Background WavePink WaveYellow Wave

MEDINAPOINT INVESTMENTS LIMITED (01311573)

MEDINAPOINT INVESTMENTS LIMITED (01311573) is an active UK company. incorporated on 29 April 1977. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MEDINAPOINT INVESTMENTS LIMITED has been registered for 48 years. Current directors include GROSS, Berish, GROSS, Rivka, PADWA, Sarah.

Company Number
01311573
Status
active
Type
ltd
Incorporated
29 April 1977
Age
48 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GROSS, Berish, GROSS, Rivka, PADWA, Sarah
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDINAPOINT INVESTMENTS LIMITED

MEDINAPOINT INVESTMENTS LIMITED is an active company incorporated on 29 April 1977 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MEDINAPOINT INVESTMENTS LIMITED was registered 48 years ago.(SIC: 41100)

Status

active

Active since 48 years ago

Company No

01311573

LTD Company

Age

48 Years

Incorporated 29 April 1977

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 January 2027
Period: 1 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Mar 14
Loan Cleared
Apr 15
Loan Secured
Nov 16
Director Left
Sept 17
Director Left
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GROSS, Rivka

Active
86 Filey Avenue, LondonN16 6JJ
Secretary
Appointed N/A

MOORE, Ellis

Active
34 Ashtead Road, LondonE5 9BH
Secretary
Appointed 13 Jul 2005

GROSS, Berish

Active
2 Gilda Crescent, LondonN16 6JP
Born September 1971
Director
Appointed 23 Jan 1991

GROSS, Rivka

Active
86 Filey Avenue, LondonN16 6JJ
Born September 1947
Director
Appointed 11 Jul 1977

PADWA, Sarah

Active
51 Chardmore Road, LondonN16 6JA
Born November 1967
Director
Appointed 09 Jan 1992

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed N/A
Resigned 01 Feb 1993

GROSS, Israel

Resigned
56th Street, Brooklyn 11219
Born February 1976
Director
Appointed 14 Feb 1994
Resigned 13 Sept 2017

GROSS, Milton

Resigned
86 Filey Avenue, LondonN16 6JJ
Born July 1947
Director
Appointed 11 Jul 1977
Resigned 13 Jul 2005

GROSS, Zelda

Resigned
86 Filey Avenue, LondonN16 6JJ
Born December 1978
Director
Appointed 19 Jan 1998
Resigned 25 Aug 2020

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
20 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
28 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Legacy
28 January 2008
225Change of Accounting Reference Date
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
27 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 April 2006
AAAnnual Accounts
Legacy
2 February 2006
225Change of Accounting Reference Date
Legacy
31 January 2006
363aAnnual Return
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363aAnnual Return
Accounts With Accounts Type Small
9 February 2004
AAAnnual Accounts
Legacy
24 January 2004
363aAnnual Return
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
31 January 2003
363aAnnual Return
Legacy
27 January 2003
353353
Legacy
27 January 2003
287Change of Registered Office
Legacy
24 April 2002
363aAnnual Return
Accounts With Accounts Type Small
7 February 2002
AAAnnual Accounts
Legacy
6 February 2001
363aAnnual Return
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
1 August 2000
287Change of Registered Office
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
2 February 1999
363aAnnual Return
Legacy
20 January 1999
353353
Legacy
18 December 1998
403aParticulars of Charge Subject to s859A
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1998
395Particulars of Mortgage or Charge
Legacy
21 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
23 January 1998
363aAnnual Return
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
14 April 1997
363aAnnual Return
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
19 February 1997
288cChange of Particulars
Legacy
16 January 1997
288cChange of Particulars
Legacy
16 January 1997
288cChange of Particulars
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
353353
Legacy
9 November 1995
287Change of Registered Office
Auditors Resignation Company
28 September 1995
AUDAUD
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
24 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 April 1994
288288
Legacy
1 February 1994
363x363x
Accounts With Accounts Type Small
2 October 1993
AAAnnual Accounts
Legacy
17 September 1993
288288
Legacy
1 February 1993
363x363x
Accounts With Accounts Type Small
17 October 1992
AAAnnual Accounts
Legacy
7 February 1992
288288
Legacy
7 February 1992
363x363x
Accounts With Accounts Type Small
1 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Legacy
20 August 1991
363x363x
Legacy
26 February 1991
288288
Accounts With Accounts Type Small
24 August 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Accounts With Accounts Type Small
3 January 1990
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Small
26 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1988
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Accounts With Accounts Type Small
4 September 1986
AAAnnual Accounts
Miscellaneous
29 April 1977
MISCMISC
Memorandum Articles
10 April 1977
MAMA