Company NameCopes Pharmacy Limited
DirectorAshok Soni
Company StatusActive
Company Number04475604
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 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 Ashok Soni
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(2 days after company formation)
Appointment Duration21 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLittle Manor Lewes Road
East Grinstead
RH19 3UN
Secretary NameLinda Soni
NationalityBritish
StatusResigned
Appointed04 July 2002(2 days after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address83 Penshurst Road
Thornton Heath
Surrey
CR7 7EF
Secretary NameAsha Fowells
NationalityBritish
StatusResigned
Appointed30 June 2005(2 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2014)
RoleCompany Director
Correspondence Address129 Waddon New Road
Croydon
Surrey
CR0 4JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecopes-pharmacy.co.uk

Location

Registered AddressC/O Croucher Needham Limited Market House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Ashok Soni
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,829
Cash£33,578
Current Liabilities£162,449

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

22 July 2011Delivered on: 2 August 2011
Persons entitled: National Westminster 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: L/H 570-572 streatham high road streatham london; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 June 2011Delivered on: 21 June 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 August 2023Confirmation statement made on 2 July 2023 with updates (5 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
6 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
26 July 2021Confirmation statement made on 2 July 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
13 July 2020Director's details changed for Mr Ashok Soni on 29 October 2019 (2 pages)
13 July 2020Change of details for Mr Ashok Soni as a person with significant control on 29 October 2019 (2 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
5 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
16 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
20 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 July 2015Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page)
3 July 2015Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page)
3 July 2015Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ to C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 3 July 2015 (1 page)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 September 2014Termination of appointment of Asha Fowells as a secretary on 29 August 2014 (1 page)
1 September 2014Termination of appointment of Asha Fowells as a secretary on 29 August 2014 (1 page)
30 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(4 pages)
30 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(4 pages)
30 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (15 pages)
9 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (15 pages)
9 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (15 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
11 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
11 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (7 pages)
29 September 2009Director's change of particulars / ashok soni / 29/09/2009 (1 page)
29 September 2009Director's change of particulars / ashok soni / 29/09/2009 (1 page)
27 September 2009Registered office changed on 27/09/2009 from 8-10 hallam street london W1W 6JE (1 page)
27 September 2009Registered office changed on 27/09/2009 from 8-10 hallam street london W1W 6JE (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 September 2008Return made up to 02/07/08; full list of members; amend (9 pages)
11 September 2008Return made up to 02/07/08; full list of members; amend (9 pages)
4 August 2008Return made up to 02/07/08; full list of members (5 pages)
4 August 2008Return made up to 02/07/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 January 2008Registered office changed on 22/01/08 from: 56 blenheim crescent london W11 1NY (1 page)
22 January 2008Registered office changed on 22/01/08 from: 56 blenheim crescent london W11 1NY (1 page)
8 August 2007Return made up to 02/07/07; no change of members (6 pages)
8 August 2007Return made up to 02/07/07; no change of members (6 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 July 2006Return made up to 02/07/06; full list of members (6 pages)
27 July 2006Return made up to 02/07/06; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 September 2005Return made up to 02/07/05; full list of members (6 pages)
8 September 2005Return made up to 02/07/05; full list of members (6 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
9 July 2004Return made up to 02/07/04; full list of members (6 pages)
9 July 2004Return made up to 02/07/04; full list of members (6 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
29 July 2003Return made up to 02/07/03; full list of members (6 pages)
29 July 2003Return made up to 02/07/03; full list of members (6 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
8 August 2002Registered office changed on 08/08/02 from: 56 blenheim crescent london W11 1NY (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: 56 blenheim crescent london W11 1NY (1 page)
8 August 2002Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
8 August 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
2 July 2002Incorporation (11 pages)
2 July 2002Incorporation (11 pages)