Company NameMemon International Limited
DirectorHamza Memon
Company StatusActive
Company Number03300172
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Hamza Memon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(17 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 2 4 &5
Dominion Business Park, Goodwin Road
London
N9 0BG
Director NameMrs Amina Memon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Wellesley Road
Ilford
Essex
IG1 4LD
Director NameMr Hanif Memon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address114 Wellesley Road
Ilford
Essex
IG1 4LD
Secretary NameMr Hanif Memon
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address114 Wellesley Road
Ilford
Essex
IG1 4LD
Director NameOsman Kaderia
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(8 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 2006)
RoleBusinessman
Correspondence AddressUnit 6a, Dominion Business Park
Goodwin Road
Edmonton
London
N9 0BG
Director NameMr Hamza Memon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(17 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Dominion Business Park
Goodwin Road
London
N9 0BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 January 2008(10 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2012)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB

Contact

Websitememon.co.uk

Location

Registered Address19 Rowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Shareholders

1000 at £1Memon Imports LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£444,262
Cash£1,119
Current Liabilities£803,748

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return22 February 2023 (1 year, 2 months ago)
Next Return Due7 March 2024 (overdue)

Charges

6 May 2003Delivered 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 2002Delivered 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 2001Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

2 February 2024Registered 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 2023Appointment of Mr Amina Memon as a director on 7 October 2023 (2 pages)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
16 May 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
28 May 2022Micro company accounts made up to 30 March 2021 (3 pages)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
10 May 2022Registered 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 2022Registered 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 2022First Gazette notice for compulsory strike-off (1 page)
16 May 2021Micro company accounts made up to 30 March 2020 (3 pages)
5 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
2 September 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
29 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
28 November 2019Registered 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 2019Registered 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 2019Compulsory strike-off action has been discontinued (1 page)
2 June 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 May 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
9 June 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(3 pages)
24 June 2015Termination of appointment of Hamza Memon as a director on 1 January 2015 (1 page)
24 June 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(3 pages)
24 June 2015Termination of appointment of Hamza Memon as a director on 1 January 2015 (1 page)
24 June 2015Termination of appointment of Hamza Memon as a director on 1 January 2015 (1 page)
12 May 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Registered 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 2014Registered 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 2014Termination of appointment of a director (1 page)
13 May 2014Termination of appointment of a director (1 page)
13 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Appointment of Mr Hamza Memon as a director (2 pages)
13 May 2014Appointment of Mr Hamza Memon as a director (2 pages)
28 March 2014Termination of appointment of Hanif Memon as a director (1 page)
28 March 2014Appointment of Mr Hamza Memon as a director (2 pages)
28 March 2014Appointment of Mr Hamza Memon as a director (2 pages)
28 March 2014Termination of appointment of Hanif Memon as a director (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page)
8 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
8 March 2013Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 March 2011Registered office address changed from 6B Dominion Business Park Goodwin Road London N9 0BG on 11 March 2011 (1 page)
11 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 March 2011Registered office address changed from 6B Dominion Business Park Goodwin Road London N9 0BG on 11 March 2011 (1 page)
11 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Hanif Memon on 9 January 2010 (2 pages)
14 January 2010Director's details changed for Hanif Memon on 9 January 2010 (2 pages)
14 January 2010Secretary's details changed for Auckland Secretarial Services Limited on 9 January 2010 (2 pages)
14 January 2010Secretary's details changed for Auckland Secretarial Services Limited on 9 January 2010 (2 pages)
14 January 2010Secretary's details changed for Auckland Secretarial Services Limited on 9 January 2010 (2 pages)
14 January 2010Director's details changed for Hanif Memon on 9 January 2010 (2 pages)
9 January 2009Registered office changed on 09/01/2009 from 6A dominion business park goodwin road london N9 0BG (1 page)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from 6A dominion business park goodwin road london N9 0BG (1 page)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 March 2008Return made up to 09/01/08; full list of members (7 pages)
6 March 2008Return made up to 09/01/08; full list of members (7 pages)
25 February 2008Secretary appointed auckland secretarial services LIMITED (2 pages)
25 February 2008Secretary appointed auckland secretarial services LIMITED (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 July 2007Return made up to 09/01/07; change of members (7 pages)
21 July 2007Return made up to 09/01/07; change of members (7 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2006Return made up to 09/01/06; full list of members (7 pages)
2 March 2006Return made up to 09/01/06; full list of members (7 pages)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Return made up to 09/01/05; full list of members (7 pages)
1 February 2005Return made up to 09/01/05; full list of members (7 pages)
17 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
17 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
18 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2004Full accounts made up to 31 March 2003 (14 pages)
17 January 2004Full accounts made up to 31 March 2003 (14 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
3 January 2003Return made up to 09/01/03; full list of members (7 pages)
3 January 2003Return made up to 09/01/03; full list of members (7 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
28 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
7 January 2002Return made up to 09/01/02; full list of members (6 pages)
7 January 2002Return made up to 09/01/02; full list of members (6 pages)
13 June 2001Particulars of mortgage/charge (4 pages)
13 June 2001Particulars of mortgage/charge (4 pages)
25 January 2001Return made up to 09/01/01; full list of members (6 pages)
25 January 2001Return made up to 09/01/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 April 2000Registered office changed on 22/04/00 from: unit 6A dominion business park goodwin road london N9 0BG (1 page)
22 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 April 2000Registered office changed on 22/04/00 from: unit 6A dominion business park goodwin road london N9 0BG (1 page)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
26 January 2000Return made up to 09/01/00; full list of members (6 pages)
26 January 2000Return made up to 09/01/00; full list of members (6 pages)
14 July 1999Registered office changed on 14/07/99 from: 160 dalston lane hackney london E8 1NG (1 page)
14 July 1999Registered office changed on 14/07/99 from: 160 dalston lane hackney london E8 1NG (1 page)
10 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1999Return made up to 09/01/99; no change of members (4 pages)
24 February 1999Return made up to 09/01/99; no change of members (4 pages)
12 February 1998Return made up to 09/01/98; full list of members (6 pages)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Return made up to 09/01/98; full list of members (6 pages)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1997Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
25 January 1997Ad 14/01/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
25 January 1997Ad 14/01/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
25 January 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
25 January 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
9 January 1997Incorporation (17 pages)
9 January 1997Incorporation (17 pages)