UKBizDB.co.uk

THE MEMORIAL RESTORATION COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Memorial Restoration Company Ltd. The company was founded 4 years ago and was given the registration number 12174202. The firm's registered office is in LONDON. You can find them at 12 Keswick Avenue, , London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:THE MEMORIAL RESTORATION COMPANY LTD
Company Number:12174202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2019
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:12 Keswick Avenue, London, United Kingdom, SW15 3QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152-160, City Road, London, England, EC1V 2NX

Director15 September 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Secretary26 August 2019Active
43 Owston Road,, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director26 August 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Director26 August 2019Active

People with Significant Control

Ms Kate Akokhia
Notified on:15 September 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:25 Ashburton Road, Croydon, United Kingdom, CR0 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:26 August 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:43 Owston Road,, Carcroft, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:26 August 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Gazette

Gazette filings brought up to date.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Change of name

Certificate change of name company.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-01-28Change of name

Certificate change of name company.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2021-12-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Address

Change registered office address company with date old address new address.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Resolution

Resolution.

Download
2020-09-16Officers

Termination secretary company with name termination date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Address

Change registered office address company with date old address new address.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.