Company NameKramer Electrical Limited
DirectorStephen Kramer
Company StatusActive
Company Number03702063
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Previous NameRepairamber Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Stephen Kramer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameAbigail Kramer
NationalityBritish
StatusCurrent
Appointed09 February 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekramerelectrical.co.uk
Telephone01707 653889
Telephone regionWelwyn Garden City

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Mr Stephen Kramer
50.00%
Ordinary
500 at £1Mrs Abigail Kramer
50.00%
Ordinary

Financials

Year2014
Net Worth£97,899
Cash£7,253
Current Liabilities£57,854

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 May 2023 (14 pages)
3 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
2 March 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
14 September 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
29 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
13 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page)
30 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
18 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page)
18 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House High Road London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House High Road London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
7 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
5 February 2016Secretary's details changed for Abigail Kramer on 5 February 2016 (1 page)
5 February 2016Director's details changed for Mr Stephen Kramer on 6 January 2016 (2 pages)
5 February 2016Director's details changed for Mr Stephen Kramer on 6 January 2016 (2 pages)
5 February 2016Secretary's details changed for Abigail Kramer on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Abigail Kramer on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Abigail Kramer on 5 February 2016 (1 page)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 February 2010Director's details changed for Stephen Kramer on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Stephen Kramer on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 February 2009Return made up to 27/01/09; full list of members (3 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Registered office changed on 13/02/2009 from euro house 1394 high road london N20 9YZ (1 page)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 February 2007Return made up to 27/01/07; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 February 2006Return made up to 27/01/06; full list of members (6 pages)
14 February 2005Return made up to 27/01/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 February 2004Return made up to 27/01/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 February 2003Return made up to 27/01/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 February 2002Return made up to 27/01/02; full list of members (6 pages)
16 February 2001Return made up to 27/01/01; full list of members (6 pages)
22 November 2000Ad 24/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
8 March 2000Return made up to 27/01/00; full list of members (6 pages)
15 April 1999Memorandum and Articles of Association (9 pages)
12 April 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
25 March 1999Company name changed repairamber LIMITED\certificate issued on 26/03/99 (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999Director resigned (1 page)
27 January 1999Incorporation (13 pages)