Company number 02411690
Status Active
Incorporation Date 8 August 1989
Company Type Private Limited Company
Address 43 MANCHESTER STREET, LONDON, W1U 7LP
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MEDCOM (LONDON) LIMITED are www.medcomlondon.co.uk, and www.medcom-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Medcom London Limited is a Private Limited Company.
The company registration number is 02411690. Medcom London Limited has been working since 08 August 1989.
The present status of the company is Active. The registered address of Medcom London Limited is 43 Manchester Street London W1u 7lp. . SAVAGE, Marian Teresa is a Secretary of the company. SAVAGE, Patrick John is a Director of the company. Secretary CARTER, Kwame has been resigned. Secretary JJ COMPANY SECRETARIAT LIMITED has been resigned. Director JOHNSON, Wendy Lorraine has been resigned. Director PROPHET, Penelope Jane has been resigned. The company operates in "Support activities for crop production".
Current Directors
Resigned Directors
Secretary
CARTER, Kwame
Resigned: 30 September 1997
Appointed Date: 18 January 1994
Secretary
JJ COMPANY SECRETARIAT LIMITED
Resigned: 18 January 1994
Persons With Significant Control
Patrick Savage
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
MEDCOM (LONDON) LIMITED Events
07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Jan 2017
Confirmation statement made on 20 December 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 75 more events
12 Feb 1991
Accounts for a dormant company made up to 31 March 1990
12 Feb 1991
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
08 Jan 1991
Return made up to 20/12/90; full list of members
24 March 2004
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 centurion 376 queenstown road london. By way of fixed…
10 March 2004
Debenture
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1996
Legal mortgage
Delivered: 28 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 park crescent worthing west sussex t/n wsx 31067 and the…