30 Parkway Gidea Park
Romford
Essex
RM2 5NT
Director Name | Mrs Janet Linley |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2021(69 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Parkway Gidea Park Romford Essex RM2 5NT |
Director Name | Mr John Overton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 1992(40 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 17a Burntwood Avenue Emerson Park Hornchurch Essex RM11 3JD |
Director Name | Ian Henry Webb |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(40 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 3 Hopkirk Close Danbury Essex CM3 4PP |
Director Name | Mr David Overton |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(40 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Ardleigh Green Road Hornchurch Essex RM11 2LE |
Secretary Name | Mr John Overton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 January 1992(40 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 17a Burntwood Avenue Emerson Park Hornchurch Essex RM11 3JD |
Secretary Name | Mr David Overton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(51 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 05 June 2018) |
Role | Monumental Mason |
Country of Residence | England |
Correspondence Address | 117 Ardleigh Green Road Hornchurch Essex RM11 2LE |
Director Name | Neill Martin Vickerstaff |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(52 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 31 May 2018) |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Balmoral Avenue Corringham Essex SS17 7PB |
Website | memorialgroup.co.uk |
---|---|
Telephone | 020 77883290 |
Telephone region | London |
Registered Address | 12 London Road Aveley South Ockendon Essex RM15 4XS |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
186 at £1 | John Edward Linley 8.65% Ordinary |
---|---|
186 at £1 | Mr David Overton 8.65% Ordinary |
889 at £1 | John Edward Linley 41.35% Cumulative Preference |
889 at £1 | Mr David Overton 41.35% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £956,504 |
Cash | £14,211 |
Current Liabilities | £779,051 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2023 (2 months, 3 weeks from now) |
9 June 2006 | Delivered on: 23 June 2006 Satisfied on: 23 September 2011 Persons entitled: Findplot Limited 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: F/H property k/a 155-157 green lane, ilford, essex t/n EGL53276. Fully Satisfied |
---|---|
1 July 2003 | Delivered on: 4 July 2003 Satisfied on: 23 September 2011 Persons entitled: Galliard Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 640 commercial road london E1. Fully Satisfied |
17 December 2001 | Delivered on: 22 December 2001 Satisfied on: 23 September 2011 Persons entitled: Galliand Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 640 commercial road london E14 and tunnel nurseries london road south ockendon essex. Fully Satisfied |
1 July 2003 | Delivered on: 4 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as tunnel nurseries london road aveley purfleet essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 September 2001 | Delivered on: 28 September 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tunnel nurseries london road south ockendon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 June 2000 | Delivered on: 4 July 2000 Persons entitled: Alonaville Limited Classification: Deed of rent deposit Secured details: £1750.00 due from the company to the chargee. Particulars: £1750 to be held over premises at 12 beehive lane ilford essex. See the mortgage charge document for full details. Outstanding |
24 November 1997 | Delivered on: 4 December 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 March 1992 | Delivered on: 16 March 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating over the patents and patent applications. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
12 April 2018 | Delivered on: 24 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 175A oldchurch road romford. Outstanding |
12 April 2018 | Delivered on: 14 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: London road, aveley, south ockendon, essex. Outstanding |
29 March 2018 | Delivered on: 6 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 February 2018 | Delivered on: 27 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 February 2018 | Delivered on: 27 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 June 2010 | Delivered on: 25 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 175A oldchurch road romford essex t/no. EGL272450 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
12 March 1992 | Delivered on: 16 March 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being:-norway wharf commercial road now k/a 640 commercial road london E.14 with all fixtures and fittings the benefits of all rights licneces and goodwill (see form 395 for full details). Outstanding |
23 February 2021 | Appointment of Mrs Janet Linley as a director on 21 February 2021 (2 pages) |
---|---|
29 January 2021 | Registered office address changed from London Road, Aveley South Ockendon Essex RM15 4XS to 12 London Road Aveley South Ockendon Essex RM15 4XS on 29 January 2021 (1 page) |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
29 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
10 July 2018 | Cancellation of shares. Statement of capital on 5 June 2018
|
10 July 2018 | Purchase of own shares. (3 pages) |
4 July 2018 | Satisfaction of charge 3 in full (1 page) |
4 July 2018 | Satisfaction of charge 10 in full (2 pages) |
4 July 2018 | Satisfaction of charge 7 in full (2 pages) |
4 July 2018 | Change of details for Mr John Edward Linley as a person with significant control on 5 June 2018 (2 pages) |
4 July 2018 | Satisfaction of charge 1 in full (1 page) |
4 July 2018 | Satisfaction of charge 2 in full (1 page) |
4 July 2018 | Satisfaction of charge 5 in full (2 pages) |
19 June 2018 | Cessation of David Overton as a person with significant control on 5 June 2018 (1 page) |
19 June 2018 | Termination of appointment of David Overton as a director on 5 June 2018 (1 page) |
19 June 2018 | Termination of appointment of David Overton as a secretary on 5 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Neill Martin Vickerstaff as a director on 31 May 2018 (1 page) |
15 May 2018 | Resolutions
|
24 April 2018 | Registration of charge 004967980015, created on 12 April 2018 (31 pages) |
14 April 2018 | Registration of charge 004967980014, created on 12 April 2018 (30 pages) |
6 April 2018 | Registration of charge 004967980013, created on 29 March 2018 (42 pages) |
27 February 2018 | Registration of charge 004967980011, created on 16 February 2018 (42 pages) |
27 February 2018 | Registration of charge 004967980012, created on 16 February 2018 (30 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 January 2010 | Director's details changed for Neill Martin Vickerstaff on 16 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Neill Martin Vickerstaff on 16 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
9 January 2009 | Amended accounts made up to 31 December 2007 (7 pages) |
9 January 2009 | Amended accounts made up to 31 December 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 17 osborn street london E1 6TD (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 17 osborn street london E1 6TD (1 page) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
25 January 2005 | Return made up to 16/01/05; full list of members (3 pages) |
25 January 2005 | Return made up to 16/01/05; full list of members (3 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
7 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
10 May 2004 | Return made up to 16/01/04; full list of members; amend (7 pages) |
10 May 2004 | Return made up to 16/01/04; full list of members; amend (7 pages) |
19 April 2004 | Return made up to 16/01/04; full list of members (7 pages) |
19 April 2004 | Return made up to 16/01/04; full list of members (7 pages) |
11 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Resolutions
|
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
22 January 2003 | Return made up to 16/01/03; no change of members
|
22 January 2003 | Return made up to 16/01/03; no change of members
|
4 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 January 2002 | Return made up to 16/01/02; no change of members (7 pages) |
16 January 2002 | Return made up to 16/01/02; no change of members (7 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Return made up to 16/01/01; full list of members (7 pages) |
12 April 2001 | Return made up to 16/01/01; full list of members (7 pages) |
21 September 2000 | Amended accounts made up to 31 December 1999 (6 pages) |
21 September 2000 | Amended accounts made up to 31 December 1999 (6 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
19 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 January 1998 | Return made up to 16/01/98; no change of members
|
13 January 1998 | Return made up to 16/01/98; no change of members
|
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 February 1997 | Return made up to 16/01/97; full list of members
|
12 February 1997 | Return made up to 16/01/97; full list of members
|
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 February 1996 | Return made up to 16/01/96; no change of members
|
1 February 1996 | Return made up to 16/01/96; no change of members
|
25 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
25 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
10 July 1995 | Auditor's resignation (2 pages) |
10 July 1995 | Auditor's resignation (2 pages) |
9 November 1982 | Accounts made up to 5 April 1981 (5 pages) |
9 November 1982 | Accounts made up to 5 April 1981 (5 pages) |
9 November 1982 | Accounts made up to 5 April 1981 (5 pages) |
24 October 1981 | Accounts made up to 5 April 1980 (5 pages) |
24 October 1981 | Accounts made up to 5 April 1980 (5 pages) |
24 October 1981 | Accounts made up to 5 April 1980 (5 pages) |
23 June 1951 | Incorporation (15 pages) |
23 June 1951 | Incorporation (15 pages) |