Company NameBiolab Limited
Company StatusLiquidation
Company Number03222680
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Thomas Stephen Graham Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1996(same day as company formation)
RoleMedical Doctor
Country of ResidenceAustralia
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameDr Thomas Stephen Graham Davies
NationalityBritish
StatusCurrent
Appointed10 July 1996(same day as company formation)
RoleMedical Doctor
Country of ResidenceAustralia
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMark Andrew Howard
NationalityBritish
StatusCurrent
Appointed12 July 2007(11 years after company formation)
Appointment Duration16 years, 8 months
RoleLaboratory Manager
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Mark Andrew Howard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameDr Alexandra Davies Khilkoff-Choubersky
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameDr John Michael Henry McLaren Howard
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleClinical Biochemist
Correspondence AddressChurchside House
Oakford
Tiverton
Devon
EX16 9EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebiolab.co.uk

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Dr Thomas Stephen Graham Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£267,361
Cash£103,018
Current Liabilities£122,794

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2021 (2 years, 8 months ago)
Next Return Due24 July 2022 (overdue)

Charges

14 September 2010Delivered 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

Filing History

8 November 2023Liquidators' statement of receipts and payments to 11 August 2023 (21 pages)
31 July 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 August 2022Appointment of a voluntary liquidator (3 pages)
22 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-12
(1 page)
22 August 2022Statement of affairs (11 pages)
15 June 2022Director's details changed for Dr Thomas Stephen Graham Davies on 14 June 2022 (2 pages)
15 June 2022Secretary's details changed for Dr Thomas Stephen Graham Davies on 14 June 2022 (1 page)
15 June 2022Director's details changed for Mr Mark Andrew Howard on 14 June 2022 (2 pages)
15 June 2022Appointment of Dr Alexandra Davies Khilkoff-Choubersky as a director on 14 June 2022 (2 pages)
1 December 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
29 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
3 February 2021Appointment of Mr Mark Andrew Howard as a director on 2 February 2021 (2 pages)
20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
17 December 2019Registered 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 2019Change of details for Mr Thomas Stephen Davies as a person with significant control on 1 July 2019 (2 pages)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
3 September 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Secretary's details changed for Mark Andrew Howard on 1 February 2014 (1 page)
7 August 2014Secretary's details changed for Mark Andrew Howard on 1 February 2014 (1 page)
7 August 2014Secretary's details changed for Mark Andrew Howard on 1 February 2014 (1 page)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Dr Thomas Stephen Graham Davies on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Dr Thomas Stephen Graham Davies on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Dr Thomas Stephen Graham Davies on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 July 2009Return made up to 10/07/09; full list of members (3 pages)
23 July 2009Return made up to 10/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 July 2008Return made up to 10/07/08; full list of members (3 pages)
16 July 2008Location of debenture register (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Registered office changed on 16/07/2008 from 9 weymouth street london W1W 6DB (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Registered office changed on 16/07/2008 from 9 weymouth street london W1W 6DB (1 page)
16 July 2008Return made up to 10/07/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 September 2007Return made up to 10/07/07; full list of members (7 pages)
8 September 2007Return made up to 10/07/07; full list of members (7 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 July 2006Return made up to 10/07/06; full list of members (7 pages)
19 July 2006Return made up to 10/07/06; full list of members (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 July 2005Return made up to 10/07/05; full list of members (7 pages)
2 July 2005Return made up to 10/07/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
15 July 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2003Memorandum and Articles of Association (6 pages)
10 June 2003Memorandum and Articles of Association (6 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
11 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 August 2002Return made up to 10/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 August 2002Return made up to 10/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
11 July 2001Return made up to 10/07/01; full list of members (6 pages)
11 July 2001Return made up to 10/07/01; full list of members (6 pages)
25 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
25 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
25 August 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 August 2000Return made up to 10/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
26 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
22 July 1999Return made up to 10/07/99; no change of members (4 pages)
22 July 1999Return made up to 10/07/99; no change of members (4 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
17 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
30 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
29 September 1997Return made up to 10/07/97; full list of members (5 pages)
29 September 1997Return made up to 10/07/97; full list of members (5 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Secretary resigned (1 page)
10 July 1996Incorporation (16 pages)
10 July 1996Incorporation (16 pages)