Topland Medway Limited LONDON


Topland Medway started in year 2000 as Private Limited Company with registration number 04118788. The Topland Medway company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 105 Wigmore Street. Postal code: W1U 1QY.

Currently there are 3 directors in the the firm, namely Terence O., Thomas B. and Eddie Z.. In addition one secretary - Natalia G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Cheryl M. who worked with the the firm until 1 September 2022.

Topland Medway Limited Address / Contact

Office Address 105 Wigmore Street
Office Address2 7th Floor
Town London
Post code W1U 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118788
Date of Incorporation Mon, 4th Dec 2000
Industry Development of building projects
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (47 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Natalia G.

Position: Secretary

Appointed: 01 September 2022

Terence O.

Position: Director

Appointed: 04 November 2020

Thomas B.

Position: Director

Appointed: 03 November 2014

Eddie Z.

Position: Director

Appointed: 04 April 2006

Lionel B.

Position: Director

Appointed: 03 November 2014

Resigned: 30 November 2019

Richard J.

Position: Director

Appointed: 03 November 2014

Resigned: 09 July 2015

Mark K.

Position: Director

Appointed: 14 May 2014

Resigned: 03 November 2014

Sol Z.

Position: Director

Appointed: 19 September 2013

Resigned: 03 November 2014

Clive B.

Position: Director

Appointed: 04 April 2006

Resigned: 14 May 2014

Sol Z.

Position: Director

Appointed: 04 April 2006

Resigned: 30 March 2009

Nichola W.

Position: Director

Appointed: 09 February 2004

Resigned: 03 April 2006

Patrick B.

Position: Director

Appointed: 14 May 2001

Resigned: 28 November 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2000

Resigned: 04 December 2000

Sol Z.

Position: Director

Appointed: 04 December 2000

Resigned: 21 February 2005

Eddie Z.

Position: Director

Appointed: 04 December 2000

Resigned: 21 February 2005

Cheryl M.

Position: Secretary

Appointed: 04 December 2000

Resigned: 01 September 2022

Cheryl M.

Position: Director

Appointed: 04 December 2000

Resigned: 03 November 2014

Clive B.

Position: Director

Appointed: 04 December 2000

Resigned: 15 May 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 04 December 2000

Resigned: 04 December 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is Andras T. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Peter C. This PSC owns 75,01-100% shares. Moving on, there is Haim L., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Andras T.

Notified on 19 December 2023
Nature of control: 75,01-100% shares

Peter C.

Notified on 1 December 2020
Nature of control: 75,01-100% shares

Haim L.

Notified on 6 April 2016
Ceased on 19 December 2023
Nature of control: 75,01-100% shares

Christopher W.

Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/05/31
filed on: 27th, December 2023
Free Download (20 pages)

Company search