Company NameNationwide Memorials Limited
DirectorsSteven John Mears and Timothy Mark Rutt
Company StatusActive
Company Number05491442
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Steven John Mears
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(1 day after company formation)
Appointment Duration18 years, 10 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Timothy Mark Rutt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(5 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleMonumental Mason
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameSylvia Joan Mears
NationalityBritish
StatusResigned
Appointed28 June 2005(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2009)
RoleFlorist
Correspondence Address17 Brabourne Rise
Beckenham
Kent
BR3 6SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£18,156
Cash£43,039
Current Liabilities£80,367

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

10 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
27 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
20 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 125
(3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
22 July 2017Notification of Timothy Rutt as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Notification of Steven John Mears as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Notification of Timothy Rutt as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Notification of Steven John Mears as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Registered office address changed from 1341 High Road Whetstone London N20 9HR to 409-411 Croydon Road Beckenham Kent BR3 3PP on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 1341 High Road Whetstone London N20 9HR to 409-411 Croydon Road Beckenham Kent BR3 3PP on 18 January 2016 (1 page)
27 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(3 pages)
27 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 June 2014Director's details changed for Mr Timothy Mark Rutt on 27 June 2014 (2 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Director's details changed for Mr Steven John Mears on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Steven John Mears on 27 June 2014 (2 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Director's details changed for Mr Timothy Mark Rutt on 27 June 2014 (2 pages)
19 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 July 2011Previous accounting period shortened from 30 June 2011 to 30 April 2011 (1 page)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 July 2011Previous accounting period shortened from 30 June 2011 to 30 April 2011 (1 page)
9 July 2011Appointment of Mr Timothy Mark Rutt as a director (2 pages)
9 July 2011Appointment of Mr Timothy Mark Rutt as a director (2 pages)
2 July 2010Director's details changed for Steven John Mears on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Steven John Mears on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Steven John Mears on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
10 August 2009Appointment terminated secretary sylvia mears (1 page)
10 August 2009Appointment terminated secretary sylvia mears (1 page)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
20 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
10 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 June 2006Return made up to 27/06/06; full list of members (2 pages)
27 June 2006Return made up to 27/06/06; full list of members (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
27 June 2005Incorporation (16 pages)
27 June 2005Incorporation (16 pages)