Company NameCobrest Limited
DirectorsAmish Patel and Rupal Patel
Company StatusActive
Company Number01305374
CategoryPrivate Limited Company
Incorporation Date29 March 1977(47 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Amish Patel
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(45 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA
Director NameMiss Rupal Patel
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(45 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA
Director NameMrs Anarkali Venaychand Shah
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(14 years, 9 months after company formation)
Appointment Duration30 years, 3 months (resigned 01 April 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address8 The Rise
Elstree
Borehamwood
WD6 3JU
Director NameMr Venaychand Gosar Shah
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(14 years, 9 months after company formation)
Appointment Duration30 years, 3 months (resigned 01 April 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address8 The Rise
Elstree
Herts
WD6 3JU
Secretary NameMr Venaychand Gosar Shah
NationalityBritish
StatusResigned
Appointed28 December 1991(14 years, 9 months after company formation)
Appointment Duration30 years, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Rise
Elstree
Herts
WD6 3JU
Director NameMr Shyam Venay Shah
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(43 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JU

Contact

Telephone020 76034761
Telephone regionLondon

Location

Registered AddressElthorne Gate
64 High Street
Pinner
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Venaychand Gosar Shah
50.00%
Ordinary
50 at £1Mrs Anarkali Venaychand Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£614,886
Cash£544,653
Current Liabilities£142,026

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

11 April 2022Delivered on: 12 April 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 April 2022Delivered on: 12 April 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 5 hammersmith road, olympia, london.
Outstanding

Filing History

3 March 2021Appointment of Mr. Shyam Venay Shah as a director on 3 March 2021 (2 pages)
8 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
27 July 2020Registered office address changed from 382 Kensington High Street Kensington London W14 8NL to 8 the Rise Elstree Borehamwood Hertfordshire WD6 3JU on 27 July 2020 (1 page)
18 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 January 2019Director's details changed for Mrs Anarkali Venaychand Shah on 4 January 2019 (2 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
22 March 2018Unaudited abridged accounts made up to 30 June 2017 (13 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 100
(5 pages)
26 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 100
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
25 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Venaychand Gosar Shah on 23 December 2009 (2 pages)
8 March 2010Director's details changed for Mr Venaychand Gosar Shah on 23 December 2009 (2 pages)
8 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mrs Anarkali Venaychand Shah on 23 December 2009 (2 pages)
8 March 2010Director's details changed for Mrs Anarkali Venaychand Shah on 23 December 2009 (2 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 December 2008Return made up to 23/12/08; full list of members (4 pages)
24 December 2008Return made up to 23/12/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 May 2007Return made up to 23/12/06; full list of members (2 pages)
21 May 2007Return made up to 23/12/06; full list of members (2 pages)
19 December 2006Return made up to 23/12/05; full list of members (2 pages)
19 December 2006Return made up to 23/12/05; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 January 2005Return made up to 23/12/04; full list of members (7 pages)
5 January 2005Return made up to 23/12/04; full list of members (7 pages)
15 June 2004Return made up to 23/12/03; full list of members (7 pages)
15 June 2004Return made up to 23/12/03; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 December 2002Return made up to 23/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2002Return made up to 23/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: 1 russell gardens kensington london W14 8EZ (1 page)
26 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: 1 russell gardens kensington london W14 8EZ (1 page)
28 December 2001Return made up to 23/12/01; full list of members (6 pages)
28 December 2001Return made up to 23/12/01; full list of members (6 pages)
8 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
8 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
19 December 2000Return made up to 23/12/00; full list of members (6 pages)
19 December 2000Return made up to 23/12/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 December 1999Return made up to 23/12/99; full list of members (6 pages)
15 December 1999Return made up to 23/12/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 December 1998Return made up to 23/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1998Return made up to 23/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 March 1998Return made up to 23/12/97; full list of members (6 pages)
18 March 1998Return made up to 23/12/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 January 1997Return made up to 23/12/96; no change of members (4 pages)
7 January 1997Return made up to 23/12/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 September 1996Accounts for a small company made up to 30 June 1995 (8 pages)
27 December 1995Return made up to 23/12/95; no change of members (4 pages)
27 December 1995Return made up to 23/12/95; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 30 June 1994 (8 pages)
8 September 1995Accounts for a small company made up to 30 June 1994 (8 pages)
29 March 1977Incorporation (12 pages)
29 March 1977Incorporation (12 pages)