Croydon
Surrey
CR0 4RR
Director Name | Ms Sandhya Patel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1992(8 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Imperial Way Croydon Surrey CR0 4RR |
Director Name | Mrs Vandna Patel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1992(8 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 63 Imperial Way Croydon Surrey CR0 4RR |
Secretary Name | Mrs Vandna Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1992(8 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Imperial Way Croydon Surrey CR0 4RR |
Director Name | Mr Kiran Patel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Imperial Way Croydon Surrey CR0 4RR |
Director Name | Kiran Manubhai Patel |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(8 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 13 December 2013) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Imperial Way Croydon CR0 4RR |
Website | medimpo.com |
---|---|
Telephone | 020 86502967 |
Telephone region | London |
Registered Address | 63 Imperial Way Croydon CR0 4RR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
6 at £1 | Rasika Nalin Patel 6.00% Ordinary B |
---|---|
6 at £1 | Sarla Harish Patel 6.00% Ordinary B |
22 at £1 | Mr Kiran Manubhai Patel 22.00% Ordinary A |
22 at £1 | Mr Rajendra Manubhai Patel 22.00% Ordinary A |
22 at £1 | Mrs Sandhya Rajendra Patel 22.00% Ordinary C |
22 at £1 | Mrs Vandna Kiran Patel 22.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £12,240,205 |
Gross Profit | £2,687,727 |
Net Worth | £306,380 |
Cash | £1,336,845 |
Current Liabilities | £2,825,959 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
22 May 2002 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1985 | Delivered 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 2018 | Delivered on: 11 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ogsa. Outstanding |
31 May 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 26 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 December 2017 | Director's details changed for Mr Kiran Manubhai Patel on 13 December 2017 (2 pages) |
---|---|
15 December 2017 | Director's details changed for Mrs Vandna Kiran Patel on 13 December 2017 (2 pages) |
18 July 2017 | Accounts for a medium company made up to 30 November 2016 (25 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 15 May 2016
|
6 December 2016 | Purchase of own shares. (3 pages) |
6 December 2016 | Resolutions
|
2 September 2016 | Full accounts made up to 30 November 2015 (21 pages) |
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 July 2015 | Full accounts made up to 30 November 2014 (22 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 August 2014 | Full accounts made up to 30 November 2013 (22 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 December 2013 | Director's details changed for Sandhya Rajendra Patel on 13 December 2013 (2 pages) |
13 December 2013 | Appointment of Mr Kiran Manubhai Patel as a director (2 pages) |
13 December 2013 | Termination of appointment of Kiran Patel as a director (1 page) |
4 September 2013 | Accounts for a medium company made up to 30 November 2012 (21 pages) |
16 August 2013 | Satisfaction of charge 4 in full (4 pages) |
16 August 2013 | Satisfaction of charge 12 in full (4 pages) |
16 August 2013 | Satisfaction of charge 3 in full (4 pages) |
16 August 2013 | Satisfaction of charge 10 in full (4 pages) |
16 August 2013 | Satisfaction of charge 2 in full (4 pages) |
16 August 2013 | Satisfaction of charge 15 in full (4 pages) |
16 August 2013 | Satisfaction of charge 13 in full (4 pages) |
16 August 2013 | Satisfaction of charge 8 in full (4 pages) |
16 August 2013 | Satisfaction of charge 16 in full (4 pages) |
16 August 2013 | Satisfaction of charge 14 in full (4 pages) |
16 August 2013 | Satisfaction of charge 1 in full (4 pages) |
16 August 2013 | Satisfaction of charge 11 in full (4 pages) |
16 August 2013 | Satisfaction of charge 17 in full (4 pages) |
16 August 2013 | Satisfaction of charge 9 in full (4 pages) |
5 June 2013 | Registration of charge 017613860019 (41 pages) |
5 June 2013 | Registration of charge 017613860021 (41 pages) |
5 June 2013 | Registration of charge 017613860020 (41 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Registration of charge 017613860018 (44 pages) |
5 April 2013 | Registered office address changed from 29 Cuthbert Rd Croydon Surrey CR0 3RB on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 29 Cuthbert Rd Croydon Surrey CR0 3RB on 5 April 2013 (1 page) |
4 September 2012 | Full accounts made up to 30 November 2011 (21 pages) |
26 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (21 pages) |
8 June 2011 | Aud resignation (1 page) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Change of share class name or designation (2 pages) |
31 August 2010 | Accounts for a medium company made up to 30 November 2009 (17 pages) |
25 August 2010 | Director's details changed for Mrs Vandna Kiran Patel on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Vandna Kiran Patel on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Rajendra Manubhai Patel on 1 January 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Mrs Vandna Kiran Patel on 1 January 2010 (1 page) |
26 May 2010 | Director's details changed for Kiran Manubhai Patel on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Vandna Kiran Patel on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Sandhya Rajendra Patel on 1 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Sandhya Rajendra Patel on 1 January 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Mrs Vandna Kiran Patel on 1 January 2010 (1 page) |
26 May 2010 | Director's details changed for Mrs Vandna Kiran Patel on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Kiran Manubhai Patel on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Rajendra Manubhai Patel on 1 January 2010 (2 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 September 2009 | Accounts for a medium company made up to 30 November 2008 (16 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (5 pages) |
26 September 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
26 May 2008 | Return made up to 26/05/08; full list of members (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
15 September 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
8 September 2007 | Resolutions
|
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Return made up to 26/05/07; full list of members (4 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
23 June 2006 | Return made up to 26/05/06; full list of members (4 pages) |
14 October 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
31 May 2005 | Return made up to 26/05/05; full list of members (4 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
9 August 2004 | Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page) |
21 June 2004 | Return made up to 26/05/04; full list of members (9 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 July 2003 | Return made up to 26/05/03; full list of members (9 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 January 2003 | Resolutions
|
22 July 2002 | Return made up to 26/05/02; full list of members (9 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 August 2001 | Return made up to 26/05/01; full list of members (8 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 June 2000 | Return made up to 26/05/00; full list of members
|
14 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 June 1999 | Return made up to 26/05/99; no change of members
|
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 June 1997 | Return made up to 26/05/97; full list of members (6 pages) |
9 April 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
25 May 1996 | Return made up to 26/05/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
13 July 1995 | Return made up to 26/05/95; no change of members (4 pages) |
13 October 1983 | Incorporation (18 pages) |