Centennial Park
Elstree
Hertfordshire
WD6 3FG
Director Name | Mr Shilen Thakker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 514 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3FG |
Secretary Name | Mr Shilen Thakker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2006(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 514 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3FG |
Director Name | Mr Mohamed Ishaq Khandwalla |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Waltham Avenue Kingsbury London NW9 9SH |
Secretary Name | Mr Ivor Bernard Loochin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Barnes Court New Barnet Barnet Hertfordshire EN5 1QY |
Director Name | Eileen Mulligan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 1a Adamson Road Swiss Cottage London NW3 3HX |
Secretary Name | Paul Maurice Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 24 Uxbridge Road Stanmore Middlesex HA7 3LG |
Director Name | Paul Maurice Myers |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 24 Uxbridge Road Stanmore Middlesex HA7 3LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | micromodemedical.com |
---|---|
Email address | [email protected] |
Telephone | 020 87315678 |
Telephone region | London |
Registered Address | Unit 514 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3FG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Dean Warren Nathanson 73.53% Ordinary |
---|---|
36 at £1 | Shilen Thakker 26.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,940,206 |
Cash | £3,239,767 |
Current Liabilities | £1,289,357 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
9 January 2015 | Delivered on: 19 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 February 1999 | Delivered on: 2 March 1999 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 November 2017 | Change of share class name or designation (2 pages) |
---|---|
8 November 2017 | Particulars of variation of rights attached to shares (3 pages) |
6 November 2017 | Resolutions
|
6 November 2017 | Statement of company's objects (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 January 2015 | Registration of charge 026985780002, created on 9 January 2015 (26 pages) |
19 January 2015 | Registration of charge 026985780002, created on 9 January 2015 (26 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 May 2012 | Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from Caci House 9 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Dean Warren Nathanson on 1 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Dean Warren Nathanson on 1 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Shilen Thakker on 14 April 2011 (2 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Secretary's details changed for Mr Shilen Thakker on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr Shilen Thakker on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Dean Warren Nathanson on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Dean Warren Nathanson on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mr Shilen Thakker on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr Shilen Thakker on 8 April 2011 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Dean Warren Nathanson on 19 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Shilen Thakker on 19 March 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
21 August 2006 | Nc dec already adjusted 30/06/06 (1 page) |
18 August 2006 | £ ic 236/136 30/06/06 £ sr 100@1=100 (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Resolutions
|
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
30 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
20 September 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
15 May 2004 | Accounts for a medium company made up to 31 August 2003 (15 pages) |
16 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
12 December 2003 | Ad 30/08/03--------- £ si 14@1=14 £ ic 222/236 (2 pages) |
26 September 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 September 2003 | New director appointed (2 pages) |
17 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
28 May 2002 | Return made up to 19/03/02; full list of members
|
23 May 2002 | Ad 13/05/02--------- £ si 22@1=22 £ ic 200/222 (2 pages) |
12 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 April 2001 | Return made up to 19/03/01; full list of members
|
19 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 200 brent street hendon london NW4 1BH (1 page) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
2 March 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
11 June 1998 | £ sr 100@1 16/03/98 (1 page) |
10 June 1998 | Return made up to 19/03/98; no change of members (4 pages) |
7 May 1998 | Resolutions
|
30 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
9 May 1997 | Return made up to 19/03/97; no change of members (4 pages) |
14 January 1997 | Director resigned (1 page) |
5 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 April 1996 | Return made up to 19/03/96; full list of members
|
26 April 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
3 April 1995 | Return made up to 19/03/95; no change of members (4 pages) |
19 March 1992 | Incorporation (14 pages) |