Company NameCramb & McHugh Holdings Limited
DirectorsPeter Michael Cramb and Rosemary Jill Perrin
Company StatusLiquidation
Company Number00876162
CategoryPrivate Limited Company
Incorporation Date4 April 1966(58 years, 1 month ago)
Previous NameCramb & McHugh Holdings

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Peter Michael Cramb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMrs Rosemary Jill Perrin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(34 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleGarden Consultant
Country of ResidenceEngland
Correspondence Address58 Potters Lane
Barnet
Hertfordshire
EN5 5BQ
Secretary NameMr Peter Michael Cramb
NationalityBritish
StatusCurrent
Appointed16 January 2001(34 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameDorothy Jean Cramb
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration9 years (resigned 03 January 2001)
RoleCompany Director
Correspondence Address152 Friern Barnet Lane
London
N20 0NL
Director NameMr Harold Alan Cramb
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 January 1993)
RoleCompany Director
Correspondence Address152 Friern Barnet Lane
London
N20 0NL
Secretary NameDorothy Jean Cramb
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration9 years (resigned 03 January 2001)
RoleCompany Director
Correspondence Address152 Friern Barnet Lane
London
N20 0NL

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

2.1k at £1Jacqueline Cramb
7.78%
Ordinary B
1.3k at £1Jacqueline Cramb
4.77%
Ordinary A
8.4k at £1R.j. Perrin
30.74%
Ordinary B
6.4k at £1P.m. Cramb
23.33%
Ordinary B
5.2k at £1R.j. Perrin
19.08%
Ordinary A
3.9k at £1P.m. Cramb
14.31%
Ordinary A

Financials

Year2014
Net Worth£793,653
Cash£78,399
Current Liabilities£4,835

Accounts

Latest Accounts12 March 2024 (1 month, 1 week ago)
Next Accounts Due12 December 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End12 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
14 March 2023Director's details changed for Mr Peter Michael Cramb on 2 March 2023 (2 pages)
14 March 2023Change of details for Mr Peter Michael Cramb as a person with significant control on 2 March 2023 (2 pages)
8 March 2023Registered office address changed from 29 Baxendale London N20 0EG to 9 Eastheath Gardens Wokingham Berkshire RG41 2PH on 8 March 2023 (1 page)
8 March 2023Secretary's details changed for Mr Peter Michael Cramb on 3 March 2023 (1 page)
22 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Re-registration from a private unlimited company to a private limited company
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(3 pages)
21 December 2016Re-registration of Memorandum and Articles (35 pages)
21 December 2016Statement of company's objects (2 pages)
21 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 December 2016Re-registration from a private unlimited company to a private limited company
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(3 pages)
21 December 2016Statement of company's objects (2 pages)
21 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 27,252
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 27,252
(6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 27,252
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 27,252
(6 pages)
29 December 2014Total exemption small company accounts made up to 3 April 2014 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 27,252
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 27,252
(6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mrs Rosemary Jill Perrin on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mrs Rosemary Jill Perrin on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Peter Michael Cramb on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Peter Michael Cramb on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Peter Michael Cramb on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mrs Rosemary Jill Perrin on 1 November 2009 (2 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 January 2002Registered office changed on 28/01/02 from: 84 kingsway london WC2B 6NF (1 page)
28 January 2002Registered office changed on 28/01/02 from: 84 kingsway london WC2B 6NF (1 page)
7 November 2001Full accounts made up to 31 March 2001 (12 pages)
7 November 2001Full accounts made up to 31 March 2001 (12 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 August 1999Full accounts made up to 31 March 1999 (12 pages)
3 August 1999Full accounts made up to 31 March 1999 (12 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
10 August 1998Full accounts made up to 31 March 1998 (13 pages)
10 August 1998Full accounts made up to 31 March 1998 (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 September 1996Full accounts made up to 31 March 1996 (13 pages)
10 September 1996Full accounts made up to 31 March 1996 (13 pages)
10 April 1996Return made up to 31/12/95; full list of members (5 pages)
10 April 1996Full accounts made up to 31 March 1995 (12 pages)
10 April 1996Full accounts made up to 31 March 1995 (12 pages)
10 April 1996Return made up to 31/12/95; full list of members (5 pages)
10 November 1995Registered office changed on 10/11/95 from: ashdens 106/114 borough high st london SE1 1LB (1 page)
10 November 1995Registered office changed on 10/11/95 from: ashdens 106/114 borough high st london SE1 1LB (1 page)
8 June 1995Auditor's resignation (2 pages)
8 June 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)