Company NameCoomb Finance Ltd
DirectorsGurdeep Singh Sandhu and Ekam Singh Sandhu
Company StatusActive
Company Number08042622
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Previous NameCoomb Business Centre Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Gurdeep Singh Sandhu
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence Address42 Lampton Road
Hounslow
Middlesex
TW3 1JH
Director NameMr Ekam Singh Sandhu
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lampton Road
Hounslow
Middlesex
TW3 1JH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address42 Lampton Road
Hounslow
Middlesex
TW3 1JH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Ekam Singh Sandhu
55.00%
Ordinary
45 at £1Gurdeep Singh Sandhu
45.00%
Ordinary

Financials

Year2014
Net Worth£28,607
Cash£16,046
Current Liabilities£596,052

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (3 days from now)

Charges

31 July 2012Delivered on: 3 August 2012
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: F/H property k/a 7 st johns road, isleworth middlesex.
Outstanding

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
3 May 2022Director's details changed for Mr Ekam Singh Sandhu on 20 April 2022 (2 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 November 2021Company name changed coomb business centre LTD\certificate issued on 08/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-28
(3 pages)
14 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 May 2020Confirmation statement made on 24 April 2020 with updates (3 pages)
21 January 2020Change of details for Mr Gurdeep Singh Sandhu as a person with significant control on 1 January 2020 (2 pages)
21 January 2020Change of details for Mr Ekam Singh Sandhu as a person with significant control on 1 January 2020 (2 pages)
10 January 2020Registered office address changed from 7 st. Johns Road Isleworth Middlesex TW7 6NH to 42 Lampton Road Hounslow Middlesex TW3 1JH on 10 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
12 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Director's details changed for Mr Gurdeep Singh Sandhu on 25 April 2014 (2 pages)
8 June 2015Director's details changed for Mr Gurdeep Singh Sandhu on 25 April 2014 (2 pages)
8 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 7 St. Johns Road Isleworth Middlesex TW7 6NH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 7 St. Johns Road Isleworth Middlesex TW7 6NH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 8 Herm Close Isleworth Middlesex TW7 4RH England to 7 St. Johns Road Isleworth Middlesex TW7 6NH on 8 September 2014 (1 page)
4 July 2014Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 4 July 2014 (1 page)
3 July 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
3 July 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
18 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 December 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
2 December 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
8 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2012Appointment of Mr Gurdeep Singh Sandhu as a director (2 pages)
8 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(3 pages)
8 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(3 pages)
8 May 2012Appointment of Mr Ekam Singh Sandhu as a director (2 pages)
8 May 2012Appointment of Mr Gurdeep Singh Sandhu as a director (2 pages)
8 May 2012Appointment of Mr Ekam Singh Sandhu as a director (2 pages)
26 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
26 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 April 2012Incorporation (36 pages)
24 April 2012Incorporation (36 pages)