Elizabeth Way
Harlow
CM20 2HU
Director Name | Mr Reuven Bookstein |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 18 June 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Manager, Mrc Laboratory Products |
Country of Residence | Israel |
Correspondence Address | 3 Hagavish Street Holon 588702 Israel |
Director Name | Mr Moshe Rachmanov |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 02 July 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Marketing Director |
Country of Residence | Israel |
Correspondence Address | Hagavish 3 St. Holon 588702 |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Keith Anthony Daley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-45 Burnt Mill Elizabeth Way Harlow CM20 2HU |
Director Name | Mr Bernard Stephen Martin Pressland |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 January 2013) |
Role | Company Director |
Correspondence Address | Mec House Ivinghoe Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5BQ |
Director Name | Mr John William Rayner |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 22 August 2012) |
Role | Company Director |
Correspondence Address | Mec House Ivinghoe Busines Centre Blackburn Road Houghton Regis Bedfordshire LU5 5BQ |
Secretary Name | Eoin Riggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 2012) |
Role | Company Director |
Correspondence Address | Mec House Ivinghoe Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5BQ |
Director Name | Ms Isobel Frances Daley |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-45 Burnt Mill Elizabeth Way Harlow CM20 2HU |
Director Name | Mr John Frederick Wilson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44-45 Burnt Mill Elizabeth Way Harlow CM20 2HU |
Website | www.munroinstruments.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 85517000 |
Telephone region | London |
Registered Address | Cavendish House Parkway Harlow Business Park Harlow Essex CM19 5QF |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
50k at £1 | Keith Anthony Daley 99.80% Redeemable Preference |
---|---|
60 at £1 | Keith Anthony Daley 0.12% Ordinary |
20 at £1 | Isobel Daley 0.04% Ordinary |
20 at £1 | John Frederick Wilson 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,374 |
Cash | £158,552 |
Current Liabilities | £104,076 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
11 April 2022 | Delivered on: 14 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
20 October 2012 | Delivered on: 24 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £2,763 and all amounts in the future credited to account number 10923263 with the bank. Outstanding |
16 February 2010 | Delivered on: 18 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account no 10210569 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
22 September 2009 | Delivered on: 24 September 2009 Persons entitled: The Royal Bank of Scotland 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 |
25 September 2009 | Delivered on: 29 September 2009 Satisfied on: 8 September 2012 Persons entitled: Mec Medical Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
22 September 2023 | Registered office address changed from 44-45 Burnt Mill Elizabeth Way Harlow CM20 2HU England to Cavendish House Parkway Harlow Business Park Harlow Essex CM19 5QF on 22 September 2023 (1 page) |
---|---|
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with updates (4 pages) |
14 April 2022 | Registration of charge 069650500005, created on 11 April 2022 (13 pages) |
3 August 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
2 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
5 July 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
5 July 2019 | Appointment of Mr Moshe Rachmanov as a director on 2 July 2019 (2 pages) |
2 July 2019 | Notification of Reuven Bookstein as a person with significant control on 18 June 2019 (2 pages) |
2 July 2019 | Notification of Moshe Rachmanov as a person with significant control on 18 June 2019 (2 pages) |
20 June 2019 | Appointment of Mr Reuven Bookstein as a director on 18 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of John Frederick Wilson as a director on 18 June 2019 (1 page) |
18 June 2019 | Cessation of Keith Anthony Daley as a person with significant control on 18 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Keith Anthony Daley as a director on 18 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Isobel Frances Daley as a director on 18 June 2019 (1 page) |
8 May 2019 | Satisfaction of charge 4 in full (1 page) |
8 May 2019 | Satisfaction of charge 3 in full (1 page) |
17 April 2019 | Satisfaction of charge 1 in full (1 page) |
9 January 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
26 July 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
15 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
2 January 2018 | Statement of capital on 11 December 2017
|
2 January 2018 | Statement of capital on 11 December 2017
|
20 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
19 July 2017 | Director's details changed for Mr John Frederick Wilson on 27 March 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr John Peter Adams on 27 March 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr John Peter Adams on 27 March 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr John Frederick Wilson on 27 March 2017 (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 March 2017 | Registered office address changed from Gilbert House 406 Roding Lane South Woodford Green Essex IG8 8EY to 44-45 Burnt Mill Elizabeth Way Harlow CM20 2HU on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from Gilbert House 406 Roding Lane South Woodford Green Essex IG8 8EY to 44-45 Burnt Mill Elizabeth Way Harlow CM20 2HU on 3 March 2017 (1 page) |
27 February 2017 | Appointment of Mr John Peter Adams as a director on 3 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr John Peter Adams as a director on 3 February 2017 (2 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
21 July 2016 | Director's details changed for Mr Keith Anthony Daley on 21 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Isobel Frances Daley on 21 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Keith Anthony Daley on 21 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Isobel Frances Daley on 21 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
19 July 2016 | Director's details changed for Isobel Daley on 22 August 2012 (2 pages) |
19 July 2016 | Director's details changed for Isobel Daley on 22 August 2012 (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 August 2014 | Director's details changed for Mr Keith Anthony Daley on 15 July 2014 (2 pages) |
12 August 2014 | Director's details changed for John Frederick Wilson on 15 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Keith Anthony Daley on 15 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Isobel Daley on 15 July 2014 (2 pages) |
12 August 2014 | Director's details changed for Isobel Daley on 15 July 2014 (2 pages) |
12 August 2014 | Director's details changed for John Frederick Wilson on 15 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (6 pages) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (6 pages) |
15 July 2014 | Director's details changed for Isobel Daley on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for John Frederick Wilson on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for John Frederick Wilson on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Keith Anthony Daley on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Isobel Daley on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Keith Anthony Daley on 15 July 2014 (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
7 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 January 2013 | Termination of appointment of Bernard Pressland as a director (1 page) |
19 January 2013 | Termination of appointment of Bernard Pressland as a director (1 page) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 October 2012 | Registered office address changed from Mec House Ivinghoe Business Centre Blackburn Road Houghton Regis LU5 5QB on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from , Mec House Ivinghoe Business Centre Blackburn Road, Houghton Regis, LU5 5QB on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Mec House Ivinghoe Business Centre Blackburn Road Houghton Regis LU5 5QB on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from , Mec House Ivinghoe Business Centre Blackburn Road, Houghton Regis, LU5 5QB on 4 October 2012 (2 pages) |
14 September 2012 | Annual return made up to 17 July 2012 (15 pages) |
14 September 2012 | Annual return made up to 17 July 2012 (15 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
6 September 2012 | Appointment of John Wilson as a director (3 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Termination of appointment of John Rayner as a director (2 pages) |
6 September 2012 | Termination of appointment of Eoin Riggs as a secretary (2 pages) |
6 September 2012 | Memorandum and Articles of Association (8 pages) |
6 September 2012 | Termination of appointment of Eoin Riggs as a secretary (2 pages) |
6 September 2012 | Appointment of Isobel Daley as a director (3 pages) |
6 September 2012 | Memorandum and Articles of Association (8 pages) |
6 September 2012 | Termination of appointment of John Rayner as a director (2 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Appointment of Isobel Daley as a director (3 pages) |
6 September 2012 | Appointment of John Wilson as a director (3 pages) |
5 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
5 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 September 2011 | Annual return made up to 17 July 2011 (15 pages) |
2 September 2011 | Annual return made up to 17 July 2011 (15 pages) |
30 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
30 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
27 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (15 pages) |
27 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (15 pages) |
14 September 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
14 September 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 January 2010 | Appointment of Eoin Riggs as a secretary (3 pages) |
22 January 2010 | Termination of appointment of a secretary (2 pages) |
22 January 2010 | Termination of appointment of a secretary (2 pages) |
22 January 2010 | Appointment of Eoin Riggs as a secretary (3 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 August 2009 | Director appointed mr john william rayner (1 page) |
12 August 2009 | Director appointed mr john william rayner (1 page) |
12 August 2009 | Director appointed mr bernard stephen martin pressland (1 page) |
12 August 2009 | Director appointed mr bernard stephen martin pressland (1 page) |
22 July 2009 | Appointment terminated director barbara kahan (1 page) |
22 July 2009 | Appointment terminated director barbara kahan (1 page) |
20 July 2009 | Director appointed keith anthony daley (2 pages) |
20 July 2009 | Director appointed keith anthony daley (2 pages) |
17 July 2009 | Incorporation (12 pages) |
17 July 2009 | Incorporation (12 pages) |