Company NameHospilab (U.K.) Limited
DirectorNader Mohsenzadeh
Company StatusActive
Company Number01582554
CategoryPrivate Limited Company
Incorporation Date26 August 1981(42 years, 8 months ago)
Previous NameGatecirca Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Nader Mohsenzadeh
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(13 years, 7 months after company formation)
Appointment Duration29 years
RoleMedical Turnkey Equipping
Country of ResidenceEngland
Correspondence Address67 Melbury Court
Kensington High Street
London
W8 6NJ
Secretary NameYassaman Mohsenzadeh
NationalityBritish
StatusCurrent
Appointed18 June 2004(22 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address67 Melbury Court
London
W8 6NJ
Director NameMr Colin James Armstrong Barrett
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 1992)
RoleSolicitor
Correspondence Address6 Dyers Building
Holborn
London
EC1N 2JT
Director NameMr Philip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Secretary NameMr Philip George Watkins
NationalityBritish
StatusResigned
Appointed31 March 1994(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 April 1995)
RoleCompany Director
Correspondence Address7 Moreton Place
London
SW1V 2NL
Secretary NameBernadette Mitchell
NationalityBritish
StatusResigned
Appointed06 April 1995(13 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address1st Floor Flat 41 Brownswood Road
London
N4 2HP
Secretary NameChansitor Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1992(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
Correspondence Address1 Dyers Buildings
Holborn
London
EC1N 2SX
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 1995(13 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 April 1995)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ

Location

Registered Address5 Fleet Place
First Floor
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Nader Mohsenzadeh
100.00%
Ordinary

Financials

Year2014
Net Worth-£819,429
Cash£9,825
Current Liabilities£862,104

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

12 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
2 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 July 2022Micro company accounts made up to 30 September 2021 (2 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 March 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 5 Fleet Place First Floor London EC4M 7rd on 29 March 2022 (1 page)
15 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(4 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Nader Mohsenzadeh on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Nader Mohsenzadeh on 31 March 2010 (2 pages)
28 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 28 January 2010 (1 page)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from argentum 2 queen caroline street london W6 9DX (1 page)
8 September 2008Registered office changed on 08/09/2008 from argentum 2 queen caroline street london W6 9DX (1 page)
15 July 2008Return made up to 31/03/07; full list of members; amend (5 pages)
15 July 2008Return made up to 31/03/07; full list of members; amend (5 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 July 2008Return made up to 31/03/08; full list of members (6 pages)
11 July 2008Return made up to 31/03/08; full list of members (6 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 May 2008Registered office changed on 09/05/2008 from 33 charlotte street london W1T 1RR (1 page)
9 May 2008Registered office changed on 09/05/2008 from 33 charlotte street london W1T 1RR (1 page)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 April 2007Return made up to 31/03/07; full list of members (6 pages)
14 April 2007Return made up to 31/03/07; full list of members (6 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
6 April 2006Return made up to 31/03/06; full list of members (6 pages)
6 April 2006Return made up to 31/03/06; full list of members (6 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 April 2005Return made up to 31/03/05; full list of members (6 pages)
6 April 2005Return made up to 31/03/05; full list of members (6 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
23 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
23 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
5 April 2004Registered office changed on 05/04/04 from: devon house 171 great portland street london W1W 5PQ (1 page)
5 April 2004Registered office changed on 05/04/04 from: devon house 171 great portland street london W1W 5PQ (1 page)
5 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 April 2004Return made up to 31/03/04; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
2 October 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
8 April 2003Return made up to 31/03/03; full list of members (6 pages)
8 April 2003Return made up to 31/03/03; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
2 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
2 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(6 pages)
2 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
2 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 November 1998Full accounts made up to 31 March 1998 (12 pages)
23 November 1998Full accounts made up to 31 March 1998 (12 pages)
26 March 1998Full accounts made up to 31 March 1997 (12 pages)
26 March 1998Full accounts made up to 31 March 1997 (12 pages)
24 March 1997Return made up to 31/03/97; no change of members (4 pages)
24 March 1997Return made up to 31/03/97; no change of members (4 pages)
26 February 1997Full accounts made up to 31 March 1996 (7 pages)
26 February 1997Full accounts made up to 31 March 1996 (7 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
7 February 1996Director resigned (1 page)
7 February 1996Director resigned (1 page)
29 January 1996Full accounts made up to 31 March 1995 (7 pages)
29 January 1996Full accounts made up to 31 March 1995 (7 pages)
20 June 1995Return made up to 31/03/95; no change of members (8 pages)
20 June 1995Return made up to 31/03/95; no change of members (8 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995New director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 February 1982Company name changed\certificate issued on 03/02/82 (2 pages)
3 February 1982Company name changed\certificate issued on 03/02/82 (2 pages)
26 August 1981Certificate of incorporation (1 page)
26 August 1981Certificate of incorporation (1 page)