About

Registered Number: 04111216
Date of Incorporation: 20/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 131-133 Gillingham Road, Gillingham, Kent, ME7 4EP,

 

Medway Accommodation Ltd was founded on 20 November 2000, it's status is listed as "Active". There are 3 directors listed as Andrews, Lilawatee, Andrews, Wayne Edward, Saxena, Rajendra Kumar, Dr for this business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Lilawatee 05 January 2001 - 1
ANDREWS, Wayne Edward 15 April 2019 - 1
SAXENA, Rajendra Kumar, Dr 23 November 2000 29 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 08 December 2019
AA - Annual Accounts 27 August 2019
AD01 - Change of registered office address 20 August 2019
TM01 - Termination of appointment of director 06 June 2019
AP01 - Appointment of director 14 May 2019
CS01 - N/A 03 December 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 19 August 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
363s - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 04 October 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 23 November 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 12 November 2004
363s - Annual Return 24 November 2003
395 - Particulars of a mortgage or charge 20 November 2003
395 - Particulars of a mortgage or charge 20 November 2003
395 - Particulars of a mortgage or charge 20 November 2003
395 - Particulars of a mortgage or charge 20 November 2003
395 - Particulars of a mortgage or charge 09 October 2003
AA - Annual Accounts 21 August 2003
395 - Particulars of a mortgage or charge 22 February 2003
395 - Particulars of a mortgage or charge 29 January 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 16 August 2002
395 - Particulars of a mortgage or charge 09 May 2002
363s - Annual Return 03 December 2001
395 - Particulars of a mortgage or charge 23 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
287 - Change in situation or address of Registered Office 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 August 2010 Fully Satisfied

N/A

Legal charge 30 October 2003 Fully Satisfied

N/A

Legal charge 30 October 2003 Fully Satisfied

N/A

Legal charge 30 October 2003 Fully Satisfied

N/A

Legal charge 30 October 2003 Fully Satisfied

N/A

Debenture 30 September 2003 Fully Satisfied

N/A

Mortgage deed 03 February 2003 Fully Satisfied

N/A

Debenture deed 27 January 2003 Fully Satisfied

N/A

Mortgage deed 30 April 2002 Fully Satisfied

N/A

Mortgage deed 08 March 2001 Fully Satisfied

N/A

Mortgage 08 March 2001 Fully Satisfied

N/A

Mortgage deed 08 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.