This company is commonly known as Topland Medway Limited. The company was founded 23 years ago and was given the registration number 04118788. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | TOPLAND MEDWAY LIMITED |
---|---|---|
Company Number | : | 04118788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, Wigmore Street, 7th Floor, London, England, W1U 1QY | Secretary | 01 September 2022 | Active |
105, Wigmore Street, 7th Floor, London, England, W1U 1QY | Director | 03 November 2014 | Active |
105, Wigmore Street, 7th Floor, London, England, W1U 1QY | Director | 04 November 2020 | Active |
105, Wigmore Street, 7th Floor, London, England, W1U 1QY | Director | 04 April 2006 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Secretary | 04 December 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 04 December 2000 | Active |
Snowdrop Cottage 8 Mount End, Epping, CM16 7PS | Director | 14 May 2001 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 03 November 2014 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 April 2006 | Active |
Beardsland 97 Lewes Road, Ditchling, Hassocks, BN6 8TZ | Director | 04 December 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 04 December 2000 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 03 November 2014 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 14 May 2014 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 04 December 2000 | Active |
12c Elsworthy Terrace, London, NW3 3DR | Director | 09 February 2004 | Active |
55 Woodstock Road, London, NW11 8QD | Director | 04 December 2000 | Active |
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY | Director | 19 September 2013 | Active |
46 Avenue Road, London, NW8 6HS | Director | 04 April 2006 | Active |
Flat 21 Park St James 5 St James's, Terrace Prince Albert Road, London, NW8 7LE | Director | 04 December 2000 | Active |
Andras Lajos Tailby-Faulkes | ||
Notified on | : | 19 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | Monaco |
Address | : | Les Ligures 604, Monaco, Monaco, |
Nature of control | : |
|
Sir Peter Caruana | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Wigmore Street, London, England, W1U 1QY |
Nature of control | : |
|
Haim Judah Michael Levy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 57/63, Line Wall Road, Gibraltar, Gibraltar, |
Nature of control | : |
|
Christopher George White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 57/63, Line Wall House, Gibraltar, Gibraltar, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-11-28 | Address | Change sail address company with old address new address. | Download |
2023-11-27 | Address | Move registers to registered office company with new address. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person secretary company with change date. | Download |
2023-08-08 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Officers | Appoint person secretary company with name date. | Download |
2022-09-16 | Officers | Termination secretary company with name termination date. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-02-02 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.