Feltham
TW13 7HF
Director Name | Mr Kenshi Murase |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 July 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Warwick House Plane Tree Crescent Feltham TW13 7HF |
Director Name | Mr Kensuke Hata |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 July 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Manager Medreich Operations |
Country of Residence | Japan |
Correspondence Address | Warwick House Plane Tree Crescent Feltham TW13 7HF |
Director Name | Mr Pankaj Garg |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 22 July 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Warwick House Plane Tree Crescent Feltham TW13 7HF |
Director Name | Mr Keith Francis De Souza |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Wyatt Drive Barnes London SW13 8AB |
Secretary Name | Joan Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Taprobane Sandisplatt Road Maidenhead Berkshire SL6 4NA |
Director Name | Mr Rajeev Mehta |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Wyatt Drive London SW13 8AB |
Director Name | Mr Paul Michael Barrett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 October 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Leicester Close Henley On Thames Oxfordshire RG9 2LD |
Director Name | Mr Andy Jonathan James Morris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holly Tree House Bovingdon Green Marlow Buckinghamshire SL7 2JL |
Secretary Name | Mr James Keith Turner Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 November 2003) |
Role | Finance Manager |
Correspondence Address | 62 Upper Fairfield Road Leatherhead Surrey KT22 7HS |
Secretary Name | Mr Andrew Frederick Wye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Marlyns Drive Burpham Guildford Surrey GU4 7LT |
Director Name | Chandanmal Pukhraj Bothra |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 October 2006(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 14 7th Cross, Jai Bharath Nagar Banaswadi Main Road Bangalore - 560 033 India |
Secretary Name | Mr Rajeev Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(11 years, 12 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Wyatt Drive London SW13 8AB |
Secretary Name | Mr Ian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2017) |
Role | Accountant |
Correspondence Address | Warwick House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Mr Koichi Noda |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 February 2015(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Warwick House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Mr Yuji Sasaki |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 February 2015(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Warwick House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Mr Hiromasa Takizawa |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 February 2015(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Warwick House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Mr Shinya Katafuchi |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 July 2015(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Warwick House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Mr Ian Paul Jones |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(20 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Mr Debangshu Dey |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2016(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Secretary Name | Mr Carl Pennington |
---|---|
Status | Resigned |
Appointed | 03 May 2017(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 July 2017) |
Role | Company Director |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Hiromasa Takizawa |
---|---|
Status | Resigned |
Appointed | 27 July 2017(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 March 2018) |
Role | Company Director |
Correspondence Address | Warwick House Plane Tree Crescent Feltham TW13 7HF |
Director Name | Mr John McCullough |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House Plane Tree Crescent Feltham Middlesex TW13 7HF |
Director Name | Mr Koichi Noda |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2019(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Pankaj Garg |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2019(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 2021) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Warwick House Plane Tree Crescent Feltham TW13 7HF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | medreich.com |
---|
Registered Address | Warwick House Plane Tree Crescent Feltham TW13 7HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
99.7k at £1 | Medreich LTD 99.70% Ordinary |
---|---|
300 at £1 | Rajeev Mehta 0.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £54,030,055 |
Gross Profit | £12,770,727 |
Net Worth | £3,613,467 |
Cash | £3,473,760 |
Current Liabilities | £24,484,223 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
9 August 2010 | Delivered on: 17 August 2010 Satisfied on: 6 August 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re medreich PLC euro current account a/c no 84732655. Fully Satisfied |
---|
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
---|---|
4 September 2017 | Termination of appointment of Debangshu Dey as a director on 31 August 2017 (1 page) |
28 July 2017 | Appointment of Hiromasa Takizawa as a secretary on 27 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Carl Pennington as a secretary on 27 July 2017 (1 page) |
15 May 2017 | Full accounts made up to 31 March 2017 (32 pages) |
3 May 2017 | Appointment of Mr Carl Pennington as a secretary on 3 May 2017 (2 pages) |
3 April 2017 | Termination of appointment of Ian Jones as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Ian Paul Jones as a director on 31 March 2017 (1 page) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
24 May 2016 | Full accounts made up to 31 March 2016 (29 pages) |
25 April 2016 | Second filing of AP01 previously delivered to Companies House
|
7 April 2016 | Termination of appointment of Koichi Noda as a director on 1 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Rajeev Mehta as a director on 1 April 2016 (1 page) |
4 April 2016 | Appointment of Mr Ian Paul Jones as a director on 1 March 2016
|
4 April 2016 | Appointment of Mr Debangshu Dey as a director on 1 April 2016 (2 pages) |
6 November 2015 | Secretary's details changed for Mr Ian Jones on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Secretary's details changed for Mr Ian Jones on 6 November 2015 (1 page) |
31 July 2015 | Appointment of Mr Shinya Katafuchi as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Keith De Souza as a director on 31 July 2015 (1 page) |
27 July 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
12 February 2015 | Termination of appointment of Andrew Jonathan James Morris as a director on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Hiromasa Takizawa as a director on 12 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Chandanmal Pukhraj Bothra as a director on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Yuji Sasaki as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Koichi Noda as a director on 12 February 2015 (2 pages) |
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 September 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
6 August 2014 | Satisfaction of charge 1 in full (3 pages) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
4 November 2013 | Termination of appointment of Paul Barrett as a director (1 page) |
13 August 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
6 November 2012 | Director's details changed for Andrew Jonathan James Morris on 5 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Director's details changed for Andrew Jonathan James Morris on 5 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
20 August 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
8 November 2010 | Secretary's details changed for Ian Jones on 4 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Secretary's details changed for Ian Jones on 4 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Paul Michael Barrett on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Chandanmal Pukhraj Bothra on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Chandanmal Pukhraj Bothra on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Jonathan James Morris on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul Michael Barrett on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Jonathan James Morris on 5 November 2009 (2 pages) |
12 October 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
7 November 2008 | Return made up to 05/11/08; full list of members (5 pages) |
11 August 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
12 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
13 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
4 October 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Return made up to 05/11/06; full list of members (3 pages) |
25 October 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
27 January 2006 | £ nc 50000/100000 28/11/05 (2 pages) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Ad 28/11/05--------- £ si 50000@1=50000 £ ic 50000/100000 (1 page) |
27 January 2006 | Return made up to 05/11/05; full list of members (3 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (38 pages) |
24 December 2004 | Return made up to 05/11/04; full list of members (8 pages) |
24 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
2 December 2003 | Return made up to 05/11/03; full list of members (8 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 November 2002 | Return made up to 05/11/02; full list of members
|
19 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 November 2001 | Return made up to 05/11/01; full list of members
|
3 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 November 2000 | Return made up to 05/11/00; full list of members
|
11 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 November 1999 | Return made up to 05/11/99; full list of members
|
29 June 1999 | Registered office changed on 29/06/99 from: 9 royal parade kew gardens surrey TW9 3QD (1 page) |
8 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
12 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New secretary appointed (3 pages) |
17 September 1998 | New director appointed (3 pages) |
17 September 1998 | New director appointed (3 pages) |
13 June 1998 | Resolutions
|
13 June 1998 | Particulars of contract relating to shares (3 pages) |
13 June 1998 | Resolutions
|
13 June 1998 | £ nc 1000/50000 08/06/98 (1 page) |
13 June 1998 | Ad 08/06/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
11 June 1998 | Balance Sheet (1 page) |
11 June 1998 | Declaration on reregistration from private to PLC (1 page) |
11 June 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 June 1998 | Auditor's statement (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Auditor's report (1 page) |
11 June 1998 | Application for reregistration from private to PLC (1 page) |
11 June 1998 | Re-registration of Memorandum and Articles (10 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 November 1997 | Return made up to 05/11/97; no change of members
|
12 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 December 1996 | Return made up to 07/11/96; full list of members
|
16 January 1996 | Ad 15/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 1996 | Accounting reference date notified as 31/12 (1 page) |
28 November 1995 | New director appointed (2 pages) |
13 November 1995 | Secretary resigned (2 pages) |
7 November 1995 | Incorporation (20 pages) |