About

Registered Number: 05050057
Date of Incorporation: 19/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 501 Cumberland House, London, NW10 6RF,

 

Founded in 2004, Medecho Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Issa, Habib Mahmoud, Al Zamel, Khaled, Alani, Fatin, Shaban, Aida in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL ZAMEL, Khaled 31 March 2004 20 January 2005 1
ALANI, Fatin 17 October 2005 25 November 2005 1
SHABAN, Aida 19 February 2004 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
ISSA, Habib Mahmoud 19 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
AP01 - Appointment of director 26 November 2019
CS01 - N/A 22 November 2019
AD01 - Change of registered office address 22 November 2019
CH03 - Change of particulars for secretary 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 27 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 06 March 2017
CH03 - Change of particulars for secretary 06 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 14 October 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
363a - Annual Return 31 March 2006
287 - Change in situation or address of Registered Office 24 March 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
225 - Change of Accounting Reference Date 15 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
395 - Particulars of a mortgage or charge 28 May 2005
287 - Change in situation or address of Registered Office 08 April 2005
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
287 - Change in situation or address of Registered Office 07 June 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.