London
EC2Y 5AU
Director Name | Mr Daniel Painter |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Jeremy Gleeson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 28 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Website | medsailors.com |
---|---|
Email address | [email protected] |
Telephone | 020 36370071 |
Telephone region | London |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
10k at £1 | Daniel Painter 33.33% Ordinary |
---|---|
10k at £1 | Hamish Dobbie 33.33% Ordinary |
10k at £1 | Jeremy Gleeson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,896 |
Cash | £96,566 |
Current Liabilities | £136,174 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
1 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
---|---|
7 September 2017 | Change of details for Hamish Dobbie as a person with significant control on 1 March 2017 (2 pages) |
7 September 2017 | Director's details changed for Jeremy Gleeson on 31 August 2017 (2 pages) |
7 September 2017 | Change of details for Mr Daniel Painter as a person with significant control on 1 March 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Daniel Painter on 31 August 2017 (2 pages) |
7 September 2017 | Change of details for Jeremy Gleeson as a person with significant control on 31 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Daniel Painter on 31 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Jeremy Gleeson on 31 August 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Hamish Dobbie on 31 August 2017 (2 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 May 2017 | Registered office address changed from 22 Bardsley Lane London SE10 9RF England to East House 109 South Worple Way London SW14 8TN on 5 May 2017 (1 page) |
9 March 2017 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 22 Bardsley Lane London SE10 9RF on 9 March 2017 (1 page) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
15 March 2016 | Director's details changed for Mr Daniel Painter on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Daniel Painter on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Hamish Dobbie on 1 March 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 January 2016 | Company name changed med sailors LTD\certificate issued on 06/01/16
|
23 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
6 June 2013 | Registered office address changed from 136a Brondesbury Villas London London NW6 6AE England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 136a Brondesbury Villas London London NW6 6AE England on 6 June 2013 (1 page) |
7 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
4 January 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
13 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 November 2011 | Director's details changed for Hamish Dobbie on 16 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Incorporation
|
28 October 2010 | Incorporation
|