KRUX LONDON LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4EB

Company number 03388153
Status Active
Incorporation Date 18 June 1997
Company Type Private Limited Company
Address C/O K SHAH & CO, BUCKINGHAM HOUSE EAST, BUCKINGHAM PARADE, STANMORE, MIDDLESEX, HA7 4EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of KRUX LONDON LIMITED are www.kruxlondon.co.uk, and www.krux-london.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and four months. Krux London Limited is a Private Limited Company. The company registration number is 03388153. Krux London Limited has been working since 18 June 1997. The present status of the company is Active. The registered address of Krux London Limited is C O K Shah Co Buckingham House East Buckingham Parade Stanmore Middlesex Ha7 4eb. The company`s financial liabilities are £396.81k. It is £1.17k against last year. The cash in hand is £0.46k. It is £-68.23k against last year. And the total assets are £402.59k, which is £-68.6k against last year. KIRKHAM, Simon Charles William is a Secretary of the company. KIRKHAM, Nicholas Robert Marshall is a Director of the company. KIRKHAM, Simon Charles William is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director WITHINGTON, Adam has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


krux london Key Finiance

LIABILITIES £396.81k
+0%
CASH £0.46k
-100%
TOTAL ASSETS £402.59k
-15%
All Financial Figures

Current Directors

Secretary
KIRKHAM, Simon Charles William
Appointed Date: 19 June 1997

Director
KIRKHAM, Nicholas Robert Marshall
Appointed Date: 19 June 1997
59 years old

Director
KIRKHAM, Simon Charles William
Appointed Date: 19 June 1997
55 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 18 June 1997
Appointed Date: 18 June 1997

Director
WITHINGTON, Adam
Resigned: 18 November 2009
Appointed Date: 13 August 1999
50 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 18 June 1997
Appointed Date: 18 June 1997

KRUX LONDON LIMITED Events

30 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Aug 2015
Total exemption small company accounts made up to 30 June 2014
08 Jul 2015
Compulsory strike-off action has been discontinued
07 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

...
... and 62 more events
11 Jul 1997
Ad 19/06/97--------- £ si 98@1=98 £ ic 2/100
28 Jun 1997
Director resigned
27 Jun 1997
Secretary resigned
24 Jun 1997
Registered office changed on 24/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
18 Jun 1997
Incorporation

KRUX LONDON LIMITED Charges

25 June 2001
Mortgage debenture
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The property being part of 363 and 365 harrow road london…
25 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the leasehold property known as…
3 October 2000
Mortgage
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H 400 and 402 brixton road lambeth l/b of lambeth…
5 November 1999
Floating charge
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge its undertaking and all its…
5 November 1999
Mortgage
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of legal mortgage flat 4 2ND floor 5 talbot road…
5 November 1999
Deed of interchange
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 4 2ND floor flat 5 talbot road london W2 and as…
31 March 1999
Mortgage and debenture deed
Delivered: 17 April 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Part of 5 talbot rd,london W.2; t/no NGL678621; the benefit…
16 December 1998
Mortgage and debenture deed
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat c, 30 airdedale road london together with the benefit…
16 December 1998
Mortgage and debenture deed
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 5 talbot road (ground floor flat) t/n NGL591488 together…
16 December 1998
Mortgage and debenture deed
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 5 talbot road (first floor flat) t/n NGL572798 together…
5 September 1997
Legal charge
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The company's right title and interest in and to ground…
5 September 1997
Principal charge over rents
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: Wollwich PLC
Description: First fixed legal mortgage all rents from time to time…