Barnet
Hertfordshire
EN5 5SU
Director Name | Steven Katz |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Newberries Avenue Radlett Hertfordshire WD7 7EN |
Director Name | Mr Stephen Randall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 1 Simon Court Koh-1-Noor Avenue Bushey Herts WD2 3EJ |
Secretary Name | Michelle Louise Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 91 Newberries Avenue Radlett Hertfordshire WD7 7EN |
Director Name | Michelle Louise Katz |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | 91 Newberries Avenue Radlett Hertfordshire WD7 7EN |
Secretary Name | Paul Callow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | 21 Harvest Road Bushey WD23 3SU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | medexdirect.com |
---|
Registered Address | 159 High Street Barnet Hertfordshire EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Steven Katz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,618 |
Cash | £75,819 |
Current Liabilities | £875 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
25 October 2016 | Delivered on: 2 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
15 January 1998 | Delivered on: 23 January 1998 Satisfied on: 29 April 2000 Persons entitled: Midland 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. Fully Satisfied |
23 April 1993 | Delivered on: 11 May 1993 Satisfied on: 4 November 1994 Persons entitled: Speed 2710 Limited 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 goodwill book and other debts stocks shares and securities. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
---|---|
8 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
8 May 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Alpha House, 176a High Street Barnet EN5 5SZ on 8 May 2017 (1 page) |
2 November 2016 | Registration of charge 027945760003, created on 25 October 2016 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Director's details changed for Steven Katz on 18 July 2011 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Director's details changed for Steven Katz on 18 July 2011 (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 March 2009 | Appointment terminated secretary paul callow (1 page) |
25 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 April 2008 | Director appointed steven katz (2 pages) |
25 April 2008 | Appointment terminated director michelle katz (1 page) |
26 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
10 May 2005 | Full accounts made up to 28 February 2005 (18 pages) |
28 February 2005 | Return made up to 24/02/05; full list of members (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed (1 page) |
28 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
6 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
23 May 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 March 2003 | Return made up to 24/02/03; full list of members (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 March 2002 | Return made up to 24/02/02; full list of members (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
5 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 June 2000 | Company name changed surgery merchandisers LIMITED\certificate issued on 05/06/00 (3 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 72 london road st albans hertfordshire AL1 1NS (1 page) |
2 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 28 February 1999 (14 pages) |
24 February 1999 | Return made up to 24/02/99; no change of members (4 pages) |
19 November 1998 | Full accounts made up to 28 February 1998 (13 pages) |
20 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
14 March 1997 | Accounting reference date extended from 31/08/96 to 28/02/97 (1 page) |
6 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
4 March 1996 | Return made up to 24/02/96; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 31 August 1995 (11 pages) |
1 March 1993 | Incorporation (19 pages) |