Company NameMedian & Claridges Limited
Company StatusActive
Company Number03116107
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen William Yarnold
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Sheila Harris-Taylor
NationalityBritish
StatusCurrent
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Sheila Harris-Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(17 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameJudith Anne Spack
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(17 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Harvey Spack
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, York House
23 Kingsway
London
WC2B 6UJ
Director NameMr Peter Anthony Ascroft
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing Maidenhatch House
Pangbourne
Reading
Berkshire
RG8 8HH
Director NameJohn Edmund Taylor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address41 Boundary Road
West Kirby
Wirral
Merseyside
L48 1LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Susan Yarnold Settlement
8.00%
Ordinary
430 at £1Judith Anne Spack
43.00%
Ordinary
40 at £1Fraser Yarnold
4.00%
Ordinary
25 at £1Gabriel Lister
2.50%
Ordinary
25 at £1Sheila Harris-taylor
2.50%
Ordinary
20 at £1Nicola Kenley
2.00%
Ordinary
190 at £1Stephen Yarnold
19.00%
Ordinary
190 at £1Susan Yarnold
19.00%
Ordinary

Financials

Year2014
Net Worth£1,727,204
Cash£78,959
Current Liabilities£243,420

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

11 October 1996Delivered on: 23 October 1996
Persons entitled: Ucb Bank PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all the company's right title and interest in the account moneys from time to time standing to the credit of the account number 0184832 with lloyds bank together with any certificates of deposit, deposit reciepts or other instruments or securities relating thereto. See the mortgage charge document for full details.
Outstanding
11 October 1996Delivered on: 23 October 1996
Persons entitled: Ucb Bank PLC

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the rents being all sums payable under the leases including sums payable on account of service charges insurance premiums vat and all interest as may from time to time be payable thereon together with such arrears. See the mortgage charge document for full details.
Outstanding
11 October 1996Delivered on: 23 October 1996
Persons entitled: Ucb Bank PLC

Classification: Fixed and floating charge
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. See the mortgage charge document for full details.
Outstanding
11 October 1996Delivered on: 23 October 1996
Persons entitled: Ucb Bank PLC

Classification: Fixed charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a joinery works together with adjacent premises fronting regent street nuneaton t/n WK45216AND all fixtures buildings plant and equipment all rents the benefit of all guarantees and a floating charge over the chattels being all plant machinery fittings furniture and equipment.
Outstanding

Filing History

23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
17 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 November 2014Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(5 pages)
11 November 2014Director's details changed for Mrs Sheila Harris-Taylor on 20 October 2014 (2 pages)
11 November 2014Director's details changed for Judith Spack on 20 October 2014 (2 pages)
12 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(6 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 April 2013Appointment of Judith Spack as a director (3 pages)
12 April 2013Appointment of Mrs Sheila Harris-Taylor as a director (3 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
25 October 2012Termination of appointment of Harvey Spack as a director (1 page)
18 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
6 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
10 November 2010Secretary's details changed for Mrs Sheila Harris-Taylor on 20 October 2010 (1 page)
11 June 2010Full accounts made up to 31 December 2009 (13 pages)
1 February 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 1 February 2010 (1 page)
3 November 2009Director's details changed for Mr Harvey Spack on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Mr Harvey Spack on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Stephen William Yarnold on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Stephen William Yarnold on 3 November 2009 (2 pages)
16 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2009Ad 11/05/09\gbp si 900@1=900\gbp ic 100/1000\ (3 pages)
14 April 2009Full accounts made up to 31 December 2008 (13 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
7 March 2008Full accounts made up to 31 December 2007 (14 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
10 March 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2006Registered office changed on 24/10/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
24 October 2006Location of register of members (1 page)
24 October 2006Location of debenture register (1 page)
18 May 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2005Return made up to 20/10/05; full list of members (2 pages)
29 March 2005Registered office changed on 29/03/05 from: c/o harvey spack field 33 bruton street london W1J 6QU (1 page)
18 March 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/11/04
(7 pages)
12 March 2004Full accounts made up to 31 December 2003 (13 pages)
18 November 2003Return made up to 20/10/03; full list of members (7 pages)
15 April 2003Full accounts made up to 31 December 2002 (13 pages)
26 October 2002Return made up to 20/10/02; full list of members (7 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
26 October 2001Return made up to 20/10/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2000Return made up to 20/10/00; full list of members (6 pages)
6 September 2000Registered office changed on 06/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
10 April 2000Full accounts made up to 31 December 1999 (12 pages)
14 December 1999Secretary's particulars changed (1 page)
11 November 1999Return made up to 20/10/99; full list of members (6 pages)
25 April 1999Full accounts made up to 31 December 1998 (13 pages)
18 November 1998Return made up to 20/10/98; no change of members (5 pages)
4 November 1998Full accounts made up to 31 December 1997 (12 pages)
6 November 1997Return made up to 20/10/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
10 February 1997Registered office changed on 10/02/97 from: 27 john street london WC1N 2BL (1 page)
11 November 1996Return made up to 20/10/96; full list of members (7 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1996Particulars of mortgage/charge (11 pages)
23 October 1996Particulars of mortgage/charge (11 pages)
23 October 1996Particulars of mortgage/charge (9 pages)
23 October 1996Particulars of mortgage/charge (7 pages)
19 June 1996Accounting reference date notified as 31/12 (1 page)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (3 pages)
25 October 1995Registered office changed on 25/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 October 1995New secretary appointed;new director appointed (2 pages)
25 October 1995Secretary resigned;director resigned;new director appointed (2 pages)
25 October 1995New secretary appointed (2 pages)
20 October 1995Incorporation (18 pages)