Fleet Street
London
EC4A 2EA
Director Name | Farouk Fahim Moussa |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Businessman |
Correspondence Address | Kirchlister 30 St Gallen Foreign |
Secretary Name | Mr Roger Bidmead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Alexandra Drive London SE19 1AN |
Director Name | Julia McCready |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2007) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Globe Wharf 205 Rotherhithe Street London SE16 1XS |
Director Name | Rainer Henner Behnke |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | Beckers Kreuz, 13 Nachtberg D-53343 Germany |
Secretary Name | Julia McCready |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2007) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Globe Wharf 205 Rotherhithe Street London SE16 1XS |
Director Name | Ralf Lindner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 2007(10 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Marco Getz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 8th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Marco Getz |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2019(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2009) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | www.medisana.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 8th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
37.5k at £1 | Medisana Ag 74.90% Ordinary A |
---|---|
12.6k at £1 | Medisana Ag 25.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,075 |
Gross Profit | -£29,954 |
Net Worth | -£372,433 |
Cash | £48,259 |
Current Liabilities | £421,567 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
6 June 2003 | Delivered on: 10 June 2003 Persons entitled: Hsbc 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. Outstanding |
---|---|
21 September 1998 | Delivered on: 29 September 1998 Persons entitled: National Westminster Bank PLC Classification: 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 sum of £100,000 in us $ at an exchange rate of 1.663319 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 06592090 and earmarked or designated by reference to the company. Outstanding |
20 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
---|---|
10 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
11 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 November 2013 | Registered office address changed from Sardinia House Sardinia Street London WC2A 3LZ on 14 November 2013 (1 page) |
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Director's details changed for Ralf Lindner on 1 November 2009 (2 pages) |
3 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Director's details changed for Ralf Lindner on 1 November 2009 (2 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 June 2009 | Full accounts made up to 31 December 2007 (13 pages) |
22 April 2009 | Secretary appointed marco getz (2 pages) |
25 March 2009 | Return made up to 03/09/08; full list of members (3 pages) |
8 January 2009 | Appointment terminated secretary m & n secretaries LIMITED (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
12 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
1 October 2007 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
22 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
15 September 2005 | Return made up to 03/09/05; full list of members (8 pages) |
18 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 September 2004 | Director resigned (1 page) |
21 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
31 August 2004 | Return made up to 03/09/04; full list of members (7 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Return made up to 03/09/03; full list of members (7 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
24 October 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 45 mortimer street london W1N 7TD (1 page) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 03/09/02; full list of members (7 pages) |
22 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
7 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 December 2000 | Return made up to 03/09/00; full list of members (6 pages) |
10 February 2000 | New director appointed (2 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1999 | Return made up to 03/09/99; no change of members
|
25 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 February 1999 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
18 January 1999 | Return made up to 03/09/98; full list of members (6 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Incorporation (19 pages) |