Company NameMaison Maurice Limited
DirectorsAdrian John Sundin and Jonathan Mark Sundin
Company StatusActive
Company Number01295119
CategoryPrivate Limited Company
Incorporation Date21 January 1977(47 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Adrian John Sundin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressK1-K5 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9BL
Director NameMr Jonathan Mark Sundin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressK1-K5 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9BL
Secretary NameMr Jonathan Mark Sundin
NationalityEnglish
StatusCurrent
Appointed31 March 2003(26 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK1-K5 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9BL
Director NameMaurice John Sundin
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address12 Daniels Court
Whitstable
Kent
CT5 1ET
Director NamePamela Mair Sundin
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address12 Daniels Court
Whitstable
Kent
CT5 1ET
Secretary NamePamela Mair Sundin
NationalityBritish
StatusResigned
Appointed31 October 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address12 Daniels Court
Whitstable
Kent
CT5 1ET

Contact

Websitemaisonmaurice.co.uk
Email address[email protected]
Telephone01474 361200
Telephone regionGravesend

Location

Registered AddressK1-K5 Northfleet Industrial Estate, Lower Road
Northfleet
Gravesend
Kent
DA11 9BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Shareholders

680 at £1Adrian John Sundin
50.00%
Ordinary
680 at £1Jonathan Mark Sundin
50.00%
Ordinary

Financials

Year2014
Turnover£12,044,098
Net Worth£2,155,349
Cash£412,985
Current Liabilities£923,914

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

30 March 2017Delivered on: 31 March 2017
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
14 October 2011Delivered on: 19 October 2011
Persons entitled: The Managing Trustees of Maison Maurice Limited Retirement Benefits Scheme

Classification: Legal charge
Secured details: £500,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Units K1-K5 northfleet industrial estate lower road north fleet kent t/no K786057.
Outstanding
4 May 2010Delivered on: 7 May 2010
Persons entitled: Alliance & Leicester PLC

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit shall be and is hereby charged to the bank by way of first fixed charge for which the company is now or may at any time or any times after this date be indebted or liable to the bank on any account or in any manner whatsoever see image for full details.
Outstanding
5 June 1985Delivered on: 11 June 1985
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/Hold trading estate at 181 broadway, bexleyheath, kent. Title no. Sgl 17349.
Outstanding
1 February 1984Delivered on: 22 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Butters yard at the rear of 181 broadway, bexleyheath, kent. Title no. Sgl 173497.
Outstanding
14 May 2007Delivered on: 18 May 2007
Satisfied on: 11 February 2012
Persons entitled: Alliance & Leicester PLC

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit by way of first fixed charge. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2017Full accounts made up to 31 January 2017 (23 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 March 2017Registration of charge 012951190006, created on 30 March 2017 (10 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 November 2016Accounts for a medium company made up to 31 January 2016 (19 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,360
(4 pages)
11 November 2015Full accounts made up to 31 January 2015 (18 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,360
(4 pages)
7 November 2014Accounts for a medium company made up to 31 January 2014 (17 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,360
(4 pages)
4 November 2013Accounts for a medium company made up to 31 January 2013 (16 pages)
15 February 2013Registered office address changed from 6/10 Welling Way Welling Kent DA16 2RJ on 15 February 2013 (1 page)
26 November 2012Director's details changed for Jonathan Mark Sundin on 1 October 2012 (2 pages)
26 November 2012Secretary's details changed for Jonathan Mark Sundin on 1 October 2012 (1 page)
26 November 2012Director's details changed for Adrian John Sundin on 1 October 2012 (2 pages)
26 November 2012Secretary's details changed for Jonathan Mark Sundin on 1 October 2012 (1 page)
26 November 2012Director's details changed for Adrian John Sundin on 1 October 2012 (2 pages)
26 November 2012Director's details changed for Jonathan Mark Sundin on 1 October 2012 (2 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Accounts for a medium company made up to 31 January 2012 (15 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 October 2011Accounts for a medium company made up to 31 January 2011 (16 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
29 September 2010Accounts for a medium company made up to 31 January 2010 (15 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 January 2010Director's details changed for Adrian John Sundin on 31 October 2009 (2 pages)
4 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Jonathan Mark Sundin on 31 October 2009 (2 pages)
12 November 2009Accounts for a medium company made up to 31 January 2009 (16 pages)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 October 2008Accounts for a medium company made up to 31 January 2008 (16 pages)
29 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
7 November 2007Return made up to 31/10/07; no change of members (7 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2006Accounts for a medium company made up to 31 January 2006 (13 pages)
29 November 2005Return made up to 31/10/05; full list of members (7 pages)
31 October 2005Accounts for a medium company made up to 31 January 2005 (13 pages)
21 October 2004Return made up to 31/10/04; full list of members (7 pages)
14 July 2004Accounts for a medium company made up to 31 January 2004 (13 pages)
24 November 2003Accounts for a medium company made up to 31 January 2003 (13 pages)
21 November 2003Return made up to 31/10/03; full list of members (8 pages)
18 April 2003New secretary appointed (1 page)
18 April 2003Secretary resigned;director resigned (1 page)
18 April 2003Director resigned (1 page)
3 January 2003Return made up to 31/10/02; full list of members (9 pages)
18 June 2002Accounts for a medium company made up to 31 January 2002 (14 pages)
16 November 2001Return made up to 31/10/01; full list of members (8 pages)
29 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (8 pages)
30 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 November 1999Return made up to 31/10/99; full list of members (8 pages)
4 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 November 1998Return made up to 31/10/98; full list of members (6 pages)
3 November 1998Accounts made up to 31 January 1998 (12 pages)
23 December 1997Return made up to 31/10/97; no change of members (5 pages)
19 December 1997Director's particulars changed (1 page)
28 October 1997Accounts made up to 31 January 1997 (11 pages)
3 December 1996Return made up to 31/10/96; no change of members (4 pages)
21 November 1996Accounts made up to 31 January 1996 (11 pages)
22 November 1995Return made up to 31/10/95; full list of members (6 pages)
16 October 1995Accounts made up to 31 January 1995 (11 pages)
21 January 1977Incorporation (15 pages)