Company NameMedimpo Limited
Company StatusActive
Company Number01761386
CategoryPrivate Limited Company
Incorporation Date13 October 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Rajendra Manubhai Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Imperial Way
Croydon
Surrey
CR0 4RR
Director NameMs Sandhya Patel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address63 Imperial Way
Croydon
Surrey
CR0 4RR
Director NameMrs Vandna Patel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address63 Imperial Way
Croydon
Surrey
CR0 4RR
Secretary NameMrs Vandna Patel
NationalityBritish
StatusCurrent
Appointed26 May 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Imperial Way
Croydon
Surrey
CR0 4RR
Director NameMr Kiran Patel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(30 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Imperial Way
Croydon
Surrey
CR0 4RR
Director NameKiran Manubhai Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(8 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 13 December 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Imperial Way
Croydon
CR0 4RR

Contact

Websitemedimpo.com
Telephone020 86502967
Telephone regionLondon

Location

Registered Address63 Imperial Way
Croydon
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6 at £1Rasika Nalin Patel
6.00%
Ordinary B
6 at £1Sarla Harish Patel
6.00%
Ordinary B
22 at £1Mr Kiran Manubhai Patel
22.00%
Ordinary A
22 at £1Mr Rajendra Manubhai Patel
22.00%
Ordinary A
22 at £1Mrs Sandhya Rajendra Patel
22.00%
Ordinary C
22 at £1Mrs Vandna Kiran Patel
22.00%
Ordinary A

Financials

Year2014
Turnover£12,240,205
Gross Profit£2,687,727
Net Worth£306,380
Cash£1,336,845
Current Liabilities£2,825,959

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

22 May 2002Delivered on: 8 June 2002
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 5 maddock way, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 February 1999Delivered on: 4 February 1999
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
4 November 1993Delivered on: 11 November 1993
Satisfied on: 31 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 crossthwaite avenue, london and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1993Delivered on: 11 November 1993
Satisfied on: 31 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 172 upper elmers end road, beckenham, kent and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1993Delivered on: 8 November 1993
Satisfied on: 31 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a 10 crossthwaite avenue, london and 172 upper elmers end road, beckenham, kent and all buildings fixtures fixed plant and machinery thereon. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 August 1992Delivered on: 10 September 1992
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 172 elmers end road beckenham kent and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1990Delivered on: 3 May 1990
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 April 1990Delivered on: 3 May 1990
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 crosswaithe avenue, denmark hill, london SE 5. and/or its proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 2010Delivered on: 18 May 2010
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop and first floor office and store room at 44 central parade new addington croydon surrey by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 March 2008Delivered on: 5 April 2008
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 upper elmers end road beckenham kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 August 2007Delivered on: 8 August 2007
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 251-253 walworth road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 August 2007Delivered on: 8 August 2007
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor stop 18 east street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 April 2007Delivered on: 24 April 2007
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 crosswaite avenue london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2005Delivered on: 6 April 2005
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106/106A greggs wood road tunbridge wells kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2005Delivered on: 6 April 2005
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 headley dive new addington surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2005Delivered on: 6 April 2005
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 central parade new addington surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 1985Delivered on: 2 July 1985
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 172 upper elmers end road beckham kent (for full details see doc M17) and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 2018Delivered on: 11 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ogsa.
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 114 headley drive new addington croydon. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 43 central parade new addington croydon. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 106 greggswood road tunbridge wells kent. Notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 26 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 December 2017Director's details changed for Mr Kiran Manubhai Patel on 13 December 2017 (2 pages)
15 December 2017Director's details changed for Mrs Vandna Kiran Patel on 13 December 2017 (2 pages)
18 July 2017Accounts for a medium company made up to 30 November 2016 (25 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 January 2017Cancellation of shares. Statement of capital on 15 May 2016
  • GBP 88
(4 pages)
6 December 2016Purchase of own shares. (3 pages)
6 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2016Full accounts made up to 30 November 2015 (21 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(8 pages)
30 July 2015Full accounts made up to 30 November 2014 (22 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(8 pages)
18 August 2014Full accounts made up to 30 November 2013 (22 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(8 pages)
13 December 2013Director's details changed for Sandhya Rajendra Patel on 13 December 2013 (2 pages)
13 December 2013Appointment of Mr Kiran Manubhai Patel as a director (2 pages)
13 December 2013Termination of appointment of Kiran Patel as a director (1 page)
4 September 2013Accounts for a medium company made up to 30 November 2012 (21 pages)
16 August 2013Satisfaction of charge 4 in full (4 pages)
16 August 2013Satisfaction of charge 12 in full (4 pages)
16 August 2013Satisfaction of charge 3 in full (4 pages)
16 August 2013Satisfaction of charge 10 in full (4 pages)
16 August 2013Satisfaction of charge 2 in full (4 pages)
16 August 2013Satisfaction of charge 15 in full (4 pages)
16 August 2013Satisfaction of charge 13 in full (4 pages)
16 August 2013Satisfaction of charge 8 in full (4 pages)
16 August 2013Satisfaction of charge 16 in full (4 pages)
16 August 2013Satisfaction of charge 14 in full (4 pages)
16 August 2013Satisfaction of charge 1 in full (4 pages)
16 August 2013Satisfaction of charge 11 in full (4 pages)
16 August 2013Satisfaction of charge 17 in full (4 pages)
16 August 2013Satisfaction of charge 9 in full (4 pages)
5 June 2013Registration of charge 017613860019 (41 pages)
5 June 2013Registration of charge 017613860021 (41 pages)
5 June 2013Registration of charge 017613860020 (41 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (8 pages)
26 April 2013Registration of charge 017613860018 (44 pages)
5 April 2013Registered office address changed from 29 Cuthbert Rd Croydon Surrey CR0 3RB on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 29 Cuthbert Rd Croydon Surrey CR0 3RB on 5 April 2013 (1 page)
4 September 2012Full accounts made up to 30 November 2011 (21 pages)
26 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
5 September 2011Full accounts made up to 30 November 2010 (21 pages)
8 June 2011Aud resignation (1 page)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
15 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 September 2010Change of share class name or designation (2 pages)
31 August 2010Accounts for a medium company made up to 30 November 2009 (17 pages)
25 August 2010Director's details changed for Mrs Vandna Kiran Patel on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mrs Vandna Kiran Patel on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Rajendra Manubhai Patel on 1 January 2010 (2 pages)
26 May 2010Secretary's details changed for Mrs Vandna Kiran Patel on 1 January 2010 (1 page)
26 May 2010Director's details changed for Kiran Manubhai Patel on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mrs Vandna Kiran Patel on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Sandhya Rajendra Patel on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Sandhya Rajendra Patel on 1 January 2010 (2 pages)
26 May 2010Secretary's details changed for Mrs Vandna Kiran Patel on 1 January 2010 (1 page)
26 May 2010Director's details changed for Mrs Vandna Kiran Patel on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Kiran Manubhai Patel on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Rajendra Manubhai Patel on 1 January 2010 (2 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 September 2009Accounts for a medium company made up to 30 November 2008 (16 pages)
29 May 2009Return made up to 26/05/09; full list of members (5 pages)
26 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
26 May 2008Return made up to 26/05/08; full list of members (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
15 September 2007Accounts for a small company made up to 30 November 2006 (8 pages)
8 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
31 May 2007Return made up to 26/05/07; full list of members (4 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
12 October 2006Accounts for a small company made up to 30 November 2005 (8 pages)
23 June 2006Return made up to 26/05/06; full list of members (4 pages)
14 October 2005Accounts for a small company made up to 30 November 2004 (8 pages)
31 May 2005Return made up to 26/05/05; full list of members (4 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
3 November 2004Accounts for a small company made up to 30 November 2003 (7 pages)
9 August 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
21 June 2004Return made up to 26/05/04; full list of members (9 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
11 July 2003Return made up to 26/05/03; full list of members (9 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 July 2002Return made up to 26/05/02; full list of members (9 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 August 2001Return made up to 26/05/01; full list of members (8 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 June 1999Return made up to 26/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Particulars of mortgage/charge (3 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 June 1998Return made up to 26/05/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1997Return made up to 26/05/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 31 March 1996 (10 pages)
25 May 1996Return made up to 26/05/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
13 July 1995Return made up to 26/05/95; no change of members (4 pages)
13 October 1983Incorporation (18 pages)