TOPLAND MEDWAY LIMITED
Overview
| Company Name | TOPLAND MEDWAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04118788 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOPLAND MEDWAY LIMITED?
- Development of building projects (41100) / Construction
Where is TOPLAND MEDWAY LIMITED located?
| Registered Office Address | 105 Wigmore Street 7th Floor W1U 1QY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOPLAND MEDWAY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for TOPLAND MEDWAY LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for TOPLAND MEDWAY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to May 31, 2025 | 18 pages | AA | ||
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to May 31, 2024 | 20 pages | AA | ||
Appointment of Mr Mark Simon Kingston as a director on May 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas Richard Betts as a director on May 15, 2024 | 1 pages | TM01 | ||
Notification of Andras Lajos Tailby-Faulkes as a person with significant control on Dec 19, 2023 | 2 pages | PSC01 | ||
Cessation of Haim Judah Michael Levy as a person with significant control on Dec 19, 2023 | 3 pages | PSC07 | ||
Accounts for a small company made up to May 31, 2023 | 20 pages | AA | ||
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY | 1 pages | AD02 | ||
Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY | 1 pages | AD04 | ||
Director's details changed for Mr Eddie Zakay on Mar 13, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Terence David O'beirne on Mar 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Richard Betts on Mar 13, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Natalia Franchini Gliorsi on Mar 13, 2023 | 1 pages | CH03 | ||
Second filing for the notification of Sir Peter Caruana as a person with significant control | 7 pages | RP04PSC01 | ||
Registered office address changed from 55 Baker Street London W1U 7EU to 105 Wigmore Street 7th Floor London W1U 1QY on Jun 21, 2023 | 1 pages | AD01 | ||
Satisfaction of charge 041187880004 in full | 1 pages | MR04 | ||
Accounts for a small company made up to May 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Natalia Franchini Gliorsi as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Cheryl Frances Moharm as a secretary on Sep 01, 2022 | 1 pages | TM02 | ||
Director's details changed for Mr Terence David O'beirne on Nov 04, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to May 31, 2021 | 20 pages | AA | ||
Who are the officers of TOPLAND MEDWAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLIORSI, Natalia Franchini | Secretary | Wigmore Street 7th Floor W1U 1QY London 105 England | 300171560001 | |||||||
| KINGSTON, Mark Simon | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | England | British | 182691450001 | |||||
| O'BEIRNE, Terence David | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | England | Irish | 189988760002 | |||||
| ZAKAY, Eddie | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | Monaco | British | 8477470007 | |||||
| MOHARM, Cheryl Frances | Secretary | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | British | 74265400001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BAMFORD, Patrick Martyn | Director | Snowdrop Cottage 8 Mount End CM16 7PS Epping Essex | England | British | 61131980002 | |||||
| BENJAMIN, Lionel Johnathan | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 192430580002 | |||||
| BETTS, Thomas Richard | Director | Wigmore Street 7th Floor W1U 1QY London 105 England | England | British | 187859870001 | |||||
| BUSH, Clive Edward | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | 62062860002 | |||||
| BUSH, Clive Edward | Director | Beardsland 97 Lewes Road Ditchling BN6 8TZ Hassocks West Sussex | England | British | 62062860002 | |||||
| JONES, Richard William | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 74514660002 | |||||
| KINGSTON, Mark Simon | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | 182691450001 | |||||
| MOHARM, Cheryl Frances | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 74265400006 | |||||
| WILDEN, Nichola Jane | Director | 12c Elsworthy Terrace NW3 3DR London | England | British | 24856300002 | |||||
| ZAKAY, Eddie | Director | 55 Woodstock Road NW11 8QD London | United Kingdom | British | 8477470002 | |||||
| ZAKAY, Sol | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 26053220007 | |||||
| ZAKAY, Sol | Director | 46 Avenue Road NW8 6HS London | United Kingdom | British | 26053220007 | |||||
| ZAKAY, Sol | Director | Flat 21 Park St James 5 St James's Terrace Prince Albert Road NW8 7LE London | British | 26053220004 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of TOPLAND MEDWAY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Andras Lajos Tailby-Faulkes | Dec 19, 2023 | Les Ligures 604 2 Rue Honore Labande Monaco 98000 Monaco | No |
Nationality: British Country of Residence: Monaco | |||
Natures of Control
| |||
| Sir Peter Caruana | Dec 01, 2020 | Wigmore Street 7th Floor W1U 1QY London 105 England | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Haim Judah Michael Levy | Apr 06, 2016 | Line Wall Road Gibraltar 57/63 Gibraltar | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Christopher George White | Apr 06, 2016 | Line Wall House Gibraltar 57/63 Gibraltar | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0