Company NameL.Cameron & Son Limited
DirectorsJagdeesh Singh Cheema and Satinderjit Kaur Cheema
Company StatusActive
Company Number00820723
CategoryPrivate Limited Company
Incorporation Date24 September 1964(59 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Jagdeesh Singh Cheema
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(54 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address213 St. John Street
London
EC1V 4LY
Director NameMrs Satinderjit Kaur Cheema
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(55 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 St John Street
London
EC1V 4LY
Director NameMr Leonard John Frederick Preddy
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 2 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 August 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressDolphins Cuckmere Road
Seaford
East Sussex
BN25 4DG
Director NameMrs Mary Barbara Preddy
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 2 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 August 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDolphins Cuckmere Road
Seaford
East Sussex
BN25 4DG
Secretary NameMrs Mary Barbara Preddy
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 2 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphins Cuckmere Road
Seaford
East Sussex
BN25 4DG
Director NameJeremy David Charles Preddy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(30 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressDolphins Cuckmere Road
Seaford
East Sussex
BN25 4DG
Director NameMr Kirandeep Cheema
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(54 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 June 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address213 St. John Street
London
EC1V 4LY

Contact

Websitelcameronandsonltd.co.uk

Location

Registered Address213 St. John Street
London
EC1V 4LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £1Trustees Of L.j.f. Preddy Settlement No 1
49.00%
Ordinary
49 at £1Trustees Of L.j.f. Preddy Settlement No 2
49.00%
Ordinary
1 at £1Jeremy David Charles Preddy
1.00%
Ordinary
1 at £1Joan Muriel Preddy
1.00%
Ordinary

Financials

Year2014
Net Worth£221,397
Cash£14,138
Current Liabilities£388,812

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

4 October 2021Delivered on: 6 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 August 2020Delivered on: 17 August 2020
Persons entitled:
Rx Bridge Limited
Rxb Spv Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter. Due owing or incurred by the company to or in favour of rx bridge limited, present or future, actual or contingent, liquidated or unliquidated, whether. Arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the receivables purchase agreement. Between rx bridge limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of. Any assignment to rx bridge limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any. Hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade. Fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital. Of the company;. C) all stocks, shares and securities and documents evidencing title to or the right to possession of any property at any time deposited. With rx bridge limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by. The company;. E) any debt owed by the company to rx bridge limited, of which the ownership fails to vest absolutely and effectively in rx bridge limited. For any reason, together with any related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time. Hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and any related rights pertaining thereto);.. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and. Future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as. Shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
1 August 2019Delivered on: 9 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 12-14 broad street seaford BN25 1ND comprised in a lease dated 01/08/2019 between mary barbara preddy, leonard john fredrick preddy , philip ian moorey and l cameron & son limited.
Outstanding
1 August 2019Delivered on: 7 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2019Delivered on: 7 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 December 2010Delivered on: 23 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 August 1986Delivered on: 20 August 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 April 1983Delivered on: 3 May 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Director's details changed for Mary Barbara Preddy on 30 September 2010 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Return made up to 30/09/07; no change of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2006Return made up to 30/09/06; full list of members (8 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 November 2005Return made up to 30/09/05; full list of members (8 pages)
14 April 2005Director resigned (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 October 2004Return made up to 30/09/04; full list of members (8 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 October 2002Return made up to 21/10/02; full list of members (8 pages)
21 October 2002Registered office changed on 21/10/02 from: 20-21 clinton place seaford east sussex BN25 1NP (1 page)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 October 2001Return made up to 21/10/01; full list of members (8 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Return made up to 21/10/00; full list of members (8 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 November 1999Return made up to 21/10/99; full list of members (8 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 November 1998Return made up to 21/10/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 November 1997Return made up to 21/10/97; change of members (6 pages)
12 November 1996Return made up to 21/10/96; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
14 November 1995Return made up to 25/10/95; full list of members (6 pages)
6 September 1995New director appointed (2 pages)
24 September 1964Certificate of incorporation (1 page)