Company NameMaurice Investments (Brighton) Limited
Company StatusDissolved
Company Number05538127
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Wogman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleEstate Agent Company Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Susan Anne Wogman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Secretary NameMr Mark Wogman
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleEstate Agent Company Director
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMr Gavin Jamie Wogman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Katie Alexis Wogman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Laura De Friend
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Secretary/Company Dire
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH

Contact

Telephone020 83438211
Telephone regionLondon

Location

Registered Address7 Cadbury Close
Whetstone
London
N20 9BD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

27 at £1Mr Mark Wogman
27.00%
Ordinary
25 at £1Susan Anne Wogman
25.00%
Ordinary
16 at £1Gavin Wogman
16.00%
Ordinary
16 at £1Katie Winters
16.00%
Ordinary
16 at £1Laura De Friend
16.00%
Ordinary

Financials

Year2014
Net Worth£489,701
Current Liabilities£2,320,447

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

15 April 2015Delivered on: 22 April 2015
Persons entitled: Lloyds Bank PLC (As Lender)

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 15 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 September 2012Delivered on: 11 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the agreement to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH june 2004
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 December 2009Delivered on: 30 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 29 june 2004
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 September 2009Delivered on: 17 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set off agreement dated 29 june 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the standing to the credit of any present or future account see image for full details.
Outstanding
1 November 2005Delivered on: 9 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee & set off agreement
Secured details: All monies due or to become due from the company or any one or more of the other parties to the agreement to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company. See the mortgage charge document for full details.
Outstanding
1 November 2005Delivered on: 11 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The best western hotel 143-145 kings road brighton east sussex t/n SX129758. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (3 pages)
4 April 2019Director's details changed for Laura De Friend on 4 April 2019 (2 pages)
20 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 February 2018Secretary's details changed for Mr Mark Wogman on 8 February 2018 (1 page)
9 February 2018Director's details changed for Mrs Susan Anne Wogman on 8 February 2018 (2 pages)
9 February 2018Change of details for Mr Mark Wogman as a person with significant control on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Gavin Jamie Wogman on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Mark Wogman on 8 February 2018 (2 pages)
9 February 2018Registered office address changed from 707 High Road Finchley London N12 0BT to 7 Cadbury Close Whetstone London N20 9BD on 9 February 2018 (1 page)
9 February 2018Director's details changed for Laura De Friend on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Mrs Katie Alexis Wogman on 8 February 2018 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
10 July 2017Change of details for Mr Mark Wogman as a person with significant control on 7 September 2016 (2 pages)
10 July 2017Change of details for Mr Mark Wogman as a person with significant control on 7 September 2016 (2 pages)
6 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
6 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
1 June 2017Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages)
20 January 2017Director's details changed for Mrs Katie Alexis Wogman on 6 January 2017 (2 pages)
20 January 2017Director's details changed for Mrs Katie Alexis Wogman on 6 January 2017 (2 pages)
19 January 2017Secretary's details changed for Mr Mark Wogman on 6 January 2017 (1 page)
19 January 2017Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages)
19 January 2017Secretary's details changed for Mr Mark Wogman on 6 January 2017 (1 page)
19 January 2017Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Laura De Friend on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Laura De Friend on 6 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Katie Alexis Winters on 17 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Katie Alexis Winters on 17 January 2017 (2 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(9 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(9 pages)
22 April 2015Registration of charge 055381270009, created on 15 April 2015 (7 pages)
22 April 2015Registration of charge 055381270009, created on 15 April 2015 (7 pages)
11 February 2015Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages)
11 February 2015Secretary's details changed for Mr Mark Wogman on 11 February 2015 (1 page)
11 February 2015Secretary's details changed for Mr Mark Wogman on 11 February 2015 (1 page)
11 February 2015Director's details changed for Mrs Susan Anne Wogman on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mrs Susan Anne Wogman on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages)
15 January 2015Registration of charge 055381270008, created on 14 January 2015 (10 pages)
15 January 2015Registration of charge 055381270008, created on 14 January 2015 (10 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(9 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(9 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
11 December 2013Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page)
11 December 2013Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
11 December 2013Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
11 December 2013Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page)
12 November 2013Appointment of Laura De Friend as a director (2 pages)
12 November 2013Appointment of Laura De Friend as a director (2 pages)
12 November 2013Appointment of Katie Winters as a director (2 pages)
12 November 2013Appointment of Katie Winters as a director (2 pages)
12 November 2013Appointment of Mr Gavin Wogman as a director (2 pages)
12 November 2013Appointment of Mr Gavin Wogman as a director (2 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
22 April 2010Director's details changed for Susan Anne Wogman on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Susan Anne Wogman on 14 April 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page)
21 April 2010Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page)
21 April 2010Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2009Registered office address changed from 25 Harley Street London W1G 9BR on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 25 Harley Street London W1G 9BR on 12 October 2009 (1 page)
17 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 September 2009Return made up to 16/08/09; full list of members (4 pages)
15 September 2009Return made up to 16/08/09; full list of members (4 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 August 2008Return made up to 16/08/08; full list of members (4 pages)
22 August 2008Return made up to 16/08/08; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
22 August 2007Return made up to 16/08/07; full list of members (3 pages)
22 August 2007Return made up to 16/08/07; full list of members (3 pages)
25 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
5 September 2006Return made up to 16/08/06; full list of members (3 pages)
5 September 2006Return made up to 16/08/06; full list of members (3 pages)
11 November 2005Particulars of mortgage/charge (5 pages)
11 November 2005Particulars of mortgage/charge (5 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
14 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
14 September 2005Location of register of members (1 page)
7 September 2005Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New director appointed (3 pages)
7 September 2005New secretary appointed;new director appointed (3 pages)
7 September 2005Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 September 2005New director appointed (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New secretary appointed;new director appointed (3 pages)
16 August 2005Incorporation (12 pages)
16 August 2005Incorporation (12 pages)