Northfleet
Gravesend
Kent
DA11 9BL
Director Name | Mr Jonathan Mark Sundin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | K1-K5 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9BL |
Secretary Name | Mr Jonathan Mark Sundin |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 March 2003(26 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | K1-K5 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9BL |
Director Name | Maurice John Sundin |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 12 Daniels Court Whitstable Kent CT5 1ET |
Director Name | Pamela Mair Sundin |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 12 Daniels Court Whitstable Kent CT5 1ET |
Secretary Name | Pamela Mair Sundin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 12 Daniels Court Whitstable Kent CT5 1ET |
Website | maisonmaurice.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 361200 |
Telephone region | Gravesend |
Registered Address | K1-K5 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
680 at £1 | Adrian John Sundin 50.00% Ordinary |
---|---|
680 at £1 | Jonathan Mark Sundin 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,044,098 |
Net Worth | £2,155,349 |
Cash | £412,985 |
Current Liabilities | £923,914 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
30 March 2017 | Delivered on: 31 March 2017 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
---|---|
14 October 2011 | Delivered 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 2010 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 2007 | Delivered 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 |
16 November 2017 | Full accounts made up to 31 January 2017 (23 pages) |
---|---|
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 March 2017 | Registration of charge 012951190006, created on 30 March 2017 (10 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
4 November 2016 | Accounts for a medium company made up to 31 January 2016 (19 pages) |
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
11 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 November 2014 | Accounts for a medium company made up to 31 January 2014 (17 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
4 November 2013 | Accounts for a medium company made up to 31 January 2013 (16 pages) |
15 February 2013 | Registered office address changed from 6/10 Welling Way Welling Kent DA16 2RJ on 15 February 2013 (1 page) |
26 November 2012 | Director's details changed for Jonathan Mark Sundin on 1 October 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Jonathan Mark Sundin on 1 October 2012 (1 page) |
26 November 2012 | Director's details changed for Adrian John Sundin on 1 October 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Jonathan Mark Sundin on 1 October 2012 (1 page) |
26 November 2012 | Director's details changed for Adrian John Sundin on 1 October 2012 (2 pages) |
26 November 2012 | Director's details changed for Jonathan Mark Sundin on 1 October 2012 (2 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Accounts for a medium company made up to 31 January 2012 (15 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 October 2011 | Accounts for a medium company made up to 31 January 2011 (16 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a medium company made up to 31 January 2010 (15 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 January 2010 | Director's details changed for Adrian John Sundin on 31 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Jonathan Mark Sundin on 31 October 2009 (2 pages) |
12 November 2009 | Accounts for a medium company made up to 31 January 2009 (16 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
28 October 2008 | Accounts for a medium company made up to 31 January 2008 (16 pages) |
29 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
7 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members
|
25 August 2006 | Accounts for a medium company made up to 31 January 2006 (13 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
31 October 2005 | Accounts for a medium company made up to 31 January 2005 (13 pages) |
21 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
14 July 2004 | Accounts for a medium company made up to 31 January 2004 (13 pages) |
24 November 2003 | Accounts for a medium company made up to 31 January 2003 (13 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
18 April 2003 | New secretary appointed (1 page) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
3 January 2003 | Return made up to 31/10/02; full list of members (9 pages) |
18 June 2002 | Accounts for a medium company made up to 31 January 2002 (14 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
29 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
30 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
4 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 November 1998 | Accounts made up to 31 January 1998 (12 pages) |
23 December 1997 | Return made up to 31/10/97; no change of members (5 pages) |
19 December 1997 | Director's particulars changed (1 page) |
28 October 1997 | Accounts made up to 31 January 1997 (11 pages) |
3 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
21 November 1996 | Accounts made up to 31 January 1996 (11 pages) |
22 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
16 October 1995 | Accounts made up to 31 January 1995 (11 pages) |
21 January 1977 | Incorporation (15 pages) |