Company NameMXF Properties Iii Limited
Company StatusActive
Company Number04093598
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Leslie Jack Bateman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Secretary NameMr Toby Newman
StatusCurrent
Appointed01 March 2023(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Mark Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(23 years, 6 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameNicolas Jeremy Arnold
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm
Godshill
Fordingbridge
Hampshire
SP6 2LW
Director NameMartine Dyck
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWrens Nest
Hyde
Fordingbridge
Hampshire
SP6 2QE
Director NameMr Ian Robert Parker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Orchard Portman
Taunton
Somerset
TA3 7BQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Ian Robert Parker
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Orchard Portman
Taunton
Somerset
TA3 7BQ
Director NameDavid Coatham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2006)
RoleConstruction Manager
Correspondence AddressThe Wrens Nest
Hyde
Fordingbridge
Hampshire
SP6 2QE
Director NameDeirdre Arnold
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm
Purlieu Lane Godshill
Fordingbridge
Hampshire
SP6 2LW
Director NameMs Alison Jayne Simpson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 July 2009)
RoleCoompany Director
Country of ResidenceGuernsey
Correspondence AddressDeronda Helston Estate
Castel
Guernsey
GY5 7NZ
Director NameMr Mark Andrew Woodall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(8 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSt Anne Verte Rue
Vale
Guernsey
GY6 8BP
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Secretary NameMr Paul Simon Kent Wright
StatusResigned
Appointed05 January 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2023)
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 October 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameIAG Services Limited (Corporation)
StatusResigned
Appointed04 December 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2008)
Correspondence AddressRegency Court
Glategny Esplanade
St Peter Port
GY1 1WW
Secretary NameMedicx Adviser Ltd (Corporation)
StatusResigned
Appointed04 December 2006(6 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 May 2007)
Correspondence AddressByron House 6th Floor
7-9 St James's Street
London
SW1A 1EE
Secretary NameLangham Hall Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(6 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 July 2007)
Correspondence AddressAmadeus House
27b Floral Street
London
WC2E 9DP
Director NameIAG Limited (Corporation)
StatusResigned
Appointed27 June 2007(6 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St Peter Port
Guernsey
Channel Isles
GY1 1WW
Secretary NameInternational Administration Group (Guernsey) Limited (Corporation)
StatusResigned
Appointed20 July 2007(6 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St. Peter Port
Guernsey
Channel Isles
GY1 1WW
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed14 March 2019(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2021)
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF

Contact

Websitemedicx.com
Email address[email protected]
Telephone0808 2025462
Telephone regionFreephone

Location

Registered Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Medicx Fund LTD
100.00%
Ordinary

Financials

Year2014
Turnover£825,805
Net Worth£2,518,638
Cash£257,820
Current Liabilities£271,103

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Charges

29 December 2003Delivered on: 30 December 2003
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
Fully Satisfied
12 December 2003Delivered on: 13 December 2003
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of land and surgery premises at westwoods centre, bassett road, northleach, gloucestershire.
Fully Satisfied
28 November 2003Delivered on: 10 December 2003
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed to a legal charge dated 26 march 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property at whittonditch lane ramsbury marlbrough wiltshire includng all buildings, erections & fixtures, fixed plant & machinery, all easements,rights & licences appurtenant thereto. By way of fixed charge all moneys deposited with the trustee.
Fully Satisfied
21 November 2003Delivered on: 22 November 2003
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies under the leases in respect of medical centre, stalham road, hoveton, norfolk.
Fully Satisfied
17 October 2003Delivered on: 4 November 2003
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 28 march 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the north west of mariott road gillingham dorset together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
31 January 2003Delivered on: 5 February 2003
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a legal charge dated 26 march 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property k/a guildford avenue, swindon, wiltshire together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease, rights, covenants under conditions affecting the same but otherwise free from encumbrance;.
Fully Satisfied
23 October 2002Delivered on: 2 November 2002
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed being supplemental to a legal charge dated 26 march 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as stalham road hoveton norfolk together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance and all monies deposited with the trustee as set out in schedule 6 of the principal deed.
Fully Satisfied
10 September 2002Delivered on: 18 September 2002
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 26 march 2002)
Secured details: All monies due or to become due from the company to the chargee and aviva PLC under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and premises at westwoods centre bassett road northleach gloucestershire together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
17 November 2004Delivered on: 18 November 2004
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of land and surgery premises at guildford avenue swindon,. See the mortgage charge document for full details.
Fully Satisfied
15 March 2004Delivered on: 16 March 2004
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, titles, benefits and interests of the company to all moneys from time to time due to the company under the lease in respect of f/h property being land at whittonditch road ramsbury mar. See the mortgage charge document for full details.
Fully Satisfied
15 March 2004Delivered on: 16 March 2004
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, titles, benefits and interests, of the company to all moneys from time to time due to the company under the lease in respect of f/h property being land lying to the north west of marlott road gillingham dorset to be known as surgery peacemarsh gillingham dorset.
Fully Satisfied
26 March 2002Delivered on: 4 April 2002
Satisfied on: 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee ns cgnu and any company which is or becomes a holding company to the chargee on any account whatsoever.
Particulars: The freehold land situated at pitts farm heath road east bergholt suffolk including all buildings, erections and fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
11 September 2018Delivered on: 20 September 2018
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 September 2018Delivered on: 20 September 2018
Persons entitled: Aviva Public Private Finance Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 May 2013Delivered on: 5 June 2013
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 February 2007Delivered on: 17 February 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south west side of heath road, east bergholt t/no SK226970; land on the north side of stalham road, hoveton, t/no NK286166; land to the rear of westwood centre, eastington road, northleach, t/no GR253702 (for details of further property charged please refer to form 395) together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenaancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
7 February 2007Delivered on: 17 February 2007
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of land on the south west side of heath road, east bergholt t/no SK226970; land on the north side of stalham road, hoveton, t/no NK286166; land to the rear of westwood centre, eastington road, northleach, t/no GR253702 (for details of further property charged please refer to form 395). see the mortgage charge document for full details.
Outstanding

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
9 August 2023Full accounts made up to 31 December 2022 (25 pages)
2 March 2023Appointment of Mr Toby Newman as a secretary on 1 March 2023 (2 pages)
2 March 2023Termination of appointment of Paul Simon Kent Wright as a director on 1 March 2023 (1 page)
2 March 2023Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023 (1 page)
20 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
7 September 2022Full accounts made up to 31 December 2021 (26 pages)
5 May 2022Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 (1 page)
29 April 2022Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages)
28 April 2022Change of details for a person with significant control (2 pages)
27 April 2022Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 (1 page)
4 April 2022Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
17 July 2021Full accounts made up to 31 December 2020 (26 pages)
3 February 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages)
3 February 2021Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page)
3 November 2020Full accounts made up to 31 December 2019 (26 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
24 June 2019Resolutions
  • RES13 ‐ Change of company name 06/06/2019
(1 page)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
(3 pages)
21 March 2019Full accounts made up to 30 September 2018 (19 pages)
21 March 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
20 March 2019Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019 (2 pages)
20 March 2019Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019 (2 pages)
20 March 2019Appointment of Mr Richard Howell as a director on 14 March 2019 (2 pages)
20 March 2019Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019 (1 page)
20 March 2019Termination of appointment of Iag Limited as a director on 14 March 2019 (1 page)
20 March 2019Appointment of Nexus Management Services Limited as a secretary on 14 March 2019 (2 pages)
20 March 2019Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019 (1 page)
20 March 2019Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 20 March 2019 (1 page)
26 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
20 September 2018Registration of charge 040935980017, created on 11 September 2018 (47 pages)
20 September 2018Registration of charge 040935980016, created on 11 September 2018 (26 pages)
19 September 2018Cessation of Medicx Fund Limited as a person with significant control on 11 September 2018 (1 page)
19 September 2018Change of details for Medicx Properties Ix Limited as a person with significant control on 11 September 2018 (2 pages)
19 September 2018Notification of Medicx Properties Ix Limited as a person with significant control on 11 September 2018 (2 pages)
19 April 2018Full accounts made up to 30 September 2017 (18 pages)
22 November 2017Statement by Directors (1 page)
22 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
22 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
22 November 2017Statement of capital on 22 November 2017
  • GBP 1,000
(5 pages)
22 November 2017Statement by Directors (1 page)
22 November 2017Statement of capital on 22 November 2017
  • GBP 1,000
(5 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
30 October 2017Solvency Statement dated 28/09/17 (1 page)
30 October 2017Solvency Statement dated 28/09/17 (1 page)
17 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 1,001
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 1,001
(3 pages)
27 March 2017Full accounts made up to 30 September 2016 (17 pages)
27 March 2017Full accounts made up to 30 September 2016 (17 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 May 2016Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (18 pages)
18 May 2016Full accounts made up to 30 September 2015 (18 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
12 June 2015Full accounts made up to 30 September 2014 (19 pages)
12 June 2015Full accounts made up to 30 September 2014 (19 pages)
4 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
5 June 2014Full accounts made up to 30 September 2013 (15 pages)
5 June 2014Full accounts made up to 30 September 2013 (15 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
2 October 2013Memorandum and Articles of Association (11 pages)
2 October 2013Memorandum and Articles of Association (11 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2013Auditor's resignation (2 pages)
26 June 2013Auditor's resignation (2 pages)
7 June 2013Full accounts made up to 30 September 2012 (16 pages)
7 June 2013Full accounts made up to 30 September 2012 (16 pages)
5 June 2013Registration of charge 040935980015 (76 pages)
5 June 2013Registration of charge 040935980015 (76 pages)
22 October 2012Director's details changed for Mr Mark Woodall on 22 August 2012 (2 pages)
22 October 2012Director's details changed for Iag Limited on 20 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Mark Woodall on 22 August 2012 (2 pages)
22 October 2012Secretary's details changed for International Administration (Guernsey) Limited on 20 October 2012 (2 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Secretary's details changed for International Administration (Guernsey) Limited on 20 October 2012 (2 pages)
22 October 2012Director's details changed for Iag Limited on 20 October 2012 (2 pages)
17 February 2012Full accounts made up to 30 September 2011 (16 pages)
17 February 2012Full accounts made up to 30 September 2011 (16 pages)
16 November 2011Annual return made up to 20 October 2011 (15 pages)
16 November 2011Annual return made up to 20 October 2011 (15 pages)
28 April 2011Full accounts made up to 30 September 2010 (15 pages)
28 April 2011Full accounts made up to 30 September 2010 (15 pages)
12 January 2011Annual return made up to 17 November 2010 (14 pages)
12 January 2011Annual return made up to 17 November 2010 (14 pages)
16 April 2010Full accounts made up to 30 September 2009 (15 pages)
16 April 2010Full accounts made up to 30 September 2009 (15 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
8 July 2009Appointment terminated director alison simpson (1 page)
8 July 2009Registered office changed on 08/07/2009 from amadeus house 27B floral street london WC2E 9DP (1 page)
8 July 2009Registered office changed on 08/07/2009 from amadeus house 27B floral street london WC2E 9DP (1 page)
8 July 2009Appointment terminated director alison simpson (1 page)
8 July 2009Director appointed mark woodall (4 pages)
8 July 2009Director appointed mark woodall (4 pages)
29 January 2009Full accounts made up to 30 September 2008 (17 pages)
29 January 2009Full accounts made up to 30 September 2008 (17 pages)
19 January 2009Return made up to 20/10/08; full list of members (3 pages)
19 January 2009Return made up to 20/10/08; full list of members (3 pages)
17 October 2008Appointment terminated director iag services LIMITED (1 page)
17 October 2008Director appointed ms alison jayne simpson (1 page)
17 October 2008Appointment terminated director iag services LIMITED (1 page)
17 October 2008Director appointed ms alison jayne simpson (1 page)
15 July 2008Full accounts made up to 30 September 2007 (16 pages)
15 July 2008Full accounts made up to 30 September 2007 (16 pages)
23 October 2007Return made up to 20/10/07; full list of members (4 pages)
23 October 2007Return made up to 20/10/07; full list of members (4 pages)
27 July 2007Registered office changed on 27/07/07 from: byron house 6TH floor 7-9 james street london SW1A 1EE (1 page)
27 July 2007Registered office changed on 27/07/07 from: byron house 6TH floor 7-9 james street london SW1A 1EE (1 page)
27 July 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
27 July 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007New secretary appointed (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (5 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (5 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned;director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned;director resigned (1 page)
28 February 2007Director resigned (1 page)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
21 January 2007Registered office changed on 21/01/07 from: 14 northgate bridgwater somerset TA6 3EU (1 page)
21 January 2007Registered office changed on 21/01/07 from: 14 northgate bridgwater somerset TA6 3EU (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Memorandum and Articles of Association (11 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Memorandum and Articles of Association (11 pages)
9 January 2007Company name changed medcentres property LIMITED\certificate issued on 09/01/07 (3 pages)
9 January 2007Company name changed medcentres property LIMITED\certificate issued on 09/01/07 (3 pages)
6 December 2006Full accounts made up to 31 March 2006 (15 pages)
6 December 2006Full accounts made up to 31 March 2006 (15 pages)
2 November 2006Return made up to 20/10/06; full list of members (10 pages)
2 November 2006Return made up to 20/10/06; full list of members (10 pages)
29 December 2005Full accounts made up to 31 March 2005 (15 pages)
29 December 2005Full accounts made up to 31 March 2005 (15 pages)
2 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2005Full accounts made up to 31 March 2004 (12 pages)
18 January 2005Full accounts made up to 31 March 2004 (12 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
26 October 2004Return made up to 20/10/04; full list of members (10 pages)
26 October 2004Return made up to 20/10/04; full list of members (10 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
8 January 2004Full accounts made up to 31 March 2003 (14 pages)
8 January 2004Full accounts made up to 31 March 2003 (14 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
24 October 2003Return made up to 20/10/03; full list of members (10 pages)
24 October 2003Return made up to 20/10/03; full list of members (10 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
30 October 2002Return made up to 20/10/02; full list of members (9 pages)
30 October 2002Return made up to 20/10/02; full list of members (9 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
30 April 2002Company name changed medcentres (east bergholt) limit ed\certificate issued on 30/04/02 (2 pages)
30 April 2002Company name changed medcentres (east bergholt) limit ed\certificate issued on 30/04/02 (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
28 October 2001Ad 17/10/01--------- £ si 999@1 (2 pages)
28 October 2001Ad 17/10/01--------- £ si 999@1 (2 pages)
26 October 2001Return made up to 20/10/01; full list of members (7 pages)
26 October 2001Return made up to 20/10/01; full list of members (7 pages)
11 June 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
11 June 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Incorporation (16 pages)
20 October 2000Incorporation (16 pages)