MEDIREX LIMITED

Hellopages » Greater London » Lambeth » SW8 2UD

Company number 04339632
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address 28-29 WILCOX CLOSE, LONDON, SW8 2UD
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 47782 - Retail sale by opticians, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 043396320003, created on 23 May 2016. The most likely internet sites of MEDIREX LIMITED are www.medirex.co.uk, and www.medirex.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and ten months. Medirex Limited is a Private Limited Company. The company registration number is 04339632. Medirex Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Medirex Limited is 28 29 Wilcox Close London Sw8 2ud. The company`s financial liabilities are £573.52k. It is £79.34k against last year. The cash in hand is £314.29k. It is £93.24k against last year. And the total assets are £695.59k, which is £101.2k against last year. BHADRESHA, Savita is a Secretary of the company. BHADRESHA, Ramesh is a Director of the company. BHADRESHA, Savita is a Director of the company. Secretary BHADRESHA, Ramesh has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BHADRESHA, Neil, Dr has been resigned. Director BHADRESHA, Ramesh has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


medirex Key Finiance

LIABILITIES £573.52k
+16%
CASH £314.29k
+42%
TOTAL ASSETS £695.59k
+17%
All Financial Figures

Current Directors

Secretary
BHADRESHA, Savita
Appointed Date: 02 March 2010

Director
BHADRESHA, Ramesh
Appointed Date: 15 November 2010
69 years old

Director
BHADRESHA, Savita
Appointed Date: 13 December 2001
65 years old

Resigned Directors

Secretary
BHADRESHA, Ramesh
Resigned: 02 March 2010
Appointed Date: 13 December 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Director
BHADRESHA, Neil, Dr
Resigned: 01 March 2016
Appointed Date: 07 January 2016
37 years old

Director
BHADRESHA, Ramesh
Resigned: 02 March 2010
Appointed Date: 13 December 2001
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 13 December 2001
Appointed Date: 13 December 2001

Persons With Significant Control

Mr Rameschandra Bhadresha
Notified on: 1 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Savita Bhadresha
Notified on: 1 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDIREX LIMITED Events

24 Dec 2016
Confirmation statement made on 13 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 May 2016
Registration of charge 043396320003, created on 23 May 2016
27 May 2016
Registration of charge 043396320004, created on 23 May 2016
26 May 2016
Registration of charge 043396320002, created on 23 May 2016
...
... and 40 more events
27 Jan 2002
New secretary appointed;new director appointed
21 Dec 2001
Registered office changed on 21/12/01 from: 17 city business centre lower road london SE16 2XB
21 Dec 2001
Director resigned
21 Dec 2001
Secretary resigned
13 Dec 2001
Incorporation

MEDIREX LIMITED Charges

23 May 2016
Charge code 0433 9632 0004
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Debenture. Mortgage debenture (the "debenture") between the…
23 May 2016
Charge code 0433 9632 0003
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal charge all that leasehold property known as…
23 May 2016
Charge code 0433 9632 0002
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that leasehold…
23 May 2016
Charge code 0433 9632 0001
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property secured. By way of legal charge all that freehold…