Colindale
London
NW9 6BX
Director Name | Mr Robert Anthony Stanley |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(81 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Cecil Burlington Bright |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(54 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 July 2008) |
Role | Manufacturer Of Medical Equipment |
Correspondence Address | Haden Hill House High Haden Road Glatton Cambridgeshire PE28 5RU |
Director Name | Priscilla Bright |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(54 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | Haden Hill House High Haden Road Glatton Cambridgeshire PE28 5RU |
Director Name | Alan Derek Bright |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(54 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 24 December 2014) |
Role | Manufacturer Of Medical Equip |
Country of Residence | England |
Correspondence Address | 10 St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EU |
Secretary Name | Cecil Burlington Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(54 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 July 2008) |
Role | Manufacturer Of Medical Equipm |
Correspondence Address | Haden Hill House High Haden Road Glatton Cambridgeshire PE28 5RU |
Director Name | Mr Mark Fenn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(79 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Website | brightinstruments.com |
---|---|
Email address | [email protected] |
Telephone | 0808 1689697 |
Telephone region | Freephone |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
200 at £1 | Nufest Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £370,818 |
Cash | £11,500 |
Current Liabilities | £200,050 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
9 September 2020 | Delivered on: 11 September 2020 Persons entitled: Fse Meif LP, Acting by Its General Partner Fse Meif Gp LTD Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
---|
11 September 2020 | Registration of charge 003260190001, created on 9 September 2020 (43 pages) |
---|---|
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 August 2020 | Resolutions
|
5 August 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
4 August 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
17 October 2019 | Change of details for Nufest as a person with significant control on 22 October 2018 (2 pages) |
17 October 2019 | Change of details for Nufest as a person with significant control on 5 March 2018 (2 pages) |
17 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
16 October 2019 | Change of details for a person with significant control (2 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 October 2018 | Appointment of Mr Robert Anthony Stanley as a director on 26 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
22 October 2018 | Termination of appointment of Mark Fenn as a director on 31 October 2017 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 March 2018 | Change of details for a person with significant control (2 pages) |
7 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page) |
23 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
22 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
16 March 2016 | Appointment of Mr Mark Fenn as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Mark Fenn as a director on 16 March 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED England to 10-14 Accommodation Road Golders Green London NW11 8ED on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED England to 10-14 Accommodation Road Golders Green London NW11 8ED on 21 December 2015 (1 page) |
21 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 November 2015 | Registered office address changed from 18-22 Hand Court London WC1V 6JF England to 10-14 Accommodation Road London NW11 8ED on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 18-22 Hand Court London WC1V 6JF England to 10-14 Accommodation Road London NW11 8ED on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 18-22 Hand Court London WC1V 6JF England to 10-14 Accommodation Road London NW11 8ED on 9 November 2015 (1 page) |
28 January 2015 | Registered office address changed from 10 St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EU to 18-22 Hand Court London WC1V 6JF on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Alan Derek Bright as a director on 24 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Alan Derek Bright as a director on 24 December 2014 (1 page) |
28 January 2015 | Appointment of Mr Harry Michael Nugent as a director on 24 December 2014 (2 pages) |
28 January 2015 | Registered office address changed from 10 St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EU to 18-22 Hand Court London WC1V 6JF on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Harry Michael Nugent as a director on 24 December 2014 (2 pages) |
26 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 August 2013 | Registered office address changed from 210 Hendon Way London NW4 3NE on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 210 Hendon Way London NW4 3NE on 19 August 2013 (1 page) |
31 July 2013 | Auditor's resignation (1 page) |
31 July 2013 | Auditor's resignation (1 page) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Director's details changed for Alan Derek Bright on 1 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Alan Derek Bright on 1 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Alan Derek Bright on 1 October 2011 (2 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Alan Derek Bright on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alan Derek Bright on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alan Derek Bright on 1 October 2009 (2 pages) |
9 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 October 2008 | Appointment terminated director cecil bright (1 page) |
15 October 2008 | Appointment terminated director cecil bright (1 page) |
15 October 2008 | Appointment terminated secretary cecil bright (1 page) |
15 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
15 October 2008 | Appointment terminated secretary cecil bright (1 page) |
15 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
9 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
14 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
28 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
28 October 2005 | Location of register of members (1 page) |
28 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Location of register of members (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
26 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
31 December 2002 | Return made up to 11/10/02; full list of members
|
31 December 2002 | Return made up to 11/10/02; full list of members
|
28 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Return made up to 11/10/00; full list of members
|
6 November 2000 | Return made up to 11/10/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Return made up to 11/10/99; full list of members
|
8 December 1999 | Return made up to 11/10/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 November 1998 | Return made up to 11/10/98; no change of members
|
26 November 1998 | Return made up to 11/10/98; no change of members
|
26 November 1997 | Return made up to 11/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 11/10/97; no change of members (4 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 December 1996 | Return made up to 11/10/96; full list of members (6 pages) |
3 December 1996 | Return made up to 11/10/96; full list of members (6 pages) |
6 November 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
6 November 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
6 November 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
18 September 1996 | Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page) |
18 September 1996 | Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page) |
14 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
10 November 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
10 November 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
10 November 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
22 March 1995 | Auditor's resignation (2 pages) |
22 March 1995 | Auditor's resignation (2 pages) |
24 November 1994 | Return made up to 11/10/94; no change of members (4 pages) |
24 November 1994 | Return made up to 11/10/94; no change of members (4 pages) |
13 December 1993 | Return made up to 11/10/93; full list of members (5 pages) |
13 December 1993 | Return made up to 11/10/93; full list of members (5 pages) |
9 November 1992 | Return made up to 11/10/92; no change of members
|
9 November 1992 | Return made up to 11/10/92; no change of members
|
19 November 1990 | Return made up to 12/10/90; full list of members (4 pages) |
19 November 1990 | Return made up to 12/10/90; full list of members (4 pages) |
8 December 1989 | Return made up to 11/10/89; full list of members (4 pages) |
8 December 1989 | Return made up to 11/10/89; full list of members (4 pages) |
2 October 1989 | Accounts for a medium company made up to 5 April 1989 (8 pages) |
2 October 1989 | Accounts for a medium company made up to 5 April 1989 (8 pages) |
30 November 1988 | Return made up to 12/10/88; full list of members (4 pages) |
30 November 1988 | Return made up to 12/10/88; full list of members (4 pages) |
15 November 1988 | Accounts for a small company made up to 5 April 1988 (3 pages) |
15 November 1988 | Accounts for a small company made up to 5 April 1988 (3 pages) |
5 April 1988 | Company name changed\certificate issued on 05/04/88 (2 pages) |
5 April 1988 | Company name changed\certificate issued on 05/04/88 (2 pages) |
27 November 1987 | Accounts for a small company made up to 5 April 1987 (3 pages) |
27 November 1987 | Accounts for a small company made up to 5 April 1987 (3 pages) |
21 October 1987 | Return made up to 14/10/87; full list of members (4 pages) |
21 October 1987 | Return made up to 14/10/87; full list of members (4 pages) |
30 June 1987 | Accounts for a small company made up to 5 April 1986 (3 pages) |
30 June 1987 | Accounts for a small company made up to 5 April 1986 (3 pages) |
8 December 1986 | Return made up to 08/10/86; full list of members (4 pages) |
8 December 1986 | Return made up to 08/10/86; full list of members (4 pages) |
21 April 1986 | Return made up to 02/10/85; full list of members (3 pages) |
21 April 1986 | Return made up to 02/10/85; full list of members (3 pages) |