About

Registered Number: 04802459
Date of Incorporation: 18/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Medina House, Shirley Avenue, Windsor, Berkshire, SL4 5LH,

 

Based in Windsor, Berkshire, Medina Food Services Ltd was registered on 18 June 2003, it's status in the Companies House registry is set to "Active". This business has 2 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZITON, Terry 18 June 2003 14 October 2003 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Shahzad 18 June 2003 22 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 12 October 2019
CS01 - N/A 02 July 2019
CS01 - N/A 13 February 2019
MR04 - N/A 18 July 2018
AA - Annual Accounts 13 July 2018
MR01 - N/A 05 July 2018
AA01 - Change of accounting reference date 20 March 2018
AA01 - Change of accounting reference date 26 January 2018
CS01 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
AA - Annual Accounts 23 February 2017
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
MR04 - N/A 14 December 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 29 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 02 September 2013
AR01 - Annual Return 30 July 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AA - Annual Accounts 24 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG01 - Particulars of a mortgage or charge 28 January 2013
MG01 - Particulars of a mortgage or charge 28 January 2013
MG01 - Particulars of a mortgage or charge 31 August 2012
AA01 - Change of accounting reference date 04 July 2012
AR01 - Annual Return 28 June 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AA - Annual Accounts 06 September 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 23 June 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
MG01 - Particulars of a mortgage or charge 12 October 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 25 May 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 24 June 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
395 - Particulars of a mortgage or charge 24 October 2008
395 - Particulars of a mortgage or charge 24 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 19 June 2008
363a - Annual Return 19 September 2007
395 - Particulars of a mortgage or charge 18 August 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 20 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 26 October 2005
363a - Annual Return 12 September 2005
395 - Particulars of a mortgage or charge 17 September 2004
395 - Particulars of a mortgage or charge 21 July 2004
363a - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
395 - Particulars of a mortgage or charge 15 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
RESOLUTIONS - N/A 13 April 2004
287 - Change in situation or address of Registered Office 31 March 2004
225 - Change of Accounting Reference Date 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2018 Outstanding

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Assignment of receivables 22 January 2013 Fully Satisfied

N/A

Assignment of collection account cash deposit 22 January 2013 Fully Satisfied

N/A

Deed of deposit 29 August 2012 Outstanding

N/A

Assignment of collection account cash deposit 30 January 2012 Fully Satisfied

N/A

Charge over receivables account 26 January 2012 Fully Satisfied

N/A

Deed of deposit 16 August 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 29 July 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 23 May 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 19 January 2011 Fully Satisfied

N/A

Rent deposit deed 05 October 2010 Outstanding

N/A

An omnibus guarantee and set off agreement 16 December 2009 Fully Satisfied

N/A

Deed of deposit 16 October 2008 Outstanding

N/A

Deed of deposit 08 October 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 17 August 2007 Fully Satisfied

N/A

All assets debenture 09 September 2004 Fully Satisfied

N/A

Composite all assets guarantee and debenture 14 July 2004 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 06 April 2004 Fully Satisfied

N/A

Debenture 06 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.