Company NameCrook Log Chemisal Limited
DirectorsSalim Ismail and Sharmin Ismail
Company StatusActive
Company Number01559162
CategoryPrivate Limited Company
Incorporation Date30 April 1981(43 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Salim Ismail
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(35 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Woodstock Grove
London
W12 8LE
Director NameMiss Sharmin Ismail
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaffer & Co 32 Woodstock Grove
Shepards Bush
London
W12 8LE
Director NameMr Salim Ismail
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1981(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address79 Danson Road
Bexleyheath
Kent
DA6 8HP
Director NameDiamond Esmail
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1982(1 year, 8 months after company formation)
Appointment Duration35 years, 6 months (resigned 19 July 2018)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Heathfield Road
Bexleyheath
Kent
DA6 8ND
Secretary NameMr Salim Ismail
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 26 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Danson Road
Bexleyheath
Kent
DA6 8HP

Location

Registered AddressJaffer & Co 32 Woodstock Grove
Shepards Bush
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr Salim Ismail
99.00%
Ordinary
1 at £1Diamond Ismail
1.00%
Ordinary

Financials

Year2014
Net Worth£2,850,537
Cash£1,793,587
Current Liabilities£478,404

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Charges

23 July 1990Delivered on: 3 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 327 broadway, bexley heath, L.B. of bexley title no sgl 539101.
Outstanding
14 October 1981Delivered on: 4 November 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 329, broadway, bexley heath, kent. Held under & lease dated 14 oct 1981.
Outstanding

Filing History

29 September 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
19 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
19 September 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
1 August 2018Change of details for Me Diamond Esmail as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Unaudited abridged accounts made up to 30 September 2017 (13 pages)
31 July 2018Director's details changed for Mrs Sharmin Ismail on 23 July 2018 (2 pages)
23 July 2018Appointment of Mrs Sharmin Ismail as a director on 18 July 2018 (2 pages)
20 July 2018Termination of appointment of Diamond Esmail as a director on 19 July 2018 (1 page)
10 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 October 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
6 October 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 March 2017Confirmation statement made on 15 March 2017 with no updates (3 pages)
15 March 2017Confirmation statement made on 15 March 2017 with no updates (3 pages)
3 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
2 March 2017Appointment of Mr Salim Ismail as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Salim Ismail as a director on 1 March 2017 (2 pages)
28 June 2016Termination of appointment of Salim Ismail as a director on 26 June 2016 (1 page)
28 June 2016Termination of appointment of Salim Ismail as a secretary on 26 June 2016 (1 page)
28 June 2016Termination of appointment of Salim Ismail as a director on 26 June 2016 (1 page)
28 June 2016Termination of appointment of Salim Ismail as a secretary on 26 June 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 July 2011Registered office address changed from 7 Hazlitt Mews Hazlitt Road Olympia London W14 0JZ on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 7 Hazlitt Mews Hazlitt Road Olympia London W14 0JZ on 29 July 2011 (1 page)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 December 2009Director's details changed for Salim Ismail on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Diamond Esmail on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Diamond Esmail on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Salim Ismail on 30 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 March 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/07
(7 pages)
8 March 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/07
(7 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 April 2006Return made up to 29/12/05; full list of members (7 pages)
6 April 2006Return made up to 29/12/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 January 2005Amended accounts made up to 30 September 2003 (8 pages)
31 January 2005Amended accounts made up to 30 September 2003 (8 pages)
18 January 2005Return made up to 29/12/04; full list of members (7 pages)
18 January 2005Return made up to 29/12/04; full list of members (7 pages)
19 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
9 January 2004Return made up to 29/12/03; full list of members (7 pages)
30 September 2003Full accounts made up to 30 September 2002 (14 pages)
30 September 2003Full accounts made up to 30 September 2002 (14 pages)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
4 August 2003Notice of resolution removing auditor (1 page)
4 August 2003Notice of resolution removing auditor (1 page)
1 May 2003Amended full accounts made up to 30 September 2000 (13 pages)
1 May 2003Amended full accounts made up to 30 September 2001 (12 pages)
1 May 2003Amended full accounts made up to 30 September 2000 (13 pages)
1 May 2003Amended full accounts made up to 30 September 2001 (12 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
15 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 September 2002Accounts for a small company made up to 30 September 2000 (6 pages)
8 September 2002Accounts for a small company made up to 30 September 2000 (6 pages)
25 July 2002Registered office changed on 25/07/02 from: 303-305 broadway bexleyheath kent DA6 8DT (1 page)
25 July 2002Registered office changed on 25/07/02 from: 303-305 broadway bexleyheath kent DA6 8DT (1 page)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 March 1999 (10 pages)
29 March 2001Full accounts made up to 31 March 1999 (10 pages)
28 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 January 2001Return made up to 29/12/00; full list of members (6 pages)
27 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
27 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
5 April 2000Auditor's resignation (1 page)
5 April 2000Auditor's resignation (1 page)
28 January 2000Return made up to 29/12/99; full list of members (6 pages)
28 January 2000Return made up to 29/12/99; full list of members (6 pages)
18 April 1999Full accounts made up to 31 March 1994 (9 pages)
18 April 1999Full accounts made up to 31 March 1994 (9 pages)
14 April 1999Secretary's particulars changed;director's particulars changed (1 page)
14 April 1999Full accounts made up to 31 March 1997 (10 pages)
14 April 1999Return made up to 29/12/97; full list of members (8 pages)
14 April 1999Return made up to 29/12/95; full list of members (8 pages)
14 April 1999Return made up to 29/12/97; full list of members (8 pages)
14 April 1999Full accounts made up to 31 March 1997 (10 pages)
14 April 1999Return made up to 29/12/96; full list of members (8 pages)
14 April 1999Full accounts made up to 31 March 1998 (10 pages)
14 April 1999Return made up to 29/12/92; full list of members (8 pages)
14 April 1999Return made up to 29/12/96; full list of members (8 pages)
14 April 1999Return made up to 29/12/98; full list of members (8 pages)
14 April 1999Return made up to 29/12/94; full list of members (8 pages)
14 April 1999Full accounts made up to 31 March 1995 (10 pages)
14 April 1999Full accounts made up to 31 March 1993 (10 pages)
14 April 1999Full accounts made up to 31 March 1995 (10 pages)
14 April 1999Full accounts made up to 31 March 1992 (11 pages)
14 April 1999Return made up to 29/12/92; full list of members (8 pages)
14 April 1999Full accounts made up to 31 March 1996 (10 pages)
14 April 1999Return made up to 29/12/94; full list of members (8 pages)
14 April 1999Full accounts made up to 31 March 1993 (10 pages)
14 April 1999Return made up to 29/12/95; full list of members (8 pages)
14 April 1999Return made up to 29/12/93; full list of members (8 pages)
14 April 1999Full accounts made up to 31 March 1992 (11 pages)
14 April 1999Secretary's particulars changed;director's particulars changed (1 page)
14 April 1999Full accounts made up to 31 March 1996 (10 pages)
14 April 1999Full accounts made up to 31 March 1998 (10 pages)
14 April 1999Return made up to 29/12/93; full list of members (8 pages)
14 April 1999Return made up to 29/12/98; full list of members (8 pages)
30 April 1981Incorporation (14 pages)
30 April 1981Incorporation (14 pages)