Eastcote
Middlesex
HA5 1QG
Director Name | Mrs Bhanu Jethwa |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 12 January 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 6 The Spinney Southgate Crawley West Sussex RH11 8PH |
Director Name | Mr Janak Rana Jethwa |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 12 January 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 6 The Spinney Southgate Crawley West Sussex RH11 8PH |
Secretary Name | Mrs Bhanu Jethwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 12 January 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 6 The Spinney Southgate Crawley West Sussex RH11 8PH |
Website | kamsons.co.uk |
---|
Registered Address | 109-111 Field End Road Eastcote Middlesex HA5 1QG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr J.r. Jethwa 50.00% Ordinary |
---|---|
1 at £1 | Mrs Bhanu Jethwa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £485,817 |
Cash | £90,442 |
Current Liabilities | £158,278 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 January 2018 | Delivered on: 17 January 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 14 old station road crawley down west sussex RH10 4TX title number WSX388474. Outstanding |
---|---|
12 January 2018 | Delivered on: 17 January 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
19 June 2004 | Delivered on: 2 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £274,000 due or to become due from the company to the chargee. Particulars: 14 brighton road crawley west sussex. Outstanding |
14 August 1991 | Delivered on: 4 September 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 brighton road crawley west sussex title no wsx 74348 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 December 2002 | Delivered on: 21 December 2002 Satisfied on: 1 September 2005 Persons entitled: Ramesh Sutaria Classification: Legal charge Secured details: £65,440.68 due or to become due from the company to the chargee. Particulars: L/H property k/a 14 old station crawley down west sussex. Fully Satisfied |
11 September 1991 | Delivered on: 12 September 1991 Satisfied on: 20 July 2004 Persons entitled: J.J. Stickley Classification: Legal charge Secured details: £88,000. Particulars: 14 brighton road & 1 east park crawley. Fully Satisfied |
20 August 1991 | Delivered on: 29 August 1991 Satisfied on: 20 July 2004 Persons entitled: Chiyoda Fire & Marine Insurance Company (Europe) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H premises k/a 14 brighton road, crawley, west sussex. Fully Satisfied |
15 April 1991 | Delivered on: 17 April 1991 Satisfied on: 7 January 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 November 2017 | Satisfaction of charge 6 in full (1 page) |
---|---|
8 November 2017 | Satisfaction of charge 3 in full (1 page) |
31 July 2017 | Notification of Janak Rana Jethwa as a person with significant control on 8 July 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
3 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 August 2010 | Director's details changed for Mr Janak Rana Jethwa on 16 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mrs Bhanu Jethwa on 16 June 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
15 July 2009 | Director and secretary's change of particulars / bhanu jethwa / 15/06/2009 (1 page) |
15 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 August 2008 | Return made up to 16/06/08; no change of members (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 October 2007 | Return made up to 16/06/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
20 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
9 September 2004 | Return made up to 16/06/04; full list of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Return made up to 16/06/03; full list of members (7 pages) |
16 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
18 August 2002 | Return made up to 16/06/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
20 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
16 August 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
23 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
17 August 1999 | Return made up to 16/06/99; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 30 November 1998 (17 pages) |
22 October 1998 | Full accounts made up to 30 November 1997 (15 pages) |
6 August 1998 | Return made up to 16/06/98; no change of members (4 pages) |
21 October 1997 | Return made up to 16/06/97; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 30 November 1996 (16 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 65 st catherines road pound hill crawley west sussex RH10 3TB (1 page) |
30 September 1996 | Full accounts made up to 30 November 1995 (16 pages) |
11 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
4 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
28 November 1985 | Certificate of incorporation (1 page) |