Company NameMicromode Medical Limited
DirectorsDean Warren Nathanson and Shilen Thakker
Company StatusActive
Company Number02698578
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Dean Warren Nathanson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(2 weeks after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 514 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3FG
Director NameMr Shilen Thakker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(11 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 514 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3FG
Secretary NameMr Shilen Thakker
NationalityBritish
StatusCurrent
Appointed30 June 2006(14 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 514 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3FG
Director NameMr Mohamed Ishaq Khandwalla
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Waltham Avenue
Kingsbury
London
NW9 9SH
Secretary NameMr Ivor Bernard Loochin
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Barnes Court
New Barnet
Barnet
Hertfordshire
EN5 1QY
Director NameEileen Mulligan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1a Adamson Road
Swiss Cottage
London
NW3 3HX
Secretary NamePaul Maurice Myers
NationalityBritish
StatusResigned
Appointed03 April 1992(2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address24 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Director NamePaul Maurice Myers
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address24 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemicromodemedical.com
Email address[email protected]
Telephone020 87315678
Telephone regionLondon

Location

Registered AddressUnit 514 Centennial Avenue
Centennial Park
Elstree
Hertfordshire
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Dean Warren Nathanson
73.53%
Ordinary
36 at £1Shilen Thakker
26.47%
Ordinary

Financials

Year2014
Net Worth£2,940,206
Cash£3,239,767
Current Liabilities£1,289,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

9 January 2015Delivered on: 19 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 February 1999Delivered 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

Filing History

8 November 2017Change of share class name or designation (2 pages)
8 November 2017Particulars of variation of rights attached to shares (3 pages)
6 November 2017Resolutions
  • RES13 ‐ Section 175 companies act 2006 30/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 November 2017Statement of company's objects (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 136
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 136
(4 pages)
19 January 2015Registration of charge 026985780002, created on 9 January 2015 (26 pages)
19 January 2015Registration of charge 026985780002, created on 9 January 2015 (26 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 136
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 May 2012Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages)
11 May 2012Registered 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 2012Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Dean Warren Nathanson on 1 May 2012 (2 pages)
11 May 2012Secretary's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages)
11 May 2012Secretary's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Dean Warren Nathanson on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Shilen Thakker on 1 May 2012 (2 pages)
10 April 2012Director's details changed for Mr Shilen Thakker on 14 April 2011 (2 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
8 April 2011Secretary's details changed for Mr Shilen Thakker on 8 April 2011 (1 page)
8 April 2011Director's details changed for Mr Shilen Thakker on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Dean Warren Nathanson on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Mr Dean Warren Nathanson on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Mr Shilen Thakker on 8 April 2011 (1 page)
8 April 2011Director's details changed for Mr Shilen Thakker on 8 April 2011 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Dean Warren Nathanson on 19 March 2010 (2 pages)
15 April 2010Director's details changed for Shilen Thakker on 19 March 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Return made up to 19/03/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 19/03/07; full list of members (3 pages)
21 August 2006Nc 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 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 July 2006New secretary appointed (2 pages)
10 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
30 March 2006Return made up to 19/03/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 April 2005Return made up to 19/03/05; full list of members (7 pages)
20 September 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
15 May 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
16 March 2004Return made up to 19/03/04; full list of members (7 pages)
12 December 2003Ad 30/08/03--------- £ si 14@1=14 £ ic 222/236 (2 pages)
26 September 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 September 2003New director appointed (2 pages)
17 April 2003Return made up to 19/03/03; full list of members (7 pages)
28 May 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2002Ad 13/05/02--------- £ si 22@1=22 £ ic 200/222 (2 pages)
12 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 April 2000Return made up to 19/03/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 March 2000Registered office changed on 22/03/00 from: 200 brent street hendon london NW4 1BH (1 page)
30 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 April 1999Return made up to 19/03/99; full list of members (6 pages)
2 March 1999Particulars of mortgage/charge (4 pages)
1 July 1998Accounts 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 1998Return made up to 19/03/98; no change of members (4 pages)
7 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
9 May 1997Return made up to 19/03/97; no change of members (4 pages)
14 January 1997Director resigned (1 page)
5 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
3 April 1995Return made up to 19/03/95; no change of members (4 pages)
19 March 1992Incorporation (14 pages)