Company number 02756310
Status Active
Incorporation Date 16 October 1992
Company Type Private Limited Company
Address 9 BONHILL STREET, LONDON, EC2A 4DJ
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear, 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MEDICI LIMITED are www.medici.co.uk, and www.medici.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medici Limited is a Private Limited Company.
The company registration number is 02756310. Medici Limited has been working since 16 October 1992.
The present status of the company is Active. The registered address of Medici Limited is 9 Bonhill Street London Ec2a 4dj. . GOODMAN, Irving Jack is a Director of the company. HARVEY, Gillian Elizabeth is a Director of the company. Secretary LEVENE, Michael Philip has been resigned. Secretary LEVENE, Michael Philip has been resigned. Secretary WILLIAMSON, Harry James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary VASTART CONSULTANTS LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other women's outerwear".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 October 1992
Appointed Date: 16 October 1992
Secretary
VASTART CONSULTANTS LIMITED
Resigned: 01 July 2013
Appointed Date: 01 August 2007
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 October 1992
Appointed Date: 16 October 1992
Persons With Significant Control
Mr Irving Jack Goodman
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MEDICI LIMITED Events
11 Nov 2016
Total exemption small company accounts made up to 30 June 2016
27 Oct 2016
Confirmation statement made on 16 October 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
14 May 2015
Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015
...
... and 76 more events
26 Nov 1992
Director resigned;new director appointed
26 Nov 1992
Registered office changed on 26/11/92 from: 140 tabernacle street london EC2A 4SD
19 Nov 1992
Company name changed myside LIMITED\certificate issued on 20/11/92
19 Nov 1992
Company name changed\certificate issued on 19/11/92
16 Oct 1992
Incorporation
15 April 2013
Charge code 0275 6310 0007
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
28 July 2011
Debenture
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Kirkstar Securities Limited
Description: Fixed and floating charge over the undertaking and all…
28 July 2011
Debenture
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Irving Goodman
Description: Fixed and floating charge over the undertaking and all…
18 May 2011
Debenture
Delivered: 19 May 2011
Status: Satisfied
on 29 July 2011
Persons entitled: Irving Goodman
Description: Fixed and floating charge over the undertaking and all…
21 May 2004
First party charge over credit balances
Delivered: 25 May 2004
Status: Satisfied
on 24 March 2011
Persons entitled: Bank Leumi (UK) PLC
Description: By way of firts fixed charge all monies from time to time…
18 September 1995
Debenture
Delivered: 23 September 1995
Status: Satisfied
on 16 March 2011
Persons entitled: Bank Leumi (U.K.) PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1993
Debenture
Delivered: 14 June 1993
Status: Satisfied
on 19 March 1997
Persons entitled: Credit Lyonnnais Bank Nederland N.V.
Description: Fixed and floating charges over the undertaking and all…