Company NameK. Colombier Limited
DirectorsFrank Kratky and Jaroslava Kratky
Company StatusActive
Company Number01129446
CategoryPrivate Limited Company
Incorporation Date16 August 1973(50 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameFrank Kratky
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Manor
Stratton Chase Drive
Chalfont St Giles
Buckinghamshire
HP8 4NS
Director NameJaroslava Kratky
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Manor
Stratton Chase Drive
Chalfont St Giles
Buckinghamshire
HP8 4NS
Secretary NameJaroslava Kratky
NationalityBritish
StatusCurrent
Appointed30 June 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Manor
Stratton Chase Drive
Chalfont St Giles
Buckinghamshire
HP8 4NS

Contact

Websitemaisoncolombier.co.uk
Telephone01753 889339
Telephone regionSlough

Location

Registered AddressGround Floor
31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

14k at £1F. Kratky
66.67%
Ordinary
7k at £1Mrs J. Kratky
33.33%
Ordinary

Financials

Year2014
Net Worth£14,791
Cash£17,124
Current Liabilities£51,043

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

24 July 1987Delivered on: 30 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tall cedars, oxford road, tatling end, gerrards cross, buckinghamshire.
Outstanding
18 March 1985Delivered on: 26 March 1985
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
7 March 2023Registered office address changed from 7 Torriano Mews London NW5 2RZ to Ground Floor 31 Kentish Town Road London NW1 8NL on 7 March 2023 (1 page)
5 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
20 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 21,000
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 21,000
(5 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 21,000
(5 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 21,000
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 July 2010Director's details changed for Jaroslava Kratky on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Frank Kratky on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Jaroslava Kratky on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Jaroslava Kratky on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Frank Kratky on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Frank Kratky on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 July 2008Registered office changed on 09/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
9 July 2008Registered office changed on 09/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
27 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 August 2004Return made up to 30/06/04; full list of members (7 pages)
10 August 2004Return made up to 30/06/04; full list of members (7 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Registered office changed on 04/04/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
4 April 2003Registered office changed on 04/04/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
4 September 2002Return made up to 30/06/02; full list of members (7 pages)
4 September 2002Return made up to 30/06/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
21 August 2000Return made up to 30/06/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 August 2000Return made up to 30/06/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
22 July 1998Return made up to 30/06/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 July 1998Return made up to 30/06/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 September 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
31 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 August 1996Return made up to 30/06/96; no change of members (4 pages)
22 August 1996Return made up to 30/06/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 January 1995 (9 pages)
4 March 1996Accounts for a small company made up to 31 January 1995 (9 pages)
27 July 1995Return made up to 30/06/95; no change of members (4 pages)
27 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)