Company NameKramer Electronics UK Limited
DirectorMichael John McHale
Company StatusActive
Company Number04569201
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Michael John McHale
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Michael John McHale
StatusCurrent
Appointed19 June 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameDave Bright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years (resigned 14 December 2016)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address15 Boehm Drive
Lebanon
New Jersey 08833
Foreign
Director NameNigel Stewart Hodgson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(1 month, 2 weeks after company formation)
Appointment Duration15 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameNigel Stewart Hodgson
NationalityBritish
StatusResigned
Appointed06 December 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Jonathan Peter Breckon-Rowe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Jonathan Peter Breckon-Rowe
StatusResigned
Appointed08 November 2017(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2020)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Michael John McHale
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(16 years, 11 months after company formation)
Appointment Duration1 day (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitekramerelectronics.co.uk
Telephone01296 330011
Telephone regionAylesbury

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30 at £1Hanna Kramer
30.00%
Ordinary A
30 at £1Joseph Kramer
30.00%
Ordinary A
20 at £1Michael Hochstein
20.00%
Ordinary B
20 at £1Richard Hochstein
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,005,613
Cash£110,384
Current Liabilities£3,223,519

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

18 May 2012Delivered on: 19 May 2012
Persons entitled: Countrywide Assured PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of the account see image for full details.
Outstanding

Filing History

2 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
6 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
31 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
26 October 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
22 July 2021Accounts for a small company made up to 31 December 2020 (12 pages)
15 March 2021Notification of Yuval Cohen as a person with significant control on 28 January 2021 (2 pages)
15 March 2021Cessation of Joseph Kramer as a person with significant control on 28 January 2021 (1 page)
27 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
28 July 2020Accounts for a small company made up to 31 December 2019 (11 pages)
6 July 2020Termination of appointment of Jonathan Peter Breckon-Rowe as a secretary on 19 June 2020 (1 page)
6 July 2020Termination of appointment of Jonathan Peter Breckon-Rowe as a director on 19 June 2020 (1 page)
6 July 2020Appointment of Mr Michael John Mchale as a secretary on 19 June 2020 (2 pages)
25 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
8 October 2019Appointment of Mr Michael John Mchale as a director on 1 October 2019 (2 pages)
17 September 2019Termination of appointment of Michael John Mchale as a director on 17 September 2019 (1 page)
16 September 2019Appointment of Mr Michael John Mchale as a director on 16 September 2019 (2 pages)
9 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
4 January 2018Termination of appointment of Nigel Stewart Hodgson as a director on 31 December 2017 (1 page)
7 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
20 November 2017Appointment of Mr Jonathan Peter Breckon-Rowe as a director on 8 November 2017 (2 pages)
20 November 2017Termination of appointment of Nigel Stewart Hodgson as a secretary on 8 November 2017 (1 page)
20 November 2017Appointment of Mr Jonathan Peter Breckon-Rowe as a director on 8 November 2017 (2 pages)
20 November 2017Appointment of Mr Jonathan Peter Breckon-Rowe as a secretary on 8 November 2017 (2 pages)
20 November 2017Appointment of Mr Jonathan Peter Breckon-Rowe as a secretary on 8 November 2017 (2 pages)
20 November 2017Termination of appointment of Nigel Stewart Hodgson as a secretary on 8 November 2017 (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
18 April 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 18 April 2017 (1 page)
12 January 2017Termination of appointment of Dave Bright as a director on 14 December 2016 (2 pages)
12 January 2017Termination of appointment of Dave Bright as a director on 14 December 2016 (2 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (15 pages)
26 May 2016Full accounts made up to 31 December 2015 (15 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
25 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
25 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2011Secretary's details changed for Nigel Stewart Hodgson on 22 October 2011 (1 page)
28 October 2011Director's details changed for Nigel Stewart Hodgson on 22 October 2011 (2 pages)
28 October 2011Secretary's details changed for Nigel Stewart Hodgson on 22 October 2011 (1 page)
28 October 2011Director's details changed for Nigel Stewart Hodgson on 22 October 2011 (2 pages)
28 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
1 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Dave Bright on 22 October 2009 (2 pages)
3 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Dave Bright on 22 October 2009 (2 pages)
2 November 2009Director's details changed for Nigel Stewart Hodgson on 22 October 2009 (2 pages)
2 November 2009Director's details changed for Nigel Stewart Hodgson on 22 October 2009 (2 pages)
6 November 2008Return made up to 22/10/08; full list of members (4 pages)
6 November 2008Return made up to 22/10/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 22/10/07; full list of members (3 pages)
14 January 2008Return made up to 22/10/07; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
21 November 2006Return made up to 22/10/06; full list of members (3 pages)
21 November 2006Return made up to 22/10/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 November 2005Return made up to 22/10/05; full list of members (3 pages)
21 November 2005Return made up to 22/10/05; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 November 2004Return made up to 22/10/04; full list of members (8 pages)
18 November 2004Return made up to 22/10/04; full list of members (8 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 November 2003Return made up to 22/10/03; full list of members (7 pages)
13 November 2003Return made up to 22/10/03; full list of members (7 pages)
14 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 February 2003Ad 02/01/03--------- £ si 59@1=59 £ ic 41/100 (2 pages)
8 February 2003Ad 02/01/03--------- £ si 40@1=40 £ ic 1/41 (2 pages)
8 February 2003Ad 02/01/03--------- £ si 40@1=40 £ ic 1/41 (2 pages)
8 February 2003Ad 02/01/03--------- £ si 59@1=59 £ ic 41/100 (2 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Registered office changed on 10/01/03 from: 31 corsham street london N1 6DR (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 31 corsham street london N1 6DR (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003£ nc 100/1000 06/12/02 (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003£ nc 100/1000 06/12/02 (1 page)
2 January 2003Company name changed steadhill LIMITED\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed steadhill LIMITED\certificate issued on 02/01/03 (2 pages)
22 October 2002Incorporation (18 pages)
22 October 2002Incorporation (18 pages)