Company NameM.D.M. Medical Limited
DirectorsDominic Weiss and Marianne Skjorten
Company StatusActive
Company Number02649184
CategoryPrivate Limited Company
Incorporation Date26 September 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Dominic Weiss
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(13 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Secretary NameMr Dominic Weiss
NationalityBritish
StatusCurrent
Appointed01 April 2005(13 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameMrs Marianne Skjorten
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed25 October 2006(15 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Byre, Tilehouse Farm Offices East Shalford Lan
Guildford
Surrey
GU4 8AE
Director NameMr Brian John Morris
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address37a R L Stevenson Avenue
Bournemouth
Dorset
BH4 8ED
Secretary NameMrs Yvonne Mary Morris
NationalityEnglish
StatusResigned
Appointed26 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address384 Leatherhead Road
Chessington
Surrey
KT9 2NN
Director NameMr David Edward Morris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1995)
RoleSales Director
Correspondence Address62 Brassey Road
Winchester
Hampshire
SO22 6SA
Director NameMr David Edward Morris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 2003)
RoleSales Director
Correspondence Address4 Godwin Close
Winchester
Hampshire
SO22 5JN
Director NameJohn Graham Morris
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(7 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2007)
RoleChief Executive
Correspondence AddressHawthorns
The Hollow, Broughton
Stockbridge
Hampshire
SO20 8BB
Secretary NameJohn Graham Morris
NationalityBritish
StatusResigned
Appointed16 September 1999(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2007)
RoleMedical Supplier
Correspondence AddressHawthorns
The Hollow, Broughton
Stockbridge
Hampshire
SO20 8BB
Director NameYvonne Morris
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address37a R L Stevenson Avenue
Bournemouth
Dorset
BH4 8ED
Director NameMr Michael Ian Anthony Morris
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kestrel Close
Winchester
Hampshire
SO22 4QF

Contact

Websitemdmmedical.com
Email address[email protected]
Telephone023 80259900
Telephone regionSouthampton / Portsmouth

Location

Registered Address84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

490 at £1M D Partners LTD
96.08%
Ordinary
10 at £1Mr Brian John Morris
1.96%
Ordinary
10 at £1Yvonne Mary Morris
1.96%
Ordinary

Financials

Year2014
Net Worth£1,082
Cash£2,546
Current Liabilities£481,423

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 1 week from now)

Charges

18 May 2022Delivered on: 24 May 2022
Persons entitled: Innovation Finance LTD

Classification: A registered charge
Particulars: (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all goodwill and unpaid and/or uncalled capital of the company;. (Iii) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with the financer and the property mentioned in such documents;. (Iv) all intellectual property now owned or at any time hereafter to be owned by the company;.
Outstanding
1 November 2016Delivered on: 8 November 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
13 October 1999Delivered on: 19 October 1999
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge all book debts and other debts, floating charge all the book debts and other debts not charged under the fixed charge. See the mortgage charge document for full details.
Outstanding
18 August 1999Delivered on: 1 September 1999
Satisfied on: 15 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 February 2017Confirmation statement made on 26 February 2017 with no updates (3 pages)
8 November 2016Registration of charge 026491840003, created on 1 November 2016 (39 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 510
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Register(s) moved to registered office address The Tile Kiln Tilehouse Farm Offices East Shalford Lane Guildford Surrey GU4 8AE (1 page)
22 September 2014Register inspection address has been changed from Brc Accountants Aldwych House Winchester Street Andover Hampshire SP10 2EA to The Tile Kiln Tilehouse Farm Offices East Shalford Lane Guildford Surrey GU4 8AE (1 page)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 510
(4 pages)
21 March 2014Director's details changed for Dominic Weiss on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Marianne Skjorten on 21 March 2014 (2 pages)
21 March 2014Secretary's details changed for Dominic Weiss on 21 March 2014 (1 page)
25 February 2014Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA on 25 February 2014 (1 page)
25 February 2014Registered office address changed from the Tile Kiln Tilehouse Farm Offices East Shalford Lane Guildford Surrey GU4 8AE England on 25 February 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 510
(6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register inspection address has been changed (1 page)
14 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
20 October 2008Director and secretary's change of particulars / dominic weiss / 17/09/2007 (1 page)
20 October 2008Director's change of particulars / marianne skjorten / 17/09/2007 (1 page)
20 October 2008Return made up to 16/09/08; full list of members (4 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 September 2007Return made up to 16/09/07; full list of members (3 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 March 2007Secretary resigned;director resigned (1 page)
26 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
16 October 2006Return made up to 16/09/06; full list of members (3 pages)
25 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
22 September 2005Return made up to 16/09/05; full list of members (4 pages)
1 July 2005New director appointed (2 pages)
28 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
22 February 2005Return made up to 16/09/04; full list of members (8 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 December 2003Director resigned (1 page)
26 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 September 2002Return made up to 16/09/02; full list of members (9 pages)
14 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 September 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
15 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000New director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: homestead offices houghton stockbridge hampshire SO20 6LG (1 page)
30 November 1999Auditor's resignation (1 page)
19 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1999Accounts for a small company made up to 30 September 1998 (9 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
8 December 1998Return made up to 26/09/98; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 January 1998Registered office changed on 20/01/98 from: 384 leatherhead road maiden rushett chessington surrey KT9 2NN (1 page)
8 October 1997Return made up to 26/09/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 October 1996Return made up to 26/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 December 1995Return made up to 26/09/95; no change of members (4 pages)
4 October 1995Director resigned (2 pages)
4 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)