Harrow
Middlesex
HA1 2TX
Director Name | Vinod Kohli |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 July 1997(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Anaesthetist |
Country of Residence | England |
Correspondence Address | 1 High Mead Harrow Middlesex HA1 2TX |
Secretary Name | Akhil Kohli |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1997(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 1 High Mead Harrow Middlesex HA1 2TX |
Director Name | Aditya Kohli |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 02 January 2001(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Medical Equipment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Mead Harrow Middlesex HA1 2TX |
Director Name | Anita Kohli |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 08 January 2001(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Mead Harrow Middlesex HA1 2TX |
Secretary Name | Mr Anil Kumar Jayantilal Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2005(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Parkside Way North Harrow Middlesex HA2 6DF |
Director Name | Akhil Kohil |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Role | Businessman |
Correspondence Address | 73 Balfour Road Southall Middlesex UB2 5BX |
Director Name | Mr Jagdish Chander Sharma |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Role | Storeman |
Correspondence Address | 73 Balfour Road Southall Middlesex UB2 5BX |
Secretary Name | Akhil Kohil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Balfour Road Southall Middlesex UB2 5BX |
Secretary Name | Mr Jagdish Chander Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Role | Storeman |
Correspondence Address | 73 Balfour Road Southall Middlesex UB2 5BX |
Director Name | Mr Ashish Sharma |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Balfour Road Southall Middlesex UB2 5BX |
Secretary Name | Mr Ashish Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Balfour Road Southall Middlesex UB2 5BX |
Secretary Name | Dr Vinod Kohli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 1997) |
Role | Anaesthetist |
Correspondence Address | 73 Balfour Road Southall Middlesex UB2 5BX |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | meditecengland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36423808 |
Telephone region | London |
Registered Address | 8 Pinner View Harrow Middlesex HA1 4QA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
251 at £1 | Vinod Kohli & Akhil Kohli 50.10% Ordinary |
---|---|
125 at £1 | Aditya Kohli 24.95% Ordinary |
125 at £1 | Anita Kohli 24.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,070,298 |
Cash | £53,615 |
Current Liabilities | £438,890 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
15 October 1999 | Delivered on: 21 October 1999 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
---|
9 September 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
---|---|
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
6 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
13 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
22 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Anita Kohli on 14 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Akhil Kohli on 14 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Vinod Kohli on 14 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Aditya Kohli on 14 August 2010 (2 pages) |
12 August 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
10 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
1 September 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
29 September 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
5 May 2005 | Amended accounts made up to 31 January 2004 (6 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Return made up to 23/01/05; full list of members (8 pages) |
3 March 2005 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
29 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
31 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
8 January 2004 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
13 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
14 February 2002 | Return made up to 23/01/02; full list of members
|
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
12 February 2001 | Return made up to 23/01/01; full list of members
|
5 December 2000 | Full accounts made up to 31 January 2000 (6 pages) |
17 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (7 pages) |
4 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 23/01/99; no change of members
|
24 November 1998 | Full accounts made up to 31 January 1998 (5 pages) |
13 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
24 July 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
26 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
15 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
4 April 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
23 January 1991 | Incorporation (15 pages) |