MEDICI DESIGNS LIMITED
ISLINGTON

Hellopages » Greater London » Islington » N1 9PD

Company number 02285801
Status Active
Incorporation Date 10 August 1988
Company Type Private Limited Company
Address 19-23 WHITE LION STREET, ISLINGTON, LONDON, N1 9PD
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MEDICI DESIGNS LIMITED are www.medicidesigns.co.uk, and www.medici-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medici Designs Limited is a Private Limited Company. The company registration number is 02285801. Medici Designs Limited has been working since 10 August 1988. The present status of the company is Active. The registered address of Medici Designs Limited is 19 23 White Lion Street Islington London N1 9pd. . BRISTOL, Benjamin Timothy Fitzroy is a Director of the company. MEATH BAKER, Priscilla Ann is a Director of the company. Secretary ABBOTT, Alfred Edward has been resigned. Secretary GRAY, Duncan James has been resigned. Director ABBOTT, Alfred Edward has been resigned. Director ATKINS, David Henry John has been resigned. Director BRAND, Alan Horace has been resigned. Director BRISTOL, Elizabeth Olivia has been resigned. Director EAGER, Mary Elizabeth has been resigned. Director FLETCHER, Carole has been resigned. Director GURNEY, John has been resigned. Director HOWELL, Charles Gough has been resigned. Director MAYHEW, Jean Elizabeth, The Lady Mayhew Of Twysden Obe has been resigned. Director PILCHER, Margaret Ann has been resigned. Director TRINITY, Arabella Fredericka Ann has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
BRISTOL, Benjamin Timothy Fitzroy
Appointed Date: 31 July 2002
52 years old

Director

Resigned Directors

Secretary
ABBOTT, Alfred Edward
Resigned: 15 September 1999

Secretary
GRAY, Duncan James
Resigned: 05 April 2008
Appointed Date: 15 September 1999

Director
ABBOTT, Alfred Edward
Resigned: 15 September 1999
95 years old

Director
ATKINS, David Henry John
Resigned: 15 September 1999
Appointed Date: 06 December 1995
78 years old

Director
BRAND, Alan Horace
Resigned: 15 September 1999
Appointed Date: 06 December 1995
88 years old

Director
BRISTOL, Elizabeth Olivia
Resigned: 31 July 2002
Appointed Date: 15 September 1999
82 years old

Director
EAGER, Mary Elizabeth
Resigned: 04 March 2008
Appointed Date: 01 August 2006
64 years old

Director
FLETCHER, Carole
Resigned: 15 August 2006
Appointed Date: 28 November 2002
79 years old

Director
GURNEY, John
Resigned: 06 December 1995
120 years old

Director
HOWELL, Charles Gough
Resigned: 15 September 1999
71 years old

Director
MAYHEW, Jean Elizabeth, The Lady Mayhew Of Twysden Obe
Resigned: 31 July 2002
Appointed Date: 15 September 1999
86 years old

Director
PILCHER, Margaret Ann
Resigned: 26 September 2007
Appointed Date: 15 September 1999
86 years old

Director
TRINITY, Arabella Fredericka Ann
Resigned: 31 May 2011
Appointed Date: 31 July 2002
55 years old

Persons With Significant Control

Mrs. Elizabeth Olivia Bristol
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Priscilla Ann Meath Baker
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

MEDICI DESIGNS LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
23 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

07 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 89 more events
09 Jul 1990
Return made up to 31/12/89; full list of members

07 Apr 1989
Director resigned

02 Feb 1989
Director resigned

31 Aug 1988
Secretary resigned

10 Aug 1988
Incorporation