COHEN CRAMER LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 08706697
Status Active
Incorporation Date 26 September 2013
Company Type Private Limited Company
Address JOSEPHS WELL SUITE 1B JOSEPH'S WELL, HANOVER WALK, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 1 August 2016 GBP 226,623 . The most likely internet sites of COHEN CRAMER LIMITED are www.cohencramer.co.uk, and www.cohen-cramer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Cohen Cramer Limited is a Private Limited Company. The company registration number is 08706697. Cohen Cramer Limited has been working since 26 September 2013. The present status of the company is Active. The registered address of Cohen Cramer Limited is Josephs Well Suite 1b Joseph S Well Hanover Walk Leeds Ls3 1ab. . BASKIND, Simon Andrew is a Secretary of the company. BASKIND, Simon Andrew is a Director of the company. GOODWIN, John Simon is a Director of the company. MASON, Emma is a Director of the company. MCDONNELL, Michael John is a Director of the company. MURPHY, John-Paul is a Director of the company. The company operates in "Solicitors".


Current Directors

Secretary
BASKIND, Simon Andrew
Appointed Date: 26 September 2013

Director
BASKIND, Simon Andrew
Appointed Date: 26 September 2013
68 years old

Director
GOODWIN, John Simon
Appointed Date: 26 September 2013
69 years old

Director
MASON, Emma
Appointed Date: 02 January 2015
49 years old

Director
MCDONNELL, Michael John
Appointed Date: 26 September 2013
59 years old

Director
MURPHY, John-Paul
Appointed Date: 01 August 2016
46 years old

Persons With Significant Control

Mr Simon Andrew Baskind
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Mcdonnell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Simon Goodwin
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COHEN CRAMER LIMITED Events

07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 226,623

15 Aug 2016
Appointment of Mr John-Paul Murphy as a director on 1 August 2016
29 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 226,622

...
... and 4 more events
16 Jun 2014
Statement of capital following an allotment of shares on 22 April 2014
  • GBP 226,500

06 May 2014
Registered office address changed from St George House 40 Great George Street Leeds West Yorkshire LS1 3DL United Kingdom on 6 May 2014
16 Jan 2014
Current accounting period extended from 30 September 2014 to 31 December 2014
11 Dec 2013
Registration of charge 087066970001
26 Sep 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

COHEN CRAMER LIMITED Charges

6 December 2013
Charge code 0870 6697 0001
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…