MEDIMPO LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4RR

Company number 01761386
Status Active
Incorporation Date 13 October 1983
Company Type Private Limited Company
Address 63 IMPERIAL WAY, CROYDON, CROYDON, CR0 4RR
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Cancellation of shares. Statement of capital on 15 May 2016 GBP 88 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of MEDIMPO LIMITED are www.medimpo.co.uk, and www.medimpo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Medimpo Limited is a Private Limited Company. The company registration number is 01761386. Medimpo Limited has been working since 13 October 1983. The present status of the company is Active. The registered address of Medimpo Limited is 63 Imperial Way Croydon Croydon Cr0 4rr. . PATEL, Vandna Kiran is a Secretary of the company. PATEL, Kiran Manubhai is a Director of the company. PATEL, Rajendra Manubhai is a Director of the company. PATEL, Sandhya Rajendra is a Director of the company. PATEL, Vandna Kiran is a Director of the company. Director PATEL, Kiran Manubhai has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors


Director
PATEL, Kiran Manubhai
Appointed Date: 13 December 2013
66 years old

Director

Director

Director
PATEL, Vandna Kiran

68 years old

Resigned Directors

Director
PATEL, Kiran Manubhai
Resigned: 13 December 2013
67 years old

MEDIMPO LIMITED Events

26 Jan 2017
Cancellation of shares. Statement of capital on 15 May 2016
  • GBP 88

06 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

06 Dec 2016
Purchase of own shares.
02 Sep 2016
Full accounts made up to 30 November 2015
03 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

...
... and 116 more events
04 Jul 1988
Return made up to 31/03/87; full list of members

12 Apr 1988
Return made up to 31/03/86; full list of members

22 Sep 1987
Registered office changed on 22/09/87 from: 365 bensham lane thornton heath surrey

12 Feb 1987
Accounts for a small company made up to 31 March 1986

13 Oct 1983
Incorporation

MEDIMPO LIMITED Charges

31 May 2013
Charge code 0176 1386 0021
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 114 headley drive new addington croydon. Notification…
31 May 2013
Charge code 0176 1386 0020
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 central parade new addington croydon. Notification…
31 May 2013
Charge code 0176 1386 0019
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 106 greggswood road tunbridge wells kent. Notification…
25 April 2013
Charge code 0176 1386 0018
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
13 May 2010
Legal charge
Delivered: 18 May 2010
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop and first floor office and store room at…
25 March 2008
Legal charge
Delivered: 5 April 2008
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: 172 upper elmers end road beckenham kent by way of fixed…
1 August 2007
Legal charge
Delivered: 8 August 2007
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: 251-253 walworth road london. By way of fixed charge the…
1 August 2007
Legal charge
Delivered: 8 August 2007
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: Ground floor stop 18 east street london. By way of fixed…
23 April 2007
Legal charge
Delivered: 24 April 2007
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: 10 crosswaite avenue london. By way of fixed charge the…
31 March 2005
Legal charge
Delivered: 6 April 2005
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: 106/106A greggs wood road tunbridge wells kent. By way of…
31 March 2005
Legal charge
Delivered: 6 April 2005
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: 114 headley dive new addington surrey. By way of fixed…
31 March 2005
Legal charge
Delivered: 6 April 2005
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: 43 central parade new addington surrey. By way of fixed…
22 May 2002
Legal charge
Delivered: 8 June 2002
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 5 maddock way, london. By way of…
3 February 1999
Mortgage debenture
Delivered: 4 February 1999
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
4 November 1993
Legal charge
Delivered: 11 November 1993
Status: Satisfied on 31 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H property k/a 10 crossthwaite avenue, london and the…
4 November 1993
Legal charge
Delivered: 11 November 1993
Status: Satisfied on 31 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H property k/a 172 upper elmers end road, beckenham, kent…
4 November 1993
Debenture
Delivered: 8 November 1993
Status: Satisfied on 31 March 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H properties k/a 10 crossthwaite avenue, london and 172…
24 August 1992
Legal mortgage
Delivered: 10 September 1992
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: L/H 172 elmers end road beckenham kent and proceeds of sale…
23 April 1990
Legal mortgage
Delivered: 3 May 1990
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 10 crosswaithe avenue, denmark hill…
20 April 1990
Mortgage debenture
Delivered: 3 May 1990
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1985
Legal mortgage
Delivered: 2 July 1985
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 172 upper elmers end road beckham…