Rochford
Essex
SS4 1BB
Secretary Name | Mr James Learmond |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Nicholas Nathan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
Director Name | Mr Nicholas Nathan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2007(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
Director Name | Mr David Henry Barnaby Burgess |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(16 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
Director Name | Mr Simon James Foster |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
Director Name | James Richard Henry Deen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Yew Tree Farm Duck Lane, Ludgershall Aylesbury Buckinghamshire HP18 9XZ |
Director Name | Christopher Brooke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 14 September 2000) |
Role | Operation Director |
Correspondence Address | The Manor House Cholderton Salisbury Wiltshire SP4 0DW |
Director Name | Mr Christopher Siu Kwon Fung |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2005(7 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Jonathan Duncan Hart |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
Director Name | Mr Shane Peter Kavanagh |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2016(18 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | krush.com |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
54k at £1 | Frank Nominees LTD 7.65% Ordinary |
---|---|
33.8k at £1 | Christopher Siu Kwon Fung 4.79% Ordinary |
32.9k at £1 | Simon Waterfield 4.67% Ordinary |
27.2k at £1 | Nicholas Nathan 3.85% Ordinary |
27k at £1 | Julian Peter Cary Edwards 3.83% Ordinary |
25.4k at £1 | Ralph Congreve 3.60% Ordinary |
194k at £1 | James Learmond & Melissa Learmond 27.49% Ordinary |
160.8k at £1 | Kg Investco Limited 22.80% Ordinary |
14.5k at £1 | William Campion 2.05% Ordinary |
91.4k at £1 | Nigel Learmond 12.95% Ordinary |
10.5k at £1 | Alexander Derrick Henry Ogilvie-grant 1.49% Ordinary |
9.3k at £1 | Jonathan Richard Campion 1.32% Ordinary |
7.2k at £1 | Peter Bailey 1.02% Ordinary |
5.6k at £1 | Sheila Marks 0.80% Ordinary |
4.2k at £1 | Timothy Levene 0.59% Ordinary |
3.6k at £1 | Anthony Balado 0.51% Ordinary |
2.8k at £1 | Ms Suzanne Blakey 0.39% Ordinary |
1.4k at £1 | Jo Maer 0.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,217,920 |
Gross Profit | £8,703,546 |
Net Worth | £1,503,615 |
Cash | £894,216 |
Current Liabilities | £1,916,616 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 30 March 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 2 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 16 August 2023 (overdue) |
18 February 2022 | Delivered 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 2011 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 |
8 December 2017 | Full accounts made up to 31 March 2017 (36 pages) |
---|---|
29 June 2017 | Notification of Melissa Learmond as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Kg Investco Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of James Learmond as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
29 June 2017 | Statement of capital following an allotment of shares on 23 September 2016
|
5 January 2017 | Full accounts made up to 27 March 2016 (39 pages) |
1 June 2016 | Termination of appointment of Christopher Siu Kwon Fung as a director on 31 May 2016 (1 page) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
21 April 2016 | Appointment of Mr Shane Peter Kavanagh as a director on 18 April 2016 (2 pages) |
22 January 2016 | Resolutions
|
9 January 2016 | Accounts for a medium company made up to 31 March 2015 (25 pages) |
15 December 2015 | Resolutions
|
3 December 2015 | Memorandum and Articles of Association (24 pages) |
3 December 2015 | Appointment of Mr Jonathan Duncan Hart as a director on 4 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Jonathan Duncan Hart as a director on 4 November 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr David Henry Barnaby Burgess on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr David Henry Barnaby Burgess on 2 October 2015 (2 pages) |
9 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 May 2015 | Appointment of Mr David Henry Barnaby Burgess as a director on 17 March 2015 (2 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
7 April 2015 | Resolutions
|
12 January 2015 | Accounts made up to 31 March 2014 (25 pages) |
29 July 2014 | Solvency statement dated 16/06/14 (1 page) |
29 July 2014 | Statement of capital on 29 July 2014
|
29 July 2014 | Resolutions
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (6 pages) |
6 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (6 pages) |
23 December 2013 | Accounts made up to 31 March 2013 (20 pages) |
21 November 2013 | Resolutions
|
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Director's details changed for Mr Christopher Siu Kwon Fung on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Nicholas Nathan on 22 April 2013 (2 pages) |
22 April 2013 | Secretary's details changed for Mr Nicholas Nathan on 22 April 2013 (1 page) |
11 February 2013 | Director's details changed for Mr James Learmond on 31 January 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Mr James Learmond on 31 January 2013 (2 pages) |
2 January 2013 | Accounts made up to 31 March 2012 (20 pages) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page) |
16 May 2012 | Secretary's details changed for Mr James Learmond on 17 April 2012 (1 page) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts made up to 31 March 2011 (18 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Accounts made up to 31 March 2010 (18 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
19 January 2010 | Accounts made up to 31 March 2009 (19 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (9 pages) |
2 December 2008 | (9 pages) |
12 May 2008 | Return made up to 31/03/08; full list of members (9 pages) |
16 January 2008 | Ad 05/10/07--------- £ si 8574@1=8574 £ ic 678107/686681 (2 pages) |
9 November 2007 | (8 pages) |
16 October 2007 | Ad 27/09/07--------- £ si 35000@1=35000 £ ic 643107/678107 (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Ad 01/08/07--------- £ si 24070@1=24070 £ ic 619037/643107 (2 pages) |
12 July 2007 | Return made up to 31/03/07; full list of members
|
16 April 2007 | Memorandum and Articles of Association (15 pages) |
26 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
26 January 2007 | Ad 17/11/06--------- £ si 1750@1=1750 £ ic 617287/619037 (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Ad 02/05/05--------- £ si 9916@1=9916 £ ic 607371/617287 (2 pages) |
11 May 2006 | Return made up to 31/03/06; full list of members
|
31 January 2006 | Ad 06/04/05--------- £ si 6000@1=6000 £ ic 601371/607371 (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 June 2005 | Return made up to 31/03/05; full list of members
|
28 April 2005 | New director appointed (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 October 2004 | Ad 01/08/04--------- £ si 636@1=636 £ ic 600107/600743 (2 pages) |
6 October 2004 | Ad 01/09/04--------- £ si 628@1=628 £ ic 600743/601371 (2 pages) |
3 August 2004 | Ad 01/05/04--------- £ si 636@1=636 £ ic 598199/598835 (2 pages) |
3 August 2004 | Ad 01/04/04--------- £ si 636@1=636 £ ic 597563/598199 (2 pages) |
3 August 2004 | Ad 01/06/04--------- £ si 636@1=636 £ ic 598835/599471 (2 pages) |
3 August 2004 | Ad 01/07/04--------- £ si 636@1=636 £ ic 599471/600107 (2 pages) |
26 July 2004 | Ad 31/03/04--------- £ si 53817@1 (2 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (13 pages) |
16 March 2004 | Ad 01/03/04--------- £ si 636@1=636 £ ic 543110/543746 (2 pages) |
16 March 2004 | Ad 01/02/04--------- £ si 636@1=636 £ ic 542474/543110 (2 pages) |
16 March 2004 | Ad 02/01/04--------- £ si 636@1=636 £ ic 541838/542474 (2 pages) |
15 March 2004 | Resolutions
|
8 January 2004 | (8 pages) |
23 December 2003 | Ad 01/12/03--------- £ si 636@1=636 £ ic 541202/541838 (2 pages) |
23 December 2003 | Ad 01/10/03--------- £ si 636@1=636 £ ic 539930/540566 (2 pages) |
23 December 2003 | Ad 01/08/03--------- £ si 1448@1=1448 £ ic 537034/538482 (2 pages) |
23 December 2003 | Ad 01/09/03--------- £ si 1448@1=1448 £ ic 538482/539930 (2 pages) |
23 December 2003 | Ad 01/11/03--------- £ si 636@1=636 £ ic 540566/541202 (2 pages) |
23 December 2003 | Ad 01/07/03--------- £ si 1448@1=1448 £ ic 535586/537034 (2 pages) |
11 June 2003 | Ad 01/04/03--------- £ si 1448@1 (2 pages) |
11 June 2003 | Ad 01/06/03--------- £ si 1448@1=1448 £ ic 531242/532690 (2 pages) |
11 June 2003 | Ad 01/05/03--------- £ si 1448@1=1448 £ ic 532690/534138 (2 pages) |
11 May 2003 | Return made up to 09/04/03; full list of members (12 pages) |
11 April 2003 | Ad 01/03/03--------- £ si 1448@1=1448 £ ic 529794/531242 (2 pages) |
11 April 2003 | Ad 01/02/03--------- £ si 1448@1=1448 £ ic 528346/529794 (2 pages) |
23 January 2003 | Ad 02/01/03--------- £ si 1448@1=1448 £ ic 526898/528346 (2 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Ad 01/12/02--------- £ si 1448@1=1448 £ ic 525450/526898 (2 pages) |
9 December 2002 | (8 pages) |
3 December 2002 | Ad 01/11/02--------- £ si 1448@1=1448 £ ic 524002/525450 (2 pages) |
3 December 2002 | Particulars of mortgage/charge (8 pages) |
7 November 2002 | Ad 30/10/02--------- £ si 8183@1=8183 £ ic 515819/524002 (2 pages) |
7 November 2002 | Ad 30/10/02--------- £ si 1448@1=1448 £ ic 514371/515819 (2 pages) |
1 May 2002 | Return made up to 09/04/02; full list of members (11 pages) |
21 January 2002 | (7 pages) |
13 November 2001 | Resolutions
|
5 November 2001 | Ad 11/10/01--------- £ si 18166@1=18166 £ ic 496205/514371 (2 pages) |
15 May 2001 | Return made up to 09/04/01; full list of members
|
7 February 2001 | Ad 15/08/00--------- £ si 261099@1=261099 £ ic 235106/496205 (2 pages) |
29 January 2001 | (7 pages) |
5 January 2001 | Resolutions
|
12 December 2000 | Registered office changed on 12/12/00 from: tennyson house 159 165 great portland street, london W1N 5FD (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
29 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
28 June 2000 | (6 pages) |
8 June 2000 | Return made up to 09/04/00; full list of members (8 pages) |
14 February 2000 | Statement of affairs (4 pages) |
14 February 2000 | Ad 17/12/99--------- £ si 14106@1=14106 £ ic 221000/235106 (2 pages) |
5 February 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Ad 07/12/99--------- £ si 70000@1=70000 £ ic 151000/221000 (2 pages) |
24 December 1999 | Ad 17/12/99--------- £ si 128000@1=128000 £ ic 2000/130000 (2 pages) |
24 December 1999 | Ad 07/12/99--------- £ si 21000@1=21000 £ ic 130000/151000 (2 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
29 October 1998 | Ad 31/07/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
29 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
9 April 1998 | Incorporation (17 pages) |