Company NameGeere & Pepper Memorials Limited
Company StatusActive
Company Number08235539
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Previous NameGEER & Pepper Memorials Limited

Business Activity

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

Directors

Secretary NameMrs Ann Susan Overton
StatusCurrent
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Joanne Bernard
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(11 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr David Overton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(11 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Steven Overton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(11 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr John Overton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleMemorial Headstone Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN

Contact

Websitewww.mkmemorials.com
Telephone01992 643232
Telephone regionLea Valley

Location

Registered AddressRiverside House
1 - 5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1John Overton
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,834
Cash£11,871
Current Liabilities£119,056

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
22 March 2024Confirmation statement made on 15 March 2024 with updates (5 pages)
22 March 2024Termination of appointment of John Overton as a director on 20 February 2024 (1 page)
22 March 2024Cessation of John Overton as a person with significant control on 20 February 2024 (1 page)
22 March 2024Notification of Ann Susan Overton as a person with significant control on 20 February 2024 (2 pages)
14 December 2023Appointment of Mr David Overton as a director on 23 November 2023 (2 pages)
14 December 2023Appointment of Mrs Joanne Bernard as a director on 23 November 2023 (2 pages)
14 December 2023Appointment of Mr Steven Overton as a director on 23 November 2023 (2 pages)
27 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
17 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
11 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Confirmation statement made on 1 October 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 1 October 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
26 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
26 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
26 July 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
26 July 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
1 October 2012Company name changed geer & pepper memorials LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
1 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 October 2012Company name changed geer & pepper memorials LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)