MEDICX PROPERTIES II LTD
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 05794549
Status Active
Incorporation Date 25 April 2006
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016; Full accounts made up to 30 September 2015. The most likely internet sites of MEDICX PROPERTIES II LTD are www.medicxpropertiesii.co.uk, and www.medicx-properties-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medicx Properties Ii Ltd is a Private Limited Company. The company registration number is 05794549. Medicx Properties Ii Ltd has been working since 25 April 2006. The present status of the company is Active. The registered address of Medicx Properties Ii Ltd is 6th Floor 33 Holborn London England Ec1n 2ht. . INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED is a Secretary of the company. WOODALL, Mark is a Director of the company. IAG LIMITED is a Director of the company. Secretary LANGHAM HALL SECRETARIES LIMITED has been resigned. Secretary MEDICX ADVISER LTD has been resigned. Secretary OSMOND, Mark Jonathan has been resigned. Director ADAMS, Michael William has been resigned. Director HIRZEL LIMITED has been resigned. Director MADDIN, Keith John has been resigned. Director OSMOND, Mark Jonathan has been resigned. Director SIMPSON, Alison Jayne has been resigned. Director IAG SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED
Appointed Date: 20 July 2007

Director
WOODALL, Mark
Appointed Date: 06 July 2009
63 years old

Director
IAG LIMITED
Appointed Date: 27 June 2007

Resigned Directors

Secretary
LANGHAM HALL SECRETARIES LIMITED
Resigned: 20 July 2007
Appointed Date: 02 May 2007

Secretary
MEDICX ADVISER LTD
Resigned: 02 May 2007
Appointed Date: 02 November 2006

Secretary
OSMOND, Mark Jonathan
Resigned: 02 November 2006
Appointed Date: 25 April 2006

Director
ADAMS, Michael William
Resigned: 04 May 2006
Appointed Date: 25 April 2006
59 years old

Director
HIRZEL LIMITED
Resigned: 02 July 2007
Appointed Date: 02 November 2006
19 years old

Director
MADDIN, Keith John
Resigned: 02 November 2006
Appointed Date: 25 April 2006
63 years old

Director
OSMOND, Mark Jonathan
Resigned: 02 November 2006
Appointed Date: 25 April 2006
59 years old

Director
SIMPSON, Alison Jayne
Resigned: 06 July 2009
Appointed Date: 01 October 2008
58 years old

Director
IAG SERVICES LIMITED
Resigned: 03 October 2008
Appointed Date: 02 July 2007

Persons With Significant Control

Medicx Fund Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

MEDICX PROPERTIES II LTD Events

06 Jul 2016
Confirmation statement made on 5 July 2016 with updates
31 May 2016
Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016
18 May 2016
Full accounts made up to 30 September 2015
16 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

12 Jun 2015
Full accounts made up to 30 September 2014
...
... and 61 more events
08 Jun 2006
Director resigned
08 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 2006
Incorporation

MEDICX PROPERTIES II LTD Charges

24 May 2013
Charge code 0579 4549 0019
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Notification of addition to or amendment of charge…
7 July 2008
Deed of assignment
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles and interests present or future of…
7 July 2008
Supplemental deed
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Penybryn surgery 65 alexandra road gorseinon swansea and…
1 December 2006
Deed of assignment
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests whether…
1 December 2006
Deed of legal charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: The property being hedges medical centre pasley road eyres…
3 August 2006
Charge of deposit
Delivered: 5 August 2006
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
3 August 2006
Charge over performance bond and parent company guarantee
Delivered: 5 August 2006
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: Performance bond dated 20 december 2005 between the company…
3 August 2006
Charge of agreement for lease
Delivered: 5 August 2006
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 6 july 2005 between primary asset LLP…
3 August 2006
Debenture
Delivered: 5 August 2006
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: Darlaston medical centre pinfold street darlaston west…
3 August 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: Churchside medical centre wood street mansfield…
3 August 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h premises known as sawston medical centre london…
3 August 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: Riverside health centre 26 bridgegate retford…
3 August 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: Harden road medical centre (formerly known as ye old…
3 August 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: Bassingham medical centre torgate lane bassingham…
3 August 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: Land to the south side of stanley avenue mablethorpe t/n…
3 August 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: The l/h premises known as the hedges medical centre eyres…
14 July 2006
Deed of assignment
Delivered: 29 July 2006
Status: Satisfied on 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights, titles, benefits and interests of the…
14 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied on 3 April 2007
Persons entitled: The General Practice Finance Corporation Limited
Description: Medical centre, alexandra road, gorseinon, swansea and…