Company NameHaines & Warwick Stonemasons Limited
DirectorRobert Edward Linley
Company StatusActive
Company Number02621899
CategoryPrivate Limited Company
Incorporation Date19 June 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Edward Linley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(32 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameChristopher Steven Burr
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address51 Pedley Road
Becontree Heath
Dagenham
Essex
RM8 1XQ
Director NameAngela Sapstead
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Seaview Avenue
Basildon
Essex
SS16 4QZ
Director NameKyriacos Thoupos
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWestside Grove Lane
Chigwell
Essex
IG7 6JD
Secretary NameAngela Sapstead
NationalityBritish
StatusResigned
Appointed19 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Seaview Avenue
Basildon
Essex
SS16 4QZ
Director NameMr John Overton
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1999(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address17a Burntwood Avenue
Emerson Park
Hornchurch
Essex
RM11 3JD
Director NameMr David Overton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(7 years, 11 months after company formation)
Appointment Duration19 years (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Director NameMr John Edward Linley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(7 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFishponds
30 Parkway Gidea Park
Romford
Essex
RM2 5NT
Secretary NameMr John Overton
NationalityEnglish
StatusResigned
Appointed04 June 1999(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address17a Burntwood Avenue
Emerson Park
Hornchurch
Essex
RM11 3JD
Secretary NameMr John Edward Linley
NationalityBritish
StatusResigned
Appointed21 May 2003(11 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 08 December 2023)
RoleStonemason
Country of ResidenceEngland
Correspondence AddressFishponds
30 Parkway Gidea Park
Romford
Essex
RM2 5NT

Contact

Websitememorialgroup.co.uk
Telephone01708 682796
Telephone regionRomford

Location

Registered Address12 London Road
Aveley
South Ockendon
Essex
RM15 4XS
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1A. Elfes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

5 June 2013Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
24 October 2022Satisfaction of charge 026218990003 in full (1 page)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
19 January 2022Registered 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 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
22 September 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
15 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 July 2018Change of details for Mr John Edward Linley as a person with significant control on 5 June 2018 (2 pages)
4 July 2018Termination of appointment of David Overton as a director on 5 June 2018 (1 page)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
7 July 2017Notification of John Edward Linley as a person with significant control on 1 May 2017 (2 pages)
7 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
7 July 2017Notification of John Edward Linley as a person with significant control on 1 May 2017 (2 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 25,000
(5 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 25,000
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 25,000
(5 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 25,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 25,000
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 25,000
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
7 June 2013Registration of charge 026218990003 (26 pages)
7 June 2013Registration of charge 026218990003 (26 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from 17 osborn street london E1 6TD (1 page)
23 June 2008Registered office changed on 23/06/2008 from 17 osborn street london E1 6TD (1 page)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 June 2006Return made up to 21/06/06; full list of members (2 pages)
22 June 2006Return made up to 21/06/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 August 2005Return made up to 21/06/05; full list of members (2 pages)
4 August 2005Return made up to 21/06/05; full list of members (2 pages)
30 June 2004Return made up to 21/06/04; full list of members (7 pages)
30 June 2004Return made up to 21/06/04; full list of members (7 pages)
7 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003New secretary appointed (2 pages)
4 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 July 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 June 2001Return made up to 19/06/01; full list of members (7 pages)
28 June 2001Return made up to 19/06/01; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 June 2000Return made up to 19/06/00; full list of members (7 pages)
28 June 2000Return made up to 19/06/00; full list of members (7 pages)
8 December 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 December 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
19 August 1999Return made up to 19/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1999Return made up to 19/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: matrix house 12-16 lionel road essex (1 page)
11 June 1999Registered office changed on 11/06/99 from: matrix house 12-16 lionel road essex (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
31 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 June 1998Return made up to 19/06/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
24 June 1998Return made up to 19/06/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 July 1997Return made up to 19/06/97; full list of members (6 pages)
10 July 1997Return made up to 19/06/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
12 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
25 July 1996Return made up to 19/06/96; no change of members (4 pages)
25 July 1996Return made up to 19/06/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
19 June 1991Incorporation (13 pages)
19 June 1991Incorporation (13 pages)