Company NameMedical Equipment Solutions Limited
DirectorsStefan Augustus Doroszkowski and Ganesh Shetty
Company StatusActive
Company Number05018140
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stefan Augustus Doroszkowski
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-43 Queen Square
London
WC1N 3AJ
Director NameMr Ganesh Shetty
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(20 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42-43 Queen Square
London
WC1N 3AJ
Director NameMr Alban St John Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh House
Lewes Road
East Grinstead
West Sussex
RH19 3SU
Director NameMrs Lynne Lorraine Brooks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(3 days after company formation)
Appointment Duration16 years, 1 month (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Timothy Rodney Spring
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 School Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AU
Director NameMr Neil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 month after company formation)
Appointment Duration16 years (resigned 10 March 2020)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusResigned
Appointed16 February 2004(1 month after company formation)
Appointment Duration16 years (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Alan Hayward
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBerry Hill House Berry Hill
Newport
Pembrokeshire
Sw3
Director NameMr Gerard Nicholas Valentine Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMrs Rebecca Zoe Robinson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitem-e-s.co.uk
Email address[email protected]
Telephone01932 575885
Telephone regionWeybridge

Location

Registered Address42-43 Queen Square
London
WC1N 3AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

472 at £1Hayes Participation Corp
31.09%
Preference
54 at £1L.l. Brooks
3.56%
Ordinary
452 at £1L.l. Brooks
29.78%
Preference
312 at £1Summit Asset Management LTD
20.55%
Ordinary
34 at £1Hayes Participation Corp Bv
2.24%
Ordinary
194 at £1Summit Asset Management LTD
12.78%
Preference

Financials

Year2014
Turnover£172,768
Net Worth£37,802
Cash£97,352
Current Liabilities£32,704

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

16 June 2017Delivered on: 20 June 2017
Persons entitled: Sqn Secured Income Fund PLC

Classification: A registered charge
Particulars: (1) all intellectual property rights; (2) any proceeds of sale or realisation of each intellectual property right or any right relating to it; (3) any proceeds of any licence or right to use each intellectual property right; and (4) all security, guarantees, indemnities, options, agreements, rights, licences, warranties, agreement for use or other undertakings or covenants of title in respect of any intellectual property right.
Outstanding
10 May 2012Delivered on: 15 May 2012
Persons entitled: De Lage Landen Leasing Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the lessee to the chargee (or any receiver relating to the shares charge) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the securities being all shares in the issued share capital of qrsc limited registered in the chargor's name and all dividends.. See image for full details.
Outstanding
4 June 2008Delivered on: 18 June 2008
Persons entitled: Summit Asset Management Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the lessee to the chargee and/or the funder (or a receiver relating to the charge) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the securities and their proceeds of sale; all dividends see image for full details.
Outstanding
11 June 2007Delivered on: 26 June 2007
Persons entitled: Summit Asset Management Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the lessee to the chargee and/or the funder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities k/a all shares in the issued share capital of the lessee. See the mortgage charge document for full details.
Outstanding

Filing History

10 August 2017Full accounts made up to 31 March 2017 (18 pages)
8 July 2017Satisfaction of charge 2 in full (4 pages)
20 June 2017Registration of charge 050181400004, created on 16 June 2017 (54 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,521
(3 pages)
11 July 2016Full accounts made up to 31 March 2016 (17 pages)
16 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1,518
(7 pages)
9 July 2015Full accounts made up to 31 March 2015 (18 pages)
2 February 2015Termination of appointment of Gerard Nicholas Valentine Green as a director on 21 January 2015 (1 page)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,518
(8 pages)
5 August 2014Full accounts made up to 31 March 2014 (19 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,518
(8 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 July 2013Full accounts made up to 31 March 2013 (19 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
4 July 2012Full accounts made up to 31 March 2012 (20 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 1,518
(3 pages)
23 April 2012Termination of appointment of Simon Barratt as a director (1 page)
25 January 2012Registered office address changed from Melita House, 124 Bridge Road Chertsey Surrey KT16 8LH on 25 January 2012 (1 page)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (9 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (9 pages)
10 November 2010Appointment of Mr Gerard Nicholas Valentine Green as a director (2 pages)
4 November 2010Termination of appointment of Timothy Spring as a director (1 page)
22 September 2010Termination of appointment of Alban Brown as a director (1 page)
20 July 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
18 January 2010Director's details changed for Alban St John Brown on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Lynne Lorraine Brooks on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (9 pages)
18 January 2010Director's details changed for Alan Hayward on 18 January 2010 (2 pages)
2 July 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
16 January 2009Return made up to 16/01/09; full list of members (7 pages)
16 January 2009Director's change of particulars / neil roberts / 16/01/2009 (1 page)
16 January 2009Director's change of particulars / alan haywald / 16/01/2009 (2 pages)
26 June 2008Group of companies' accounts made up to 31 March 2008 (18 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 April 2008Director appointed alan haywald (2 pages)
18 March 2008Ad 01/03/08\gbp si 152@1=152\gbp ic 1066/1218\ (2 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 January 2008Return made up to 16/01/08; full list of members (4 pages)
7 December 2007Ad 07/12/07--------- £ si 66@1=66 £ ic 1000/1066 (2 pages)
10 July 2007Full accounts made up to 31 March 2007 (16 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
18 January 2007Return made up to 16/01/07; full list of members (4 pages)
25 July 2006Full accounts made up to 31 March 2006 (15 pages)
16 January 2006Return made up to 16/01/06; full list of members (4 pages)
27 September 2005Full accounts made up to 31 March 2005 (14 pages)
17 January 2005Return made up to 16/01/05; full list of members (8 pages)
12 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (3 pages)
26 February 2004Registered office changed on 26/02/04 from: 15 seder drive feltham surrey K22 9ET (1 page)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 February 2004New secretary appointed;new director appointed (3 pages)
26 February 2004Nc inc already adjusted 16/02/04 (1 page)
26 February 2004Ad 16/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: suite 18 folkestone enterprise cent, shearway business pk shearway road folkestone CT19 4RH (1 page)
27 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (12 pages)