KRM (GREAT BRITAIN) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 4SG

Company number 07317197
Status Active
Incorporation Date 16 July 2010
Company Type Private Limited Company
Address HEAD OFFICE, 102, KENSINGTON HIGH STREET, LONDON, ENGLAND, W8 4SG
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Ms Lise Jung Brogaard Falkenberg as a director on 1 February 2017; Termination of appointment of Michael Dahl Christensen as a director on 1 February 2017. The most likely internet sites of KRM (GREAT BRITAIN) LIMITED are www.krmgreatbritain.co.uk, and www.krm-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.3 miles; to Brentford Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Krm Great Britain Limited is a Private Limited Company. The company registration number is 07317197. Krm Great Britain Limited has been working since 16 July 2010. The present status of the company is Active. The registered address of Krm Great Britain Limited is Head Office 102 Kensington High Street London England W8 4sg. . FALKENBERG, Lise Jung Brogaard is a Director of the company. RAHBEK-CLEMMENSEN, Gerd is a Director of the company. REIMER, Per Rommelhof is a Director of the company. Director BAVAIS, Olivier Nicolas Raymond has been resigned. Director BUTLER, David Patrick has been resigned. Director CHRISTENSEN, Michael Dahl has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Director
FALKENBERG, Lise Jung Brogaard
Appointed Date: 01 February 2017
45 years old

Director
RAHBEK-CLEMMENSEN, Gerd
Appointed Date: 17 June 2014
75 years old

Director
REIMER, Per Rommelhof
Appointed Date: 25 April 2013
62 years old

Resigned Directors

Director
BAVAIS, Olivier Nicolas Raymond
Resigned: 02 September 2013
Appointed Date: 16 July 2010
59 years old

Director
BUTLER, David Patrick
Resigned: 18 January 2016
Appointed Date: 25 April 2013
53 years old

Director
CHRISTENSEN, Michael Dahl
Resigned: 01 February 2017
Appointed Date: 18 January 2016
54 years old

Persons With Significant Control

Krm Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KRM (GREAT BRITAIN) LIMITED Events

16 Feb 2017
Full accounts made up to 31 December 2015
07 Feb 2017
Appointment of Ms Lise Jung Brogaard Falkenberg as a director on 1 February 2017
07 Feb 2017
Termination of appointment of Michael Dahl Christensen as a director on 1 February 2017
06 Feb 2017
Registered office address changed from 3 Gibson House Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ to Head Office, 102 Kensington High Street London W8 4SG on 6 February 2017
14 Sep 2016
Confirmation statement made on 16 July 2016 with updates
...
... and 24 more events
27 Jul 2011
Annual return made up to 16 July 2011 with full list of shareholders
10 Feb 2011
Current accounting period extended from 31 July 2011 to 31 December 2011
19 Aug 2010
Director's details changed for Mr Olivier Nicolas Raymond Bavais on 16 July 2010
09 Aug 2010
Director's details changed for Mr Olivier Nicolas Raymond on 16 July 2010
16 Jul 2010
Incorporation

KRM (GREAT BRITAIN) LIMITED Charges

6 December 2012
Rent deposit deed
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Lagoon Heights Limited
Description: £80,000.00.
3 October 2012
Rent deposit deed
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: Interest in the interest earning account to hold the…
3 October 2012
Rent deposit deed
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Hfo Street No.1 Limited and Hfo Street No.2 Limited
Description: £22,641.52 or such monies as shall be held in the account…
1 November 2011
Rent deposit deed
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: W (No.6) Gp (Nominee A) Limited and W (No.6) Gp (Nominee B) Limited
Description: Its interest in the interest earning account to hold the…