About

Registered Number: 05045453
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE

 

Based in Hertfordshire, Medihoney (Europe) Ltd was registered on 16 February 2004, it's status at Companies House is "Active". Medihoney (Europe) Ltd has 5 directors listed as Banfield, David Robert, Ali, Rashda, Bailey, Errol John, Masters, Roger David, Moloney, Anthony Peter in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANFIELD, David Robert 03 July 2020 - 1
MASTERS, Roger David 16 February 2004 30 June 2007 1
MOLONEY, Anthony Peter 16 February 2004 11 May 2009 1
Secretary Name Appointed Resigned Total Appointments
ALI, Rashda 13 November 2009 22 August 2018 1
BAILEY, Errol John 16 February 2004 30 June 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 20 February 2020
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 21 February 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AA - Annual Accounts 06 January 2016
AA01 - Change of accounting reference date 03 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 06 January 2015
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 10 March 2010
AP01 - Appointment of director 09 March 2010
TM02 - Termination of appointment of secretary 30 November 2009
AP03 - Appointment of secretary 23 November 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
363a - Annual Return 11 March 2008
225 - Change of Accounting Reference Date 20 December 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 21 January 2007
AA - Annual Accounts 15 March 2006
363a - Annual Return 07 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 December 2005
363a - Annual Return 18 March 2005
353 - Register of members 11 March 2005
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
225 - Change of Accounting Reference Date 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.