Company NameM.E.M.S. International Limited
DirectorsChristian Marcus Aird and Robert Frederick Aird
Company StatusActive
Company Number02237959
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Christian Marcus Aird
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(21 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExhibition House Cox Lane
Chessington
Surrey
KT9 1TT
Director NameMr Robert Frederick Aird
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(21 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExhibition House Cox Lane
Chessington
Surrey
KT9 1TT
Secretary NameMr Robert Aird
StatusCurrent
Appointed31 October 2009(21 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressExhibition House Cox Lane
Chessington
Surrey
KT9 1TT
Director NameMr Philip Baker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9NG
Director NameMrs Sandra Kay Trammell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressThe Boat House
Potters Lane
Send
Gu23
Director NameMr Robin Tanner
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 1 month (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rhodrons Avenue
Chessington
Surrey
KT9 1BB
Secretary NameMrs Sandra Kay Trammell
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressThe Boat House
Potters Lane
Send
Gu23
Director NameDavid Trammell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 7 months after company formation)
Appointment Duration17 years (resigned 31 October 2009)
RoleExhibition Contractors
Correspondence AddressThe Boat House
70 Potters Lane Boat House
Send
Surrey
GU23 7AL
Director NamePaul Michael Mason
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(7 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 May 2007)
RoleDesign & Project Manager
Correspondence Address109 Wordsworth Mead
Redhill
Surrey
RH1 1AL
Director NameMrs Dionne Curtis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(11 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 05 October 2015)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address59 Pams Way
West Ewell
Surrey
KT19 0HG
Secretary NameMr Robert Aird
StatusResigned
Appointed31 October 2010(22 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2010)
RoleCompany Director
Correspondence AddressExhibition House Cox Lane
Chessington
Surrey
KT9 1TT

Contact

Websitemems.co.uk
Telephone020 89741781
Telephone regionLondon

Location

Registered AddressExhibition House
Cox Lane
Chessington
Surrey
KT9 1TT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

25k at £1Monogram Capital LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,844,783
Cash£54,595
Current Liabilities£627,781

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

17 March 2011Delivered 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 1988Delivered 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

Filing History

28 September 2023Statement of capital following an allotment of shares on 26 July 2023
  • GBP 27,777
(3 pages)
28 September 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
30 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
31 January 2023Appointment of Mr Louis Western Brink as a director on 1 December 2022 (2 pages)
2 November 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
9 November 2021Director's details changed for Mr Robert Frederick Aird on 8 November 2021 (2 pages)
6 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
4 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
29 September 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
9 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 October 2018Termination of appointment of Robin Tanner as a director on 12 October 2018 (1 page)
18 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
25 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 25,000
(6 pages)
8 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 25,000
(6 pages)
6 October 2015Termination of appointment of Dionne Curtis as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Dionne Curtis as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Dionne Curtis as a director on 5 October 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 25,000
(6 pages)
29 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 25,000
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 25,000
(6 pages)
6 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 25,000
(6 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
28 July 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
28 July 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Appointment of Mr Robert Aird as a secretary (1 page)
17 November 2010Termination of appointment of Robert Aird as a secretary (1 page)
17 November 2010Appointment of Mr Robert Aird as a secretary (1 page)
17 November 2010Termination of appointment of Robert Aird as a secretary (1 page)
3 November 2010Appointment of a secretary (1 page)
3 November 2010Appointment of Mr Robert Aird as a director (2 pages)
3 November 2010Appointment of a secretary (1 page)
3 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
3 November 2010Appointment of Mr Robert Aird as a director (2 pages)
3 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Dionne Curtis on 31 October 2009 (2 pages)
2 November 2010Appointment of Mr Robert Aird as a secretary (1 page)
2 November 2010Termination of appointment of David Trammell as a director (1 page)
2 November 2010Termination of appointment of Sandra Trammell as a secretary (1 page)
2 November 2010Termination of appointment of Sandra Trammell as a director (1 page)
2 November 2010Termination of appointment of David Trammell as a director (1 page)
2 November 2010Appointment of Mr Christian Marcus Aird as a director (2 pages)
2 November 2010Appointment of Mr Christian Marcus Aird as a director (2 pages)
2 November 2010Termination of appointment of Sandra Trammell as a director (1 page)
2 November 2010Termination of appointment of Sandra Trammell as a secretary (1 page)
2 November 2010Appointment of Mr Robert Aird as a secretary (1 page)
2 November 2010Director's details changed for Dionne Curtis on 31 October 2009 (2 pages)
20 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
20 April 2010Registered office address changed from 43-45 Dorset Street London W1U 7NA on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from 43-45 Dorset Street London W1U 7NA on 20 April 2010 (2 pages)
20 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
3 September 2009Return made up to 28/08/09; full list of members (4 pages)
3 September 2009Return made up to 28/08/09; full list of members (4 pages)
27 February 2009Accounts for a small company made up to 31 October 2008 (5 pages)
27 February 2009Accounts for a small company made up to 31 October 2008 (5 pages)
3 September 2008Return made up to 28/08/08; full list of members (4 pages)
3 September 2008Return made up to 28/08/08; full list of members (4 pages)
11 February 2008Accounts for a small company made up to 31 October 2007 (5 pages)
11 February 2008Accounts for a small company made up to 31 October 2007 (5 pages)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place london nwi 5LG (1 page)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place london nwi 5LG (1 page)
11 September 2007Return made up to 28/08/07; full list of members (3 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 28/08/07; full list of members (3 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
11 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
11 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
14 September 2006Return made up to 28/08/06; full list of members (3 pages)
14 September 2006Return made up to 28/08/06; full list of members (3 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
25 May 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
25 May 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
7 September 2005Return made up to 28/08/05; full list of members (9 pages)
7 September 2005Return made up to 28/08/05; full list of members (9 pages)
10 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
10 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
7 September 2004Return made up to 28/08/04; full list of members (9 pages)
7 September 2004Return made up to 28/08/04; full list of members (9 pages)
20 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 September 2003Return made up to 28/08/03; full list of members (9 pages)
5 September 2003Return made up to 28/08/03; full list of members (9 pages)
18 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
18 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 January 2003Memorandum and Articles of Association (7 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2003Memorandum and Articles of Association (7 pages)
27 August 2002Return made up to 28/08/02; full list of members (9 pages)
27 August 2002Return made up to 28/08/02; full list of members (9 pages)
13 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
13 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
31 August 2001Return made up to 28/08/01; full list of members (8 pages)
31 August 2001Return made up to 28/08/01; full list of members (8 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
31 August 2000Return made up to 28/08/00; full list of members (8 pages)
31 August 2000Return made up to 28/08/00; full list of members (8 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 August 1999Return made up to 28/08/99; full list of members (8 pages)
23 August 1999Return made up to 28/08/99; full list of members (8 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 September 1998Return made up to 28/08/98; no change of members (6 pages)
8 September 1998Return made up to 28/08/98; no change of members (6 pages)
23 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 August 1997Return made up to 28/08/97; no change of members (6 pages)
29 August 1997Return made up to 28/08/97; no change of members (6 pages)
1 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 August 1996Return made up to 28/08/96; full list of members (8 pages)
23 August 1996Return made up to 28/08/96; full list of members (8 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Full accounts made up to 31 October 1995 (16 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Full accounts made up to 31 October 1995 (16 pages)
1 September 1995Return made up to 28/08/95; no change of members (4 pages)
1 September 1995Return made up to 28/08/95; no change of members (4 pages)
8 August 1995Full accounts made up to 31 October 1994 (14 pages)
8 August 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1988Company name changed\certificate issued on 10/05/88 (2 pages)
10 May 1988Company name changed\certificate issued on 10/05/88 (2 pages)
30 March 1988Incorporation (14 pages)
30 March 1988Incorporation (14 pages)