Company NameMedicines Direct Limited
DirectorsAnil Kumar Sharma and Geeta Sharma
Company StatusActive
Company Number08082880
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anil Kumar Sharma
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address7 High Meadow
Harston
Cambridge
CB22 7TR
Director NameMrs Geeta Sharma
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address7 High Meadow
Harston
Cambridge
CB22 7TR

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anil Kumar Sharma
50.00%
Ordinary
1 at £1Geeta Sharma
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Charges

1 February 2023Delivered on: 3 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All equitable interests in any property now or subsequently owned by it which now or may in the future belong to the borrower.
Outstanding
1 February 2023Delivered on: 3 February 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Mearbeck apartment, bridge end mill, langcliffe road, settle, BD24 9JS registered under hm land registry title NYK492404.
Outstanding
3 June 2015Delivered on: 6 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Part of the property situate and k/a 5 greenside waterbeach cambridge part of t/no CB205396.
Outstanding
20 May 2015Delivered on: 27 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2017Registered office address changed from Audit House Field End Road Ruislip Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 May 2016Director's details changed for Mr Anil Kumar Sharma on 23 February 2016 (2 pages)
25 May 2016Director's details changed for Mrs Geeta Sharma on 23 February 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 December 2015Director's details changed for Mrs Geeta Sharma on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr. Anil Kumar Sharma on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr. Anil Kumar Sharma on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mrs Geeta Sharma on 1 December 2015 (2 pages)
6 June 2015Registration of charge 080828800002, created on 3 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
6 June 2015Registration of charge 080828800002, created on 3 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
27 May 2015Director's details changed for Mrs Geeta Sharma on 15 May 2015 (2 pages)
27 May 2015Registration of charge 080828800001, created on 20 May 2015 (26 pages)
26 May 2015Director's details changed for Mr. Anil Kumar Sharma on 15 May 2015 (2 pages)
26 May 2015Director's details changed for Mrs Geeta Sharma on 28 January 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 January 2015Director's details changed for Mr. Anil Kumar Sharma on 23 January 2015 (2 pages)
28 January 2015Director's details changed for Mrs. Geeta Sharma on 23 January 2015 (2 pages)
28 January 2015Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to Audit House Field End Road Ruislip Middlesex HA4 9LT on 28 January 2015 (1 page)
18 August 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
25 May 2012Incorporation (37 pages)