CRAYMER EAST LIMITED

Register to unlock more data on OkredoRegister

CRAYMER EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03184954

Incorporation date

12/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

32-33 St. James's Place, London SW1A 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1996)
dot icon23/03/2026
Termination of appointment of Ashley Paul Peter Grisdale as a secretary on 2026-03-06
dot icon23/03/2026
Appointment of Joanne Sungwon Reedman as a secretary on 2026-03-06
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/09/2022
Secretary's details changed for Ashley Paul Peter Grisdale on 2022-09-14
dot icon13/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon25/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/06/2016
Registered office address changed from One Boyd, the Admirals Gunwharf Quays Portsmouth Hants PO1 3TW to 32-33 st. James's Place London SW1A 1NR on 2016-06-09
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon29/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon07/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Richard East as a director
dot icon01/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/01/2012
Secretary's details changed for Ashley Paul Peter Grisdale on 2012-01-19
dot icon03/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon19/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon18/03/2010
Director's details changed for Ms Judy Sarah Jarman Craymer on 2009-11-01
dot icon09/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/04/2009
Return made up to 12/04/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/04/2008
Return made up to 12/04/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/04/2007
Return made up to 12/04/07; full list of members
dot icon12/02/2007
Registered office changed on 12/02/07 from: 25 landport terrace portsmouth hampshire PO1 2RG
dot icon08/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/05/2006
Return made up to 12/04/06; full list of members
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon21/06/2005
Resolutions
dot icon20/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/05/2005
Return made up to 12/04/05; full list of members
dot icon23/07/2004
Full accounts made up to 2003-09-30
dot icon13/05/2004
Return made up to 12/04/04; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon03/07/2003
Return made up to 12/04/03; full list of members; amend
dot icon15/05/2003
Return made up to 12/04/03; full list of members
dot icon23/07/2002
New secretary appointed
dot icon23/07/2002
Secretary resigned
dot icon18/04/2002
Return made up to 12/04/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon25/09/2001
Secretary resigned
dot icon25/09/2001
New secretary appointed
dot icon14/06/2001
Full accounts made up to 2000-09-30
dot icon03/05/2001
Return made up to 12/04/01; full list of members
dot icon11/07/2000
Registered office changed on 11/07/00 from: 2ND floor kings house 4 kings road southsea hampshire PO5 3BB
dot icon14/04/2000
Return made up to 12/04/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-09-30
dot icon19/07/1999
Registered office changed on 19/07/99 from: 2ND floor c/o primetime seymour mews house seymour mews london W1H 9PE
dot icon13/05/1999
Return made up to 12/04/99; full list of members
dot icon13/04/1999
Full accounts made up to 1998-09-30
dot icon21/06/1998
Registered office changed on 21/06/98 from: 28 st anns villas holland park london W11 4RS
dot icon01/06/1998
Return made up to 12/04/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-09-30
dot icon26/09/1997
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon06/05/1997
Return made up to 12/04/97; full list of members
dot icon06/05/1997
New secretary appointed
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
Registered office changed on 06/05/97 from: 7 winterstoke gardens mill hill london NW7 2RA
dot icon12/07/1996
New director appointed
dot icon12/07/1996
Ad 19/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon12/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-50.45 % *

* during past year

Cash in Bank

£2,335.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.56K
-
0.00
4.71K
-
2022
2
185.00
-
0.00
2.34K
-
2022
2
185.00
-
0.00
2.34K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

185.00 £Descended-92.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.34K £Descended-50.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craymer, Judy Sarah Jarman
Director
12/04/1996 - Present
15
Grisdale, Ashley Paul Peter
Secretary
15/07/2002 - 06/03/2026
5
Reedman, Joanne Sungwon
Secretary
06/03/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAYMER EAST LIMITED

CRAYMER EAST LIMITED is an(a) Active company incorporated on 12/04/1996 with the registered office located at 32-33 St. James's Place, London SW1A 1NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAYMER EAST LIMITED?

toggle

CRAYMER EAST LIMITED is currently Active. It was registered on 12/04/1996 .

Where is CRAYMER EAST LIMITED located?

toggle

CRAYMER EAST LIMITED is registered at 32-33 St. James's Place, London SW1A 1NR.

What does CRAYMER EAST LIMITED do?

toggle

CRAYMER EAST LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does CRAYMER EAST LIMITED have?

toggle

CRAYMER EAST LIMITED had 2 employees in 2022.

What is the latest filing for CRAYMER EAST LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Ashley Paul Peter Grisdale as a secretary on 2026-03-06.