Company NameMedlet Limited
DirectorsPauline Mary Zreik and Samir Nasri Zreik
Company StatusActive
Company Number03933381
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePauline Mary Zreik
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1a Coombe Gardens
London
SW20 0QU
Director NameMr Samir Nasri Zreik
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Coombe Gardens
London
SW20 0QU
Secretary NamePauline Mary Zreik
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1a Coombe Gardens
London
SW20 0QU

Location

Registered Address156 Clarence Avenue
New Malden
Surrey
KT3 3DY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Samir Zreik
100.00%
Ordinary

Financials

Year2014
Net Worth£51,480
Cash£15,223
Current Liabilities£12,100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 March 2011Director's details changed for Pauline Mary Zreik on 1 December 2010 (2 pages)
4 March 2011Secretary's details changed for Pauline Mary Zreik on 1 December 2010 (2 pages)
4 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Mr Samir Zreik on 1 December 2010 (2 pages)
4 March 2011Director's details changed for Pauline Mary Zreik on 1 December 2010 (2 pages)
4 March 2011Secretary's details changed for Pauline Mary Zreik on 1 December 2010 (2 pages)
4 March 2011Director's details changed for Mr Samir Zreik on 1 December 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 March 2010Director's details changed for Samir Zreik on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Pauline Mary Zreik on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Pauline Mary Zreik on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Samir Zreik on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 March 2009Return made up to 24/02/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 April 2007Secretary's particulars changed;director's particulars changed (1 page)
1 April 2007Director's particulars changed (1 page)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 March 2006Return made up to 24/02/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 March 2005Return made up to 24/02/05; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 March 2004Return made up to 24/02/04; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 March 2003Return made up to 24/02/03; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 March 2002Return made up to 24/02/02; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 April 2001Return made up to 24/02/01; full list of members (6 pages)
22 January 2001Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
24 February 2000Incorporation (18 pages)