MEMORIAL 2007 - LONDON
Company Profile | Company Filings |
Overview
MEMORIAL 2007 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
MEMORIAL 2007 was incorporated 16 years ago on 28/12/2007 and has the registered number: 06460727. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MEMORIAL 2007 was incorporated 16 years ago on 28/12/2007 and has the registered number: 06460727. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MEMORIAL 2007 - LONDON
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
81 FRINTON ROAD
LONDON
E6 3HE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/12/2023 | 11/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS OKU ANWAN EKPENYON | Sep 1945 | British | Director | 2007-12-28 | CURRENT |
MS AUDREY ELAINE EDWARDS | Apr 1961 | British | Director | 2007-12-28 | CURRENT |
MR PAUL DANIEL AYRE | Aug 1965 | British | Director | 2020-05-05 | CURRENT |
VANITA PATEL | May 1956 | British | Director | 2017-07-06 UNTIL 2020-05-04 | RESIGNED |
FELICITY ANN JONES | Jun 1970 | British | Director | 2007-12-28 UNTIL 2014-12-31 | RESIGNED |
MR CHRISTOPHER JOHN CLEVERLY | Jul 1967 | British | Director | 2017-07-06 UNTIL 2020-05-04 | RESIGNED |
MS OKU ANWAN EKPENYON | Sep 1945 | British | Secretary | 2007-12-28 UNTIL 2019-10-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Vanita Patel | 2017-12-30 - 2020-05-04 | Kingston-Upon-Thames Surrey | Right to appoint and remove directors | |
Mr Christopher John Cleverly | 2017-12-30 - 2020-05-04 | Devizes Wiltshire | Right to appoint and remove directors | |
Mrs Vanita Patel | 2017-12-30 - 2017-12-30 | 5/1956 | Right to appoint and remove directors as trust | |
Oku Anwan Ekpenyon | 2016-12-28 | London | Significant influence or control as trust | |
Audrey Elaine Edwards | 2016-12-28 | London | Significant influence or control as trust | |
Miss Oku Anwan Ekpenyon | 2016-12-28 | 9/1945 | London |
Right to appoint and remove directors as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MEMORIAL 2007 | 2023-07-05 | 31-12-2022 | £90,711 equity |
Micro-entity Accounts - MEMORIAL 2007 | 2022-09-21 | 31-12-2021 | £86,333 equity |
Micro-entity Accounts - MEMORIAL 2007 | 2021-06-11 | 31-12-2020 | £82,540 equity |
Micro-entity Accounts - MEMORIAL 2007 | 2020-09-22 | 31-12-2019 | £60,544 equity |
Micro-entity Accounts - MEMORIAL 2007 | 2019-10-01 | 31-12-2018 | £52,788 equity |
Micro-entity Accounts - MEMORIAL 2007 | 2018-03-06 | 31-12-2017 | £40,485 Cash £40,485 equity |
Micro-entity Accounts - MEMORIAL 2007 | 2017-03-07 | 31-12-2016 | £34,460 equity |
Abbreviated Company Accounts - MEMORIAL 2007 | 2016-09-06 | 31-12-2015 | £24,629 Cash £24,629 equity |
Abbreviated Company Accounts - MEMORIAL 2007 | 2015-07-14 | 31-12-2014 | £20,158 Cash £20,158 equity |