Medical Express (london) Limited


Medical Express (london) started in year 2004 as Private Limited Company with registration number 05078684. The Medical Express (london) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Harley Street at 117a Harley Street. Postal code: W1G 6AT.

There is a single director in the firm at the moment - Stephen L., appointed on 20 December 2012. In addition, a secretary was appointed - Claire L., appointed on 1 April 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Medical Express (london) Limited Address / Contact

Office Address 117a Harley Street
Office Address2 London
Town Harley Street
Post code W1G 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05078684
Date of Incorporation Fri, 19th Mar 2004
Industry General medical practice activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Claire L.

Position: Secretary

Appointed: 01 April 2021

Stephen L.

Position: Director

Appointed: 20 December 2012

Susan L.

Position: Director

Appointed: 15 March 2007

Resigned: 20 September 2016

Claire L.

Position: Secretary

Appointed: 15 March 2007

Resigned: 20 September 2016

Nelda F.

Position: Director

Appointed: 27 January 2005

Resigned: 03 March 2007

Susan L.

Position: Secretary

Appointed: 22 June 2004

Resigned: 31 March 2021

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2004

Resigned: 19 March 2004

Sundara L.

Position: Director

Appointed: 19 March 2004

Resigned: 05 June 2018

Tham N.

Position: Secretary

Appointed: 19 March 2004

Resigned: 30 June 2004

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 2004

Resigned: 19 March 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Stephen L. The abovementioned PSC and has 25-50% shares.

Stephen L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth206 472230 503311 577367 561402 851     
Balance Sheet
Cash Bank On Hand    85 38925 444114 989397 715394 068690 169
Current Assets472 765522 814553 164603 640617 964536 204612 277529 512719 7181 053 015
Debtors446 295518 950522 318599 029532 575500 750487 278121 787275 640312 836
Net Assets Liabilities    402 851390 949    
Other Debtors    164 686345 556333 29148 928202 781213 875
Property Plant Equipment    24 99526 66847 350177 029129 33231 729
Cash Bank In Hand26 4703 86430 8463 96584 743     
Net Assets Liabilities Including Pension Asset Liability206 472230 503311 577342 480402 851     
Tangible Fixed Assets1 8251 8251 82511 82524 995     
Reserves/Capital
Called Up Share Capital44444     
Profit Loss Account Reserve206 468230 499311 573367 557402 847     
Shareholder Funds206 472230 503311 577367 561402 851     
Other
Accumulated Depreciation Impairment Property Plant Equipment    10 25019 14041 991194 260422 553520 156
Average Number Employees During Period      7888
Bank Borrowings Overdrafts     20 68018 23868 30843 33631 667
Corporation Tax Payable    73 11649 96636 22836 22876 529166 147
Corporation Tax Recoverable    22 56672 85972 85972 85972 85972 859
Creditors    219 173171 923199 870181 182324 060494 752
Current Asset Investments     10 01010 01010 01050 01050 010
Increase From Depreciation Charge For Year Property Plant Equipment     8 890 152 269228 29397 603
Net Current Assets Liabilities260 440364 471377 325441 265377 856364 281412 407348 330395 658558 263
Number Shares Issued Fully Paid     8    
Other Creditors    219 1737 42061 87222 06057 685132 446
Other Investments Other Than Loans      10 01010 01050 01050 010
Other Taxation Social Security Payable    5 5357 7243 22843 924137 59518 706
Par Value Share 1 111    
Property Plant Equipment Gross Cost    35 24545 80889 341371 289551 885 
Total Additions Including From Business Combinations Property Plant Equipment     10 563 281 948180 596 
Total Assets Less Current Liabilities262 265356 915379 150385 592402 851390 949459 757525 359524 990589 992
Trade Creditors Trade Payables    38 66686 13380 30410 6628 915145 786
Trade Debtors Trade Receivables    446 70582 33581 128  26 102
Administrative Expenses   333 301381 261     
Cost Sales   226 009217 536     
Creditors Due After One Year55 793150 443150 443100 901      
Creditors Due Within One Year212 325154 402175 839162 375240 108     
Debtors Due After One Year-442 342-451 706-522 318567 788532 575     
Gain Loss From Disposal Fixed Assets   -12 222-7 711     
Gross Profit Loss   403 281458 593     
Number Shares Allotted 4 44     
Other Creditors After One Year   110 610      
Other Creditors Due Within One Year   40 378122 790     
Other Operating Income    13 676     
Prepayments Accrued Income Current Asset   646646     
Profit Loss For Period   55 98460 371     
Profit Loss On Ordinary Activities Before Tax   69 98091 008     
Provisions For Liabilities Charges -24 031-82 870-82 870      
Share Capital Allotted Called Up Paid44444     
Tangible Fixed Assets Additions    13 170     
Tangible Fixed Assets Cost Or Valuation12 07512 07512 07522 07535 245     
Tangible Fixed Assets Depreciation10 25010 25010 25010 250      
Taxation Social Security Due Within One Year   60 70578 651     
Tax On Profit Or Loss On Ordinary Activities   13 99630 637     
Trade Creditors Within One Year   61 29238 667     
Turnover Gross Operating Revenue   629 290676 129     
U K Current Corporation Tax   13 99619 000     
Director Remuneration Benefits Excluding Payments To Third Parties   43 06738 730     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements