London
EC2Y 5AU
Secretary Name | Dr Thomas Stephen Graham Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1996(same day as company formation) |
Role | Medical Doctor |
Country of Residence | Australia |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Mark Andrew Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2007(11 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Laboratory Manager |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Mark Andrew Howard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Dr Alexandra Davies Khilkoff-Choubersky |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Dr John Michael Henry McLaren Howard |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Clinical Biochemist |
Correspondence Address | Churchside House Oakford Tiverton Devon EX16 9EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | biolab.co.uk |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Dr Thomas Stephen Graham Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267,361 |
Cash | £103,018 |
Current Liabilities | £122,794 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 24 July 2022 (overdue) |
14 September 2010 | Delivered on: 21 September 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 November 2023 | Liquidators' statement of receipts and payments to 11 August 2023 (21 pages) |
---|---|
31 July 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
22 August 2022 | Appointment of a voluntary liquidator (3 pages) |
22 August 2022 | Resolutions
|
22 August 2022 | Statement of affairs (11 pages) |
15 June 2022 | Director's details changed for Dr Thomas Stephen Graham Davies on 14 June 2022 (2 pages) |
15 June 2022 | Secretary's details changed for Dr Thomas Stephen Graham Davies on 14 June 2022 (1 page) |
15 June 2022 | Director's details changed for Mr Mark Andrew Howard on 14 June 2022 (2 pages) |
15 June 2022 | Appointment of Dr Alexandra Davies Khilkoff-Choubersky as a director on 14 June 2022 (2 pages) |
1 December 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
29 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
3 February 2021 | Appointment of Mr Mark Andrew Howard as a director on 2 February 2021 (2 pages) |
20 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
17 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 December 2019 (1 page) |
16 July 2019 | Change of details for Mr Thomas Stephen Davies as a person with significant control on 1 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
3 September 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Secretary's details changed for Mark Andrew Howard on 1 February 2014 (1 page) |
7 August 2014 | Secretary's details changed for Mark Andrew Howard on 1 February 2014 (1 page) |
7 August 2014 | Secretary's details changed for Mark Andrew Howard on 1 February 2014 (1 page) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Dr Thomas Stephen Graham Davies on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Dr Thomas Stephen Graham Davies on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Dr Thomas Stephen Graham Davies on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 9 weymouth street london W1W 6DB (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 9 weymouth street london W1W 6DB (1 page) |
16 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 September 2007 | Return made up to 10/07/07; full list of members (7 pages) |
8 September 2007 | Return made up to 10/07/07; full list of members (7 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
2 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members
|
15 July 2004 | Return made up to 10/07/04; full list of members
|
22 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 July 2003 | Return made up to 10/07/03; full list of members
|
17 July 2003 | Return made up to 10/07/03; full list of members
|
10 June 2003 | Memorandum and Articles of Association (6 pages) |
10 June 2003 | Memorandum and Articles of Association (6 pages) |
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
11 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 August 2002 | Return made up to 10/07/02; full list of members
|
2 August 2002 | Return made up to 10/07/02; full list of members
|
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
25 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
25 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
25 August 2000 | Return made up to 10/07/00; full list of members
|
25 August 2000 | Return made up to 10/07/00; full list of members
|
26 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
26 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
22 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
17 July 1998 | Return made up to 10/07/98; no change of members
|
17 July 1998 | Return made up to 10/07/98; no change of members
|
30 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
30 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
29 September 1997 | Return made up to 10/07/97; full list of members (5 pages) |
29 September 1997 | Return made up to 10/07/97; full list of members (5 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Incorporation (16 pages) |
10 July 1996 | Incorporation (16 pages) |