About

Registered Number: 01966606
Date of Incorporation: 28/11/1985 (38 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 109-111 Field End Road, Eastcote, Middlesex, HA5 1QG,

 

Based in Eastcote, Middlesex, Crombie & Sadler Ltd was setup in 1985, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JETHWA, Bhanu N/A 12 January 2018 1
JETHWA, Janak Rana N/A 12 January 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CH01 - Change of particulars for director 08 June 2019
PSC05 - N/A 06 June 2019
CH01 - Change of particulars for director 06 June 2019
AD01 - Change of registered office address 06 June 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 08 March 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AA - Annual Accounts 21 June 2018
AA01 - Change of accounting reference date 30 May 2018
PSC02 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
PSC09 - N/A 24 January 2018
MR01 - N/A 17 January 2018
MR01 - N/A 17 January 2018
AD01 - Change of registered office address 15 January 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
MR04 - N/A 08 November 2017
MR04 - N/A 08 November 2017
PSC01 - N/A 31 July 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 03 August 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 15 April 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 20 June 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 26 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 16 August 2003
395 - Particulars of a mortgage or charge 21 December 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 05 June 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 23 June 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 15 June 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 06 August 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 29 August 1997
287 - Change in situation or address of Registered Office 29 August 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 21 June 1994
287 - Change in situation or address of Registered Office 07 June 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 02 July 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 16 September 1991
395 - Particulars of a mortgage or charge 12 September 1991
395 - Particulars of a mortgage or charge 04 September 1991
395 - Particulars of a mortgage or charge 29 August 1991
363b - Annual Return 23 July 1991
395 - Particulars of a mortgage or charge 17 April 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 16 January 1991
287 - Change in situation or address of Registered Office 30 August 1990
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
287 - Change in situation or address of Registered Office 20 February 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
AA - Annual Accounts 05 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1987
363 - Annual Return 09 September 1987
MISC - Miscellaneous document 28 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2018 Fully Satisfied

N/A

A registered charge 12 January 2018 Fully Satisfied

N/A

Legal charge 19 June 2004 Fully Satisfied

N/A

Legal charge 06 December 2002 Fully Satisfied

N/A

Legal charge 11 September 1991 Fully Satisfied

N/A

Legal charge 20 August 1991 Fully Satisfied

N/A

Legal mortgage 14 August 1991 Fully Satisfied

N/A

Mortgage debenture 15 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.