Chessington
Surrey
KT9 1TT
Director Name | Mr Robert Frederick Aird |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2009(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exhibition House Cox Lane Chessington Surrey KT9 1TT |
Secretary Name | Mr Robert Aird |
---|---|
Status | Current |
Appointed | 31 October 2009(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Exhibition House Cox Lane Chessington Surrey KT9 1TT |
Director Name | Mr Philip Baker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Lower Road Fetcham Leatherhead Surrey KT22 9NG |
Director Name | Mrs Sandra Kay Trammell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | The Boat House Potters Lane Send Gu23 |
Director Name | Mr Robin Tanner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rhodrons Avenue Chessington Surrey KT9 1BB |
Secretary Name | Mrs Sandra Kay Trammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | The Boat House Potters Lane Send Gu23 |
Director Name | David Trammell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 31 October 2009) |
Role | Exhibition Contractors |
Correspondence Address | The Boat House 70 Potters Lane Boat House Send Surrey GU23 7AL |
Director Name | Paul Michael Mason |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 May 2007) |
Role | Design & Project Manager |
Correspondence Address | 109 Wordsworth Mead Redhill Surrey RH1 1AL |
Director Name | Mrs Dionne Curtis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 October 2015) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | 59 Pams Way West Ewell Surrey KT19 0HG |
Secretary Name | Mr Robert Aird |
---|---|
Status | Resigned |
Appointed | 31 October 2010(22 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | Exhibition House Cox Lane Chessington Surrey KT9 1TT |
Website | mems.co.uk |
---|---|
Telephone | 020 89741781 |
Telephone region | London |
Registered Address | Exhibition House Cox Lane Chessington Surrey KT9 1TT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
25k at £1 | Monogram Capital LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,844,783 |
Cash | £54,595 |
Current Liabilities | £627,781 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
17 March 2011 | Delivered on: 22 March 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 May 1988 | Delivered on: 27 May 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 September 2023 | Statement of capital following an allotment of shares on 26 July 2023
|
---|---|
28 September 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
30 June 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
30 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
31 January 2023 | Appointment of Mr Louis Western Brink as a director on 1 December 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
9 November 2021 | Director's details changed for Mr Robert Frederick Aird on 8 November 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
4 November 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
29 September 2020 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
9 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
19 October 2018 | Termination of appointment of Robin Tanner as a director on 12 October 2018 (1 page) |
18 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
8 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
6 October 2015 | Termination of appointment of Dionne Curtis as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Dionne Curtis as a director on 5 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Dionne Curtis as a director on 5 October 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
28 July 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Appointment of Mr Robert Aird as a secretary (1 page) |
17 November 2010 | Termination of appointment of Robert Aird as a secretary (1 page) |
17 November 2010 | Appointment of Mr Robert Aird as a secretary (1 page) |
17 November 2010 | Termination of appointment of Robert Aird as a secretary (1 page) |
3 November 2010 | Appointment of a secretary (1 page) |
3 November 2010 | Appointment of Mr Robert Aird as a director (2 pages) |
3 November 2010 | Appointment of a secretary (1 page) |
3 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Appointment of Mr Robert Aird as a director (2 pages) |
3 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Dionne Curtis on 31 October 2009 (2 pages) |
2 November 2010 | Appointment of Mr Robert Aird as a secretary (1 page) |
2 November 2010 | Termination of appointment of David Trammell as a director (1 page) |
2 November 2010 | Termination of appointment of Sandra Trammell as a secretary (1 page) |
2 November 2010 | Termination of appointment of Sandra Trammell as a director (1 page) |
2 November 2010 | Termination of appointment of David Trammell as a director (1 page) |
2 November 2010 | Appointment of Mr Christian Marcus Aird as a director (2 pages) |
2 November 2010 | Appointment of Mr Christian Marcus Aird as a director (2 pages) |
2 November 2010 | Termination of appointment of Sandra Trammell as a director (1 page) |
2 November 2010 | Termination of appointment of Sandra Trammell as a secretary (1 page) |
2 November 2010 | Appointment of Mr Robert Aird as a secretary (1 page) |
2 November 2010 | Director's details changed for Dionne Curtis on 31 October 2009 (2 pages) |
20 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
20 April 2010 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 20 April 2010 (2 pages) |
20 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
3 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
27 February 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
27 February 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
11 February 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
11 February 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: farley court allsop place london nwi 5LG (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: farley court allsop place london nwi 5LG (1 page) |
11 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
11 April 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
11 April 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
14 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
14 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
25 May 2006 | Accounts for a medium company made up to 31 October 2005 (15 pages) |
25 May 2006 | Accounts for a medium company made up to 31 October 2005 (15 pages) |
7 September 2005 | Return made up to 28/08/05; full list of members (9 pages) |
7 September 2005 | Return made up to 28/08/05; full list of members (9 pages) |
10 May 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
10 May 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members (9 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members (9 pages) |
20 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
5 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
5 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
18 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
18 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
10 January 2003 | Memorandum and Articles of Association (7 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
10 January 2003 | Memorandum and Articles of Association (7 pages) |
27 August 2002 | Return made up to 28/08/02; full list of members (9 pages) |
27 August 2002 | Return made up to 28/08/02; full list of members (9 pages) |
13 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
13 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
31 August 2001 | Return made up to 28/08/01; full list of members (8 pages) |
31 August 2001 | Return made up to 28/08/01; full list of members (8 pages) |
5 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (8 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (8 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 August 1999 | Return made up to 28/08/99; full list of members (8 pages) |
23 August 1999 | Return made up to 28/08/99; full list of members (8 pages) |
2 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 September 1998 | Return made up to 28/08/98; no change of members (6 pages) |
8 September 1998 | Return made up to 28/08/98; no change of members (6 pages) |
23 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 August 1997 | Return made up to 28/08/97; no change of members (6 pages) |
29 August 1997 | Return made up to 28/08/97; no change of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
23 August 1996 | Return made up to 28/08/96; full list of members (8 pages) |
23 August 1996 | Return made up to 28/08/96; full list of members (8 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Full accounts made up to 31 October 1995 (16 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Full accounts made up to 31 October 1995 (16 pages) |
1 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 May 1988 | Resolutions
|
24 May 1988 | Resolutions
|
10 May 1988 | Company name changed\certificate issued on 10/05/88 (2 pages) |
10 May 1988 | Company name changed\certificate issued on 10/05/88 (2 pages) |
30 March 1988 | Incorporation (14 pages) |
30 March 1988 | Incorporation (14 pages) |