Company NameC. Percy Limited
DirectorsKauser Ali and Sajjad Mohamed Raza Manji
Company StatusActive
Company Number00925399
CategoryPrivate Limited Company
Incorporation Date2 January 1968(56 years, 4 months 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 Kauser Ali
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(40 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleParmacist
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameSajjad Mohamed Raza Manji
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(40 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameMr Mohamed Fayyaz Haji
NationalityBritish
StatusCurrent
Appointed26 November 2008(40 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameMrs Akila Manji
StatusCurrent
Appointed01 November 2017(49 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMrs Laila Merali
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 26 November 2008)
RoleShop Assistant
Correspondence Address8 Highcliffe Close
Wickford
Essex
SS11 8JZ
Director NameMr Mahomed Taki Pyarali Merali
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 26 November 2008)
RolePharmacist
Correspondence Address8 Highcliffe Close
Wickford
Essex
SS11 8JZ
Secretary NameMrs Laila Merali
NationalityBritish
StatusResigned
Appointed31 January 1992(24 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 26 November 2008)
RoleCompany Director
Correspondence Address8 Highcliffe Close
Wickford
Essex
SS11 8JZ

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Hawkwell Pharmacy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,427
Cash£17,580
Current Liabilities£139,747

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

26 November 2008Delivered on: 11 December 2008
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212 main road hockley essex; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 November 2008Delivered on: 28 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) which is or may be, from time to time, comprised in the property and undertaking of the company.
Outstanding
26 November 2008Delivered on: 28 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 212 main road hockley essex.
Outstanding
23 August 1982Delivered on: 3 September 1982
Satisfied on: 28 November 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 212 main road hawkwell, essex.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
14 February 2019Secretary's details changed for Mrs Akila Manji on 1 July 2018 (1 page)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 January 2019Satisfaction of charge 3 in full (1 page)
11 January 2019Satisfaction of charge 2 in full (1 page)
12 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
30 October 2018Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 30 October 2018 (1 page)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
8 February 2018Secretary's details changed for Mrs Akila Manje on 1 January 2018 (1 page)
16 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 November 2017Appointment of Mrs Akila Manje as a secretary on 1 November 2017 (3 pages)
14 November 2017Appointment of Mrs Akila Manje as a secretary on 1 November 2017 (3 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 February 2014Director's details changed for Sajjad Mohamed Raza Manji on 1 December 2013 (2 pages)
6 February 2014Director's details changed for Sajjad Mohamed Raza Manji on 1 December 2013 (2 pages)
6 February 2014Director's details changed for Kauser Ali on 1 December 2013 (2 pages)
6 February 2014Secretary's details changed for Mr Mohamed Fayyaz Haji on 1 December 2013 (1 page)
6 February 2014Secretary's details changed for Mr Mohamed Fayyaz Haji on 1 December 2013 (1 page)
6 February 2014Director's details changed for Kauser Ali on 1 December 2013 (2 pages)
6 February 2014Director's details changed for Kauser Ali on 1 December 2013 (2 pages)
6 February 2014Director's details changed for Sajjad Mohamed Raza Manji on 1 December 2013 (2 pages)
6 February 2014Secretary's details changed for Mr Mohamed Fayyaz Haji on 1 December 2013 (1 page)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 February 2010Director's details changed for Sajjad Mohamed Raza Manji on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Kauser Ali on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Sajjad Mohamed Raza Manji on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Kauser Ali on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Kauser Ali on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Sajjad Mohamed Raza Manji on 1 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from 1279 london road leigh on sea southend essex SS9 2AD (1 page)
10 February 2009Registered office changed on 10/02/2009 from 1279 london road leigh on sea southend essex SS9 2AD (1 page)
27 January 2009Registered office changed on 27/01/2009 from 212 main road hawkwell hockley essex SS5 4EG (1 page)
27 January 2009Registered office changed on 27/01/2009 from 212 main road hawkwell hockley essex SS5 4EG (1 page)
21 December 2008Director appointed sajjad mohamed raza manji (2 pages)
21 December 2008Director appointed sajjad mohamed raza manji (2 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 December 2008Appointment terminated director and secretary laila merali (1 page)
1 December 2008Appointment terminated director mahomed merali (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 December 2008Secretary appointed mohamed fayyaz haji (2 pages)
1 December 2008Director appointed kauser ali (2 pages)
1 December 2008Director appointed kauser ali (2 pages)
1 December 2008Appointment terminated director and secretary laila merali (1 page)
1 December 2008Secretary appointed mohamed fayyaz haji (2 pages)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 December 2008Appointment terminated director mahomed merali (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Location of register of members (1 page)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 February 2007Return made up to 31/01/07; full list of members (7 pages)
21 February 2007Return made up to 31/01/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2006Return made up to 31/01/06; full list of members (7 pages)
9 March 2006Return made up to 31/01/06; full list of members (7 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
28 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
14 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
5 March 2001Return made up to 31/01/01; full list of members (6 pages)
5 March 2001Return made up to 31/01/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 March 2000Return made up to 31/01/00; full list of members (6 pages)
3 March 2000Return made up to 31/01/00; full list of members (6 pages)
17 December 1999Full accounts made up to 30 April 1999 (7 pages)
17 December 1999Full accounts made up to 30 April 1999 (7 pages)
16 April 1999Return made up to 31/01/99; no change of members (4 pages)
16 April 1999Return made up to 31/01/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
18 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
24 March 1998Return made up to 31/01/98; no change of members (4 pages)
24 March 1998Return made up to 31/01/98; no change of members (4 pages)
14 January 1998Full accounts made up to 30 April 1997 (7 pages)
14 January 1998Full accounts made up to 30 April 1997 (7 pages)
4 April 1997Return made up to 31/01/97; full list of members (6 pages)
4 April 1997Return made up to 31/01/97; full list of members (6 pages)
13 December 1996Full accounts made up to 30 April 1996 (7 pages)
13 December 1996Full accounts made up to 30 April 1996 (7 pages)
20 March 1996Return made up to 31/01/96; no change of members (4 pages)
20 March 1996Return made up to 31/01/96; no change of members (4 pages)
28 December 1995Full accounts made up to 30 April 1995 (8 pages)
28 December 1995Full accounts made up to 30 April 1995 (8 pages)