Company NameMedex Direct Limited
DirectorSteven Paul Katz
Company StatusActive
Company Number02794576
CategoryPrivate Limited Company
Incorporation Date1 March 1993(31 years, 1 month ago)
Previous NameSurgery Merchandisers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Paul Katz
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(15 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameSteven Katz
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Newberries Avenue
Radlett
Hertfordshire
WD7 7EN
Director NameMr Stephen Randall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleMarketing Executive
Correspondence Address1 Simon Court
Koh-1-Noor Avenue
Bushey
Herts
WD2 3EJ
Secretary NameMichelle Louise Katz
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleHousewife
Correspondence Address91 Newberries Avenue
Radlett
Hertfordshire
WD7 7EN
Director NameMichelle Louise Katz
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 2008)
RoleCompany Director
Correspondence Address91 Newberries Avenue
Radlett
Hertfordshire
WD7 7EN
Secretary NamePaul Callow
NationalityBritish
StatusResigned
Appointed25 May 2004(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address21 Harvest Road
Bushey
WD23 3SU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemedexdirect.com

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Steven Katz
100.00%
Ordinary

Financials

Year2014
Net Worth£138,618
Cash£75,819
Current Liabilities£875

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

25 October 2016Delivered on: 2 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 January 1998Delivered 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 1993Delivered 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

Filing History

26 October 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
8 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 May 2017Registered 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 2016Registration of charge 027945760003, created on 25 October 2016 (5 pages)
1 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Steven Katz on 18 July 2011 (2 pages)
28 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
18 July 2011Director's details changed for Steven Katz on 18 July 2011 (2 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
3 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 March 2009Appointment terminated secretary paul callow (1 page)
25 March 2009Return made up to 24/02/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 April 2008Director appointed steven katz (2 pages)
25 April 2008Appointment terminated director michelle katz (1 page)
26 March 2008Return made up to 24/02/08; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2007Return made up to 24/02/07; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 March 2006Return made up to 24/02/06; full list of members (2 pages)
10 May 2005Full accounts made up to 28 February 2005 (18 pages)
28 February 2005Return made up to 24/02/05; full list of members (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed (1 page)
28 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
6 March 2004Return made up to 24/02/04; full list of members (5 pages)
23 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 March 2003Return made up to 24/02/03; full list of members (5 pages)
27 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 March 2002Return made up to 24/02/02; full list of members (5 pages)
5 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 March 2001Return made up to 24/02/01; full list of members (6 pages)
18 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/08/00
(1 page)
18 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 June 2000Company name changed surgery merchandisers LIMITED\certificate issued on 05/06/00 (3 pages)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 March 2000Registered office changed on 28/03/00 from: 72 london road st albans hertfordshire AL1 1NS (1 page)
2 March 2000Return made up to 24/02/00; full list of members (6 pages)
29 November 1999Full accounts made up to 28 February 1999 (14 pages)
24 February 1999Return made up to 24/02/99; no change of members (4 pages)
19 November 1998Full accounts made up to 28 February 1998 (13 pages)
20 March 1998Return made up to 24/02/98; full list of members (6 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
30 December 1997Full accounts made up to 28 February 1997 (13 pages)
14 March 1997Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
6 March 1997Return made up to 24/02/97; no change of members (4 pages)
4 March 1996Return made up to 24/02/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 August 1995 (11 pages)
1 March 1993Incorporation (19 pages)