East Grinstead
RH19 3UN
Secretary Name | Linda Soni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 83 Penshurst Road Thornton Heath Surrey CR7 7EF |
Secretary Name | Asha Fowells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | 129 Waddon New Road Croydon Surrey CR0 4JF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | copes-pharmacy.co.uk |
---|
Registered Address | C/O Croucher Needham Limited Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Ashok Soni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,829 |
Cash | £33,578 |
Current Liabilities | £162,449 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
22 July 2011 | Delivered 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 2011 | Delivered 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 |
18 August 2023 | Confirmation statement made on 2 July 2023 with updates (5 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
6 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
26 July 2021 | Confirmation statement made on 2 July 2021 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
13 July 2020 | Director's details changed for Mr Ashok Soni on 29 October 2019 (2 pages) |
13 July 2020 | Change of details for Mr Ashok Soni as a person with significant control on 29 October 2019 (2 pages) |
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
5 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
20 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 September 2014 | Termination of appointment of Asha Fowells as a secretary on 29 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Asha Fowells as a secretary on 29 August 2014 (1 page) |
30 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (15 pages) |
9 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (15 pages) |
9 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (15 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 October 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (7 pages) |
29 September 2009 | Director's change of particulars / ashok soni / 29/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / ashok soni / 29/09/2009 (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 8-10 hallam street london W1W 6JE (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 8-10 hallam street london W1W 6JE (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 September 2008 | Return made up to 02/07/08; full list of members; amend (9 pages) |
11 September 2008 | Return made up to 02/07/08; full list of members; amend (9 pages) |
4 August 2008 | Return made up to 02/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 02/07/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 56 blenheim crescent london W11 1NY (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 56 blenheim crescent london W11 1NY (1 page) |
8 August 2007 | Return made up to 02/07/07; no change of members (6 pages) |
8 August 2007 | Return made up to 02/07/07; no change of members (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
8 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
16 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
16 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 56 blenheim crescent london W11 1NY (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 56 blenheim crescent london W11 1NY (1 page) |
8 August 2002 | Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
8 August 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
2 July 2002 | Incorporation (11 pages) |
2 July 2002 | Incorporation (11 pages) |