Company NameMedivite Limited
DirectorsNikunj Shantilal Malde and Deepakkumar Shantilal Malde
Company StatusActive
Company Number05435698
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nikunj Shantilal Malde
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Deepakkumar Shantilal Malde
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameMr Nikunj Shantilal Malde
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Medi-shop LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£206,954
Cash£3,333
Current Liabilities£116,043

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

27 August 2008Delivered on: 4 September 2008
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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25-27 high road, wormley t/n hd 133752 and hd 171123 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 see image for full details.
Outstanding
1 July 2005Delivered on: 6 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 25 and 27 high road wormley and further land at 27 high road wormley and 11 and 11A cromwell avenue cheshunt. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 June 2016Director's details changed for Mr Deepak Shantilal Malde on 13 June 2016 (2 pages)
2 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page)
1 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(5 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
3 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
27 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 26/04/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 June 2008Return made up to 26/04/08; no change of members (7 pages)
29 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 June 2007Return made up to 26/04/07; no change of members (7 pages)
13 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 May 2006Return made up to 26/04/06; full list of members (7 pages)
8 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 July 2005Particulars of mortgage/charge (3 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Incorporation (16 pages)