Upminster
Essex
RM14 2AP
Director Name | Christopher Steven Burr |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Pedley Road Becontree Heath Dagenham Essex RM8 1XQ |
Director Name | Angela Sapstead |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Seaview Avenue Basildon Essex SS16 4QZ |
Director Name | Kyriacos Thoupos |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Westside Grove Lane Chigwell Essex IG7 6JD |
Secretary Name | Angela Sapstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Seaview Avenue Basildon Essex SS16 4QZ |
Director Name | Mr John Overton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 June 1999(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 17a Burntwood Avenue Emerson Park Hornchurch Essex RM11 3JD |
Director Name | Mr David Overton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(7 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Ardleigh Green Road Hornchurch Essex RM11 2LE |
Director Name | Mr John Edward Linley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(7 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fishponds 30 Parkway Gidea Park Romford Essex RM2 5NT |
Secretary Name | Mr John Overton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 June 1999(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | 17a Burntwood Avenue Emerson Park Hornchurch Essex RM11 3JD |
Secretary Name | Mr John Edward Linley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 08 December 2023) |
Role | Stonemason |
Country of Residence | England |
Correspondence Address | Fishponds 30 Parkway Gidea Park Romford Essex RM2 5NT |
Website | memorialgroup.co.uk |
---|---|
Telephone | 01708 682796 |
Telephone region | Romford |
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 |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | A. Elfes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
5 June 2013 | Delivered on: 7 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 September 1991 | Delivered on: 15 October 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details) ref: M392C.. 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 |
27 September 1991 | Delivered on: 15 October 1991 Satisfied on: 8 June 1999 Persons entitled: Barclays 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: Masons yard, oldchurch rd, romford, london borough of havering. Fully Satisfied |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
24 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
24 October 2022 | Satisfaction of charge 026218990003 in full (1 page) |
23 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
19 January 2022 | Registered office address changed from 175 Oldchurch Road Romford RM7 0BD to 12 London Road Aveley South Ockendon Essex RM15 4XS on 19 January 2022 (1 page) |
7 January 2022 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
30 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (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 | Termination of appointment of David Overton as a director on 5 June 2018 (1 page) |
27 June 2018 | Confirmation statement made on 21 June 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) |
7 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
7 July 2017 | Notification of John Edward Linley as a person with significant control on 1 May 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
7 July 2017 | Notification of John Edward Linley as a person with significant control on 1 May 2017 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Registration of charge 026218990003 (26 pages) |
7 June 2013 | Registration of charge 026218990003 (26 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 17 osborn street london E1 6TD (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 17 osborn street london E1 6TD (1 page) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
4 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
30 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
7 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 June 2004 | Accounts for a small company made up to 31 December 2003 (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) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Return made up to 21/06/03; full list of members
|
4 July 2003 | Return made up to 21/06/03; full list 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) |
3 July 2002 | Return made up to 21/06/02; full list of members
|
3 July 2002 | Return made up to 21/06/02; full list of members
|
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 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
8 December 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 December 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
19 August 1999 | Return made up to 19/06/99; full list of members
|
19 August 1999 | Return made up to 19/06/99; full list of members
|
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: matrix house 12-16 lionel road essex (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: matrix house 12-16 lionel road essex (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 June 1998 | Return made up to 19/06/98; no change of members
|
24 June 1998 | Return made up to 19/06/98; no change of members
|
27 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
25 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
19 June 1991 | Incorporation (13 pages) |
19 June 1991 | Incorporation (13 pages) |