Company NameCospharm Limited
Company StatusLiquidation
Company Number01575917
CategoryPrivate Limited Company
Incorporation Date22 July 1981(42 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 NameMrs Anjana Rajnikant Patel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Hill Lane, Kingswood
Tadworth
Surrey
KT20 6DZ
Director NameMr Rajnikant Chhaganlal Patel
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years after company formation)
Appointment Duration32 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Hill Lane
Kingswood
Surrey
KT20 6DZ
Secretary NameMr Rajnikant Chhaganlal Patel
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Hill Lane
Kingswood
Surrey
KT20 6DZ
Director NameMr Deepesh Patel
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(27 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Hill Lane
Kingswood
Surrey
KT20 6DZ

Location

Registered Address5/7 Ravensbourne Road
Bromley
BR1 1NH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

10k at £1Mrs Anjana R. Patel
50.00%
Ordinary
10k at £1Rajnikant C. Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£3,611,910
Cash£3,524,501
Current Liabilities£9,756

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 July 2022 (1 year, 9 months ago)
Next Return Due9 August 2023 (overdue)

Charges

8 December 1989Delivered on: 15 December 1989
Satisfied on: 4 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit on any account with the bank earmarked be ref to the company.
Fully Satisfied
6 February 1989Delivered on: 24 February 1989
Satisfied on: 4 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys to the credit of any account or under any deposit receipt of the company with the bank.
Fully Satisfied
24 June 1988Delivered on: 12 July 1988
Satisfied on: 4 August 2006
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: Land on south east side of mitcham road, tooting, london borough of merton and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1988Delivered on: 12 July 1988
Satisfied on: 4 August 2006
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: Land on east side of mitcham road, tooting, london borough of merton and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1982Delivered on: 8 April 1982
Satisfied on: 4 August 2006
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: A specific equitable charge over all f/h and l/h properties fixed and floating charges over the undertaking and all property and assets both present and future including goodwill and book debts.
Fully Satisfied

Filing History

22 July 2023Registered office address changed from Orchard House Hill Lane Kingswood Surrey KT20 6DZ to 5/7 Ravensbourne Road Bromley BR1 1NH on 22 July 2023 (2 pages)
22 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-11
(1 page)
22 July 2023Appointment of a voluntary liquidator (5 pages)
22 July 2023Declaration of solvency (5 pages)
12 July 2023Secretary's details changed for Mr Rajnikant Patel on 1 July 2023 (1 page)
11 July 2023Director's details changed for Mrs Anjana Rajnikant Patel on 1 July 2023 (2 pages)
11 July 2023Director's details changed for Mr Rajnikant Chhaganlal Patel on 1 July 2023 (2 pages)
26 June 2023Previous accounting period extended from 31 March 2023 to 31 May 2023 (1 page)
26 June 2023Micro company accounts made up to 31 May 2023 (5 pages)
26 May 2023Termination of appointment of Deepesh Patel as a director on 26 May 2023 (1 page)
8 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000
(6 pages)
24 August 2015Register inspection address has been changed to 6 Ritherdon Road London SW17 8QD (1 page)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000
(6 pages)
24 August 2015Register inspection address has been changed to 6 Ritherdon Road London SW17 8QD (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20,000
(6 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000
(6 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000
(6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 August 2010Director's details changed for Anjana Rajnikant Patel on 31 July 2010 (2 pages)
24 August 2010Director's details changed for Rajnikant Chhaganlal Patel on 31 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Deepesh Patel on 31 July 2010 (2 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Rajnikant Chhaganlal Patel on 31 July 2010 (2 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Anjana Rajnikant Patel on 31 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Deepesh Patel on 31 July 2010 (2 pages)
11 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (6 pages)
18 November 2008Director appointed mr deepesh patel (1 page)
18 November 2008Director appointed mr deepesh patel (1 page)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 September 2007Return made up to 31/07/07; no change of members (7 pages)
13 September 2007Return made up to 31/07/07; no change of members (7 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
29 August 2006Return made up to 31/07/06; full list of members (7 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2005Return made up to 31/07/05; full list of members (7 pages)
2 August 2005Return made up to 31/07/05; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (9 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (9 pages)
27 July 2004Return made up to 31/07/04; full list of members (7 pages)
27 July 2004Return made up to 31/07/04; full list of members (7 pages)
14 May 2004Registered office changed on 14/05/04 from: 281/283 mitcham road london SW17 9JQ (1 page)
14 May 2004Registered office changed on 14/05/04 from: 281/283 mitcham road london SW17 9JQ (1 page)
1 August 2003Return made up to 31/07/03; full list of members (7 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (9 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (9 pages)
1 August 2003Return made up to 31/07/03; full list of members (7 pages)
22 August 2002Return made up to 31/07/02; full list of members (7 pages)
22 August 2002Return made up to 31/07/02; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
17 August 2001Return made up to 31/07/01; full list of members (6 pages)
17 August 2001Return made up to 31/07/01; full list of members (6 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
11 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 August 1998Return made up to 31/07/98; full list of members (6 pages)
4 August 1998Return made up to 31/07/98; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 July 1996Return made up to 31/07/96; no change of members (4 pages)
24 July 1996Return made up to 31/07/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
7 February 1996Full accounts made up to 30 September 1994 (6 pages)
7 February 1996Full accounts made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)