Company NameJudy Craymer Limited
DirectorJudy Sarah Jarman Craymer
Company StatusActive
Company Number03626227
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Judy Sarah Jarman Craymer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-33 St. James's Place
London
SW1A 1NR
Secretary NameAshley Paul Peter Grisdale
NationalityBritish
StatusCurrent
Appointed15 July 2002(3 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address32-33 St. James's Place
London
SW1A 1NR
Secretary NameClaire Southgate
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandhills Sandy Lane
Betchworth
Surrey
RH3 7AA
Secretary NameJacqualine June Addis
NationalityBritish
StatusResigned
Appointed24 October 2000(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 June 2001)
RolePersonal Assistant
Correspondence AddressStable Cottage
10b Church End
Newton Longville
Buckinghamshire
MK17 0AG
Secretary NameMiss Elizabeth Jane Kingsborough Cody
NationalityBritish
StatusResigned
Appointed18 June 2001(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 July 2002)
RoleCompany Director
Correspondence Address12 Romulus Court
Brentford
Middlesex
TW8 8QR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address32-33 St. James's Place
London
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Judy Craymer
100.00%
Ordinary

Financials

Year2014
Net Worth£95,147
Cash£177,102
Current Liabilities£174,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

22 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
14 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
19 January 2012Secretary's details changed for Ashley Paul Peter Grisdale on 19 January 2012 (2 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
18 March 2010Director's details changed for Ms Judy Sarah Jarman Craymer on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Ms Judy Sarah Jarman Craymer on 1 November 2009 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
3 November 2009Registered office address changed from 6/7 Fareham Street London W1D 3BD on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 6/7 Fareham Street London W1D 3BD on 3 November 2009 (1 page)
28 September 2009Return made up to 03/09/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 September 2008Return made up to 03/09/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
17 September 2007Return made up to 03/09/07; full list of members (2 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
19 September 2006Return made up to 03/09/06; full list of members (2 pages)
19 September 2006Secretary's particulars changed (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 03/09/05; full list of members (2 pages)
27 January 2005Full accounts made up to 31 March 2004 (13 pages)
6 October 2004Return made up to 03/09/04; full list of members (6 pages)
22 January 2004Full accounts made up to 31 March 2003 (13 pages)
6 October 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Full accounts made up to 31 March 2002 (13 pages)
1 October 2002Return made up to 03/09/02; full list of members (6 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
29 January 2002Full accounts made up to 31 March 2001 (14 pages)
9 October 2001Return made up to 03/09/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
28 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: 4TH floor 118-120 wandour street london W1V 3TD (1 page)
9 February 2001Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
20 September 2000Return made up to 03/09/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (1 page)
22 October 1999Return made up to 03/09/99; full list of members (6 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Director resigned (1 page)
3 September 1998Incorporation (13 pages)