Company NameThe Memorial Group Limited
DirectorRobert Edward Linley
Company StatusActive
Company Number04021425
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Edward Linley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(23 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMr John Overton
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address17a Burntwood Avenue
Emerson Park
Hornchurch
Essex
RM11 3JD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr John Edward Linley
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFishponds
30 Parkway Gidea Park
Romford
Essex
RM2 5NT
Director NameMr David Overton
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(2 years, 10 months after company formation)
Appointment Duration15 years (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Director NameJohn Edward Linley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(2 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

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

1 at £1A Elfes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
19 January 2022Registered office address changed from Haines & Warwick Ltd 175 Oldchurch Road Romford Essex 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 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
17 September 2021Compulsory strike-off action has been discontinued (1 page)
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 26 June 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 July 2019Notification of A Elfes Ltd as a person with significant control on 9 July 2019 (2 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
4 July 2018Termination of appointment of David Overton as a director on 5 June 2018 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 June 2010Director's details changed for John Edward Linley on 26 June 2010 (2 pages)
30 June 2010Director's details changed for John Edward Linley on 26 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 July 2009Return made up to 26/06/09; full list of members (3 pages)
22 July 2009Return made up to 26/06/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
4 July 2007Return made up to 26/06/07; full list of members (2 pages)
4 July 2007Return made up to 26/06/07; full list of members (2 pages)
24 May 2007Accounts made up to 31 December 2006 (2 pages)
24 May 2007Accounts made up to 31 December 2006 (2 pages)
20 September 2006Accounts made up to 31 December 2005 (2 pages)
20 September 2006Accounts made up to 31 December 2005 (2 pages)
29 June 2006Return made up to 26/06/06; full list of members (2 pages)
29 June 2006Return made up to 26/06/06; full list of members (2 pages)
4 August 2005Return made up to 26/06/05; full list of members (2 pages)
4 August 2005Return made up to 26/06/05; full list of members (2 pages)
13 June 2005Accounts made up to 31 December 2004 (1 page)
13 June 2005Accounts made up to 31 December 2004 (1 page)
5 July 2004Return made up to 26/06/04; full list of members (7 pages)
5 July 2004Return made up to 26/06/04; full list of members (7 pages)
7 June 2004Accounts made up to 31 December 2003 (1 page)
7 June 2004Accounts made up to 31 December 2003 (1 page)
26 August 2003Accounts made up to 31 December 2002 (1 page)
26 August 2003Accounts made up to 31 December 2002 (1 page)
4 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (1 page)
3 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2002Accounts made up to 31 December 2001 (1 page)
21 June 2002Accounts made up to 31 December 2001 (1 page)
30 October 2001Accounts made up to 31 December 2000 (1 page)
30 October 2001Accounts made up to 31 December 2000 (1 page)
26 July 2001Return made up to 26/06/01; full list of members (6 pages)
26 July 2001Return made up to 26/06/01; full list of members (6 pages)
4 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
4 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 September 2000Registered office changed on 21/09/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 September 2000New director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
26 June 2000Incorporation (17 pages)
26 June 2000Incorporation (17 pages)