Company NameMemofield Limited
Company StatusActive
Company Number01715687
CategoryPrivate Limited Company
Incorporation Date18 April 1983(41 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Pearl Sethna
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(11 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleSports Development Officer
Country of ResidenceEngland
Correspondence Address57 Stoats Nest Village
Coulsdon
Surrey
CR5 2JN
Director NameMs Sharon Sethna-Russell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(11 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address19a The Grove
Coulsdon
Surrey
CR5 2BH
Secretary NamePearl Sethna
NationalityBritish
StatusCurrent
Appointed18 September 2006(23 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Stoats Nest Village
Coulsdon
Surrey
CR5 2JN
Director NameMr Terrence Patrick McIntosh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(32 years, 12 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Stoats Nest Village
Coulsdon
Surrey
CR5 2JN
Director NameRumi Sethna
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 1995)
RoleAccountant
Correspondence Address10 Woodcote Lane
Purley
Surrey
CR8 3HA
Secretary NameMr Stephen Hawkey
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 4 months after company formation)
Appointment Duration15 years (resigned 18 September 2006)
RoleCompany Director
Correspondence AddressThe Willows
2 Kilnwood
Halstead
Kent
TN14 7EW

Location

Registered Address83 High Street
West Wickham
BR4 0LS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Pearl Sethna
50.00%
Ordinary
5k at £1Sharon Sethna
50.00%
Ordinary

Financials

Year2014
Turnover£36,695
Net Worth£640,362
Cash£136,364
Current Liabilities£21,547

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

11 December 2006Delivered on: 15 December 2006
Persons entitled: National Westminster 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 107 brighton road croydon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 November 2006Delivered on: 23 November 2006
Persons entitled: National Westminster 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
4 June 1996Delivered on: 14 June 1996
Satisfied on: 19 September 2006
Persons entitled: The Governor & the Company of the Bank of Ireland

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 property k/a 1 station parade, sanderstead road, sanderstead, south croydon, surrey .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 October 1987Delivered on: 16 October 1987
Satisfied on: 19 September 2006
Persons entitled: The Governor and Company of the Bank Ireland.

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 property k/a 10 aldermary road bromley kent all buildings and fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1987Delivered on: 18 June 1987
Satisfied on: 19 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland.

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.
Fully Satisfied
11 June 1987Delivered on: 18 June 1987
Satisfied on: 19 September 2006
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or banonbury limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 masons hill, bromby, kent. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
7 December 1984Delivered on: 21 December 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from t j building contractors limited to the chargee.
Particulars: 33 bingham road, croydon surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1984Delivered on: 7 June 1984
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 33 bingham rd croydon.
Fully Satisfied
31 May 1984Delivered on: 7 June 1984
Satisfied on: 19 September 2006
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 40 canning road croydon.
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
16 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
15 October 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
23 June 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
4 September 2019Director's details changed for Ms Sharon Sethna on 6 January 2015 (2 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 September 2019Change of details for Ms Sharon Sethna as a person with significant control on 6 April 2016 (2 pages)
26 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
2 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
1 November 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 1 November 2016 (1 page)
9 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
25 April 2016Appointment of Mr Terrence Patrick Mcintosh as a director on 6 April 2016 (2 pages)
25 April 2016Appointment of Mr Terrence Patrick Mcintosh as a director on 6 April 2016 (2 pages)
2 February 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
2 February 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(5 pages)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000
(5 pages)
28 October 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
28 October 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
(5 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
(5 pages)
7 April 2014Director's details changed for Pearl Sethna on 6 April 2014 (2 pages)
7 April 2014Director's details changed for Pearl Sethna on 6 April 2014 (2 pages)
7 April 2014Secretary's details changed for Pearl Sethna on 6 April 2014 (1 page)
7 April 2014Director's details changed for Pearl Sethna on 6 April 2014 (2 pages)
7 April 2014Secretary's details changed for Pearl Sethna on 6 April 2014 (1 page)
7 April 2014Secretary's details changed for Pearl Sethna on 6 April 2014 (1 page)
5 February 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
5 February 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(5 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
3 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
25 November 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
11 November 2010Director's details changed for Sharon Sethna on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Sharon Sethna on 1 October 2009 (2 pages)
11 November 2010Director's details changed for Sharon Sethna on 1 October 2009 (2 pages)
11 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
4 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
11 August 2009Return made up to 31/08/08; full list of members (4 pages)
11 August 2009Return made up to 31/08/08; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
19 December 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
19 December 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
20 September 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006Secretary resigned (1 page)
28 September 2006Return made up to 31/08/06; full list of members (7 pages)
28 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
28 September 2006Return made up to 31/08/06; full list of members (7 pages)
28 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
20 September 2005Return made up to 31/08/05; full list of members (7 pages)
20 September 2005Return made up to 31/08/05; full list of members (7 pages)
15 September 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
15 September 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
6 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
6 November 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
22 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
19 July 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
3 September 2001Return made up to 31/08/01; full list of members (6 pages)
3 September 2001Return made up to 31/08/01; full list of members (6 pages)
24 August 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
24 August 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
19 September 2000Return made up to 31/08/00; full list of members (6 pages)
19 September 2000Full accounts made up to 31 May 2000 (10 pages)
19 September 2000Return made up to 31/08/00; full list of members (6 pages)
19 September 2000Full accounts made up to 31 May 2000 (10 pages)
15 October 1999Full accounts made up to 31 May 1999 (10 pages)
15 October 1999Full accounts made up to 31 May 1999 (10 pages)
9 September 1999Return made up to 31/08/99; no change of members (4 pages)
9 September 1999Return made up to 31/08/99; no change of members (4 pages)
12 November 1998Full accounts made up to 31 May 1998 (11 pages)
12 November 1998Full accounts made up to 31 May 1998 (11 pages)
23 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 September 1997Full accounts made up to 31 May 1997 (11 pages)
26 September 1997Full accounts made up to 31 May 1997 (11 pages)
11 September 1997Return made up to 31/08/97; full list of members (6 pages)
11 September 1997Return made up to 31/08/97; full list of members (6 pages)
18 September 1996Return made up to 31/08/96; no change of members (4 pages)
18 September 1996Return made up to 31/08/96; no change of members (4 pages)
11 August 1996Full accounts made up to 31 May 1996 (8 pages)
11 August 1996Full accounts made up to 31 May 1996 (8 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
15 September 1995Return made up to 31/08/95; full list of members (6 pages)
15 September 1995Return made up to 31/08/95; full list of members (6 pages)
30 June 1995Full accounts made up to 31 May 1995 (8 pages)
30 June 1995Full accounts made up to 31 May 1995 (8 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 April 1983Incorporation (17 pages)