Company NameAMF Medica Limited
DirectorsBenedicta Osei-Bonsu and Daniel Osei-Bonsu
Company StatusActive
Company Number06530258
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre
London
E15 1XE
Director NameMrs Meena Neelesh Patel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 Dorothy Sayer Drive
Witham
Essex
CM8 2LX
Director NameMr Neelesh Patel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 Dorothy Sayer Drive
Witham
Essex
CM8 2LX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Meena Neelesh Patel
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 Dorothy Sayer Drive
Witham
Essex
CM8 2LX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01376 512655
Telephone regionBraintree

Location

Registered Address54 The Stratford Centre
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Meena Patel
50.00%
Ordinary
50 at £1Neelesh Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£77,695
Cash£37,535
Current Liabilities£149,766

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

19 July 2022Delivered on: 21 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Unit 1 1 potter court flemming way witham CM8 2ZJ.
Outstanding
15 June 2022Delivered on: 15 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 January 2019Delivered on: 8 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 5 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Retail unit, block a, the oaks, off forest road, witham.
Outstanding
31 January 2019Delivered on: 5 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
23 September 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
8 February 2019Registration of charge 065302580003, created on 31 January 2019 (10 pages)
5 February 2019Registration of charge 065302580001, created on 31 January 2019 (43 pages)
5 February 2019Registration of charge 065302580002, created on 31 January 2019 (39 pages)
4 February 2019Appointment of Mrs Benedicta Osei-Bonsu as a director on 31 January 2019 (2 pages)
4 February 2019Appointment of Mr Daniel Osei-Bonsu as a director on 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
4 February 2019Termination of appointment of Meena Neelesh Patel as a director on 31 January 2019 (1 page)
4 February 2019Termination of appointment of Meena Neelesh Patel as a secretary on 31 January 2019 (1 page)
4 February 2019Notification of Daniel Osei-Bonsu as a person with significant control on 31 January 2019 (2 pages)
4 February 2019Cessation of Neelesh Patel as a person with significant control on 31 January 2019 (1 page)
4 February 2019Cessation of Meena Neelesh Patel as a person with significant control on 31 January 2019 (1 page)
4 February 2019Termination of appointment of Neelesh Patel as a director on 31 January 2019 (1 page)
4 February 2019Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL to 54 the Stratford Centre London E15 1XE on 4 February 2019 (1 page)
26 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2010Director's details changed for Meena Neelesh Patel on 11 March 2010 (2 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Neelesh Patel on 11 March 2010 (2 pages)
23 March 2010Director's details changed for Neelesh Patel on 11 March 2010 (2 pages)
23 March 2010Director's details changed for Meena Neelesh Patel on 11 March 2010 (2 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 March 2009Return made up to 11/03/09; full list of members (4 pages)
27 March 2009Return made up to 11/03/09; full list of members (4 pages)
10 March 2009Registered office changed on 10/03/2009 from 310 harrow road wembley middlesex HA9 6QL U.K. (1 page)
10 March 2009Registered office changed on 10/03/2009 from 310 harrow road wembley middlesex HA9 6QL U.K. (1 page)
28 March 2008Director appointed meena neelesh patel (2 pages)
28 March 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 March 2008Secretary appointed meena neelesh patel (2 pages)
28 March 2008Director appointed meena neelesh patel (2 pages)
28 March 2008Director appointed neelesh patel (2 pages)
28 March 2008Director appointed neelesh patel (2 pages)
28 March 2008Secretary appointed meena neelesh patel (2 pages)
28 March 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 March 2008Appointment terminated secretary ashok bhardwaj (1 page)
14 March 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
14 March 2008Appointment terminated secretary ashok bhardwaj (1 page)
14 March 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
11 March 2008Incorporation (16 pages)
11 March 2008Incorporation (16 pages)