Company NameMedian Investments Limited
DirectorMichael Barry Schama
Company StatusActive
Company Number00638238
CategoryPrivate Limited Company
Incorporation Date29 September 1959(64 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Barry Schama
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(61 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Quex Road
London
NW6 4PJ
Director NameMr Morris Schama
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 1993)
RoleProperty Managger
Correspondence Address43 Ferrydale Lodge
London
NW4 4EW
Director NameMrs Sylvia Schama
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(32 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 22 January 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ferrydale Lodge
London
NW4 4EW
Secretary NameMrs Sylvia Schama
NationalityBritish
StatusResigned
Appointed26 December 1991(32 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ferrydale Lodge
London
NW4 4EW
Director NameMr Stephen David Schama
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(34 years, 1 month after company formation)
Appointment Duration28 years, 2 months (resigned 31 December 2021)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address43 Ferrydale Lodge Church Road
London
NW4 4EW

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Preview Investments LTD
50.00%
Ordinary
50 at £1Stephen David Schama
50.00%
Ordinary

Financials

Year2014
Turnover£2,184
Gross Profit£1,448
Net Worth£54,413
Cash£9,593
Current Liabilities£9,105

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

5 July 1960Delivered on: 11 July 1960
Persons entitled: Barclays Bank Limited

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: Land & garages to east side of mile rd, areley, thurock, essex. Ex 62895.
Outstanding

Filing History

1 February 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
31 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
3 February 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Director's details changed for Stephen David Schama on 1 January 2015 (2 pages)
3 February 2015Director's details changed for Stephen David Schama on 1 January 2015 (2 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
13 May 2014Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ on 13 May 2014 (1 page)
29 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (3 pages)
1 February 2012Termination of appointment of Sylvia Schama as a director (1 page)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Termination of appointment of Sylvia Schama as a secretary (1 page)
10 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Stephen David Schama on 26 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Sylvia Schama on 26 December 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Return made up to 26/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Return made up to 26/12/07; no change of members (7 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 February 2007Return made up to 26/12/06; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2006Return made up to 26/12/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 26/12/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Return made up to 26/12/03; full list of members (7 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Return made up to 26/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 February 2002Return made up to 26/12/01; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 February 2001Return made up to 26/12/00; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 February 2000Return made up to 26/12/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Registered office changed on 03/09/99 from: leighton house 35 darkes lane potters bar herts EN6 1BB (1 page)
11 February 1999Return made up to 26/12/98; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Return made up to 26/12/97; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 February 1997Return made up to 26/12/96; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 February 1996Return made up to 26/12/95; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 September 1959Incorporation (15 pages)