Company NameCoombe Kp Limited
DirectorsHital Patel and Bemal Patel
Company StatusActive
Company Number06178649
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Hital Patel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSperanza Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Director NameMr Bemal Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSperanza Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Secretary NameMrs Hital Patel
NationalityBritish
StatusCurrent
Appointed07 July 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSperanza Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Director NameMr Bemal Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunipers Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Secretary NameHital Patel
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressJunipers Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Director NameMr Jayant Patel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2008(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSperanza
Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Secretary NameSheila Patel
NationalityBritish
StatusResigned
Appointed08 June 2008(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 07 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSperanza Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD

Location

Registered AddressC/O Haslers, Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Pharmadent Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£596,029
Cash£28,395
Current Liabilities£2,372,549

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

31 March 2023Delivered on: 6 April 2023
Persons entitled: Standard Chartered Bank, Jersey Branch

Classification: A registered charge
Particulars: The freehold or leasehold property (whether registered or unregistered) owned by the chargor at 5 de crespigny park, comberwell, london, SE5 8AB and registered with the land registry with title number 399121. please refer to the charge instrument for further detail.
Outstanding
28 April 2017Delivered on: 5 May 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as land on the east side of the junction at davis road and cox lane, chessington (more commonly referred to as bemin house) as the same is registered at the land registry under title number SY286202.
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as 5 de crespigny park, camberwell, london SE5 8AB as the same is registered at the land registry under title number 399121.
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 June 2011Delivered on: 10 June 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apex house cox lane chessington t/n SY286202 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 June 2011Delivered on: 10 June 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 de crespigny park camberwell london t/n 399121 and the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the property.
Outstanding
6 June 2011Delivered on: 11 June 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 April 2023Registration of charge 061786490008, created on 31 March 2023 (14 pages)
31 March 2023Accounts for a small company made up to 31 March 2022 (10 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (5 pages)
29 March 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
6 May 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
29 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
1 April 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
23 April 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
26 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
18 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
10 May 2017Satisfaction of charge 3 in full (2 pages)
10 May 2017Satisfaction of charge 2 in full (1 page)
10 May 2017Satisfaction of charge 1 in full (1 page)
10 May 2017Satisfaction of charge 1 in full (1 page)
10 May 2017Satisfaction of charge 2 in full (1 page)
10 May 2017Satisfaction of charge 3 in full (2 pages)
5 May 2017Registration of charge 061786490007, created on 28 April 2017 (36 pages)
5 May 2017Registration of charge 061786490007, created on 28 April 2017 (36 pages)
4 May 2017Registration of charge 061786490004, created on 28 April 2017 (14 pages)
4 May 2017Registration of charge 061786490005, created on 28 April 2017 (36 pages)
4 May 2017Registration of charge 061786490006, created on 28 April 2017 (36 pages)
4 May 2017Registration of charge 061786490005, created on 28 April 2017 (36 pages)
4 May 2017Registration of charge 061786490006, created on 28 April 2017 (36 pages)
4 May 2017Registration of charge 061786490004, created on 28 April 2017 (14 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (10 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (10 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
27 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(5 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
13 August 2010Termination of appointment of Sheila Patel as a secretary (2 pages)
13 August 2010Appointment of Mr Bemal Patel as a director (3 pages)
13 August 2010Termination of appointment of Sheila Patel as a secretary (2 pages)
13 August 2010Termination of appointment of Jayant Patel as a director (2 pages)
13 August 2010Termination of appointment of Jayant Patel as a director (2 pages)
13 August 2010Appointment of Mr Bemal Patel as a director (3 pages)
6 August 2010Appointment of Hital Patel as a secretary (3 pages)
6 August 2010Appointment of Hital Patel as a secretary (3 pages)
25 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Hital Patel on 21 March 2010 (3 pages)
17 May 2010Director's details changed for Hital Patel on 21 March 2010 (3 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (4 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 22/03/09; full list of members (3 pages)
27 April 2009Return made up to 22/03/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
24 July 2008Director appointed jayant patel (2 pages)
24 July 2008Director appointed jayant patel (2 pages)
10 July 2008Secretary appointed sheila patel (2 pages)
10 July 2008Appointment terminated secretary hital patel (1 page)
10 July 2008Appointment terminated director bemal patel (1 page)
10 July 2008Secretary appointed sheila patel (2 pages)
10 July 2008Appointment terminated director bemal patel (1 page)
10 July 2008Appointment terminated secretary hital patel (1 page)
10 July 2008Return made up to 22/03/08; full list of members (4 pages)
10 July 2008Return made up to 22/03/08; full list of members (4 pages)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
22 March 2007Incorporation (20 pages)
22 March 2007Incorporation (20 pages)