Company NameMedusa Property Services Limited
DirectorsPeter Tobias Landon and Andrea Langfritz
Company StatusActive
Company Number03019302
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Tobias Landon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceChalfont St Giles
Correspondence AddressCressings 1 Kings Close
Chalfont St Giles
Buckinghamshire
HP8 4HW
Director NameMrs Andrea Langfritz
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed05 May 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 11 months
RolePhysiotherapist
Country of ResidenceChalfont St Giles
Correspondence Address1 Kings Close
Chalfont St Giles
Buckinghamshire
HP8 4HW
Secretary NameMrs Andrea Langfritz
NationalityGerman
StatusCurrent
Appointed05 May 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 11 months
RolePhysiotherapist
Country of ResidenceChalfont St Giles
Correspondence Address1 Kings Close
Chalfont St Giles
Buckinghamshire
HP8 4HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Tobias Landon
50.00%
Ordinary
1 at £1Mrs Andrea Langfritz
50.00%
Ordinary

Financials

Year2014
Net Worth£12,658
Cash£7,917
Current Liabilities£174,032

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Charges

26 August 2003Delivered on: 27 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a f/h 402 harrow road city of westminster greater london t/n 251925. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 June 2002Delivered on: 14 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 402 harrow road, greater london : city of westminster t/n 251925. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 June 1995Delivered on: 30 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 402 harrow road london W9 2HU t/n 251925 and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 19/9/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

14 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Return made up to 07/02/07; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 February 2006Return made up to 07/02/06; full list of members (2 pages)
3 March 2005Return made up to 07/02/05; full list of members (5 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 February 2004Return made up to 07/02/04; full list of members (5 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 February 2003Return made up to 07/02/03; full list of members (5 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
4 March 2002Return made up to 07/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 March 2001Registered office changed on 12/03/01 from: 335 city road london EC1V 1LJ (1 page)
9 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 February 2000Return made up to 07/02/00; full list of members (6 pages)
9 November 1999Return made up to 07/02/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 March 1997Return made up to 07/02/97; no change of members (4 pages)
10 December 1996Full accounts made up to 30 April 1996 (10 pages)
23 February 1996Return made up to 07/02/96; full list of members (6 pages)
11 October 1995Accounting reference date notified as 30/04 (1 page)
30 June 1995Particulars of mortgage/charge (4 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1995Ad 11/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 335 city road london EC1V 1LJ (1 page)
10 May 1995Registered office changed on 10/05/95 from: 788-790 finchley road london NW11 7UR (1 page)