CRAMMONDS DESIGNS LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 6DH
Company number 02960088
Status Active
Incorporation Date 18 August 1994
Company Type Private Limited Company
Address 108 SANDFORD ROAD, CHELMSFORD, ESSEX, CM2 6DH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge 029600880004, created on 15 March 2017; Registration of charge 029600880003, created on 7 March 2017; Satisfaction of charge 1 in full. The most likely internet sites of CRAMMONDS DESIGNS LIMITED are www.crammondsdesigns.co.uk, and www.crammonds-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Crammonds Designs Limited is a Private Limited Company. The company registration number is 02960088. Crammonds Designs Limited has been working since 18 August 1994. The present status of the company is Active. The registered address of Crammonds Designs Limited is 108 Sandford Road Chelmsford Essex Cm2 6dh. The company`s financial liabilities are £11.18k. It is £-1.66k against last year. And the total assets are £117.21k, which is £15.04k against last year. CRAMMOND, Peter is a Director of the company. CRAMMOND, Svetlana is a Director of the company. Secretary CALLOW, Thomas Brian has been resigned. Secretary CRAMMOND, Samantha Jane has been resigned. Secretary GIBBS, Sidonie Lynette has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


crammonds designs Key Finiance

LIABILITIES £11.18k
-13%
CASH n/a
TOTAL ASSETS £117.21k
+14%
All Financial Figures

Current Directors

Director
CRAMMOND, Peter
Appointed Date: 18 August 1994
79 years old

Director
CRAMMOND, Svetlana
Appointed Date: 07 June 2016
63 years old

Resigned Directors

Secretary
CALLOW, Thomas Brian
Resigned: 06 January 2000
Appointed Date: 18 August 1994

Secretary
CRAMMOND, Samantha Jane
Resigned: 15 June 2009
Appointed Date: 13 July 2005

Secretary
GIBBS, Sidonie Lynette
Resigned: 12 July 2005
Appointed Date: 06 January 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 August 1994
Appointed Date: 18 August 1994

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 August 1994
Appointed Date: 18 August 1994

Persons With Significant Control

Mr Peter Crammond
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CRAMMONDS DESIGNS LIMITED Events

17 Mar 2017
Registration of charge 029600880004, created on 15 March 2017
14 Mar 2017
Registration of charge 029600880003, created on 7 March 2017
01 Dec 2016
Satisfaction of charge 1 in full
18 Oct 2016
All of the property or undertaking has been released and no longer forms part of charge 1
18 Oct 2016
Satisfaction of charge 2 in full
...
... and 59 more events
13 Nov 1995
Return made up to 18/08/95; full list of members
02 Sep 1994
Registered office changed on 02/09/94 from: 372 old street london EC1V 9LT

02 Sep 1994
Secretary resigned;new secretary appointed

02 Sep 1994
Director resigned;new director appointed

18 Aug 1994
Incorporation

CRAMMONDS DESIGNS LIMITED Charges

15 March 2017
Charge code 0296 0088 0004
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold property being 156 moulsham street…
7 March 2017
Charge code 0296 0088 0003
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 July 2008
Mortgage (incorporating floating charge)
Delivered: 8 July 2008
Status: Satisfied on 18 October 2016
Persons entitled: Base Commercial Mortgages Limited
Description: Units 11A and 11B west station yard, spital road, maldon…
21 June 1999
Legal mortgage
Delivered: 1 July 1999
Status: Satisfied on 1 December 2016
Persons entitled: National Westminster Bank PLC
Description: The f/hold property known as 11 west station industrial…