London
SW16 3PX
Director Name | Mohammed Shehzad Khan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 444-446 Streatham High Road London SW16 3PX |
Director Name | Naveed Khan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 444-446 Streatham High Road London SW16 3PX |
Director Name | Mr Hamid Khan |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 444-446 Streatham High Road London SW16 3PX |
Director Name | Mr Mohammad Ikram Khan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Braxted Park London SW16 3DW |
Director Name | Naseem Khan |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(13 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 2001) |
Role | Teacher |
Correspondence Address | 27 Upper Mall Scheme Lahore 14 Foreign Pakistan |
Website | mediworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87641806 |
Telephone region | London |
Registered Address | 444-446 Streatham High Road London SW16 3PX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr Mohammed Shehzad Khan 50.00% Ordinary |
---|---|
50 at £1 | Mr Naveed Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,025 |
Cash | £26,241 |
Current Liabilities | £246,032 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
6 April 2018 | Delivered on: 10 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
12 February 2015 | Delivered on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 December 2014 | Delivered on: 24 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 February 2005 | Delivered on: 8 February 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 45509646 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
15 March 2000 | Delivered on: 24 March 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit in favour of ministerio da saude (ministry of health) for £15,000. Particulars: The sum of £15,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 50655590 and earmarked or designated by reference to the company. Outstanding |
4 March 1999 | Delivered on: 10 March 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bid bond in favour of ministry of health nepal for the equivalent of us$20,000. Particulars: The sum of £13,835 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 50633953 and earmarked or designated by reference to the company. Outstanding |
4 March 1999 | Delivered on: 10 March 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of family health project for £6,856.80. Particulars: The sum of £6,857 together with interest accrued now or to be held by the bank on an acount numbered 50636510. Outstanding |
13 August 1998 | Delivered on: 27 August 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £25,604 together with interest accrued now or to be held by national westminster bank PLC on account number 50626833 earmarked or designated by reference to the company. Outstanding |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
17 February 2015 | Registration of charge 019366920007, created on 12 February 2015 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Registration of charge 019366920006, created on 23 December 2014 (5 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Secretary's details changed for Mr Hossain Ahmed on 1 January 2010 (1 page) |
3 February 2010 | Director's details changed for Mohammed Shehzad Khan on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Hossain Ahmed on 1 January 2010 (1 page) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mohammed Shehzad Khan on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Naveed Khan on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Naveed Khan on 1 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 31/01/09; no change of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Return made up to 31/01/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
8 December 2005 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
9 June 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
16 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 436 streatham high road london SW16 1DA (1 page) |
2 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
24 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
28 May 2002 | Director resigned (1 page) |
15 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2001 | Return made up to 31/01/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 October 1998 | New director appointed (2 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |