks Hill
Rochford
Essex
SS4 1BB
Director NameMr Simon James Foster
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Maltings Locks Hill
Rochford
Essex
SS4 1BB
Director NameJames Richard Henry Deen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleInvestment Banker
Correspondence AddressYew Tree Farm
Duck Lane, Ludgershall
Aylesbury
Buckinghamshire
HP18 9XZ
Director NameChristopher Brooke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 14 September 2000)
RoleOperation Director
Correspondence AddressThe Manor House
Cholderton
Salisbury
Wiltshire
SP4 0DW
Director NameMr Christopher Siu Kwon Fung
Date of BirthMay 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2005(7 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Jonathan Duncan Hart
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(17 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Maltings Locks Hill
Rochford
Essex
SS4 1BB
Director NameMr Shane Peter Kavanagh
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2016(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekrush.com
Email address[email protected]

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

54k at £1Frank Nominees LTD
7.65%
Ordinary
33.8k at £1Christopher Siu Kwon Fung
4.79%
Ordinary
32.9k at £1Simon Waterfield
4.67%
Ordinary
27.2k at £1Nicholas Nathan
3.85%
Ordinary
27k at £1Julian Peter Cary Edwards
3.83%
Ordinary
25.4k at £1Ralph Congreve
3.60%
Ordinary
194k at £1James Learmond & Melissa Learmond
27.49%
Ordinary
160.8k at £1Kg Investco Limited
22.80%
Ordinary
14.5k at £1William Campion
2.05%
Ordinary
91.4k at £1Nigel Learmond
12.95%
Ordinary
10.5k at £1Alexander Derrick Henry Ogilvie-grant
1.49%
Ordinary
9.3k at £1Jonathan Richard Campion
1.32%
Ordinary
7.2k at £1Peter Bailey
1.02%
Ordinary
5.6k at £1Sheila Marks
0.80%
Ordinary
4.2k at £1Timothy Levene
0.59%
Ordinary
3.6k at £1Anthony Balado
0.51%
Ordinary
2.8k at £1Ms Suzanne Blakey
0.39%
Ordinary
1.4k at £1Jo Maer
0.19%
Ordinary

Financials

Year2014
Turnover£13,217,920
Gross Profit£8,703,546
Net Worth£1,503,615
Cash£894,216
Current Liabilities£1,916,616

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return2 August 2022 (1 year, 7 months ago)
Next Return Due16 August 2023 (overdue)

Charges

18 February 2022Delivered on: 23 February 2022
Persons entitled: Kyriacos Ioannou

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property. Now owned by the company, all present and future estates or interests of. The company in, or over, any freehold, leasehold or commonhold property. And the company’s present and future patents,copyright, trade marks and. And domain names and all other intellectual property rights.
Outstanding
27 July 2011Delivered on: 6 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 October 1999Delivered on: 5 November 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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
10 October 1998Delivered on: 28 October 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
25 September 2002Delivered on: 3 December 2002
Satisfied on: 14 October 2006
Persons entitled: Revilon Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
27 April 1999Delivered on: 30 April 1999
Satisfied on: 14 October 2006
Persons entitled: Commerz Grundbesitz Investmentgesellschaft Mbh

Classification: Rent security deposit deed
Secured details: £48,469 due or to become due from the company to the chargee under the terms of the lease.
Particulars: The deposit sum is £48,469.
Fully Satisfied

Filing History

8 December 2017Full accounts made up to 31 March 2017 (36 pages)
29 June 2017Notification of Melissa Learmond as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Kg Investco Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of James Learmond as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
29 June 2017Statement of capital following an allotment of shares on 23 September 2016
  • GBP 716,056
(3 pages)
5 January 2017Full accounts made up to 27 March 2016 (39 pages)
1 June 2016Termination of appointment of Christopher Siu Kwon Fung as a director on 31 May 2016 (1 page)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 712,527
(8 pages)
10 May 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 712,527
(3 pages)
21 April 2016Appointment of Mr Shane Peter Kavanagh as a director on 18 April 2016 (2 pages)
22 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 January 2016Accounts for a medium company made up to 31 March 2015 (25 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 December 2015Memorandum and Articles of Association (24 pages)
3 December 2015Appointment of Mr Jonathan Duncan Hart as a director on 4 November 2015 (2 pages)
3 December 2015Appointment of Mr Jonathan Duncan Hart as a director on 4 November 2015 (2 pages)
2 October 2015Director's details changed for Mr David Henry Barnaby Burgess on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Mr David Henry Barnaby Burgess on 2 October 2015 (2 pages)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 705,565
(7 pages)
22 May 2015Appointment of Mr David Henry Barnaby Burgess as a director on 17 March 2015 (2 pages)
15 May 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 705,565
(3 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 January 2015Accounts made up to 31 March 2014 (25 pages)
29 July 2014Solvency statement dated 16/06/14 (1 page)
29 July 2014Statement of capital on 29 July 2014
  • GBP 691,831
(4 pages)
29 July 2014Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 16/06/2014
(13 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (6 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders (6 pages)
23 December 2013Accounts made up to 31 March 2013 (20 pages)
21 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
22 April 2013Director's details changed for Mr Christopher Siu Kwon Fung on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Nicholas Nathan on 22 April 2013 (2 pages)
22 April 2013Secretary's details changed for Mr Nicholas Nathan on 22 April 2013 (1 page)
11 February 2013Director's details changed for Mr James Learmond on 31 January 2013 (2 pages)
8 February 2013Secretary's details changed for Mr James Learmond on 31 January 2013 (2 pages)
2 January 2013Accounts made up to 31 March 2012 (20 pages)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
16 May 2012Secretary's details changed for Mr James Learmond on 17 April 2012 (1 page)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
2 January 2012Accounts made up to 31 March 2011 (18 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
29 December 2010Accounts made up to 31 March 2010 (18 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
19 January 2010Accounts made up to 31 March 2009 (19 pages)
3 April 2009Return made up to 31/03/09; full list of members (9 pages)
2 December 2008 (9 pages)
12 May 2008Return made up to 31/03/08; full list of members (9 pages)
16 January 2008Ad 05/10/07--------- £ si 8574@1=8574 £ ic 678107/686681 (2 pages)
9 November 2007 (8 pages)
16 October 2007Ad 27/09/07--------- £ si 35000@1=35000 £ ic 643107/678107 (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Ad 01/08/07--------- £ si 24070@1=24070 £ ic 619037/643107 (2 pages)
12 July 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
16 April 2007Memorandum and Articles of Association (15 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2007Ad 17/11/06--------- £ si 1750@1=1750 £ ic 617287/619037 (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Ad 02/05/05--------- £ si 9916@1=9916 £ ic 607371/617287 (2 pages)
11 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
31 January 2006Ad 06/04/05--------- £ si 6000@1=6000 £ ic 601371/607371 (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 April 2005New director appointed (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 October 2004Ad 01/08/04--------- £ si 636@1=636 £ ic 600107/600743 (2 pages)
6 October 2004Ad 01/09/04--------- £ si 628@1=628 £ ic 600743/601371 (2 pages)
3 August 2004Ad 01/05/04--------- £ si 636@1=636 £ ic 598199/598835 (2 pages)
3 August 2004Ad 01/04/04--------- £ si 636@1=636 £ ic 597563/598199 (2 pages)
3 August 2004Ad 01/06/04--------- £ si 636@1=636 £ ic 598835/599471 (2 pages)
3 August 2004Ad 01/07/04--------- £ si 636@1=636 £ ic 599471/600107 (2 pages)
26 July 2004Ad 31/03/04--------- £ si 53817@1 (2 pages)
21 April 2004Return made up to 31/03/04; full list of members (13 pages)
16 March 2004Ad 01/03/04--------- £ si 636@1=636 £ ic 543110/543746 (2 pages)
16 March 2004Ad 01/02/04--------- £ si 636@1=636 £ ic 542474/543110 (2 pages)
16 March 2004Ad 02/01/04--------- £ si 636@1=636 £ ic 541838/542474 (2 pages)
15 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2004 (8 pages)
23 December 2003Ad 01/12/03--------- £ si 636@1=636 £ ic 541202/541838 (2 pages)
23 December 2003Ad 01/10/03--------- £ si 636@1=636 £ ic 539930/540566 (2 pages)
23 December 2003Ad 01/08/03--------- £ si 1448@1=1448 £ ic 537034/538482 (2 pages)
23 December 2003Ad 01/09/03--------- £ si 1448@1=1448 £ ic 538482/539930 (2 pages)
23 December 2003Ad 01/11/03--------- £ si 636@1=636 £ ic 540566/541202 (2 pages)
23 December 2003Ad 01/07/03--------- £ si 1448@1=1448 £ ic 535586/537034 (2 pages)
11 June 2003Ad 01/04/03--------- £ si 1448@1 (2 pages)
11 June 2003Ad 01/06/03--------- £ si 1448@1=1448 £ ic 531242/532690 (2 pages)
11 June 2003Ad 01/05/03--------- £ si 1448@1=1448 £ ic 532690/534138 (2 pages)
11 May 2003Return made up to 09/04/03; full list of members (12 pages)
11 April 2003Ad 01/03/03--------- £ si 1448@1=1448 £ ic 529794/531242 (2 pages)
11 April 2003Ad 01/02/03--------- £ si 1448@1=1448 £ ic 528346/529794 (2 pages)
23 January 2003Ad 02/01/03--------- £ si 1448@1=1448 £ ic 526898/528346 (2 pages)
23 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2003Ad 01/12/02--------- £ si 1448@1=1448 £ ic 525450/526898 (2 pages)
9 December 2002 (8 pages)
3 December 2002Ad 01/11/02--------- £ si 1448@1=1448 £ ic 524002/525450 (2 pages)
3 December 2002Particulars of mortgage/charge (8 pages)
7 November 2002Ad 30/10/02--------- £ si 8183@1=8183 £ ic 515819/524002 (2 pages)
7 November 2002Ad 30/10/02--------- £ si 1448@1=1448 £ ic 514371/515819 (2 pages)
1 May 2002Return made up to 09/04/02; full list of members (11 pages)
21 January 2002 (7 pages)
13 November 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
5 November 2001Ad 11/10/01--------- £ si 18166@1=18166 £ ic 496205/514371 (2 pages)
15 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2001Ad 15/08/00--------- £ si 261099@1=261099 £ ic 235106/496205 (2 pages)
29 January 2001 (7 pages)
5 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 December 2000Registered office changed on 12/12/00 from: tennyson house 159 165 great portland street, london W1N 5FD (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Director resigned (1 page)
29 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
28 June 2000 (6 pages)
8 June 2000Return made up to 09/04/00; full list of members (8 pages)
14 February 2000Statement of affairs (4 pages)
14 February 2000Ad 17/12/99--------- £ si 14106@1=14106 £ ic 221000/235106 (2 pages)
5 February 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Ad 07/12/99--------- £ si 70000@1=70000 £ ic 151000/221000 (2 pages)
24 December 1999Ad 17/12/99--------- £ si 128000@1=128000 £ ic 2000/130000 (2 pages)
24 December 1999Ad 07/12/99--------- £ si 21000@1=21000 £ ic 130000/151000 (2 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
26 May 1999Return made up to 09/04/99; full list of members (6 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 October 1998Ad 31/07/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
29 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
28 October 1998Particulars of mortgage/charge (3 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
9 April 1998Incorporation (17 pages)