MEDINAPOINT INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01311573
Status Active
Incorporation Date 29 April 1977
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Previous accounting period shortened from 25 March 2016 to 24 March 2016; Registration of charge 013115730015, created on 7 November 2016. The most likely internet sites of MEDINAPOINT INVESTMENTS LIMITED are www.medinapointinvestments.co.uk, and www.medinapoint-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medinapoint Investments Limited is a Private Limited Company. The company registration number is 01311573. Medinapoint Investments Limited has been working since 29 April 1977. The present status of the company is Active. The registered address of Medinapoint Investments Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GROSS, Rivka is a Secretary of the company. MOORE, Ellis is a Secretary of the company. GROSS, Berish is a Director of the company. GROSS, Israel is a Director of the company. GROSS, Rivka is a Director of the company. GROSS, Zelda is a Director of the company. PADWA, Sarah is a Director of the company. Director BERGER, Sighismond has been resigned. Director GROSS, Milton has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Secretary
MOORE, Ellis
Appointed Date: 13 July 2005

Director
GROSS, Berish
Appointed Date: 23 January 1991
54 years old

Director
GROSS, Israel
Appointed Date: 14 February 1994
49 years old

Director
GROSS, Rivka
Appointed Date: 11 July 1977
78 years old

Director
GROSS, Zelda
Appointed Date: 19 January 1998
46 years old

Director
PADWA, Sarah
Appointed Date: 09 January 1992
57 years old

Resigned Directors

Director
BERGER, Sighismond
Resigned: 01 February 1993
104 years old

Director
GROSS, Milton
Resigned: 13 July 2005
Appointed Date: 11 July 1977
78 years old

Persons With Significant Control

Canestates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDINAPOINT INVESTMENTS LIMITED Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
21 Dec 2016
Previous accounting period shortened from 25 March 2016 to 24 March 2016
15 Nov 2016
Registration of charge 013115730015, created on 7 November 2016
24 Mar 2016
Total exemption small company accounts made up to 31 March 2015
20 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

...
... and 97 more events
06 Nov 1987
Return made up to 21/09/87; full list of members

06 Nov 1986
Return made up to 22/10/86; full list of members

04 Sep 1986
Accounts for a small company made up to 31 March 1985

29 Apr 1977
Certificate of incorporation
10 Apr 1977
Memorandum and Articles of Association

MEDINAPOINT INVESTMENTS LIMITED Charges

7 November 2016
Charge code 0131 1573 0015
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 March 2014
Charge code 0131 1573 0014
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: M & R Gross Charities Limited
Description: All that f/h property known as 672-698 burnage lane…
19 September 2013
Charge code 0131 1573 0013
Delivered: 27 September 2013
Status: Satisfied on 2 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the subjects known as and forming 5 postgate…
17 September 2013
Charge code 0131 1573 0012
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 54 hamilton road felixstowe suffolk title no SK115099…
16 June 1999
Third party legal charge
Delivered: 18 June 1999
Status: Satisfied on 27 May 2006
Persons entitled: Phoenix Inns Limited
Description: F/H property k/a hollies high street nottingham. Floating…
16 June 1999
Third party legal charge
Delivered: 18 June 1999
Status: Satisfied on 27 May 2006
Persons entitled: Phoenix Inns Limited
Description: F/H property k/a 4/6 (even) victoria road carlton NT337022…
16 June 1999
Third party legal charge
Delivered: 18 June 1999
Status: Satisfied on 27 May 2006
Persons entitled: Phoenix Inns Limited
Description: F/H property k/a 672-698 burnage lane manchester…
16 June 1999
Third party legal charge
Delivered: 18 June 1999
Status: Satisfied on 27 May 2006
Persons entitled: Phoenix Inns Limited
Description: F/H property k/a 1-21 (odd) lansdown road upper pulley…
23 November 1998
Third party legal charge
Delivered: 25 November 1998
Status: Satisfied on 27 May 2006
Persons entitled: Phoenix Inns Limited
Description: F/H property k/a 672-698 burnage lane manchester t/no:…
23 November 1998
Third party legal charge
Delivered: 25 November 1998
Status: Satisfied on 27 May 2006
Persons entitled: Phoenix Inns Limited
Description: F/H property k/a 4-16 (even) victoria road carlton t/no:…
23 November 1998
Third party legal charge
Delivered: 25 November 1998
Status: Satisfied on 27 May 2006
Persons entitled: Phoenix Inns Limited
Description: F/H property k/a 1-21 (odd) lansdown road upper pulley…
23 November 1998
Third party legal charge
Delivered: 25 November 1998
Status: Satisfied on 27 May 2006
Persons entitled: Phoenix Inns Limited
Description: F/H property k/a hollies, high street nottingham. Floating…
21 March 1997
Legal charge
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: M & R Gross Charities Limited
Description: The f/h property k/a 3 horseshoes coventry road sheldon…
27 October 1977
Legal mortgage
Delivered: 10 November 1977
Status: Satisfied on 18 December 1998
Persons entitled: Commercial Bank of Wales LTD
Description: Land on the south west side of lansdowne road, upper pulley.
27 October 1977
Legal mortgage
Delivered: 10 November 1977
Status: Satisfied on 18 December 1998
Persons entitled: Commercial Bank of Wales LTD
Description: 672 to 698, burnage lane, manchester.