London
EC2Y 5AU
Secretary Name | Abigail Kramer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kramerelectrical.co.uk |
---|---|
Telephone | 01707 653889 |
Telephone region | Welwyn Garden City |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
500 at £1 | Mr Stephen Kramer 50.00% Ordinary |
---|---|
500 at £1 | Mrs Abigail Kramer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,899 |
Cash | £7,253 |
Current Liabilities | £57,854 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
1 November 2023 | Total exemption full accounts made up to 31 May 2023 (14 pages) |
---|---|
3 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
2 March 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
14 September 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
29 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
13 December 2019 | Registered 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 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 October 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
5 February 2016 | Secretary's details changed for Abigail Kramer on 5 February 2016 (1 page) |
5 February 2016 | Director's details changed for Mr Stephen Kramer on 6 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Stephen Kramer on 6 January 2016 (2 pages) |
5 February 2016 | Secretary's details changed for Abigail Kramer on 5 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Abigail Kramer on 5 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Abigail Kramer on 5 February 2016 (1 page) |
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 February 2010 | Director's details changed for Stephen Kramer on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Stephen Kramer on 1 October 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from euro house 1394 high road london N20 9YZ (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
14 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
16 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
22 November 2000 | Ad 24/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
15 April 1999 | Memorandum and Articles of Association (9 pages) |
12 April 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
25 March 1999 | Company name changed repairamber LIMITED\certificate issued on 26/03/99 (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
27 January 1999 | Incorporation (13 pages) |