Dominion Business Park, Goodwin Road
London
N9 0BG
Director Name | Mrs Amina Memon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Wellesley Road Ilford Essex IG1 4LD |
Director Name | Mr Hanif Memon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 114 Wellesley Road Ilford Essex IG1 4LD |
Secretary Name | Mr Hanif Memon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 114 Wellesley Road Ilford Essex IG1 4LD |
Director Name | Osman Kaderia |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 2006) |
Role | Businessman |
Correspondence Address | Unit 6a, Dominion Business Park Goodwin Road Edmonton London N9 0BG |
Director Name | Mr Hamza Memon |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Dominion Business Park Goodwin Road London N9 0BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2012) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Website | memon.co.uk |
---|
Registered Address | 19 Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
1000 at £1 | Memon Imports LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£444,262 |
Cash | £1,119 |
Current Liabilities | £803,748 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 22 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 7 March 2024 (overdue) |
6 May 2003 | Delivered on: 15 May 2003 Satisfied on: 25 May 2005 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: 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 |
---|---|
30 September 2002 | Delivered on: 5 October 2002 Satisfied on: 11 June 2005 Persons entitled: West Londons Plastics Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Amount standing to the credit from time to time in a bank account number 6027466 at lloyds tsb bank PLC. See the mortgage charge document for full details. Fully Satisfied |
7 June 2001 | Delivered on: 13 June 2001 Satisfied on: 25 May 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or london europe limited 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 |
12 December 1997 | Delivered on: 23 December 1997 Satisfied on: 25 May 2005 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
25 November 1997 | Delivered on: 15 December 1997 Satisfied on: 25 May 2005 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. Fully Satisfied |
2 February 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 2 February 2024 (1 page) |
---|---|
7 October 2023 | Appointment of Mr Amina Memon as a director on 7 October 2023 (2 pages) |
17 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
26 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
28 May 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
11 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from Unit 5 Dominion Business Park Goodwin Road Edmonton London N9 0BG England to 20-22 Wenlock Road London N1 7GU on 10 May 2022 (1 page) |
10 May 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 10 May 2022 (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
5 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
2 September 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
29 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
28 November 2019 | Registered office address changed from Unit 5 Dominion Business Park Goodwin Road Edmonton London N9 0BG England to Unit 5 Dominion Business Park Goodwin Road Edmonton London N9 0BG on 28 November 2019 (1 page) |
28 November 2019 | Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to Unit 5 Dominion Business Park Goodwin Road Edmonton London N9 0BG on 28 November 2019 (1 page) |
4 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Registered office address changed from Unit 2,4 &5 Dominion Business Park Goodwin Road,Edmonton London N9 0BG to Rowan House Delamare Road Cheshunt EN8 9SP on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from Unit 2,4 &5 Dominion Business Park Goodwin Road,Edmonton London N9 0BG to Rowan House Delamare Road Cheshunt EN8 9SP on 19 May 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Hamza Memon as a director on 1 January 2015 (1 page) |
24 June 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Hamza Memon as a director on 1 January 2015 (1 page) |
24 June 2015 | Termination of appointment of Hamza Memon as a director on 1 January 2015 (1 page) |
12 May 2015 | Registered office address changed from 2nd Floor, 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ England to Unit 2,4 &5 Dominion Business Park Goodwin Road,Edmonton London N9 0BG on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 2nd Floor, 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ England to Unit 2,4 &5 Dominion Business Park Goodwin Road,Edmonton London N9 0BG on 12 May 2015 (1 page) |
25 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Registered office address changed from Unit 2 4 &5 Dominion Business Park, Goodwin Road London N9 0BG to 2Nd Floor, 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Unit 2 4 &5 Dominion Business Park, Goodwin Road London N9 0BG to 2Nd Floor, 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ on 23 October 2014 (1 page) |
13 May 2014 | Termination of appointment of a director (1 page) |
13 May 2014 | Termination of appointment of a director (1 page) |
13 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Appointment of Mr Hamza Memon as a director (2 pages) |
13 May 2014 | Appointment of Mr Hamza Memon as a director (2 pages) |
28 March 2014 | Termination of appointment of Hanif Memon as a director (1 page) |
28 March 2014 | Appointment of Mr Hamza Memon as a director (2 pages) |
28 March 2014 | Appointment of Mr Hamza Memon as a director (2 pages) |
28 March 2014 | Termination of appointment of Hanif Memon as a director (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 March 2013 | Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 March 2011 | Registered office address changed from 6B Dominion Business Park Goodwin Road London N9 0BG on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Registered office address changed from 6B Dominion Business Park Goodwin Road London N9 0BG on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Hanif Memon on 9 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Hanif Memon on 9 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Auckland Secretarial Services Limited on 9 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Auckland Secretarial Services Limited on 9 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Auckland Secretarial Services Limited on 9 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Hanif Memon on 9 January 2010 (2 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 6A dominion business park goodwin road london N9 0BG (1 page) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 6A dominion business park goodwin road london N9 0BG (1 page) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 March 2008 | Return made up to 09/01/08; full list of members (7 pages) |
6 March 2008 | Return made up to 09/01/08; full list of members (7 pages) |
25 February 2008 | Secretary appointed auckland secretarial services LIMITED (2 pages) |
25 February 2008 | Secretary appointed auckland secretarial services LIMITED (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 July 2007 | Return made up to 09/01/07; change of members (7 pages) |
21 July 2007 | Return made up to 09/01/07; change of members (7 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
24 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2006 | Return made up to 09/01/06; full list of members (7 pages) |
2 March 2006 | Return made up to 09/01/06; full list of members (7 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
17 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
17 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
18 February 2004 | Return made up to 09/01/04; full list of members
|
18 February 2004 | Return made up to 09/01/04; full list of members
|
17 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
3 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
3 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
28 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
7 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
7 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
25 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: unit 6A dominion business park goodwin road london N9 0BG (1 page) |
22 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 April 2000 | Registered office changed on 22/04/00 from: unit 6A dominion business park goodwin road london N9 0BG (1 page) |
30 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
30 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
26 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 160 dalston lane hackney london E8 1NG (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 160 dalston lane hackney london E8 1NG (1 page) |
10 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 1999 | Return made up to 09/01/99; no change of members (4 pages) |
24 February 1999 | Return made up to 09/01/99; no change of members (4 pages) |
12 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
12 February 1998 | Resolutions
|
23 December 1997 | Particulars of mortgage/charge (7 pages) |
23 December 1997 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Ad 14/01/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
25 January 1997 | Ad 14/01/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
25 January 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
25 January 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
9 January 1997 | Incorporation (17 pages) |
9 January 1997 | Incorporation (17 pages) |