Company NameMedici Society,Limited(The)
Company StatusActive - Proposal to Strike off
Company Number00098457
CategoryPrivate Limited Company
Incorporation Date22 June 1908(115 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Priscilla Ann Meath Baker
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1975(67 years, 1 month after company formation)
Appointment Duration48 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHasfield Court
Gloucester
Gloucestershire
GL19 4LF
Wales
Director NameMr Benjamin Timothy Fitzroy Bristol
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(94 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-23 White Lion Street
Islington
London
N1 9PD
Director NameJoshua Ralph Meath Baker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(99 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Street
London
WC1X 9AN
Secretary NameMr Benjamin Timothy Fitzroy Bristol
NationalityBritish
StatusCurrent
Appointed19 December 2007(99 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address19-23 White Lion Street
Islington
London
N1 9PD
Director NameMr Alfred Edward Abbott
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(83 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 1998)
RoleDirector And Company Secretary
Correspondence Address8 Tercel Path
Chigwell
Essex
IG7 4QT
Director NameSir Trenchard Cox
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(83 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1993)
RoleCompany Director
Correspondence Address33 Queens Gate Gardens
London
SW7 5RR
Director NameMr Harry Bernard Jane
Date of BirthApril 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(83 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address2 Whitelion Mews Buckshorn Lane
Eye
Suffolk
IP23 7AZ
Director NameCharles Gough Howell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(83 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address80 Priory Road
London
NW6 3NT
Director NameMrs Margaret Ann Pilcher
Date of BirthFebruary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(83 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 26 September 2007)
RoleCompany Director
Correspondence Address8a Victoria Road
London
W8 5RD
Director NameMr John Gurney
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(83 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 1995)
RoleManaging Director
Correspondence AddressWalsingham Abbey
Norfolk
NR22 6DQ
Secretary NameMr Alfred Edward Abbott
NationalityBritish
StatusResigned
Appointed26 July 1991(83 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address8 Tercel Path
Chigwell
Essex
IG7 4QT
Director NameMr Hugh Lysander Luke Meath Baker
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(86 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 1998)
RoleProduct Designer
Correspondence Address12 Lloyd Street
London
WC1X 9AN
Director NameDavid Henry John Atkins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(86 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 February 1998)
RoleCompany Director
Correspondence AddressFlat 3
240 Evering Road
London
E8
Director NameAlan Horace Brand
Date of BirthApril 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(86 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address52 Hertford Road
London
N2 9BU
Director NameMr William Gregory Meath Baker
Date of BirthApril 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(88 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHasfield Court
Gloucester
GL19 4LF
Wales
Secretary NameDuncan James Gray
NationalityBritish
StatusResigned
Appointed05 November 1997(89 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 December 2007)
RoleCompany Director
Correspondence Address12a Effra Parade
London
SW2 1PS
Director NameThe Lady Mayhew Of Twysden Obe Jean Elizabeth Mayhew
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(89 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwysden
Kilndown
Cranbrook
Kent
TN17 2SG
Director NameMrs Elizabeth Olivia Bristol
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(89 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chantry Palace Green
Ely
Cambridgeshire
CB7 4EW
Director NameJohn Michael Evans
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(90 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Cottage The Avenue
Wroxham
Norwich
Norfolk
NR12 8TS
Director NameBryan Holmes Robertson
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(90 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address2 Riverside Mews
Coppermill Lock
Harefield
Middlesex
UB9 6TD
Director NameCarole Fletcher
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(90 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 August 2006)
RoleCompany Director
Correspondence Address26 Newry Road
Twickenham
Middlesex
TW1 1PL
Director NameJohn Paul Marsh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(90 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 December 2003)
RoleCompany Director
Correspondence Address340 Westmount Road
London
SE9 1NL
Director NameMrs Arabella Fredericka Ann Trinity
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(94 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 May 2011)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressOrchard House
Hawick
Roxburghshire
TD9 9ST
Scotland
Director NameMr John Curwin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(95 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 2007)
RoleFood Broker
Country of ResidenceEngland
Correspondence AddressThe Mews Meadow Road
Henley On Thames
Oxfordshire
RG9 1BE
Director NameGraeme Robert Derby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(97 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 24 July 2008)
RoleChief Executive
Correspondence Address83 Victor Road
Windsor
Berkshire
SL4 3JS
Director NameMs Mary Elizabeth Eager
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(98 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Welford Road
South Kilworth
Leicestershire
LE17 6DY

Contact

Websitemedici.co.uk
Email address[email protected]
Telephone020 77138800
Telephone regionLondon

Location

Registered Address19-23 White Lion Street
Islington
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3.2k at £1E.o. Bristol & Gouldens Trust Co.
9.98%
Ordinary
3.2k at £1J.e. Mayhew & G.r. Rogerson
9.98%
Ordinary
3.2k at £1P.a. Meath Baker
9.82%
Ordinary
3.1k at £1A.h. Gurney & P.a. Meath Baker
9.67%
Ordinary
2.3k at £1J.e. Mayhew & G. Rogerson
7.02%
Ordinary
1.8k at £1P.a. Meath Baker & J.c. Belfrage
5.61%
Ordinary
1.4k at £1M.a. Pilcher
4.49%
Ordinary
1.2k at £1R.e.t. Gurney
3.73%
Ordinary
1k at £1C. Forestier-walker
3.18%
Ordinary
1k at £1E.o. Bristol
3.18%
Ordinary
1k at £1J.e. Mayhew
3.18%
Ordinary
1000 at £1H.l. Meath Baker & J.r. Meath Baker & Greer
3.12%
Ordinary
971 at £1J. Meath Baker
3.03%
Ordinary
-OTHER
2.84%
-
818 at £1H.d. Pilcher
2.55%
Ordinary
819 at £1M.a. Pilcher & Walker Trust W62
2.55%
Ordinary
4k at £1D.h.t. Day & E.o. Bristol & Rustons & Lloyd
12.44%
Ordinary
459 at £1D.a. Bickmore
1.43%
Ordinary
264 at £1P.j. Bickmore Dundas
0.82%
Ordinary
250 at £1P.m. Fullerton
0.78%
Ordinary
195 at £1Isabel De Lerisson De Pelet
0.61%
Ordinary

Financials

Year2014
Net Worth£109,593
Cash£124,301
Current Liabilities£186,855

Accounts

Latest Accounts31 December 2021 (1 year, 11 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 July 2023 (4 months, 3 weeks ago)
Next Return Due26 July 2024 (7 months, 4 weeks from now)

Charges

13 June 2008Delivered 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 2007Delivered 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 2003Delivered 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 1934Delivered on: 21 April 1934
Classification: Series of debentures
Outstanding
7 March 1929Delivered on: 8 March 1929
Classification: Series of debentures
Outstanding
27 October 1924Delivered on: 12 November 1924
Classification: Series of debentures
Outstanding
29 May 1914Delivered on: 30 May 1914
Classification: Series of debentures
Outstanding

Filing History

28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 July 2016Annual return made up to 13 July 2015 with a full list of shareholders (9 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 32,070
(8 pages)
28 April 201431/12/2012 aa
  • ANNOTATION Duplicate 2012 Accounts - originally processed as 2013 in error
(9 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 32,070
(8 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2011Termination of appointment of Arabella Trinity as a director (1 page)
20 April 2011Secretary's details changed for Benjamin Timothy Fitzroy Bristol on 31 March 2010 (1 page)
20 April 2011Director's details changed for Joshua Ralph Meath Baker on 31 March 2010 (2 pages)
20 April 2011Annual return made up to 13 July 2010 with a full list of shareholders (9 pages)
20 April 2011Director's details changed for Benjamin Timothy Fitzroy Bristol on 31 March 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 July 2010Administrative restoration application (3 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2009Full accounts made up to 31 December 2007 (22 pages)
24 September 2009Registered office changed on 24/09/2009 from grafton house hyde estate road london NW9 6JZ (1 page)
30 July 2009Return made up to 13/07/09; full list of members (18 pages)
4 August 2008Return made up to 13/07/08; full list of members (18 pages)
28 July 2008Appointment terminated director graeme derby (1 page)
17 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 May 2008Appointment terminated director margaret pilcher (1 page)
7 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
31 March 2008Appointment terminated director mary eager (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
27 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 November 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
28 July 2007Return made up to 13/07/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
15 September 2006Full accounts made up to 31 March 2006 (24 pages)
13 September 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
16 August 2006£ sr 750@1 11/07/06 (2 pages)
16 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 August 2006Return made up to 13/07/06; full list of members (10 pages)
4 October 2005Full accounts made up to 31 March 2005 (23 pages)
9 August 2005New director appointed (2 pages)
2 August 2005Return made up to 13/07/05; full list of members (16 pages)
23 June 2005Director resigned (1 page)
26 November 2004Auditor's resignation (1 page)
6 September 2004Full accounts made up to 31 March 2004 (20 pages)
11 August 2004Return made up to 13/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: 7 grafton street london W1S 4EJ (1 page)
25 September 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
4 August 2003Particulars of mortgage/charge (5 pages)
30 July 2003Return made up to 13/07/03; change of members
  • 363(287) ‐ Registered office changed on 30/07/03
(10 pages)
8 November 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
10 September 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
17 July 2002Return made up to 13/07/02; full list of members (15 pages)
17 October 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
7 August 2001Return made up to 13/07/01; change of members (8 pages)
18 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
28 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
6 July 2000Full group accounts made up to 31 March 2000 (19 pages)
27 January 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
14 October 1999Full group accounts made up to 31 January 1999 (19 pages)
12 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
23 September 1998Full group accounts made up to 31 January 1998 (19 pages)
25 July 1998Return made up to 13/07/98; change of members (6 pages)
25 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
22 December 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
29 September 1997Full group accounts made up to 31 January 1997 (18 pages)
4 August 1997New director appointed (2 pages)
20 July 1997Return made up to 13/07/97; change of members (8 pages)
13 September 1996Full accounts made up to 31 January 1996 (17 pages)
2 August 1995Full group accounts made up to 31 January 1995 (18 pages)
27 July 1995Return made up to 13/07/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
17 August 1976Annual return made up to 30/07/75 (5 pages)
22 June 1908Incorporation (21 pages)