Company NameMediworld Limited
Company StatusActive
Company Number01936692
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Secretary NameMr Hossain Ahmed
NationalityBritish
StatusCurrent
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address444-446 Streatham High Road
London
SW16 3PX
Director NameMohammed Shehzad Khan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(8 years, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address444-446 Streatham High Road
London
SW16 3PX
Director NameNaveed Khan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(12 years, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address444-446 Streatham High Road
London
SW16 3PX
Director NameMr Hamid Khan
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(36 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address444-446 Streatham High Road
London
SW16 3PX
Director NameMr Mohammad Ikram Khan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Braxted Park
London
SW16 3DW
Director NameNaseem Khan
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 2001)
RoleTeacher
Correspondence Address27 Upper Mall Scheme
Lahore 14
Foreign
Pakistan

Contact

Websitemediworld.co.uk
Email address[email protected]
Telephone020 87641806
Telephone regionLondon

Location

Registered Address444-446 Streatham High Road
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr Mohammed Shehzad Khan
50.00%
Ordinary
50 at £1Mr Naveed Khan
50.00%
Ordinary

Financials

Year2014
Net Worth-£74,025
Cash£26,241
Current Liabilities£246,032

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

6 April 2018Delivered 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 2015Delivered on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 24 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 February 2005Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
17 February 2015Registration of charge 019366920007, created on 12 February 2015 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Registration of charge 019366920006, created on 23 December 2014 (5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Secretary's details changed for Mr Hossain Ahmed on 1 January 2010 (1 page)
3 February 2010Director's details changed for Mohammed Shehzad Khan on 1 January 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Hossain Ahmed on 1 January 2010 (1 page)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mohammed Shehzad Khan on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Naveed Khan on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Naveed Khan on 1 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 31/01/09; no change of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 31/01/08; full list of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Return made up to 31/01/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 February 2006Return made up to 31/01/06; full list of members (7 pages)
8 December 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
14 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
9 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 January 2004Return made up to 31/01/04; full list of members (7 pages)
16 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2003Registered office changed on 14/05/03 from: 436 streatham high road london SW16 1DA (1 page)
2 April 2003Return made up to 31/01/03; full list of members (7 pages)
24 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
28 May 2002Director resigned (1 page)
15 February 2002Return made up to 31/01/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 October 1998New director appointed (2 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
29 January 1998Return made up to 31/01/98; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Return made up to 31/01/96; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)