Gloucester
Gloucestershire
GL19 4LF
Wales
Director Name | Mr Benjamin Timothy Fitzroy Bristol |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2002(94 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-23 White Lion Street Islington London N1 9PD |
Director Name | Joshua Ralph Meath Baker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2007(99 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Street London WC1X 9AN |
Secretary Name | Mr Benjamin Timothy Fitzroy Bristol |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2007(99 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | 19-23 White Lion Street Islington London N1 9PD |
Director Name | Mr Alfred Edward Abbott |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(83 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 February 1998) |
Role | Director And Company Secretary |
Correspondence Address | 8 Tercel Path Chigwell Essex IG7 4QT |
Director Name | Sir Trenchard Cox |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 33 Queens Gate Gardens London SW7 5RR |
Director Name | Mr Harry Bernard Jane |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(83 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 2 Whitelion Mews Buckshorn Lane Eye Suffolk IP23 7AZ |
Director Name | Charles Gough Howell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(83 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 80 Priory Road London NW6 3NT |
Director Name | Mrs Margaret Ann Pilcher |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(83 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 8a Victoria Road London W8 5RD |
Director Name | Mr John Gurney |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 1995) |
Role | Managing Director |
Correspondence Address | Walsingham Abbey Norfolk NR22 6DQ |
Secretary Name | Mr Alfred Edward Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(83 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 8 Tercel Path Chigwell Essex IG7 4QT |
Director Name | Mr Hugh Lysander Luke Meath Baker |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 1998) |
Role | Product Designer |
Correspondence Address | 12 Lloyd Street London WC1X 9AN |
Director Name | David Henry John Atkins |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(86 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | Flat 3 240 Evering Road London E8 |
Director Name | Alan Horace Brand |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 52 Hertford Road London N2 9BU |
Director Name | Mr William Gregory Meath Baker |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 1998) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hasfield Court Gloucester GL19 4LF Wales |
Secretary Name | Duncan James Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(89 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 12a Effra Parade London SW2 1PS |
Director Name | The Lady Mayhew Of Twysden Obe Jean Elizabeth Mayhew |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twysden Kilndown Cranbrook Kent TN17 2SG |
Director Name | Mrs Elizabeth Olivia Bristol |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chantry Palace Green Ely Cambridgeshire CB7 4EW |
Director Name | John Michael Evans |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(90 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beech Cottage The Avenue Wroxham Norwich Norfolk NR12 8TS |
Director Name | Bryan Holmes Robertson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(90 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 2 Riverside Mews Coppermill Lock Harefield Middlesex UB9 6TD |
Director Name | Carole Fletcher |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(90 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | 26 Newry Road Twickenham Middlesex TW1 1PL |
Director Name | John Paul Marsh |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 December 2003) |
Role | Company Director |
Correspondence Address | 340 Westmount Road London SE9 1NL |
Director Name | Mrs Arabella Fredericka Ann Trinity |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(94 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 May 2011) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Orchard House Hawick Roxburghshire TD9 9ST Scotland |
Director Name | Mr John Curwin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(95 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 2007) |
Role | Food Broker |
Country of Residence | England |
Correspondence Address | The Mews Meadow Road Henley On Thames Oxfordshire RG9 1BE |
Director Name | Graeme Robert Derby |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 July 2008) |
Role | Chief Executive |
Correspondence Address | 83 Victor Road Windsor Berkshire SL4 3JS |
Director Name | Ms Mary Elizabeth Eager |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Welford Road South Kilworth Leicestershire LE17 6DY |
Website | medici.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77138800 |
Telephone region | London |
Registered Address | 19-23 White Lion Street Islington London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
3.2k at £1 | E.o. Bristol & Gouldens Trust Co. 9.98% Ordinary |
---|---|
3.2k at £1 | J.e. Mayhew & G.r. Rogerson 9.98% Ordinary |
3.2k at £1 | P.a. Meath Baker 9.82% Ordinary |
3.1k at £1 | A.h. Gurney & P.a. Meath Baker 9.67% Ordinary |
2.3k at £1 | J.e. Mayhew & G. Rogerson 7.02% Ordinary |
1.8k at £1 | P.a. Meath Baker & J.c. Belfrage 5.61% Ordinary |
1.4k at £1 | M.a. Pilcher 4.49% Ordinary |
1.2k at £1 | R.e.t. Gurney 3.73% Ordinary |
1k at £1 | C. Forestier-walker 3.18% Ordinary |
1k at £1 | E.o. Bristol 3.18% Ordinary |
1k at £1 | J.e. Mayhew 3.18% Ordinary |
1000 at £1 | H.l. Meath Baker & J.r. Meath Baker & Greer 3.12% Ordinary |
971 at £1 | J. Meath Baker 3.03% Ordinary |
- | OTHER 2.84% - |
818 at £1 | H.d. Pilcher 2.55% Ordinary |
819 at £1 | M.a. Pilcher & Walker Trust W62 2.55% Ordinary |
4k at £1 | D.h.t. Day & E.o. Bristol & Rustons & Lloyd 12.44% Ordinary |
459 at £1 | D.a. Bickmore 1.43% Ordinary |
264 at £1 | P.j. Bickmore Dundas 0.82% Ordinary |
250 at £1 | P.m. Fullerton 0.78% Ordinary |
195 at £1 | Isabel De Lerisson De Pelet 0.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,593 |
Cash | £124,301 |
Current Liabilities | £186,855 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (7 months, 4 weeks from now) |
13 June 2008 | Delivered on: 17 June 2008 Persons entitled: Priscilla Ann Meath Baker Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Outstanding |
---|---|
23 April 2007 | Delivered on: 25 April 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 July 2003 | Delivered on: 4 August 2003 Persons entitled: Edward Hamish Lachlan Wallace, John Hugh Hornby, Keith James Bruce-Smith and Adrian Wilson Classification: Rent deposit deed 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: £50,000 an interest bearing account specifically designated "7/7A grafton street deposit account" the amount from time to time standing to the credit of the deposit account all interest credited to the deposit account. See the mortgage charge document for full details. Outstanding |
20 April 1934 | Delivered on: 21 April 1934 Classification: Series of debentures Outstanding |
7 March 1929 | Delivered on: 8 March 1929 Classification: Series of debentures Outstanding |
27 October 1924 | Delivered on: 12 November 1924 Classification: Series of debentures Outstanding |
29 May 1914 | Delivered on: 30 May 1914 Classification: Series of debentures Outstanding |
28 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
---|---|
27 July 2016 | Annual return made up to 13 July 2015 with a full list of shareholders (9 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
28 April 2014 | 31/12/2012 aa
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
24 January 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 September 2011 | Termination of appointment of Arabella Trinity as a director (1 page) |
20 April 2011 | Secretary's details changed for Benjamin Timothy Fitzroy Bristol on 31 March 2010 (1 page) |
20 April 2011 | Director's details changed for Joshua Ralph Meath Baker on 31 March 2010 (2 pages) |
20 April 2011 | Annual return made up to 13 July 2010 with a full list of shareholders (9 pages) |
20 April 2011 | Director's details changed for Benjamin Timothy Fitzroy Bristol on 31 March 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 July 2010 | Administrative restoration application (3 pages) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2009 | Full accounts made up to 31 December 2007 (22 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from grafton house hyde estate road london NW9 6JZ (1 page) |
30 July 2009 | Return made up to 13/07/09; full list of members (18 pages) |
4 August 2008 | Return made up to 13/07/08; full list of members (18 pages) |
28 July 2008 | Appointment terminated director graeme derby (1 page) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 May 2008 | Appointment terminated director margaret pilcher (1 page) |
7 April 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 March 2008 | Appointment terminated director mary eager (1 page) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
27 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 November 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
28 July 2007 | Return made up to 13/07/07; full list of members
|
25 April 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (24 pages) |
13 September 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
16 August 2006 | £ sr 750@1 11/07/06 (2 pages) |
16 August 2006 | Resolutions
|
4 August 2006 | Return made up to 13/07/06; full list of members (10 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
9 August 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 13/07/05; full list of members (16 pages) |
23 June 2005 | Director resigned (1 page) |
26 November 2004 | Auditor's resignation (1 page) |
6 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
11 August 2004 | Return made up to 13/07/04; change of members
|
14 June 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 7 grafton street london W1S 4EJ (1 page) |
25 September 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
4 August 2003 | Particulars of mortgage/charge (5 pages) |
30 July 2003 | Return made up to 13/07/03; change of members
|
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
10 September 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 13/07/02; full list of members (15 pages) |
17 October 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
7 August 2001 | Return made up to 13/07/01; change of members (8 pages) |
18 August 2000 | Resolutions
|
28 July 2000 | Return made up to 13/07/00; full list of members
|
6 July 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
27 January 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
14 October 1999 | Full group accounts made up to 31 January 1999 (19 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
23 October 1998 | Resolutions
|
23 September 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
25 July 1998 | Return made up to 13/07/98; change of members (6 pages) |
25 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
29 September 1997 | Full group accounts made up to 31 January 1997 (18 pages) |
4 August 1997 | New director appointed (2 pages) |
20 July 1997 | Return made up to 13/07/97; change of members (8 pages) |
13 September 1996 | Full accounts made up to 31 January 1996 (17 pages) |
2 August 1995 | Full group accounts made up to 31 January 1995 (18 pages) |
27 July 1995 | Return made up to 13/07/95; change of members
|
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
17 August 1976 | Annual return made up to 30/07/75 (5 pages) |
22 June 1908 | Incorporation (21 pages) |