Company NameMemorial Specialists Ltd
DirectorsPenelope Koulia and Panayiotis Demetri
Company StatusActive
Company Number04635327
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePenelope Koulia
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(1 year, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cuffley Hill
Goffs Oak
Hertfordshire
EN7 5EU
Secretary NameMr Panayiotis Demetri
NationalityBritish
StatusCurrent
Appointed20 February 2004(1 year, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131-133 Myddleton Road
Wood Green
London
N22 8NG
Director NameMr Panayiotis Demetri
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131-133 Myddleton Road
Wood Green
London
N22 8NG
Director NameAnn Zacharias
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleChef
Correspondence Address1 Greenwood Close
Cheshunt
Hertfordshire
EN7 5DA
Director NameNicholas Zacharias
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenwood Close
Cheshunt
Hertfordshire
EN7 5DA
Secretary NameNicholas Zacharias
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Greenwood Close
Cheshunt
Hertfordshire
EN7 5DA
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Panayiotis Demetriou
100.00%
Ordinary

Financials

Year2014
Net Worth£21,820
Cash£5,944
Current Liabilities£29,917

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 March 2022Confirmation statement made on 13 January 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 June 2021Notification of Felsteads Holdings Limited as a person with significant control on 19 May 2021 (2 pages)
28 June 2021Cessation of Panayiotis Demetri as a person with significant control on 19 May 2021 (1 page)
12 February 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 August 2020Secretary's details changed for Mr Panayiotis Demetriou on 25 August 2020 (1 page)
25 August 2020Change of details for Mr Panayiotis Demetriou as a person with significant control on 25 August 2020 (2 pages)
25 August 2020Director's details changed for Mr Panayiotis Demetriou on 25 August 2020 (2 pages)
12 March 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 March 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(5 pages)
14 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 May 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Panayiotis Demetriou on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Panayiotis Demetriou on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Penelope Koulia on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Penelope Koulia on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Penelope Koulia on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Panayiotis Demetriou on 1 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Return made up to 13/01/09; full list of members (3 pages)
11 February 2009Return made up to 13/01/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 13/01/08; full list of members (2 pages)
12 February 2008Return made up to 13/01/08; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2007Return made up to 13/01/07; full list of members (2 pages)
14 February 2007Return made up to 13/01/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Return made up to 13/01/06; full list of members (3 pages)
9 March 2006New director appointed (1 page)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Return made up to 13/01/06; full list of members (3 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 February 2005Return made up to 13/01/05; full list of members (7 pages)
28 February 2005Return made up to 13/01/05; full list of members (7 pages)
12 January 2005Ad 31/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 2005Ad 31/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
13 September 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: 1 greenwood close cheshunt hertfordshire EN7 5DA (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: 1 greenwood close cheshunt hertfordshire EN7 5DA (1 page)
26 April 2004New secretary appointed (2 pages)
24 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
6 February 2004Return made up to 13/01/04; full list of members (7 pages)
6 February 2004Return made up to 13/01/04; full list of members (7 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 869 high road north finchley london N12 8QA (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 869 high road north finchley london N12 8QA (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed;new director appointed (2 pages)
13 January 2003Incorporation (12 pages)
13 January 2003Incorporation (12 pages)