London
EC1V 4LY
Director Name | Mrs Satinderjit Kaur Cheema |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 St John Street London EC1V 4LY |
Director Name | Mr Leonard John Frederick Preddy |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 01 August 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Dolphins Cuckmere Road Seaford East Sussex BN25 4DG |
Director Name | Mrs Mary Barbara Preddy |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 01 August 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Dolphins Cuckmere Road Seaford East Sussex BN25 4DG |
Secretary Name | Mrs Mary Barbara Preddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolphins Cuckmere Road Seaford East Sussex BN25 4DG |
Director Name | Jeremy David Charles Preddy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | Dolphins Cuckmere Road Seaford East Sussex BN25 4DG |
Director Name | Mr Kirandeep Cheema |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(54 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 June 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 213 St. John Street London EC1V 4LY |
Website | lcameronandsonltd.co.uk |
---|
Registered Address | 213 St. John Street London EC1V 4LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
49 at £1 | Trustees Of L.j.f. Preddy Settlement No 1 49.00% Ordinary |
---|---|
49 at £1 | Trustees Of L.j.f. Preddy Settlement No 2 49.00% Ordinary |
1 at £1 | Jeremy David Charles Preddy 1.00% Ordinary |
1 at £1 | Joan Muriel Preddy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,397 |
Cash | £14,138 |
Current Liabilities | £388,812 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
4 October 2021 | Delivered on: 6 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 August 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 7 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 August 2019 | Delivered on: 7 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 December 2010 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Director's details changed for Mary Barbara Preddy on 30 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 November 2005 | Return made up to 30/09/05; full list of members (8 pages) |
14 April 2005 | Director resigned (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 October 2002 | Return made up to 21/10/02; full list of members (8 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 20-21 clinton place seaford east sussex BN25 1NP (1 page) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 October 2001 | Return made up to 21/10/01; full list of members (8 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 October 2000 | Return made up to 21/10/00; full list of members (8 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 November 1999 | Return made up to 21/10/99; full list of members (8 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 November 1998 | Return made up to 21/10/98; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 November 1997 | Return made up to 21/10/97; change of members (6 pages) |
12 November 1996 | Return made up to 21/10/96; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 November 1995 | Return made up to 25/10/95; full list of members (6 pages) |
6 September 1995 | New director appointed (2 pages) |
24 September 1964 | Certificate of incorporation (1 page) |