Active
Company Information for MEDICI SOCIETY,LIMITED(THE)
19-23 WHITE LION STREET, ISLINGTON, LONDON, N1 9PD,
|
Company Registration Number
00098457
Private Limited Company
Active |
Company Name | |
---|---|
MEDICI SOCIETY,LIMITED(THE) | |
Legal Registered Office | |
19-23 WHITE LION STREET ISLINGTON LONDON N1 9PD Other companies in N1 | |
Company Number | 00098457 | |
---|---|---|
Company ID Number | 00098457 | |
Date formed | 1908-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB342016990 |
Last Datalog update: | 2024-03-06 21:36:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN TIMOTHY FITZROY BRISTOL |
||
BENJAMIN TIMOTHY FITZROY BRISTOL |
||
JOSHUA RALPH MEATH BAKER |
||
PRISCILLA ANN MEATH BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARABELLA FREDERICKA ANN TRINITY |
Director | ||
GRAEME ROBERT DERBY |
Director | ||
MARY ELIZABETH EAGER |
Director | ||
DUNCAN JAMES GRAY |
Company Secretary | ||
JOHN CURWIN |
Director | ||
MARGARET ANN PILCHER |
Director | ||
CAROLE FLETCHER |
Director | ||
BRYAN HOLMES ROBERTSON |
Director | ||
JOHN MICHAEL EVANS |
Director | ||
JOHN PAUL MARSH |
Director | ||
ELIZABETH OLIVIA BRISTOL |
Director | ||
JEAN ELIZABETH MAYHEW |
Director | ||
ALAN HORACE BRAND |
Director | ||
ALFRED EDWARD ABBOTT |
Director | ||
DAVID HENRY JOHN ATKINS |
Director | ||
CHARLES GOUGH HOWELL |
Director | ||
HUGH LYSANDER LUKE MEATH BAKER |
Director | ||
WILLIAM GREGORY MEATH BAKER |
Director | ||
ALFRED EDWARD ABBOTT |
Company Secretary | ||
HARRY BERNARD JANE |
Director | ||
JOHN GURNEY |
Director | ||
TRENCHARD COX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GANYMED PRESS LONDON LIMITED | Director | 2002-07-31 | CURRENT | 1947-07-11 | Active | |
MEDICI DESIGNS LIMITED | Director | 2002-07-31 | CURRENT | 1988-08-10 | Active | |
THE PALLAS GALLERY LIMITED | Director | 2002-07-31 | CURRENT | 1989-04-10 | Active | |
MODERN ART SOCIETY (ENGLAND) LIMITED(THE) | Director | 2002-07-31 | CURRENT | 1917-12-21 | Active | |
WALSINGHAM ESTATE PROPERTIES LIMITED | Director | 2011-03-22 | CURRENT | 2011-02-24 | Active | |
WALSINGHAM ESTATE MANAGEMENT LIMITED | Director | 2011-03-22 | CURRENT | 2011-02-24 | Active | |
WALSINGHAM ESTATE FARMING LIMITED | Director | 2011-03-22 | CURRENT | 2011-02-24 | Active | |
WALSINGHAM ESTATE TRADING LIMITED | Director | 2011-03-22 | CURRENT | 2011-02-24 | Active | |
HASFIELD COURT LIMITED | Director | 1991-12-31 | CURRENT | 1963-10-23 | Dissolved 2017-10-10 | |
MEDICI DESIGNS LIMITED | Director | 1991-12-31 | CURRENT | 1988-08-10 | Active | |
WALSINGHAM ESTATE COMPANY,(THE) | Director | 1991-08-10 | CURRENT | 1926-08-12 | Active | |
GANYMED PRESS LONDON LIMITED | Director | 1991-07-26 | CURRENT | 1947-07-11 | Active | |
MODERN ART SOCIETY (ENGLAND) LIMITED(THE) | Director | 1991-07-26 | CURRENT | 1917-12-21 | Active | |
THE PALLAS GALLERY LIMITED | Director | 1991-03-25 | CURRENT | 1989-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 32070 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 32070 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
MISC | 31/12/2012 aa | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARABELLA TRINITY | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA RALPH MEATH BAKER / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN TIMOTHY FITZROY BRISTOL / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN TIMOTHY FITZROY BRISTOL / 31/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM GRAFTON HOUSE HYDE ESTATE ROAD LONDON NW9 6JZ | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAEME DERBY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARGARET PILCHER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARY EAGER | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
169 | £ SR 750@1 11/07/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/04; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 7 GRAFTON STREET LONDON W1S 4EJ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 30/07/03 | |
363s | RETURN MADE UP TO 13/07/03; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2014-01-14 |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PRISCILLA ANN MEATH BAKER | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | EDWARD HAMISH LACHLAN WALLACE, JOHN HUGH HORNBY, KEITH JAMES BRUCE-SMITH AND ADRIAN WILSON | |
Outstanding | |||
Outstanding | |||
Outstanding | |||
Outstanding |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDICI SOCIETY,LIMITED(THE)
MEDICI SOCIETY,LIMITED(THE) owns 2 domain names.
rhapsody.co.uk medici.co.uk
The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as MEDICI SOCIETY,LIMITED(THE) are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MEDICI SOCIETY,LIMITED(THE) | Event Date | 2014-01-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MEDICI SOCIETY,LIMITED(THE) | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MEDICI SOCIETY,LIMITED(THE) | Event Date | 2010-02-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |