MEDIWORLD LIMITED

Hellopages » Greater London » Lambeth » SW16 3PX

Company number 01936692
Status Active
Incorporation Date 6 August 1985
Company Type Private Limited Company
Address 444-446 STREATHAM HIGH ROAD, LONDON, SW16 3PX
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of MEDIWORLD LIMITED are www.mediworld.co.uk, and www.mediworld.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and two months. The distance to to Beckenham Hill Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.3 miles; to Barbican Rail Station is 6.9 miles; to Brondesbury Park Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mediworld Limited is a Private Limited Company. The company registration number is 01936692. Mediworld Limited has been working since 06 August 1985. The present status of the company is Active. The registered address of Mediworld Limited is 444 446 Streatham High Road London Sw16 3px. The company`s financial liabilities are £230.26k. It is £122.18k against last year. And the total assets are £415.96k, which is £61.84k against last year. AHMED, Hossain is a Secretary of the company. KHAN, Mohammed Shehzad is a Director of the company. KHAN, Naveed is a Director of the company. Director KHAN, Mohammad Ikram has been resigned. Director KHAN, Naseem has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


mediworld Key Finiance

LIABILITIES £230.26k
+113%
CASH n/a
TOTAL ASSETS £415.96k
+17%
All Financial Figures

Current Directors

Secretary

Director

Director
KHAN, Naveed
Appointed Date: 26 January 1998
49 years old

Resigned Directors

Director
KHAN, Mohammad Ikram
Resigned: 26 January 1998
89 years old

Director
KHAN, Naseem
Resigned: 15 August 2001
Appointed Date: 28 August 1998
57 years old

Persons With Significant Control

Mr Mohammed Shehzad Khan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDIWORLD LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100

...
... and 77 more events
21 Sep 1989
Accounts for a dormant company made up to 31 March 1989

16 Aug 1988
Director resigned;new director appointed

16 Aug 1988
Return made up to 31/01/88; full list of members

27 Jul 1988
Registered office changed on 27/07/88 from: 200 church road london NW10 9NW

22 Apr 1988
First gazette

MEDIWORLD LIMITED Charges

12 February 2015
Charge code 0193 6692 0007
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 December 2014
Charge code 0193 6692 0006
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 February 2005
Charge of deposit
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 March 2000
Charge over credit balances
Delivered: 24 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…
4 March 1999
Charge over credit balances
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £13,835 together with interest accrued now or to…
4 March 1999
Charge over credit balances
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £6,857 together with interest accrued now or to…
13 August 1998
Charge over credit balances
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,604 together with interest accrued now or to…