Company NameBarrington Healthcare International Limited
Company StatusDissolved
Company Number02964064
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesLethurst Limited and Barrington Healthcare Products Limited

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMichael Barry Allaway
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2020(25 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 20 October 2020)
RoleFoam Technologist
Country of ResidencePortugal
Correspondence AddressLargo Maestro Taborda 4-1 Dt
Cascais
2750-498
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed18 July 2017(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 20 October 2020)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Peter Erich Julius Held
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(7 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 November 1995)
RoleCompany Director
Correspondence Address13 Princedale Road
London
W11 4NW
Director NameMichael Barry Allaway
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(7 months after company formation)
Appointment Duration24 years, 2 months (resigned 14 June 2019)
RoleFoam Technologist
Country of ResidencePortugal
Correspondence AddressLargo Maestro Taborda 4-1 Dt
Cascais
2750-498
Secretary NameMichael Barry Allaway
NationalityBritish
StatusResigned
Appointed03 April 1995(7 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 November 1995)
RoleFoam Technologist
Country of ResidencePortugal
Correspondence AddressFlat 9 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Director NameElizabeth Lalitha Allaway
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(11 months, 3 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 18 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Secretary NameElizabeth Lalitha Allaway
NationalityBritish
StatusResigned
Appointed08 July 2003(8 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Director NameMr Lara Cristina Marisa Allaway
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(21 years after company formation)
Appointment DurationResigned same day (resigned 01 September 2015)
RoleLawyer
Country of ResidenceFrance
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Director NameLara Cristina Marisa Allaway
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2020)
RoleLawyer
Country of ResidenceFrance
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed16 June 2003(8 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 08 July 2003)
Correspondence Address1 Regent Street
London
SW1Y 4NW

Contact

Websitethermocontour.com
Email address[email protected]
Telephone020 76295528
Telephone regionLondon

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Lalitha Allaway
50.00%
Ordinary
50 at £1Michael Barrington Allaway
50.00%
Ordinary

Financials

Year2014
Net Worth£2,001,539
Cash£40
Current Liabilities£482,536

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

24 May 1996Delivered on: 29 May 1996
Satisfied on: 14 July 2001
Persons entitled: Peter Erich Julius Held

Classification: Debenture
Secured details: £26,836 and all other monies due or to become due from the company to the chargee.
Particulars: All book debts (and the proceeds thereof) both present and future due or owing to the company and the benefit of all rights relating thereto.
Fully Satisfied
13 November 1995Delivered on: 16 November 1995
Satisfied on: 14 July 2001
Persons entitled: Peter Erich Julius Held

Classification: Debenture
Secured details: £20,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts (and the proceeds thereof) both present and future due or owing to the company and the benefit of all rights relating thereto.
Fully Satisfied
31 August 1995Delivered on: 6 September 1995
Satisfied on: 3 January 1996
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
19 July 2017Appointment of Calder & Co (Registrars) Limited as a secretary on 18 July 2017 (2 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
9 March 2017Director's details changed for Michael Barry Allaway on 9 March 2017 (2 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (11 pages)
16 January 2017Termination of appointment of Elizabeth Lalitha Allaway as a secretary on 18 December 2016 (1 page)
16 January 2017Termination of appointment of Elizabeth Lalitha Allaway as a director on 18 December 2016 (1 page)
13 January 2017Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
14 December 2016Director's details changed for Michael Barrington Allaway on 14 December 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
8 January 2016Termination of appointment of Lara Cristina Marisa Allaway as a director on 1 September 2015 (1 page)
1 December 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
7 September 2015Appointment of Lara Cristina Marisa Allaway as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Lara Cristina Marisa Allaway as a director on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
31 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
20 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
9 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
16 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
1 September 2009Return made up to 27/08/09; full list of members (4 pages)
13 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
28 August 2008Return made up to 27/08/08; full list of members (4 pages)
11 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
28 August 2007Return made up to 27/08/07; full list of members (2 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
7 September 2006Return made up to 27/08/06; full list of members (2 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
14 September 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
7 September 2005Full accounts made up to 31 October 2004 (10 pages)
30 August 2005Return made up to 27/08/05; full list of members (2 pages)
15 November 2004Amended accounts made up to 31 October 2003 (5 pages)
3 November 2004Full accounts made up to 31 October 2003 (9 pages)
24 September 2004Return made up to 27/08/04; full list of members (5 pages)
13 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
29 January 2004Return made up to 27/08/03; full list of members; amend (5 pages)
4 December 2003Accounts for a small company made up to 31 October 2002 (5 pages)
4 September 2003Return made up to 27/08/03; full list of members (8 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
16 August 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2003Secretary resigned (1 page)
12 September 2002Return made up to 27/08/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
27 February 2002Amended accounts made up to 31 January 2001 (9 pages)
27 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
15 October 2001Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
3 October 2001Ad 22/08/01--------- £ si 499900@1 (2 pages)
3 October 2001Particulars of contract relating to shares (4 pages)
25 September 2001Return made up to 27/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
29 August 2001£ nc 100/500000 20/08/01 (1 page)
29 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Div 11/06/01 (1 page)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
14 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Full accounts made up to 31 January 2000 (9 pages)
15 November 2000Company name changed barrington healthcare products l imited\certificate issued on 16/11/00 (2 pages)
13 November 2000Registered office changed on 13/11/00 from: 51 queen anne street london W1M 9FA (1 page)
19 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Full accounts made up to 31 January 1999 (9 pages)
22 September 1999Return made up to 27/08/99; full list of members (6 pages)
13 March 1999Full accounts made up to 31 January 1998 (8 pages)
11 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
27 August 1998Return made up to 27/08/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 January 1997 (10 pages)
26 November 1997Return made up to 27/08/97; no change of members (4 pages)
7 May 1997Deferment of dissolution (voluntary) (1 page)
15 April 1997Court order notice of winding up (1 page)
6 September 1996Return made up to 27/08/96; no change of members (4 pages)
23 June 1996Full accounts made up to 31 January 1996 (8 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
3 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 November 1995Director resigned (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
25 August 1995New director appointed (2 pages)
4 July 1995Accounting reference date extended from 30/09 to 31/01 (1 page)
30 June 1995£ nc 1000/100 09/06/95 (1 page)
20 June 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(24 pages)
20 June 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(24 pages)
20 June 1995Ad 09/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
12 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
12 April 1995Company name changed lethurst LIMITED\certificate issued on 13/04/95 (4 pages)
12 April 1995Secretary resigned;new director appointed (4 pages)
6 April 1995Registered office changed on 06/04/95 from: 120 east road london N1 6AA (1 page)
1 September 1994Incorporation (15 pages)