CROOK LOG CHEMISAL LIMITED

Register to unlock more data on OkredoRegister

CROOK LOG CHEMISAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01559162

Incorporation date

30/04/1981

Size

Unaudited abridged

Contacts

Registered address

Registered address

Jaffer & Co 32 Woodstock Grove, Shepards Bush, London W12 8LECopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1981)
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon06/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon21/10/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon18/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon08/08/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon24/08/2021
Notification of Salim Ismail as a person with significant control on 2020-08-01
dot icon24/08/2021
Cessation of Diamond Esmail as a person with significant control on 2020-08-30
dot icon29/07/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon23/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon19/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon30/10/2019
Compulsory strike-off action has been discontinued
dot icon29/10/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon19/09/2019
Compulsory strike-off action has been suspended
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon17/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon01/08/2018
Change of details for Me Diamond Esmail as a person with significant control on 2018-07-31
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon31/07/2018
Director's details changed for Mrs Sharmin Ismail on 2018-07-23
dot icon23/07/2018
Appointment of Mrs Sharmin Ismail as a director on 2018-07-18
dot icon20/07/2018
Termination of appointment of Diamond Esmail as a director on 2018-07-19
dot icon10/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon06/10/2017
Amended total exemption small company accounts made up to 2016-09-30
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with no updates
dot icon03/03/2017
Confirmation statement made on 2016-12-29 with updates
dot icon02/03/2017
Appointment of Mr Salim Ismail as a director on 2017-03-01
dot icon28/06/2016
Termination of appointment of Salim Ismail as a secretary on 2016-06-26
dot icon28/06/2016
Termination of appointment of Salim Ismail as a director on 2016-06-26
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/12/2012
Annual return made up to 2012-12-29 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/07/2011
Registered office address changed from 7 Hazlitt Mews Hazlitt Road Olympia London W14 0JZ on 2011-07-29
dot icon05/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/12/2009
Annual return made up to 2009-12-29 with full list of shareholders
dot icon30/12/2009
Director's details changed for Salim Ismail on 2009-12-30
dot icon30/12/2009
Director's details changed for Diamond Esmail on 2009-12-30
dot icon07/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/01/2008
Return made up to 29/12/07; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/03/2007
Return made up to 29/12/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/04/2006
Return made up to 29/12/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/01/2005
Amended accounts made up to 2003-09-30
dot icon18/01/2005
Return made up to 29/12/04; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2003-09-30
dot icon09/01/2004
Return made up to 29/12/03; full list of members
dot icon30/09/2003
Full accounts made up to 2002-09-30
dot icon29/08/2003
Auditor's resignation
dot icon04/08/2003
Notice of resolution removing auditor
dot icon01/05/2003
Amended full accounts made up to 2001-09-30
dot icon01/05/2003
Amended full accounts made up to 2000-09-30
dot icon07/01/2003
Return made up to 29/12/02; full list of members
dot icon15/11/2002
Accounts for a small company made up to 2001-09-30
dot icon08/09/2002
Accounts for a small company made up to 2000-09-30
dot icon25/07/2002
Registered office changed on 25/07/02 from: 303-305 broadway bexleyheath kent DA6 8DT
dot icon23/01/2002
Return made up to 29/12/01; full list of members
dot icon29/03/2001
Full accounts made up to 1999-03-31
dot icon28/01/2001
Return made up to 29/12/00; full list of members
dot icon27/09/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon05/04/2000
Auditor's resignation
dot icon28/01/2000
Return made up to 29/12/99; full list of members
dot icon18/04/1999
Full accounts made up to 1994-03-31
dot icon14/04/1999
Restoration by order of the court
dot icon14/04/1999
Full accounts made up to 1998-03-31
dot icon14/04/1999
Full accounts made up to 1997-03-31
dot icon14/04/1999
Full accounts made up to 1996-03-31
dot icon14/04/1999
Full accounts made up to 1995-03-31
dot icon14/04/1999
Full accounts made up to 1993-03-31
dot icon14/04/1999
Full accounts made up to 1992-03-31
dot icon14/04/1999
Return made up to 29/12/98; full list of members
dot icon14/04/1999
Return made up to 29/12/97; full list of members
dot icon14/04/1999
Return made up to 29/12/96; full list of members
dot icon14/04/1999
Return made up to 29/12/95; full list of members
dot icon14/04/1999
Return made up to 29/12/94; full list of members
dot icon14/04/1999
Return made up to 29/12/93; full list of members
dot icon14/04/1999
Return made up to 29/12/92; full list of members
dot icon14/04/1999
Secretary's particulars changed;director's particulars changed
dot icon16/08/1994
Final Gazette dissolved via compulsory strike-off
dot icon19/05/1994
Registered office changed on 19/05/94 from: 329 broadway bexley heath kent DA6 8DT
dot icon26/04/1994
First Gazette notice for compulsory strike-off
dot icon16/03/1993
Full accounts made up to 1991-03-31
dot icon09/11/1992
Return made up to 29/12/91; no change of members
dot icon18/12/1991
Accounts for a small company made up to 1990-03-31
dot icon18/12/1991
Accounting reference date extended from 28/02 to 31/03
dot icon06/04/1991
Return made up to 30/12/90; full list of members
dot icon03/08/1990
Particulars of mortgage/charge
dot icon15/06/1990
Accounts for a small company made up to 1989-03-31
dot icon13/06/1990
Return made up to 29/12/89; full list of members
dot icon13/02/1990
Accounts for a small company made up to 1987-12-31
dot icon14/04/1989
Accounting reference date shortened from 31/12 to 28/02
dot icon05/04/1989
Return made up to 29/09/88; full list of members
dot icon18/02/1988
Accounts for a small company made up to 1986-12-31
dot icon21/01/1988
Return made up to 29/06/87; full list of members
dot icon21/08/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon27/05/1987
Accounts made up to 1985-12-31
dot icon27/05/1987
Accounts made up to 1986-04-30
dot icon05/12/1986
Accounts for a small company made up to 1984-12-31
dot icon05/12/1986
Return made up to 29/03/86; full list of members
dot icon30/04/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon+17.05 % *

* during past year

Cash in Bank

£1,035,136.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
3.71M
-
0.00
884.32K
-
2022
9
3.92M
-
0.00
1.04M
-
2022
9
3.92M
-
0.00
1.04M
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

3.92M £Ascended5.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Ascended17.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Salim Akbarali Ismail
Director
01/03/2017 - Present
2
Ismail, Sharmin
Director
18/07/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CROOK LOG CHEMISAL LIMITED

CROOK LOG CHEMISAL LIMITED is an(a) Active company incorporated on 30/04/1981 with the registered office located at Jaffer & Co 32 Woodstock Grove, Shepards Bush, London W12 8LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CROOK LOG CHEMISAL LIMITED?

toggle

CROOK LOG CHEMISAL LIMITED is currently Active. It was registered on 30/04/1981 .

Where is CROOK LOG CHEMISAL LIMITED located?

toggle

CROOK LOG CHEMISAL LIMITED is registered at Jaffer & Co 32 Woodstock Grove, Shepards Bush, London W12 8LE.

What does CROOK LOG CHEMISAL LIMITED do?

toggle

CROOK LOG CHEMISAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CROOK LOG CHEMISAL LIMITED have?

toggle

CROOK LOG CHEMISAL LIMITED had 9 employees in 2022.

What is the latest filing for CROOK LOG CHEMISAL LIMITED?

toggle

The latest filing was on 31/07/2025: Unaudited abridged accounts made up to 2024-09-30.