SURGI AND MEDIC INTERNATIONAL LIMITED
MIDDX S.A.M. INTERNATIONAL LIMITED


Company number 03247614
Status Active
Incorporation Date 9 September 1996
Company Type Private Limited Company
Address 25 UPPINGHAM AVENUE, STANMORE, MIDDX, HA7 2JF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SURGI AND MEDIC INTERNATIONAL LIMITED are www.surgiandmedicinternational.co.uk, and www.surgi-and-medic-international.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-nine years and one months. Surgi and Medic International Limited is a Private Limited Company. The company registration number is 03247614. Surgi and Medic International Limited has been working since 09 September 1996. The present status of the company is Active. The registered address of Surgi and Medic International Limited is 25 Uppingham Avenue Stanmore Middx Ha7 2jf. The company`s financial liabilities are £219.26k. It is £1.73k against last year. The cash in hand is £7.22k. It is £-260.92k against last year. And the total assets are £1567.45k, which is £335.47k against last year. MISTRY, Kusum is a Secretary of the company. MISTRY, Jayanti Dayaabhai is a Director of the company. Secretary AHLUWALIA, Sandip has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AHLUWALIA, Sandip has been resigned. Director SHRIKANT, Adarsh has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


surgi and medic international Key Finiance

LIABILITIES £219.26k
+0%
CASH £7.22k
-98%
TOTAL ASSETS £1567.45k
+27%
All Financial Figures

Current Directors

Secretary
MISTRY, Kusum
Appointed Date: 01 February 2002

Director
MISTRY, Jayanti Dayaabhai
Appointed Date: 09 September 1996
75 years old

Resigned Directors

Secretary
AHLUWALIA, Sandip
Resigned: 31 January 2002
Appointed Date: 09 September 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 September 1996
Appointed Date: 09 September 1996

Director
AHLUWALIA, Sandip
Resigned: 31 January 2002
Appointed Date: 09 September 1996
52 years old

Director
SHRIKANT, Adarsh
Resigned: 31 January 2002
Appointed Date: 09 September 1996
84 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 September 1996
Appointed Date: 09 September 1996

Persons With Significant Control

Mr Jay Mistry
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kusumben Jayantilal Mistry
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

SURGI AND MEDIC INTERNATIONAL LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 9 September 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
11 Sep 1996
New director appointed
11 Sep 1996
New director appointed
11 Sep 1996
New secretary appointed;new director appointed
11 Sep 1996
Registered office changed on 11/09/96 from: 31 corsham street london N1 6DR
09 Sep 1996
Incorporation

SURGI AND MEDIC INTERNATIONAL LIMITED Charges

28 November 2007
Debenture
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Charge of deposit
Delivered: 20 March 2002
Status: Satisfied on 17 October 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £4,500 credited to account…