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 eight 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
Resigned Directors
Director
CURWIN, John
Resigned: 26 September 2007
Appointed Date: 31 March 2004
82 years old
Director
FLETCHER, Carole
Resigned: 15 August 2006
Appointed Date: 13 May 1999
80 years old
Director
MARSH, John Paul
Resigned: 27 December 2003
Appointed Date: 13 May 1999
82 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
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