Company NameMedon Limited
Company StatusActive
Company Number02198604
CategoryPrivate Limited Company
Incorporation Date25 November 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Stephen Neufeld
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(3 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House Guildford Street
Chertsey
KT16 9BE
Director NameMrs Allison Jane Neufeld
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Director NameMs Naomi Margaret Neufeld
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(34 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Director NameMr Helmut Neufeld
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 2 months after company formation)
Appointment Duration30 years, 1 month (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Secretary NameMr Helmut Neufeld
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 2 months after company formation)
Appointment Duration30 years, 1 month (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Director NameMrs Kay Sonia Neufeld
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(23 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Director NameMs Naomi Margaret Neufeld
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(31 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE

Location

Registered AddressMill House
58 Guildford Street
Chertsey
Surrey
KT16 9BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

96k at £1Mr Richard Stephen Neufeld
24.00%
Ordinary
92k at £1Kay Neufeld
23.00%
Ordinary
92k at £1Mr Helmut Neufeld
23.00%
Ordinary
60k at £1Mr Peter Neufeld
15.00%
Ordinary
60k at £1Naomi Neufeld
15.00%
Ordinary

Financials

Year2014
Net Worth£1,257,985
Current Liabilities£44,888

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

10 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 July 2016Registered office address changed from Alan James & Co Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 15 July 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 400,150
(7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 400,150
(7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 400,150
(7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
20 May 2011Appointment of Mrs Kay Sonia Neufeld as a director (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mr Richard Stephen Neufeld on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Helmut Neufeld on 15 February 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 December 2009Registered office address changed from 16 Shepperton Marina Felix Lane Sheppeprton Middleswx TW17 8NS on 21 December 2009 (2 pages)
10 March 2009Return made up to 16/02/09; full list of members (4 pages)
13 November 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 March 2008Return made up to 16/02/08; full list of members (4 pages)
20 March 2008Director and secretary's change of particulars / helmut neufeld / 15/02/2008 (1 page)
24 January 2008Registered office changed on 24/01/08 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
5 June 2007Total exemption full accounts made up to 31 July 2006 (15 pages)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Return made up to 16/02/07; full list of members (3 pages)
23 February 2007Director's particulars changed (1 page)
5 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
28 February 2006Return made up to 16/02/06; full list of members (3 pages)
29 September 2005Registered office changed on 29/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
22 February 2005Return made up to 16/02/05; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 May 2004Return made up to 16/02/04; full list of members (6 pages)
22 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
3 March 2003Return made up to 16/02/03; full list of members (6 pages)
7 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
2 April 2002Return made up to 16/02/02; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (9 pages)
2 April 2001Return made up to 16/02/01; full list of members (7 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
27 April 2000Registered office changed on 27/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
9 March 2000Return made up to 02/02/00; full list of members (6 pages)
15 March 1999Return made up to 16/02/99; no change of members (4 pages)
11 February 1999Full accounts made up to 31 July 1998 (11 pages)
20 May 1998Full accounts made up to 31 July 1997 (11 pages)
13 June 1997Full accounts made up to 31 July 1996 (12 pages)
5 March 1997Return made up to 16/02/97; no change of members (4 pages)
22 October 1996Registered office changed on 22/10/96 from: 61-71 littleton road ashford middx. TW15 1UU (1 page)
31 March 1996Full accounts made up to 31 July 1995 (13 pages)
28 February 1996Return made up to 16/02/96; full list of members (6 pages)
24 May 1995Full accounts made up to 31 July 1994 (11 pages)
9 March 1992Return made up to 28/02/92; no change of members (5 pages)
24 April 1991Ad 04/03/88--------- £ si 399150@1 (2 pages)
24 April 1991Statement of affairs (36 pages)