Woodford Wells
Woodford Green
Essex
IG8 0LX
Director Name | Janine Bossick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(45 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh 49 Worcester Crescent Woodford Green Essex IG8 0LX |
Secretary Name | Mr Mark Bossick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(45 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Sewing Machine Dealer |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mr Alfred Bossick |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2002) |
Role | Sewing Machine Dealer |
Correspondence Address | 22 Vista Drive Redbridge Ilford Essex IG4 5JF |
Director Name | Mrs Mary Pauline Bossick |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2006) |
Role | Secretary |
Correspondence Address | 22 Vista Drive Redbridge Ilford Essex IG4 5JF |
Secretary Name | Mrs Mary Pauline Bossick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 22 Vista Drive Redbridge Ilford Essex IG4 5JF |
Website | maurysew.co.uk |
---|
Registered Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
60 at £1 | Mr Mark Bossick 60.00% Ordinary |
---|---|
40 at £1 | Mrs Mary Pauline Bossick 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,882 |
Cash | £351,990 |
Current Liabilities | £351,490 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
26 June 1990 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
---|---|
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 October 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Director's details changed for Mr Mark Bossick on 30 April 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Mr Mark Bossick on 30 April 2012 (1 page) |
16 August 2012 | Director's details changed for Janine Bossick on 30 April 2012 (2 pages) |
16 August 2012 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 June 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (13 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
8 July 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (12 pages) |
8 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (8 pages) |
8 May 2009 | Return made up to 31/12/08; full list of members (8 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
10 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
29 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 April 2007 | New director appointed (1 page) |
15 April 2007 | New secretary appointed (1 page) |
15 April 2007 | Secretary resigned;director resigned (1 page) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
16 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members
|
24 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
17 October 1961 | Incorporation (15 pages) |
17 October 1961 | Certificate of incorporation (1 page) |