MEDICI SOCIETY,LIMITED(THE)
ISLINGTON

Hellopages » Greater London » Islington » N1 9PD

Company number 00098457
Status Active
Incorporation Date 22 June 1908
Company Type Private Limited Company
Address 19-23 WHITE LION STREET, ISLINGTON, LONDON, N1 9PD
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 58110 - Book publishing, 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Annual return made up to 13 July 2015 with full list of shareholders; Compulsory strike-off action has been discontinued. The most likely internet sites of MEDICI SOCIETY,LIMITED(THE) are www.medici.co.uk, and www.medici.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and four 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 Society Limited The is a Private Limited Company. The company registration number is 00098457. Medici Society Limited The has been working since 22 June 1908. The present status of the company is Active. The registered address of Medici Society Limited The is 19 23 White Lion Street Islington London N1 9pd. . BRISTOL, Benjamin Timothy Fitzroy is a Secretary of the company. BRISTOL, Benjamin Timothy Fitzroy is a Director of the company. MEATH BAKER, Joshua Ralph 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 COX, Trenchard, Sir has been resigned. Director CURWIN, John has been resigned. Director DERBY, Graeme Robert has been resigned. Director EAGER, Mary Elizabeth has been resigned. Director EVANS, John Michael has been resigned. Director FLETCHER, Carole has been resigned. Director GURNEY, John has been resigned. Director HOWELL, Charles Gough has been resigned. Director JANE, Harry Bernard has been resigned. Director MARSH, John Paul has been resigned. Director MAYHEW, Jean Elizabeth, The Lady Mayhew Of Twysden Obe has been resigned. Director MEATH BAKER, Hugh Lysander Luke has been resigned. Director MEATH BAKER, William Gregory has been resigned. Director PILCHER, Margaret Ann has been resigned. Director ROBERTSON, Bryan Holmes has been resigned. Director TRINITY, Arabella Fredericka Ann has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
BRISTOL, Benjamin Timothy Fitzroy
Appointed Date: 19 December 2007

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

Director
MEATH BAKER, Joshua Ralph
Appointed Date: 26 September 2007
59 years old

Director

Resigned Directors

Secretary
ABBOTT, Alfred Edward
Resigned: 05 November 1997

Secretary
GRAY, Duncan James
Resigned: 14 December 2007
Appointed Date: 05 November 1997

Director
ABBOTT, Alfred Edward
Resigned: 11 February 1998
95 years old

Director
ATKINS, David Henry John
Resigned: 11 February 1998
Appointed Date: 25 January 1995
78 years old

Director
BRAND, Alan Horace
Resigned: 07 April 1998
Appointed Date: 25 January 1995
88 years old

Director
BRISTOL, Elizabeth Olivia
Resigned: 31 July 2002
Appointed Date: 11 February 1998
82 years old

Director
COX, Trenchard, Sir
Resigned: 19 July 1993
120 years old

Director
CURWIN, John
Resigned: 26 September 2007
Appointed Date: 31 March 2004
82 years old

Director
DERBY, Graeme Robert
Resigned: 24 July 2008
Appointed Date: 27 July 2005
66 years old

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

Director
EVANS, John Michael
Resigned: 31 March 2004
Appointed Date: 09 June 1998
89 years old

Director
FLETCHER, Carole
Resigned: 15 August 2006
Appointed Date: 13 May 1999
79 years old

Director
GURNEY, John
Resigned: 12 July 1995
120 years old

Director
HOWELL, Charles Gough
Resigned: 11 February 1998
71 years old

Director
JANE, Harry Bernard
Resigned: 26 June 1996
104 years old

Director
MARSH, John Paul
Resigned: 27 December 2003
Appointed Date: 13 May 1999
81 years old

Director
MAYHEW, Jean Elizabeth, The Lady Mayhew Of Twysden Obe
Resigned: 31 July 2002
Appointed Date: 11 February 1998
86 years old

Director
MEATH BAKER, Hugh Lysander Luke
Resigned: 11 February 1998
Appointed Date: 13 July 1994
61 years old

Director
MEATH BAKER, William Gregory
Resigned: 11 February 1998
Appointed Date: 02 October 1996
95 years old

Director
PILCHER, Margaret Ann
Resigned: 26 September 2007
86 years old

Director
ROBERTSON, Bryan Holmes
Resigned: 31 January 2005
Appointed Date: 09 June 1998
73 years old

Director
TRINITY, Arabella Fredericka Ann
Resigned: 24 May 2011
Appointed Date: 31 July 2002
55 years old

Persons With Significant Control

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

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

MEDICI SOCIETY,LIMITED(THE) Events

27 Jul 2016
Confirmation statement made on 13 July 2016 with updates
27 Jul 2016
Annual return made up to 13 July 2015 with full list of shareholders
18 Apr 2015
Compulsory strike-off action has been discontinued
16 Apr 2015
Total exemption small company accounts made up to 31 December 2013
30 Dec 2014
First Gazette notice for compulsory strike-off
...
... and 116 more events
18 Aug 1987
Return made up to 22/07/87; full list of members

05 Aug 1986
Group of companies' accounts made up to 31 January 1986

05 Aug 1986
Annual return made up to 16/07/86

17 Aug 1976
Annual return made up to 30/07/75
22 Jun 1908
Incorporation

MEDICI SOCIETY,LIMITED(THE) Charges

13 June 2008
Debenture
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Priscilla Ann Meath Baker
Description: Fixed and floating charge over the undertaking and all…
23 April 2007
All assets debenture
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
23 July 2003
Rent deposit deed
Delivered: 4 August 2003
Status: Outstanding
Persons entitled: Edward Hamish Lachlan Wallace, John Hugh Hornby, Keith James Bruce-Smith and Adrian Wilson
Description: £50,000 an interest bearing account specifically designated…
20 April 1934
Series of debentures
Delivered: 21 April 1934
Status: Outstanding
7 March 1929
Series of debentures
Delivered: 8 March 1929
Status: Outstanding
27 October 1924
Series of debentures
Delivered: 12 November 1924
Status: Outstanding
29 May 1914
Series of debentures
Delivered: 30 May 1914
Status: Outstanding