Romford
Essex
RM7 7DN
Director Name | Mrs Joanne Bernard |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(11 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr David Overton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(11 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Steven Overton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(11 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr John Overton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Memorial Headstone Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
Website | www.mkmemorials.com |
---|---|
Telephone | 01992 643232 |
Telephone region | Lea Valley |
Registered Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | John Overton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,834 |
Cash | £11,871 |
Current Liabilities | £119,056 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 March 2024 | Confirmation statement made on 15 March 2024 with updates (5 pages) |
22 March 2024 | Termination of appointment of John Overton as a director on 20 February 2024 (1 page) |
22 March 2024 | Cessation of John Overton as a person with significant control on 20 February 2024 (1 page) |
22 March 2024 | Notification of Ann Susan Overton as a person with significant control on 20 February 2024 (2 pages) |
14 December 2023 | Appointment of Mr David Overton as a director on 23 November 2023 (2 pages) |
14 December 2023 | Appointment of Mrs Joanne Bernard as a director on 23 November 2023 (2 pages) |
14 December 2023 | Appointment of Mr Steven Overton as a director on 23 November 2023 (2 pages) |
27 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
26 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
26 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
3 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
26 July 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
26 July 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
1 October 2012 | Company name changed geer & pepper memorials LIMITED\certificate issued on 01/10/12
|
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|
1 October 2012 | Company name changed geer & pepper memorials LIMITED\certificate issued on 01/10/12
|