MEDINBRAND LIMITED
Overview
Company Name | MEDINBRAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03656430 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MEDINBRAND LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MEDINBRAND LIMITED located?
Registered Office Address | 249 Cranbrook Road IG1 4TG Ilford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDINBRAND LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 30, 2024 |
Next Accounts Due On | Jul 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for MEDINBRAND LIMITED?
Last Confirmation Statement Made Up To | Oct 13, 2025 |
---|---|
Next Confirmation Statement Due | Oct 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 13, 2024 |
Overdue | No |
What are the latest filings for MEDINBRAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 9 pages | AA | ||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Oct 31, 2022 to Oct 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 9 pages | AA | ||
Registered office address changed from 42 Dartmouth Park Road London NW5 1SX England to 249 Cranbrook Road Ilford IG1 4TG on May 12, 2020 | 1 pages | AD01 | ||
Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG England to 42 Dartmouth Park Road London NW5 1SX on May 12, 2020 | 1 pages | AD01 | ||
Registration of charge 036564300050, created on Nov 07, 2019 | 30 pages | MR01 | ||
Satisfaction of charge 036564300047 in full | 1 pages | MR04 | ||
Satisfaction of charge 036564300048 in full | 1 pages | MR04 | ||
Satisfaction of charge 036564300049 in full | 1 pages | MR04 | ||
Satisfaction of charge 036564300046 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 9 pages | AA | ||
Amended total exemption full accounts made up to Oct 31, 2017 | 10 pages | AAMD | ||
Confirmation statement made on Oct 26, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Oct 26, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to 249 Cranbrook Road Ilford IG1 4TG on Nov 13, 2017 | 1 pages | AD01 | ||
Who are the officers of MEDINBRAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEYMOUR, Teresa | Secretary | 42 Dartmouth Park Road NW5 1SX London | British | 19875400001 | ||||||
LEWIN, David Ian | Director | 42 Dartmouth Park Road NW5 1SX London | United Kingdom | British | Chartered Surveyor | 51456830001 | ||||
SEYMOUR, Teresa | Director | 42 Dartmouth Park Road NW5 1SX London | United Kingdom | British | Director | 19875400001 | ||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
FLOOD, Colm Thomas | Director | 5 Birch Grove W3 9SW London | British | Solicitor | 76617440001 | |||||
SKELDING, Barry Howard | Director | 2 Folly Pathway WD7 8DS Radlett Hertfordshire | United Kingdom | British | Solicitor | 116112200001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MEDINBRAND LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Ian Lewin | Apr 06, 2016 | Cranbrook Road IG1 4TG Ilford 249 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does MEDINBRAND LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Receiver/Manager appointed |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0