Company NameMedway Investments Limited
DirectorRonnie Chitiyat
Company StatusActive
Company Number03013861
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronnie Chitiyat
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address1 Ashley Lane
London
NW4 1HD
Secretary NameMrs Tali Tzemach Chitiyat
NationalityBritish
StatusCurrent
Appointed19 October 2004(9 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashley Lane
London
NW4 1HD
Director NameTali Chitiyat
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleSecretary
Correspondence Address5 Middleton Road
London
NW11 7NR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address1 Ashley Lane
London
NW4 1HD
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Ronnie Chitiyat
99.00%
Ordinary
1 at £1Tali Chitiyat
1.00%
Ordinary

Financials

Year2014
Net Worth£259,796
Cash£5,056
Current Liabilities£38,498

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months from now)

Charges

6 March 2006Delivered on: 15 March 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a ground floor flat 12 crossfield road, london t/no NGL842289. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 March 1998Delivered on: 10 March 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Outstanding
21 April 1997Delivered on: 24 April 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 45 greencroft gardens london NW6 t/n NGL640531 together with all buildings fixtures fixed plant and machinery goodwill and the benefit of any licences.
Outstanding
28 April 1995Delivered on: 28 April 1995
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank.
Outstanding

Filing History

11 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 January 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 January 2009Return made up to 06/01/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
9 January 2008Return made up to 06/01/08; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 March 2006Particulars of mortgage/charge (4 pages)
18 January 2006Return made up to 06/01/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2004New secretary appointed (1 page)
27 October 2004Registered office changed on 27/10/04 from: 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page)
27 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director's particulars changed (1 page)
17 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
21 January 2003Return made up to 25/01/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
5 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
15 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
24 January 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
14 November 2000Accounts made up to 28 February 2000 (9 pages)
29 September 2000Registered office changed on 29/09/00 from: russell lebe 1 ash hill close bushey heath hertfordshire WD2 1RW (1 page)
30 January 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/00
(7 pages)
13 August 1999Accounts made up to 28 February 1999 (9 pages)
28 January 1999Return made up to 25/01/99; full list of members (6 pages)
13 August 1998Accounts made up to 28 February 1998 (9 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
12 February 1998Return made up to 25/01/98; no change of members (4 pages)
20 November 1997Accounts made up to 28 February 1997 (9 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
14 February 1997Return made up to 25/01/97; no change of members (4 pages)
16 December 1996Accounts made up to 29 February 1996 (9 pages)
25 October 1996New director appointed (2 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
14 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
14 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Accounting reference date notified as 28/02 (1 page)
25 January 1995Incorporation (12 pages)