London
SW7 4AG
Secretary Name | Mr Michael John McHale |
---|---|
Status | Current |
Appointed | 19 June 2020(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Dave Bright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years (resigned 14 December 2016) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 15 Boehm Drive Lebanon New Jersey 08833 Foreign |
Director Name | Nigel Stewart Hodgson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Nigel Stewart Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Jonathan Peter Breckon-Rowe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Mr Jonathan Peter Breckon-Rowe |
---|---|
Status | Resigned |
Appointed | 08 November 2017(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Michael John McHale |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | kramerelectronics.co.uk |
---|---|
Telephone | 01296 330011 |
Telephone region | Aylesbury |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
30 at £1 | Hanna Kramer 30.00% Ordinary A |
---|---|
30 at £1 | Joseph Kramer 30.00% Ordinary A |
20 at £1 | Michael Hochstein 20.00% Ordinary B |
20 at £1 | Richard Hochstein 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,005,613 |
Cash | £110,384 |
Current Liabilities | £3,223,519 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
18 May 2012 | Delivered 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 |
---|
2 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
31 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
26 October 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
22 July 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
15 March 2021 | Notification of Yuval Cohen as a person with significant control on 28 January 2021 (2 pages) |
15 March 2021 | Cessation of Joseph Kramer as a person with significant control on 28 January 2021 (1 page) |
27 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
28 July 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
6 July 2020 | Termination of appointment of Jonathan Peter Breckon-Rowe as a secretary on 19 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Jonathan Peter Breckon-Rowe as a director on 19 June 2020 (1 page) |
6 July 2020 | Appointment of Mr Michael John Mchale as a secretary on 19 June 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
8 October 2019 | Appointment of Mr Michael John Mchale as a director on 1 October 2019 (2 pages) |
17 September 2019 | Termination of appointment of Michael John Mchale as a director on 17 September 2019 (1 page) |
16 September 2019 | Appointment of Mr Michael John Mchale as a director on 16 September 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
4 January 2018 | Termination of appointment of Nigel Stewart Hodgson as a director on 31 December 2017 (1 page) |
7 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
20 November 2017 | Appointment of Mr Jonathan Peter Breckon-Rowe as a director on 8 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Nigel Stewart Hodgson as a secretary on 8 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Jonathan Peter Breckon-Rowe as a director on 8 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Jonathan Peter Breckon-Rowe as a secretary on 8 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Jonathan Peter Breckon-Rowe as a secretary on 8 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Nigel Stewart Hodgson as a secretary on 8 November 2017 (1 page) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
18 April 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Dave Bright as a director on 14 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Dave Bright as a director on 14 December 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
25 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
25 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2011 | Secretary's details changed for Nigel Stewart Hodgson on 22 October 2011 (1 page) |
28 October 2011 | Director's details changed for Nigel Stewart Hodgson on 22 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Nigel Stewart Hodgson on 22 October 2011 (1 page) |
28 October 2011 | Director's details changed for Nigel Stewart Hodgson on 22 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Dave Bright on 22 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Dave Bright on 22 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Nigel Stewart Hodgson on 22 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Nigel Stewart Hodgson on 22 October 2009 (2 pages) |
6 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 22/10/07; full list of members (3 pages) |
14 January 2008 | Return made up to 22/10/07; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
21 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
21 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
18 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
25 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
14 May 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 May 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
8 February 2003 | Ad 02/01/03--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
8 February 2003 | Ad 02/01/03--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
8 February 2003 | Ad 02/01/03--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
8 February 2003 | Ad 02/01/03--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 31 corsham street london N1 6DR (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 31 corsham street london N1 6DR (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | £ nc 100/1000 06/12/02 (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | £ nc 100/1000 06/12/02 (1 page) |
2 January 2003 | Company name changed steadhill LIMITED\certificate issued on 02/01/03 (2 pages) |
2 January 2003 | Company name changed steadhill LIMITED\certificate issued on 02/01/03 (2 pages) |
22 October 2002 | Incorporation (18 pages) |
22 October 2002 | Incorporation (18 pages) |