Company NameCrombie & Sadler Limited
Company StatusDissolved
Company Number01966606
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Vikash Patel
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2018(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109-111 Field End Road
Eastcote
Middlesex
HA5 1QG
Director NameMrs Bhanu Jethwa
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 January 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 The Spinney
Southgate
Crawley
West Sussex
RH11 8PH
Director NameMr Janak Rana Jethwa
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 January 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 The Spinney
Southgate
Crawley
West Sussex
RH11 8PH
Secretary NameMrs Bhanu Jethwa
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 January 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 The Spinney
Southgate
Crawley
West Sussex
RH11 8PH

Contact

Websitekamsons.co.uk

Location

Registered Address109-111 Field End Road
Eastcote
Middlesex
HA5 1QG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr J.r. Jethwa
50.00%
Ordinary
1 at £1Mrs Bhanu Jethwa
50.00%
Ordinary

Financials

Year2014
Net Worth£485,817
Cash£90,442
Current Liabilities£158,278

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

12 January 2018Delivered 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 2018Delivered on: 17 January 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 June 2004Delivered 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 1991Delivered 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 2002Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

8 November 2017Satisfaction of charge 6 in full (1 page)
8 November 2017Satisfaction of charge 3 in full (1 page)
31 July 2017Notification of Janak Rana Jethwa as a person with significant control on 8 July 2016 (2 pages)
31 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 August 2016Annual return made up to 16 June 2016 with a full list of shareholders (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
4 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
7 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 August 2010Director's details changed for Mr Janak Rana Jethwa on 16 June 2010 (2 pages)
2 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mrs Bhanu Jethwa on 16 June 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 July 2009Return made up to 16/06/09; full list of members (4 pages)
15 July 2009Director and secretary's change of particulars / bhanu jethwa / 15/06/2009 (1 page)
15 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 August 2008Return made up to 16/06/08; no change of members (7 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 October 2007Return made up to 16/06/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 June 2006Return made up to 16/06/06; full list of members (7 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2005Declaration of satisfaction of mortgage/charge (1 page)
18 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
20 June 2005Return made up to 16/06/05; full list of members (7 pages)
9 September 2004Return made up to 16/06/04; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Particulars of mortgage/charge (3 pages)
1 October 2003Return made up to 16/06/03; full list of members (7 pages)
16 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
18 August 2002Return made up to 16/06/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
20 June 2001Return made up to 16/06/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
16 August 2000Accounts for a small company made up to 30 November 1999 (8 pages)
23 June 2000Return made up to 16/06/00; full list of members (6 pages)
17 August 1999Return made up to 16/06/99; full list of members (6 pages)
15 June 1999Full accounts made up to 30 November 1998 (17 pages)
22 October 1998Full accounts made up to 30 November 1997 (15 pages)
6 August 1998Return made up to 16/06/98; no change of members (4 pages)
21 October 1997Return made up to 16/06/97; no change of members (4 pages)
29 August 1997Full accounts made up to 30 November 1996 (16 pages)
29 August 1997Registered office changed on 29/08/97 from: 65 st catherines road pound hill crawley west sussex RH10 3TB (1 page)
30 September 1996Full accounts made up to 30 November 1995 (16 pages)
11 June 1996Return made up to 16/06/96; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
4 July 1995Return made up to 16/06/95; no change of members (4 pages)
28 November 1985Certificate of incorporation (1 page)