Company NameMaury Sewing Machine Company Limited
DirectorsMark Bossick and Janine Bossick
Company StatusActive
Company Number00705845
CategoryPrivate Limited Company
Incorporation Date17 October 1961(62 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mark Bossick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleSewing Machine Dealer
Country of ResidenceEngland
Correspondence AddressOakleigh 49 Worcester Crescent
Woodford Wells
Woodford Green
Essex
IG8 0LX
Director NameJanine Bossick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(45 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh
49 Worcester Crescent
Woodford Green
Essex
IG8 0LX
Secretary NameMr Mark Bossick
NationalityBritish
StatusCurrent
Appointed01 January 2007(45 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleSewing Machine Dealer
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Alfred Bossick
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2002)
RoleSewing Machine Dealer
Correspondence Address22 Vista Drive
Redbridge
Ilford
Essex
IG4 5JF
Director NameMrs Mary Pauline Bossick
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration16 years (resigned 31 December 2006)
RoleSecretary
Correspondence Address22 Vista Drive
Redbridge
Ilford
Essex
IG4 5JF
Secretary NameMrs Mary Pauline Bossick
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 2 months after company formation)
Appointment Duration16 years (resigned 31 December 2006)
RoleCompany Director
Correspondence Address22 Vista Drive
Redbridge
Ilford
Essex
IG4 5JF

Contact

Websitemaurysew.co.uk

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

60 at £1Mr Mark Bossick
60.00%
Ordinary
40 at £1Mrs Mary Pauline Bossick
40.00%
Ordinary

Financials

Year2014
Net Worth£176,882
Cash£351,990
Current Liabilities£351,490

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

26 June 1990Delivered on: 29 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 lake business centre, tariff road, london N17. Title no. Egl 197719; together with all buildings and fixtures thereon. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 May 1988Delivered on: 3 June 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 12 peterlee business centre 472 hackney road london. Tog with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 August 1984Delivered on: 6 September 1984
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34 clarence road, hackney london E5.title ng 312984.
Outstanding
1 June 1984Delivered on: 8 June 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 clarence road hackney title no 279921.
Outstanding

Filing History

6 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
22 October 2014Registered office address changed from Unit 12, Peterley Business Ctr 472 Hackney Road London E2 9EG to Unit 3, Peterley Business Centre, 472 Hackney Road London E2 9EQ on 22 October 2014 (1 page)
31 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 August 2012Director's details changed for Mr Mark Bossick on 30 April 2012 (2 pages)
16 August 2012Secretary's details changed for Mr Mark Bossick on 30 April 2012 (1 page)
16 August 2012Director's details changed for Janine Bossick on 30 April 2012 (2 pages)
16 August 2012Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 June 2011Annual return made up to 28 January 2011 with a full list of shareholders (13 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
8 July 2010Annual return made up to 28 January 2010 with a full list of shareholders (12 pages)
8 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
8 May 2009Return made up to 30/04/09; full list of members (8 pages)
8 May 2009Return made up to 31/12/08; full list of members (8 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 January 2008Return made up to 31/12/07; no change of members (7 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 April 2007Return made up to 31/12/06; full list of members (7 pages)
29 April 2007New director appointed (1 page)
15 April 2007New secretary appointed (1 page)
15 April 2007Secretary resigned;director resigned (1 page)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
17 March 2006Return made up to 31/12/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
16 March 2005Return made up to 31/12/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 April 2002Return made up to 31/12/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 March 2000Return made up to 31/12/99; full list of members (7 pages)
17 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 March 1999Return made up to 31/12/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
17 October 1961Incorporation (15 pages)
17 October 1961Certificate of incorporation (1 page)