Company NameMedcom (London) Limited
DirectorPatrick John Savage
Company StatusActive
Company Number02411690
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Patrick John Savage
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed14 May 1992(2 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCommodity Broker
Country of ResidenceEngland
Correspondence AddressLittle Bracken
Merrywood Lane
Storrington
West Sussex
RH20 3HD
Secretary NameMarian Teresa Savage
NationalityBritish
StatusCurrent
Appointed13 August 1997(8 years after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressLittle Bracken
Merrywood Lane
Storrington
West Sussex
RH20 3HD
Director NameMrs Wendy Lorraine Johnson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 May 1992)
RoleAdministrator
Correspondence Address52 Ozonia Avenue
Wickford
Essex
SS12 0PJ
Director NamePenelope Jane Prophet
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 1992)
RoleSolicitor
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DU
Secretary NameMr Kwame Carter
NationalityBritish
StatusResigned
Appointed18 January 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address19 Barryfields
Shalford
Braintree
Essex
CM7 5HJ
Secretary NameJJ Company Secretariat Limited (Corporation)
StatusResigned
Appointed20 December 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 1994)
Correspondence AddressWashington House PO Box 112
Washington Close
Reigate
Surrey
RH2 9FT

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1P.j. Savage
85.00%
Ordinary
15 at £1M.t. Savage
15.00%
Ordinary

Financials

Year2014
Net Worth£166,923
Cash£335
Current Liabilities£253,026

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

24 March 2004Delivered on: 10 April 2004
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: 15 centurion 376 queenstown 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.
Outstanding
10 March 2004Delivered on: 18 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
23 February 1996Delivered on: 28 February 1996
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: 6 park crescent worthing west sussex t/n wsx 31067 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 December 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 20 December 2012 (1 page)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from 43 Manchester Street London W1U 7LP England on 29 August 2012 (1 page)
29 March 2012Amended accounts made up to 30 June 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 21 February 2012 (1 page)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
23 June 2010Amended accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2010Director's details changed for Patrick John Savage on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Patrick John Savage on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Return made up to 20/12/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 February 2008Return made up to 20/12/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 March 2007Return made up to 20/12/06; full list of members (6 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
30 January 2006Return made up to 20/12/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 December 2004Registered office changed on 23/12/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
23 December 2004Return made up to 20/12/04; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
31 December 2003Return made up to 20/12/03; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
24 March 2003Return made up to 20/12/02; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 February 2002Return made up to 20/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
15 February 2001Return made up to 20/12/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
8 February 2000Return made up to 20/12/99; full list of members (6 pages)
24 June 1999Full accounts made up to 30 June 1998 (10 pages)
30 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
13 January 1999Return made up to 20/12/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 June 1997 (8 pages)
18 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
9 January 1998Full accounts made up to 30 June 1996 (10 pages)
18 December 1997New secretary appointed (2 pages)
28 April 1997Delivery ext'd 3 mth 30/06/96 (1 page)
27 December 1996Return made up to 20/12/96; no change of members (4 pages)
18 December 1996Full accounts made up to 30 June 1995 (14 pages)
3 May 1996Delivery ext'd 3 mth 30/06/95 (1 page)
28 February 1996Particulars of mortgage/charge (3 pages)
29 December 1995Return made up to 20/12/95; no change of members (4 pages)
12 July 1995Full accounts made up to 30 June 1994 (13 pages)
27 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)