Hendon
London
NW4 1AH
Director Name | Mr Alan Michael Parker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(13 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Bath Road Maidenhead Berkshire SL6 4LA |
Secretary Name | Mr Alan Parker |
---|---|
Status | Closed |
Appointed | 14 September 2012(16 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | 16 The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Victor Calzavara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 19 The Vale Golders Green London NW11 8SE |
Director Name | Stephen Ernest Haywood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2000) |
Role | Sales Rep. |
Correspondence Address | 27 Limestone Close Isleham Ely Cambridgeshire CB7 5RP |
Secretary Name | Maria Calzavara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 19 The Vale Golders Green London NW11 8SE |
Director Name | Miss Kasturben Hirani |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wimborne Drive London NW9 9UA |
Website | bioline.com |
---|---|
Telephone | 020 88305300 |
Telephone region | London |
Registered Address | 16 The Edge Business Centre Humber Road London NW2 6EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Bioline Reagents LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 January 2005 | Delivered on: 1 February 2005 Satisfied on: 13 July 2010 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. Fully Satisfied |
---|
25 June 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
---|---|
3 April 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
18 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 March 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
11 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 April 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
2 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Appointment of Mr Alan Parker as a secretary (1 page) |
17 September 2012 | Termination of appointment of Victor Calzavara as a secretary (1 page) |
17 September 2012 | Termination of appointment of Kasturben Hirani as a director (1 page) |
27 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
9 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Miss Kasturben Hirani on 26 January 2010 (2 pages) |
3 November 2009 | Particulars of contract relating to shares (2 pages) |
3 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
11 September 2009 | Director appointed miss kasturben hirani (1 page) |
11 September 2009 | Director appointed mr alan michael parker (2 pages) |
8 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
11 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
1 December 2008 | Appointment terminated secretary maria calzavara (1 page) |
7 November 2008 | Amended accounts made up to 30 September 2007 (10 pages) |
27 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
4 January 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
15 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
29 January 2007 | Return made up to 22/01/07; full list of members (7 pages) |
6 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
7 March 2006 | Ad 01/02/06--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
6 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
1 March 2006 | Nc inc already adjusted 20/02/06 (1 page) |
19 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
8 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Particulars of mortgage/charge (9 pages) |
31 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
4 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
25 March 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
23 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
12 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
6 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
8 February 2001 | Return made up to 22/01/01; full list of members
|
10 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
2 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
24 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
9 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
6 March 1997 | Return made up to 22/01/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 February 1996 | Company name changed worthduck LTD\certificate issued on 23/02/96 (3 pages) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Secretary resigned (1 page) |
12 February 1996 | New secretary appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Ad 29/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 1ST floor suite 39A leicester road salford. M7 4AS. (1 page) |
12 February 1996 | Accounting reference date notified as 30/09 (1 page) |
22 January 1996 | Incorporation (12 pages) |