Company NameMedes Ltd.
DirectorBenjamin Arazy
Company StatusActive
Company Number03113617
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)

Business Activity

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

Directors

Director NameBenjamin Arazy
Date of BirthApril 1962 (Born 62 years ago)
NationalityIsraeli
StatusCurrent
Appointed13 October 1995(same day as company formation)
RoleGeneral Manager
Country of ResidenceIsrael
Correspondence AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary NameSerena Lawrence
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Tudor Way
London
N14 6PS
Director NameHart & Co Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameHart Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameCIPA Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(6 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 October 2010)
Correspondence Address95/97 Halkett Place
St Helier
Jersey
Channel Islands
JE2 4WH

Contact

Telephone01923 859810
Telephone regionWatford

Location

Registered AddressC/O Nagler Simmons, 5 Beaumont
Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Matrix Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£759
Cash£23,915
Current Liabilities£23,421

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

30 October 2017Cessation of Apic Trustees Limited as Trustees of the Matrix Trust as a person with significant control on 30 October 2017 (1 page)
30 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
30 October 2017Notification of Benjamin Arazy as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
31 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Director's details changed for Benjamin Arazy on 12 October 2010 (2 pages)
29 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
29 October 2010Termination of appointment of Cipa Secretaries Limited as a secretary (1 page)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
18 November 2009Secretary's details changed for Cipa Secretaries Limited on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Benjamin Arazy on 18 November 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 November 2008Return made up to 13/10/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 December 2007Return made up to 13/10/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
18 October 2006Return made up to 13/10/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 November 2005Return made up to 13/10/05; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 November 2004Return made up to 13/10/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 November 2002Registered office changed on 07/11/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
7 November 2002Return made up to 13/10/02; full list of members (7 pages)
18 July 2002New secretary appointed (1 page)
18 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 June 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
30 October 2000Return made up to 13/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 January 2000Return made up to 13/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 November 1998Return made up to 13/10/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 October 1997 (3 pages)
21 October 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1997Accounts for a small company made up to 31 October 1996 (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 48A merrion avenue stanmore middlesex HA7 4RU (1 page)
7 January 1997Auditor's resignation (1 page)
13 November 1996Return made up to 13/10/96; full list of members (6 pages)
17 April 1996Registered office changed on 17/04/96 from: 41 hale lane mill hill london NW7 3PL (1 page)
23 January 1996New secretary appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 41 hale lane mill hill broadway london NW7 3PL (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996Accounting reference date notified as 31/10 (1 page)
24 October 1995Director resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
13 October 1995Incorporation (28 pages)