Km Partnership Limited GILLINGHAM


Km Partnership started in year 2006 as Private Limited Company with registration number 05794123. The Km Partnership company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Gillingham at 28 London Road. Postal code: ME8 6YX.

The company has one director. Babar M., appointed on 25 April 2006. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ertan K. who worked with the the company until 30 June 2011.

Km Partnership Limited Address / Contact

Office Address 28 London Road
Office Address2 Rainham
Town Gillingham
Post code ME8 6YX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05794123
Date of Incorporation Tue, 25th Apr 2006
Industry Licensed restaurants
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Babar M.

Position: Director

Appointed: 25 April 2006

Nighat M.

Position: Director

Appointed: 23 August 2011

Resigned: 25 May 2012

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2006

Resigned: 25 April 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 April 2006

Resigned: 25 April 2006

Ertan K.

Position: Secretary

Appointed: 25 April 2006

Resigned: 30 June 2011

Ertan K.

Position: Director

Appointed: 25 April 2006

Resigned: 30 June 2011

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Zaan Group Limited from Gillingham, United Kingdom. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Zaan Limited that entered Gillingham, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Babar M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Zaan Group Limited

28 London Road, Rainham, Gillingham, Kent, ME8 6YX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies Of England & Wales
Registration number 05102663
Notified on 31 July 2018
Nature of control: 75,01-100% shares

Zaan Limited

28 London Road, Gillingham, ME8 6YX, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 03440083
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% shares

Babar M.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth316 175429 569      
Balance Sheet
Cash Bank On Hand  228 86713 97432 45642 850100 27313 843
Current Assets844 105961 144940 5231 055 960595 188602 384617 606540 991
Debtors653 119756 447699 8561 030 354562 732559 534517 333527 148
Net Assets Liabilities  478 006455 675217 355214 230201 480191 312
Other Debtors   21 6522 0273 6287 1753 159
Property Plant Equipment  134 032322 090    
Total Inventories  11 80011 632    
Cash Bank In Hand179 242193 500      
Net Assets Liabilities Including Pension Asset Liability316 175429 569      
Stocks Inventory11 74411 197      
Tangible Fixed Assets93 29083 280      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve266 173379 567      
Shareholder Funds316 175429 569      
Other
Accumulated Amortisation Impairment Intangible Assets  302 257302 257302 257302 257302 257 
Accumulated Depreciation Impairment Property Plant Equipment  290 157371 044    
Additions Other Than Through Business Combinations Property Plant Equipment   268 94522 500   
Amounts Owed By Related Parties  633 245887 022560 705555 906510 158523 989
Amounts Owed To Group Undertakings  4 61050 00062 07062 07062 07062 070
Average Number Employees During Period    34111
Bank Borrowings Overdrafts  205 000122 17982 45091 57846 04528 841
Corporation Tax Payable  55 56818 354    
Creditors  205 000122 17982 45091 57846 04528 841
Increase From Depreciation Charge For Year Property Plant Equipment   80 887    
Intangible Assets Gross Cost  302 257302 257302 257302 257302 257 
Investment Property       389 900
Investment Property Fair Value Model       389 900
Net Current Assets Liabilities272 654352 528548 974255 764299 805305 808247 525-169 747
Other Creditors  85 58799 049147 438147 438221 367597 567
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    371 044   
Other Disposals Property Plant Equipment    715 634   
Other Taxation Social Security Payable  97 985113 738    
Property Plant Equipment Gross Cost  424 189693 134    
Total Assets Less Current Liabilities365 944435 808683 006577 854299 805 247 525220 153
Trade Creditors Trade Payables  140 841413 25041 57842 77140 67241 053
Trade Debtors Trade Receivables  45 546121 680    
Creditors Due After One Year49 7696 239      
Creditors Due Within One Year571 451608 616      
Fixed Assets93 29083 280      
Number Shares Allotted 2      
Par Value Share 1      
Revaluation Reserve50 00050 000      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 11 461      
Tangible Fixed Assets Cost Or Valuation328 759340 220      
Tangible Fixed Assets Depreciation235 469256 940      
Tangible Fixed Assets Depreciation Charged In Period 21 471      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements