Company NameBray Lectroheat Limited
DirectorsBente Bulow Bundgaard-Antoine and Kin Fai Henry Ma
Company StatusActive - Proposal to Strike off
Company Number01027408
CategoryPrivate Limited Company
Incorporation Date14 October 1971(52 years, 5 months ago)
Previous NameBray Chromalox Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Bente Bulow Bundgaard-Antoine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed16 June 2014(42 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameKin Fai Henry Ma
Date of BirthDecember 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed29 June 2021(49 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleVice President - International Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameOlivier Delage
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(20 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 January 2000)
RoleBusiness Executive
Correspondence Address39 Portman Square
London
W1H 9FH
Director NameRoss Werner
Date of BirthMay 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 1994)
RoleGroup Managing Director
Correspondence AddressJubilee Cottage Bradshaw Lane
Mawdesley
Rufford
Lancashire
L40 3SE
Secretary NameMr William Lyall
NationalityBritish
StatusResigned
Appointed01 June 1992(20 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Appleford Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ
Director NameMark Philip Gould
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(23 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 05 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 The Woodlands
Esher
Surrey
KT10 8DD
Secretary NameTadeusz Jan Jarmolkiewicz
NationalityBritish
StatusResigned
Appointed06 November 1995(24 years after company formation)
Appointment Duration4 years (resigned 30 November 1999)
RoleCompany Director
Correspondence Address35 Hobbs Park
St Leonards
Ringwood
Hampshire
BH24 2PU
Director NameMr William Lyall
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(28 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 16 June 2014)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Martin Benedict Fernandez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(29 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 29 June 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
NationalityBritish
StatusResigned
Appointed01 December 2008(37 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL

Contact

Websitestcatherines-surgery.co.uk
Telephone01242 215005
Telephone regionCheltenham

Location

Registered AddressAccurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Emerson Electric Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

24 December 2020Accounts for a dormant company made up to 30 September 2020 (4 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 September 2019 (4 pages)
30 July 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 November 2018Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 22 November 2018 (2 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
6 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(4 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(4 pages)
3 March 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
3 March 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(4 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(4 pages)
2 March 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
2 March 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100,000
(4 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100,000
(4 pages)
17 June 2014Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 17 June 2014 (1 page)
16 June 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
16 June 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
16 June 2014Termination of appointment of William Lyall as a director (1 page)
16 June 2014Termination of appointment of William Lyall as a director (1 page)
16 June 2014Termination of appointment of William Lyall as a director (1 page)
16 June 2014Termination of appointment of William Lyall as a director (1 page)
16 June 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
16 June 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
17 March 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
17 March 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
28 January 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
11 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
15 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
15 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
14 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Ms Teresa Field on 25 May 2010 (1 page)
22 June 2010Director's details changed for Mr William Lyall on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Mr William Lyall on 25 May 2010 (2 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Martin Benedict Fernandez on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Martin Benedict Fernandez on 25 May 2010 (2 pages)
22 June 2010Secretary's details changed for Ms Teresa Field on 25 May 2010 (1 page)
2 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
2 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
12 March 2009Secretary's change of particulars / teresa field / 01/03/2009 (1 page)
12 March 2009Secretary's change of particulars / teresa field / 01/03/2009 (1 page)
26 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 December 2008Appointment terminated secretary william lyall (1 page)
8 December 2008Secretary appointed teresa field (2 pages)
8 December 2008Appointment terminated secretary william lyall (1 page)
8 December 2008Secretary appointed teresa field (2 pages)
10 June 2008Return made up to 25/05/08; full list of members (3 pages)
10 June 2008Return made up to 25/05/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 June 2007Return made up to 25/05/07; full list of members (7 pages)
25 June 2007Return made up to 25/05/07; full list of members (7 pages)
7 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
7 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page)
19 October 2006Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page)
26 June 2006Return made up to 25/05/06; full list of members (7 pages)
26 June 2006Return made up to 25/05/06; full list of members (7 pages)
14 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
14 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
9 June 2005Return made up to 25/05/05; full list of members (7 pages)
9 June 2005Return made up to 25/05/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
25 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 June 2004Return made up to 25/05/04; full list of members (7 pages)
15 June 2004Return made up to 25/05/04; full list of members (7 pages)
9 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
9 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
13 June 2003Return made up to 25/05/03; full list of members (7 pages)
13 June 2003Return made up to 25/05/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
30 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
25 June 2002Return made up to 25/05/02; full list of members (7 pages)
25 June 2002Return made up to 25/05/02; full list of members (7 pages)
29 April 2002Registered office changed on 29/04/02 from: 7 pilgrim street london EC4V 6LB (1 page)
29 April 2002Registered office changed on 29/04/02 from: 7 pilgrim street london EC4V 6LB (1 page)
5 September 2001Registered office changed on 05/09/01 from: 40 portman square london W1H 9FH (1 page)
5 September 2001Registered office changed on 05/09/01 from: 40 portman square london W1H 9FH (1 page)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
4 June 2001Return made up to 25/05/01; full list of members (6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
20 June 2000Return made up to 25/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2000Return made up to 25/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: 39 portman square london W1H 9FH (1 page)
1 October 1999Registered office changed on 01/10/99 from: 39 portman square london W1H 9FH (1 page)
6 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
6 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
5 June 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998Return made up to 01/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1998Return made up to 01/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
9 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
18 August 1997Return made up to 01/06/97; no change of members (4 pages)
18 August 1997Return made up to 01/06/97; no change of members (4 pages)
12 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
12 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
28 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Return made up to 01/06/96; full list of members (6 pages)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Return made up to 01/06/96; full list of members (6 pages)
29 November 1995Return made up to 01/06/95; no change of members; amend (10 pages)
29 November 1995Return made up to 01/06/95; no change of members; amend (10 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995Registered office changed on 14/11/95 from: gerrard place east gillibrands skelmersdale (1 page)
14 November 1995Registered office changed on 14/11/95 from: gerrard place east gillibrands skelmersdale (1 page)
14 November 1995New secretary appointed (2 pages)
4 October 1995Return made up to 01/06/95; no change of members (10 pages)
4 October 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
4 October 1995Return made up to 01/06/95; no change of members (10 pages)
4 October 1995Accounts for a dormant company made up to 30 September 1994 (1 page)