London
EC3R 6EN
Director Name | Mr Christopher Charles Laslett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Timothy Eglen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Philip Edward O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Sion Road Twickenham Middlesex TW1 3DR |
Secretary Name | Robert John Eglen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Little Mead 1 Merrow Woods Guildford Surrey GU1 2LQ |
Director Name | Mr Andrea Airaghi |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 November 2021(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Carlo Maria Cape |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 November 2021(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Nino Lo Bianco |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 November 2021(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Martin John Wassell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2021(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Website | medley.co.uk |
---|---|
Telephone | 01483 598455 |
Telephone region | Guildford |
Registered Address | 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15.2k at £0.1 | Timothy Eglen 67.80% Ordinary |
---|---|
5k at £0.1 | Elaine Eglen 22.38% Ordinary |
650 at £0.1 | Duncan Stokes 2.91% Ordinary |
450 at £0.1 | Alastair Keith Whiteford 2.01% Ordinary |
200 at £0.1 | Peter Barden 0.90% Ordinary |
120 at £0.1 | Shaun Claridge 0.54% Ordinary |
115 at £0.1 | Gary Newell 0.51% Ordinary |
100 at £0.1 | David Brown 0.45% Ordinary |
100 at £0.1 | David Maidment 0.45% Ordinary |
100 at £0.1 | Jason Shipp 0.45% Ordinary |
100 at £0.1 | Nichola Renshaw 0.45% Ordinary |
80 at £0.1 | Steve Holdship 0.36% Ordinary |
70 at £0.1 | Roger Freeston 0.31% Ordinary |
60 at £0.1 | Sue Hoysted 0.27% Ordinary |
50 at £0.1 | Robert John Eglen 0.22% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,492,072 |
Gross Profit | £1,324,611 |
Net Worth | £1,844,980 |
Cash | £1,401,028 |
Current Liabilities | £223,610 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 16 October 2023 (overdue) |
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2023 | Termination of appointment of Martin John Wassell as a director on 1 August 2023 (1 page) |
1 August 2023 | Termination of appointment of Nino Lo Bianco as a director on 1 August 2023 (1 page) |
1 August 2023 | Termination of appointment of Andrea Airaghi as a director on 1 August 2023 (1 page) |
1 August 2023 | Termination of appointment of Carlo Maria Cape as a director on 1 August 2023 (1 page) |
1 August 2023 | Application to strike the company off the register (1 page) |
7 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 January 2022 | Resolutions
|
8 January 2022 | Resolutions
|
8 January 2022 | Solvency Statement dated 20/11/21 (1 page) |
8 January 2022 | Solvency Statement dated 20/11/21 (1 page) |
24 December 2021 | Appointment of Mr Martin John Wassell as a director on 26 November 2021 (2 pages) |
24 December 2021 | Appointment of Mr Nino Lo Bianco as a director on 26 November 2021 (2 pages) |
24 December 2021 | Appointment of Mr Carlo Maria Cape as a director on 26 November 2021 (2 pages) |
24 December 2021 | Current accounting period extended from 29 November 2021 to 31 December 2021 (1 page) |
24 December 2021 | Appointment of Mr Andrea Airaghi as a director on 26 November 2021 (2 pages) |
24 December 2021 | Termination of appointment of Timothy Eglen as a director on 31 October 2021 (1 page) |
4 October 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
4 June 2021 | Total exemption full accounts made up to 29 November 2020 (8 pages) |
21 January 2021 | Previous accounting period shortened from 31 December 2020 to 29 November 2020 (1 page) |
10 December 2020 | Second filing for the appointment of Christopher Charles Laslett as a director (3 pages) |
9 December 2020 | Termination of appointment of Robert John Eglen as a secretary on 30 November 2020 (1 page) |
9 December 2020 | Notification of Chaucer Group Limited as a person with significant control on 30 November 2020 (2 pages) |
9 December 2020 | Registered office address changed from Tyting Corner White Lane Guildford Surrey GU4 8PR to 10 Lower Thames Street London EC3R 6EN on 9 December 2020 (1 page) |
9 December 2020 | Appointment of Mr Christopher Charles Laslett as a director on 30 November 2020
|
9 December 2020 | Cessation of Timothy Eglen as a person with significant control on 30 November 2020 (1 page) |
9 December 2020 | Appointment of Julie Ann Freeman as a secretary on 30 November 2020 (2 pages) |
7 December 2020 | Cancellation of shares. Statement of capital on 12 November 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
23 November 2020 | Resolutions
|
23 November 2020 | Memorandum and Articles of Association (32 pages) |
23 November 2020 | Purchase of own shares. (3 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with updates (6 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
4 December 2018 | Resolutions
|
4 December 2018 | Statement of company's objects (2 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
9 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
9 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
19 May 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
19 May 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
26 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Timothy Eglen on 11 January 2012 (2 pages) |
26 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Timothy Eglen on 11 January 2012 (2 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 January 2012 | Registered office address changed from Beech Tree Lodge Laustan Close Guildford Surrey GU1 2TS on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from Beech Tree Lodge Laustan Close Guildford Surrey GU1 2TS on 23 January 2012 (1 page) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Cancellation of shares. Statement of capital on 1 September 2011
|
1 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
1 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 September 2011 | Cancellation of shares. Statement of capital on 1 September 2011
|
1 September 2011 | Cancellation of shares. Statement of capital on 1 September 2011
|
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 October 2009 | Director's details changed for Timothy Eglen on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Timothy Eglen on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Timothy Eglen on 7 October 2009 (2 pages) |
3 April 2009 | Ad 02/04/09-02/04/09\gbp si [email protected]=33.5\gbp ic 2349.5/2383\ (4 pages) |
3 April 2009 | Ad 02/04/09-02/04/09\gbp si [email protected]=33.5\gbp ic 2349.5/2383\ (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (11 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (11 pages) |
25 April 2008 | Ad 25/04/08\gbp si [email protected]=13.5\gbp ic 2336/2349.5\ (2 pages) |
25 April 2008 | Ad 25/04/08\gbp si [email protected]=13.5\gbp ic 2336/2349.5\ (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 October 2007 | Return made up to 02/10/07; full list of members (7 pages) |
26 October 2007 | Return made up to 02/10/07; full list of members (7 pages) |
9 May 2007 | Ad 05/04/07--------- £ si [email protected]=34 £ ic 2302/2336 (3 pages) |
9 May 2007 | Ad 05/04/07--------- £ si [email protected]=34 £ ic 2302/2336 (3 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
12 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
28 June 2006 | Ad 06/04/06--------- £ si [email protected]=93 £ ic 2209/2302 (3 pages) |
28 June 2006 | Ad 06/04/06--------- £ si [email protected]=93 £ ic 2209/2302 (3 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 October 2005 | Ad 27/05/05--------- £ si [email protected]=86 £ ic 2123/2209 (2 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (5 pages) |
13 October 2005 | Ad 27/05/05--------- £ si [email protected]=86 £ ic 2123/2209 (2 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (5 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
31 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
14 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 October 2001 | Ad 26/09/00--------- £ si [email protected] (2 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
9 October 2001 | Ad 26/09/00--------- £ si [email protected] (2 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
18 October 2000 | Ad 26/09/00--------- £ si [email protected] (2 pages) |
18 October 2000 | Ad 26/09/00--------- £ si [email protected] (2 pages) |
10 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 June 2000 | Ad 29/05/00--------- £ si [email protected]=20 £ ic 2040/2060 (2 pages) |
5 June 2000 | Ad 29/05/00--------- £ si [email protected]=20 £ ic 2040/2060 (2 pages) |
25 January 2000 | Ad 29/12/99--------- £ si [email protected]=40 £ ic 2000/2040 (2 pages) |
25 January 2000 | Ad 29/12/99--------- £ si [email protected]=40 £ ic 2000/2040 (2 pages) |
3 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: st clare house holly road hampton hill middlesex TW12 1QQ (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: st clare house holly road hampton hill middlesex TW12 1QQ (1 page) |
5 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 January 1999 | Ad 29/12/98--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages) |
14 January 1999 | £ nc 1000/5000 29/12/98 (1 page) |
14 January 1999 | £ nc 1000/5000 29/12/98 (1 page) |
14 January 1999 | Ad 29/12/98--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages) |
4 November 1998 | Return made up to 02/10/98; full list of members
|
4 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
4 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
4 November 1998 | Return made up to 02/10/98; full list of members
|
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
10 October 1997 | Ad 02/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: somerset house temple street birmingham B2 5DN (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: somerset house temple street birmingham B2 5DN (1 page) |
10 October 1997 | Ad 02/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Incorporation (12 pages) |
2 October 1997 | Incorporation (12 pages) |