COOMBE KP LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 06178649
Status Active
Incorporation Date 22 March 2007
Company Type Private Limited Company
Address C/O HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 2 in full. The most likely internet sites of COOMBE KP LIMITED are www.coombekp.co.uk, and www.coombe-kp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coombe Kp Limited is a Private Limited Company. The company registration number is 06178649. Coombe Kp Limited has been working since 22 March 2007. The present status of the company is Active. The registered address of Coombe Kp Limited is C O Haslers Old Station Road Loughton Essex Ig10 4pl. . PATEL, Hital is a Secretary of the company. PATEL, Bemal is a Director of the company. PATEL, Hital is a Director of the company. Secretary PATEL, Hital has been resigned. Secretary PATEL, Sheila has been resigned. Director PATEL, Bemal has been resigned. Director PATEL, Jayant has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
PATEL, Hital
Appointed Date: 07 July 2010

Director
PATEL, Bemal
Appointed Date: 07 July 2010
52 years old

Director
PATEL, Hital
Appointed Date: 22 March 2007
50 years old

Resigned Directors

Secretary
PATEL, Hital
Resigned: 08 June 2008
Appointed Date: 22 March 2007

Secretary
PATEL, Sheila
Resigned: 07 July 2010
Appointed Date: 08 June 2008

Director
PATEL, Bemal
Resigned: 08 June 2008
Appointed Date: 22 March 2007
52 years old

Director
PATEL, Jayant
Resigned: 07 July 2010
Appointed Date: 08 June 2008
79 years old

Persons With Significant Control

Pharmadent Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOMBE KP LIMITED Events

18 May 2017
Confirmation statement made on 22 March 2017 with updates
10 May 2017
Satisfaction of charge 3 in full
10 May 2017
Satisfaction of charge 2 in full
10 May 2017
Satisfaction of charge 1 in full
05 May 2017
Registration of charge 061786490007, created on 28 April 2017
...
... and 31 more events
10 Jul 2008
Secretary appointed sheila patel
10 Jul 2008
Return made up to 22/03/08; full list of members
16 Nov 2007
Secretary's particulars changed;director's particulars changed
16 Nov 2007
Director's particulars changed
22 Mar 2007
Incorporation

COOMBE KP LIMITED Charges

28 April 2017
Charge code 0617 8649 0007
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co., Limited
Description: All that freehold property known as land on the east side…
28 April 2017
Charge code 0617 8649 0006
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co., Limited
Description: All that freehold property known as 5 de crespigny park…
28 April 2017
Charge code 0617 8649 0005
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co., Limited
Description: Not applicable…
28 April 2017
Charge code 0617 8649 0004
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co., Limited
Description: Not applicable…
6 June 2011
Legal charge
Delivered: 10 June 2011
Status: Satisfied on 10 May 2017
Persons entitled: Coutts & Company
Description: Apex house cox lane chessington t/n SY286202 by way of…
6 June 2011
Legal charge
Delivered: 10 June 2011
Status: Satisfied on 10 May 2017
Persons entitled: Coutts & Company
Description: 5 de crespigny park camberwell london t/n 399121 and the…
6 June 2011
Debenture
Delivered: 11 June 2011
Status: Satisfied on 10 May 2017
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…