Company NameMeditec International England Limited
Company StatusActive
Company Number02576042
CategoryPrivate Limited Company
Incorporation Date23 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameAkhil Kohli
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(6 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleMedical Equipment Consultant
Country of ResidenceEngland
Correspondence Address1 High Mead
Harrow
Middlesex
HA1 2TX
Director NameVinod Kohli
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIndian
StatusCurrent
Appointed17 July 1997(6 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleAnaesthetist
Country of ResidenceEngland
Correspondence Address1 High Mead
Harrow
Middlesex
HA1 2TX
Secretary NameAkhil Kohli
NationalityBritish
StatusCurrent
Appointed17 July 1997(6 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address1 High Mead
Harrow
Middlesex
HA1 2TX
Director NameAditya Kohli
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed02 January 2001(9 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleMedical Equipment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 High Mead
Harrow
Middlesex
HA1 2TX
Director NameAnita Kohli
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIndian
StatusCurrent
Appointed08 January 2001(9 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 High Mead
Harrow
Middlesex
HA1 2TX
Secretary NameMr Anil Kumar Jayantilal Shah
NationalityBritish
StatusCurrent
Appointed01 January 2005(13 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Parkside Way
North Harrow
Middlesex
HA2 6DF
Director NameAkhil Kohil
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(same day as company formation)
RoleBusinessman
Correspondence Address73 Balfour Road
Southall
Middlesex
UB2 5BX
Director NameMr Jagdish Chander Sharma
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(same day as company formation)
RoleStoreman
Correspondence Address73 Balfour Road
Southall
Middlesex
UB2 5BX
Secretary NameAkhil Kohil
NationalityBritish
StatusResigned
Appointed23 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address73 Balfour Road
Southall
Middlesex
UB2 5BX
Secretary NameMr Jagdish Chander Sharma
NationalityBritish
StatusResigned
Appointed23 January 1991(same day as company formation)
RoleStoreman
Correspondence Address73 Balfour Road
Southall
Middlesex
UB2 5BX
Director NameMr Ashish Sharma
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Balfour Road
Southall
Middlesex
UB2 5BX
Secretary NameMr Ashish Sharma
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Balfour Road
Southall
Middlesex
UB2 5BX
Secretary NameDr Vinod Kohli
NationalityBritish
StatusResigned
Appointed17 July 1997(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 17 July 1997)
RoleAnaesthetist
Correspondence Address73 Balfour Road
Southall
Middlesex
UB2 5BX
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed23 January 1991(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed23 January 1991(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitemeditecengland.co.uk
Email address[email protected]
Telephone020 36423808
Telephone regionLondon

Location

Registered Address8 Pinner View
Harrow
Middlesex
HA1 4QA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

251 at £1Vinod Kohli & Akhil Kohli
50.10%
Ordinary
125 at £1Aditya Kohli
24.95%
Ordinary
125 at £1Anita Kohli
24.95%
Ordinary

Financials

Year2014
Net Worth£1,070,298
Cash£53,615
Current Liabilities£438,890

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

15 October 1999Delivered 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

Filing History

9 September 2017Micro company accounts made up to 31 January 2017 (1 page)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
6 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
13 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 501
(7 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 501
(7 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 501
(7 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Anita Kohli on 14 August 2010 (2 pages)
13 October 2010Director's details changed for Akhil Kohli on 14 August 2010 (2 pages)
13 October 2010Director's details changed for Vinod Kohli on 14 August 2010 (2 pages)
13 October 2010Director's details changed for Aditya Kohli on 14 August 2010 (2 pages)
12 August 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
10 September 2009Return made up to 14/08/09; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 August 2008Return made up to 14/08/08; full list of members (5 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
1 September 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
29 September 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
5 May 2005Amended accounts made up to 31 January 2004 (6 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Return made up to 23/01/05; full list of members (8 pages)
3 March 2005Total exemption full accounts made up to 31 January 2004 (6 pages)
29 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
31 January 2004Return made up to 23/01/04; full list of members (8 pages)
8 January 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
3 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
13 February 2003Return made up to 23/01/03; full list of members (8 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
14 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
12 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2000Full accounts made up to 31 January 2000 (6 pages)
17 February 2000Return made up to 23/01/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 January 1999 (7 pages)
4 November 1999Secretary's particulars changed;director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
21 October 1999Particulars of mortgage/charge (3 pages)
15 February 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1998Full accounts made up to 31 January 1998 (5 pages)
13 March 1998Return made up to 23/01/98; full list of members (6 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Secretary's particulars changed;director's particulars changed (1 page)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
26 October 1997Secretary resigned;director resigned (1 page)
7 August 1997Secretary resigned;director resigned (1 page)
24 July 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
26 January 1997Return made up to 23/01/97; no change of members (4 pages)
21 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
15 February 1996Return made up to 23/01/96; no change of members (4 pages)
4 April 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
23 January 1991Incorporation (15 pages)