About

Registered Number: 02675234
Date of Incorporation: 06/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Rendall And Rittner Limited C/O Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

 

Founded in 1992, 26-27 Medway Street Management Ltd have registered office in London. The current directors of this business are listed as Rendall And Rittner Limited, Shaw, Joseph Thomas, Tann, Peter Laurence, Wildash, Richard James, Hml Company Secretarial Services, Jaynes, Neville Barton, Skinner, David Alan, Bexson, Robert Peter, Cook, Alistair Michael, Cornwall, Patricia, Garnier, Christopher, Hoskin, Grace Elizabeth, Lambermont Ford, John Paul, Marsh, Emma, Meyer, Caroline Anne Winstone, Obyrne, John Charles, Tustin, Alma Constance. Currently we aren't aware of the number of employees at the 26-27 Medway Street Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Joseph Thomas 07 September 2020 - 1
TANN, Peter Laurence 04 November 2019 - 1
WILDASH, Richard James 05 December 2018 - 1
BEXSON, Robert Peter 18 May 1992 30 June 1994 1
COOK, Alistair Michael 03 November 2000 28 August 2015 1
CORNWALL, Patricia 24 October 1995 07 August 1998 1
GARNIER, Christopher 18 November 2015 06 August 2019 1
HOSKIN, Grace Elizabeth 20 June 2007 04 December 2015 1
LAMBERMONT FORD, John Paul 09 April 1992 24 October 1995 1
MARSH, Emma 18 November 2015 06 December 2016 1
MEYER, Caroline Anne Winstone 18 November 2015 05 November 2019 1
OBYRNE, John Charles 05 July 1994 15 November 1999 1
TUSTIN, Alma Constance 19 August 1998 24 April 2007 1
Secretary Name Appointed Resigned Total Appointments
RENDALL AND RITTNER LIMITED 25 March 2011 - 1
HML COMPANY SECRETARIAL SERVICES 05 May 2009 18 December 2009 1
JAYNES, Neville Barton 09 December 2010 25 March 2011 1
SKINNER, David Alan 09 April 1992 24 March 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
CS01 - N/A 20 January 2020
CH04 - Change of particulars for corporate secretary 20 January 2020
AA - Annual Accounts 28 November 2019
TM01 - Termination of appointment of director 15 November 2019
AP01 - Appointment of director 05 November 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 09 January 2019
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 06 October 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 16 December 2011
SH01 - Return of Allotment of shares 26 July 2011
AP04 - Appointment of corporate secretary 21 July 2011
AD01 - Change of registered office address 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AP03 - Appointment of secretary 02 February 2011
AA - Annual Accounts 16 December 2010
RESOLUTIONS - N/A 09 April 2010
AD01 - Change of registered office address 25 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 08 January 2010
AP04 - Appointment of corporate secretary 05 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
288a - Notice of appointment of directors or secretaries 04 August 2009
287 - Change in situation or address of Registered Office 06 July 2009
363a - Annual Return 13 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 29 December 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 23 January 2004
363s - Annual Return 20 January 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
363s - Annual Return 07 February 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 11 November 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 11 November 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
363s - Annual Return 18 January 1996
288 - N/A 03 November 1995
288 - N/A 03 November 1995
AA - Annual Accounts 26 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1995
363s - Annual Return 17 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 October 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 25 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1992
288 - N/A 08 June 1992
287 - Change in situation or address of Registered Office 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
CERTNM - Change of name certificate 27 April 1992
CERTNM - Change of name certificate 27 April 1992
NEWINC - New incorporation documents 06 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.