Company NameLife Science Communications Limited
DirectorsVitek Tracz and Andrew Gordon Crompton
Company StatusLiquidation
Company Number01270433
CategoryPrivate Limited Company
Incorporation Date26 July 1976(47 years, 9 months ago)
Previous NameLondon Scientific Films Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Director NameMr Andrew Gordon Crompton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(45 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Driftway Heads Lane
Inkpen Common
Hungerford
Berkshire
RG17 9QS
Secretary NameMr Andrew Gordon Crompton
StatusCurrent
Appointed28 October 2022(46 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressThe Driftway Heads Lane
Inkpen Common
Hungerford
Berkshire
RG17 9QS
Secretary NameBrian John Parker
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowther Road
Barnes
London
SW13 9ND
Director NameAnne Neil Greenwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(17 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 October 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address25 Cholmeley Park
London
N6 5EL
Director NameDalia Tracz
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(17 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 July 2000)
RoleLibrarian
Correspondence Address19 Beverley Road
London
SW13 0LX
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed05 October 1999(23 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameBrett Hassell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(26 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Villas
Brighton
East Sussex
BN1 3DH
Secretary NameGraeme Osbourne
NationalityBritish
StatusResigned
Appointed20 August 2002(26 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 27 June 2003)
RoleCompany Director
Correspondence Address184 Ashmore Road
London
W9 3DE
Secretary NameMr David Alan Menashy
StatusResigned
Appointed01 April 2012(35 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2022)
RoleCompany Director
Correspondence Address4 The Moorings
Aldenham Road
Bushey
Hertfordshire
WD23 2NR
Director NameMr Andrew Gordon Crompton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(45 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 May 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Driftway Heads Lane
Inkpen Common
Hungerford
Berkshire
RG17 9QS
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(23 years after company formation)
Appointment Duration2 months (resigned 05 October 1999)
Correspondence Address10 Dover Street
London
W1S 4LQ

Contact

Websitesciencenavigation.com
Email address[email protected]
Telephone020 73230323
Telephone regionLondon

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1Wimpel LTD
99.94%
Redeemable Preference
120 at £1Wimpel LTD
0.06%
Ordinary

Financials

Year2014
Net Worth£188,688
Cash£329,822
Current Liabilities£3,293,965

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

31 May 2000Delivered on: 21 June 2000
Persons entitled: Wilmar Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A rent deposit account being £28,565.
Outstanding
31 May 2000Delivered on: 21 June 2000
Persons entitled: Wilmar Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A rent deposit account being £58,618.
Outstanding
31 May 2000Delivered on: 21 June 2000
Persons entitled: Wilmar Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A rent deposit account being £30,954.
Outstanding
31 May 2000Delivered on: 21 June 2000
Persons entitled: Wilmar Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A rent deposit account being £26,878.
Outstanding
31 May 1996Delivered on: 3 June 1996
Persons entitled: Derwent Valley Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date and this deed.
Particulars: A separate interest bearing designed account in the name of the chargee's managing agents pilcher hershman re:- life science communications limited rent depaosit account. See the mortgage charge document for full details.
Outstanding
1 November 1993Delivered on: 5 November 1993
Persons entitled: Colebrook Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of an under lease dated 9 february 1988 and a rent deposit deed of even date.
Particulars: A seperate interest bearing designated call deposit acount in the name of the landlord's managing agents pilcher hersham re: life science communications limited rent deposit account containing £26,437.50 or such funds as may from time to time stand to the credit of the account.
Outstanding
17 June 1991Delivered on: 19 June 1991
Persons entitled: Colebrook Estates Limited

Classification: Rent deposit deed
Secured details: £14,833 due from the company to the charge under the terms of the lease dated 9/2/88.
Particulars: A rent deposit of £14,833 or such other amount held in a designated deposit account (please see doc for full details).
Outstanding
1 June 1988Delivered on: 22 June 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6/10 market road, london N7 together with all buildings & fixtures thereon and the goodwill of the business (if any). Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
30 May 2012Delivered on: 31 May 2012
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 November 2000Delivered on: 6 December 2000
Persons entitled: Wilmar Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to ground floor south rear middlesex house 34/42 cleveland street london W1.
Particulars: All the company's right title benefit and interest in and to a separate interest bearing designated call deposit account in the name of the landlord's managing agents pilcher hershman re;-life science communications limited rent depoosit account containing £129,631.90 or such funds as may from time to time stand to the credit of the account.
Outstanding
20 November 2000Delivered on: 6 December 2000
Persons entitled: Wilmar Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to ground floor 34/42 cleveland street london W1.
Particulars: All the company's right title benefit and interest in and to a separate interest bearing designated call deposit account in the name of the landlord's managing agents pilcher hershman re;-life science communications limited rent deposit account containing £44,546.60 or such funds as may from time to time stand to the credit of the account.
Outstanding
31 May 2000Delivered on: 21 June 2000
Persons entitled: Wilmar Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A rent deposit account being £43,324.
Outstanding
2 August 1983Delivered on: 4 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 July 2017Notification of Vitek Tracz as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200,120
(7 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200,120
(6 pages)
12 May 2015Register inspection address has been changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200,120
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
5 March 2013Secretary's details changed for Mr David Alan Menashy on 31 January 2013 (2 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 April 2012Statement of capital following an allotment of shares on 18 May 2011
  • GBP 200,120
(6 pages)
3 April 2012Appointment of Mr David Alan Menashy as a secretary (2 pages)
3 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Termination of appointment of Brett Hassell as a director (1 page)
3 April 2012Register inspection address has been changed from 3Rd Floor North Side Dukes Court 32 Duke Street St. James's, London SW1Y 6DF United Kingdom (1 page)
2 April 2012Annual return made up to 28 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29/06/2011 as it was not properly delivered.
(19 pages)
1 April 2012Termination of appointment of Peter Diment as a secretary (1 page)
29 June 2011Director's details changed for Brett Hassell on 28 June 2011 (2 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/04/2012.
(8 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100,120
(3 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
12 July 2010Director's details changed for Brett Hassell on 12 July 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
23 May 2008Full accounts made up to 31 December 2007 (13 pages)
24 October 2007Director resigned (1 page)
13 July 2007Return made up to 28/06/07; full list of members (2 pages)
2 July 2007Full accounts made up to 31 December 2006 (12 pages)
21 August 2006Full accounts made up to 31 December 2005 (12 pages)
3 August 2006Return made up to 28/06/06; full list of members (2 pages)
10 October 2005Return made up to 28/06/05; full list of members (3 pages)
30 September 2005Full accounts made up to 31 December 2004 (10 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Memorandum and Articles of Association (8 pages)
22 February 2005£ nc 1000/5001000 01/02/05 (1 page)
13 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 July 2004Return made up to 28/06/04; full list of members (7 pages)
30 August 2003Full accounts made up to 31 December 2002 (11 pages)
29 July 2003Return made up to 28/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 July 2003Secretary resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
17 October 2002New secretary appointed (2 pages)
20 August 2002New director appointed (3 pages)
8 July 2002Return made up to 28/06/02; full list of members (7 pages)
5 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
15 August 2000Director resigned (1 page)
3 July 2000Return made up to 28/06/00; full list of members (7 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
26 May 2000£ nc 120/1000 22/05/00 (1 page)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
15 October 1999Location of register of directors' interests (1 page)
15 October 1999Location of register of members (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
6 August 1999Return made up to 28/06/99; no change of members (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
20 August 1998Return made up to 28/06/98; full list of members (7 pages)
13 January 1998Director resigned (1 page)
24 November 1997Return made up to 28/06/97; no change of members
  • 363(287) ‐ Registered office changed on 24/11/97
(7 pages)
29 September 1997Full accounts made up to 31 December 1996 (14 pages)
8 September 1996Director's particulars changed (1 page)
25 July 1996Return made up to 28/06/96; no change of members
  • 363(287) ‐ Registered office changed on 25/07/96
(7 pages)
21 June 1996Full accounts made up to 31 December 1995 (13 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
25 February 1996New director appointed (3 pages)
15 September 1995Full accounts made up to 31 December 1994 (13 pages)
12 July 1995Return made up to 28/06/95; full list of members (10 pages)
26 July 1976Incorporation (13 pages)