Chelmsford
Essex
CM2 0LD
Director Name | Mrs Svetlana Crammond |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Moulsham Street Chelmsford CM2 0LD |
Secretary Name | Thomas Brian Callow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 53 Cheltenham Road Southend On Sea Southend Essex SS1 2SA |
Secretary Name | Sidonie Lynette Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 July 2005) |
Role | Company Director |
Correspondence Address | Walter Hall Generals Lane Boreham Chelmsford Essex CM3 3HR |
Secretary Name | Samantha Jane Crammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 4 Edward Close Ashingdon Essex SS4 3HS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | crammondfireplaces.co.uk |
---|---|
Telephone | 01245 600045 |
Telephone region | Chelmsford |
Registered Address | 108 Sandford Road Chelmsford Essex CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Peter Crammond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,450 |
Cash | £42,536 |
Current Liabilities | £91,133 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
15 March 2017 | Delivered on: 17 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All that freehold property being 156 moulsham street, chelmsford, registered at the land registry under title no. EX892965. Outstanding |
---|---|
7 March 2017 | Delivered on: 14 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 July 2008 | Delivered on: 8 July 2008 Persons entitled: Base Commercial Mortgages Limited Classification: Mortgage (incorporating floating 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: Units 11A and 11B west station yard, spital road, maldon, essex t/no EX623779 floating charge all the undertaking and all property and assets. Outstanding |
21 June 1999 | Delivered on: 1 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/hold property known as 11 west station industrial estate spital road maldon essex (also known as unit 11A & unit 11B). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
30 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
17 March 2017 | Registration of charge 029600880004, created on 15 March 2017 (10 pages) |
17 March 2017 | Registration of charge 029600880004, created on 15 March 2017 (10 pages) |
14 March 2017 | Registration of charge 029600880003, created on 7 March 2017 (18 pages) |
14 March 2017 | Registration of charge 029600880003, created on 7 March 2017 (18 pages) |
1 December 2016 | Satisfaction of charge 1 in full (2 pages) |
1 December 2016 | Satisfaction of charge 1 in full (2 pages) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
18 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
18 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
18 October 2016 | Satisfaction of charge 2 in full (1 page) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
5 July 2016 | Appointment of Mrs Svetlana Crammond as a director on 7 June 2016 (2 pages) |
5 July 2016 | Appointment of Mrs Svetlana Crammond as a director on 7 June 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 August 2015 | Director's details changed for Peter Crammond on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Peter Crammond on 25 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Director's details changed for Peter Crammond on 18 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Peter Crammond on 18 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 August 2009 | Appointment terminated secretary samantha crammond (1 page) |
24 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
24 August 2009 | Appointment terminated secretary samantha crammond (1 page) |
24 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 December 2008 | Return made up to 18/08/08; full list of members (4 pages) |
23 December 2008 | Return made up to 18/08/08; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 157 moulsham street chelmsford essex CM2 0LD (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 157 moulsham street chelmsford essex CM2 0LD (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 September 2007 | Return made up to 18/08/07; no change of members (6 pages) |
20 September 2007 | Return made up to 18/08/07; no change of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
20 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 August 2005 | Return made up to 18/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 18/08/05; full list of members (6 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
20 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
16 March 2001 | Return made up to 18/08/00; full list of members (6 pages) |
16 March 2001 | Return made up to 18/08/00; full list of members (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Ad 01/02/99--------- £ si 200@1 (2 pages) |
12 January 2000 | Ad 01/02/99--------- £ si 200@1 (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Return made up to 18/08/99; full list of members (6 pages) |
11 January 2000 | Return made up to 18/08/99; full list of members (6 pages) |
20 December 1999 | £ nc 1000/6000 01/02/99 (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
20 December 1999 | £ nc 1000/6000 01/02/99 (1 page) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
27 August 1998 | Return made up to 18/08/98; full list of members
|
27 August 1998 | Return made up to 18/08/98; full list of members
|
26 September 1997 | Full accounts made up to 31 August 1996 (9 pages) |
26 September 1997 | Full accounts made up to 31 August 1996 (9 pages) |
9 September 1997 | Return made up to 18/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 18/08/97; no change of members (4 pages) |
30 September 1996 | Return made up to 18/08/96; no change of members (4 pages) |
30 September 1996 | Return made up to 18/08/96; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 31 August 1995 (9 pages) |
23 September 1996 | Full accounts made up to 31 August 1995 (9 pages) |
13 November 1995 | Return made up to 18/08/95; full list of members (6 pages) |
13 November 1995 | Return made up to 18/08/95; full list of members (6 pages) |
13 November 1995 | Ad 18/08/94--------- £ si 98@1 (2 pages) |
13 November 1995 | Ad 18/08/94--------- £ si 98@1 (2 pages) |
18 August 1994 | Incorporation (12 pages) |
18 August 1994 | Incorporation (12 pages) |