Company NameGowllands Medical Devices Limited
DirectorsYasin Ashraf and Janak Solanki
Company StatusActive
Company Number06586473
CategoryPrivate Limited Company
Incorporation Date7 May 2008(16 years ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Yasin Ashraf
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityPakistani
StatusCurrent
Appointed09 May 2008(2 days after company formation)
Appointment Duration15 years, 12 months
RoleBusiness
Country of ResidenceGermany
Correspondence AddressUnit 4 Swan Close
Croydon
CR0 2DZ
Secretary NameMr Janak Solanki
NationalityBritish
StatusCurrent
Appointed09 May 2008(2 days after company formation)
Appointment Duration15 years, 12 months
RoleExport Manager
Correspondence AddressUnit 4 Swan Close
Croydon
CR0 2DZ
Director NameMr Janak Solanki
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2011(2 years, 12 months after company formation)
Appointment Duration13 years
RoleExport Manager
Country of ResidenceEngland
Correspondence Address4 Swan Close
Croydon
Surrey
CR0 2DZ
Director NameMr Tahir Safder
Date of BirthDecember 1955 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed09 May 2008(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2012)
RoleBusiness
Correspondence Address86/96 Jaffar Street
Link Club Road
Sialkot - Cantt
Pakistan
Director NameImran Ashraf
Date of BirthApril 1963 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed02 May 2011(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Cm Instrumente Gmbh Gansacker 56
Tuttlingen
Germany
Director NameKamran Ashraf
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed02 May 2011(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressHouse 69/67
Jaffar Street
Sialkot
Pakistan
Director NamePervaiz Iqbal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityPakistani
StatusResigned
Appointed02 May 2011(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Cm Instrumente Gmbh Gansacker 56
Tuttlingen.
Germany
Director NameDr Sherif Mohamed Fahmy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEgyptian
StatusResigned
Appointed11 July 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hellebore Court
Mildmay Road
Stevenage
Hertfordshire
SG1 5TA
Director NameCER Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL

Contact

Websitegowllandsmed.com

Location

Registered AddressUnit 4 Swan Close
Croydon
CR0 2DZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Shareholders

8k at £1Janak Solanki
8.00%
Ordinary
46k at £1Yasin Ashraf
46.00%
Ordinary
4k at £1Ahsan Sohil
4.00%
Ordinary
22k at £1Khurram Iqbal
22.00%
Ordinary
20k at £1Sheraz Safder
20.00%
Ordinary

Financials

Year2014
Net Worth£773,151
Cash£424,647
Current Liabilities£318,598

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Charges

12 August 2014Delivered on: 15 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 February 2010Delivered on: 4 March 2010
Satisfied on: 4 July 2014
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and premises at 4 swan close 5 swan court gloucester road croydon surrey t/no SGL551744 all shares rights benefits and advantages at any time, by way of floating charge all the chattels fixed charge book and other debts other monetary claims, the goodwill.
Fully Satisfied
15 February 2010Delivered on: 4 March 2010
Satisfied on: 26 June 2014
Persons entitled: Habib Bank Ag Zurich

Classification: Standard mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 4 swan close unit 5 swan court gloucester road croydon surrey t/no SGL551744 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

19 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
7 July 2020Micro company accounts made up to 30 June 2019 (7 pages)
9 December 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
4 December 2019Director's details changed for Mr Janak Solanki on 4 December 2019 (2 pages)
4 December 2019Secretary's details changed for Mr. Janak Solanki on 4 December 2019 (1 page)
4 December 2019Director's details changed for Mr. Yasin Ashraf on 4 December 2019 (2 pages)
4 December 2019Change of details for Mr. Yasin Ashraf as a person with significant control on 4 December 2019 (2 pages)
4 December 2019Director's details changed for Mr. Yasin Ashraf on 4 December 2019 (2 pages)
4 December 2019Director's details changed for Mr Janak Solanki on 4 December 2019 (2 pages)
4 December 2019Director's details changed for Mr. Yasin Ashraf on 4 December 2019 (2 pages)
28 May 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 November 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
25 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
16 October 2017Change of details for Mr. Yasin Ashraf as a person with significant control on 1 July 2017 (2 pages)
16 October 2017Cessation of Janak Solanki as a person with significant control on 1 July 2017 (1 page)
16 October 2017Change of details for Mr. Yasin Ashraf as a person with significant control on 1 July 2017 (2 pages)
16 October 2017Cessation of Janak Solanki as a person with significant control on 1 July 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,000
(6 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100,000
(6 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100,000
(6 pages)
21 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100,000
(6 pages)
15 August 2014Registration of charge 065864730003, created on 12 August 2014 (6 pages)
15 August 2014Registration of charge 065864730003, created on 12 August 2014 (6 pages)
4 July 2014Satisfaction of charge 2 in full (1 page)
4 July 2014Satisfaction of charge 2 in full (1 page)
26 June 2014Satisfaction of charge 1 in full (4 pages)
26 June 2014Satisfaction of charge 1 in full (4 pages)
18 June 2014All of the property or undertaking has been released from charge 1 (5 pages)
18 June 2014All of the property or undertaking has been released from charge 2 (5 pages)
18 June 2014All of the property or undertaking has been released from charge 1 (5 pages)
18 June 2014All of the property or undertaking has been released from charge 2 (5 pages)
12 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100,000
(6 pages)
12 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100,000
(6 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 July 2013Registered office address changed from 4 Swan Close Gloucester Road Croydon CR0 2DS United Kingdom on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 4 Swan Close Gloucester Road Croydon CR0 2DS United Kingdom on 12 July 2013 (1 page)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 October 2012Termination of appointment of Sherif Fahmy as a director (1 page)
26 October 2012Termination of appointment of Sherif Fahmy as a director (1 page)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
15 October 2012Termination of appointment of Imran Ashraf as a director (1 page)
15 October 2012Termination of appointment of Kamran Ashraf as a director (1 page)
15 October 2012Termination of appointment of Imran Ashraf as a director (1 page)
15 October 2012Termination of appointment of Pervaiz Iqbal as a director (1 page)
15 October 2012Termination of appointment of Kamran Ashraf as a director (1 page)
15 October 2012Termination of appointment of Pervaiz Iqbal as a director (1 page)
15 October 2012Termination of appointment of Tahir Safder as a director (1 page)
15 October 2012Termination of appointment of Tahir Safder as a director (1 page)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Appointment of Dr Sherif Mohamed Fahmy as a director (2 pages)
11 July 2011Appointment of Dr Sherif Mohamed Fahmy as a director (2 pages)
4 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
4 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
4 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
1 July 2011Appointment of Kamran Ashraf as a director (2 pages)
1 July 2011Appointment of Kamran Ashraf as a director (2 pages)
15 June 2011Appointment of Pervaiz Iqbal as a director (2 pages)
15 June 2011Appointment of Pervaiz Iqbal as a director (2 pages)
15 June 2011Appointment of Imran Ashraf as a director (2 pages)
15 June 2011Appointment of Imran Ashraf as a director (2 pages)
14 June 2011Appointment of Mr. Janak Solanki as a director (2 pages)
14 June 2011Appointment of Mr. Janak Solanki as a director (2 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 June 2010Registered office address changed from 29 Neville Road Croydon CR0 2DS United Kingdom on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 29 Neville Road Croydon CR0 2DS United Kingdom on 21 June 2010 (1 page)
10 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 July 2009Return made up to 07/05/09; full list of members (3 pages)
29 July 2009Return made up to 07/05/09; full list of members (3 pages)
28 July 2009Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 July 2009Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
2 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
2 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
1 July 2008Registered office changed on 01/07/2008 from bourne house 475 godstone road whyteleafe surrey CR3 0BL england (1 page)
1 July 2008Registered office changed on 01/07/2008 from bourne house 475 godstone road whyteleafe surrey CR3 0BL england (1 page)
27 May 2008Appointment terminated director cer nominees LIMITED (1 page)
27 May 2008Appointment terminated director cer nominees LIMITED (1 page)
12 May 2008Director appointed mr. Yasin ashraf (1 page)
12 May 2008Director appointed mr. Yasin ashraf (1 page)
9 May 2008Director appointed mr. Tahir safder (1 page)
9 May 2008Secretary appointed mr. Janak solanki (1 page)
9 May 2008Secretary appointed mr. Janak solanki (1 page)
9 May 2008Director appointed mr. Tahir safder (1 page)
7 May 2008Incorporation (13 pages)
7 May 2008Incorporation (13 pages)