Company NameMaviswood Limited
DirectorMaureen Stewart
Company StatusActive
Company Number04416374
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Previous NamePointpearl Limited

Business Activity

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

Directors

Director NameMrs Maureen Stewart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years
RoleProperty Speculator
Country of ResidenceUnited Kingdom
Correspondence AddressTiffaynes Farm
Burntmills Road, North Benfleet
Wickford
Essex
SS12 9JX
Secretary NameMr Colin Anthony Walters
NationalityBritish
StatusResigned
Appointed30 April 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years (resigned 24 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Surbiton Road
Southend On Sea
Essex
SS2 4NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Maureen Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£572,363
Cash£12,410
Current Liabilities£478,932

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

24 December 2010Delivered on: 5 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 50 shaftesbury avenue southend-on-sea t/no EX273591.
Outstanding
8 April 2005Delivered on: 14 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 holland road, westcliff-on-sea, essex.
Outstanding
2 June 2003Delivered on: 14 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as ashingdon hall ashingdon road rochford essex.
Outstanding
2 June 2003Delivered on: 14 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 19 ailsa road westcliff on sea essex.
Outstanding
21 May 2003Delivered on: 30 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 November 2018Delivered on: 22 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 158 southchurch boulevard southend on sea t/no:EX160335.
Outstanding
26 October 2018Delivered on: 27 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 19 ailsa road westcliff on sea essex t/no: EX237807. For more details please refer to the instrument.
Outstanding
26 October 2018Delivered on: 27 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 50 & 52 shaftesbury avenue southend on sea essex t/nos: EX122522 and EX273591.
Outstanding
26 October 2018Delivered on: 27 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ashingdon hall nursing home ashingdon road rochford essex t/no:EX709333. For more details please refer to the instrument.
Outstanding
19 September 2018Delivered on: 26 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 December 2010Delivered on: 5 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tiffaynes farm burnt mills road benfleet t/no EX223184.
Outstanding
24 December 2010Delivered on: 5 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 52 shaftesbury avenue southend-on-sea t/no EX122552.
Outstanding
2 October 2008Delivered on: 4 October 2008
Satisfied on: 18 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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.
Fully Satisfied
2 October 2008Delivered on: 4 October 2008
Satisfied on: 18 September 2010
Persons entitled: Hsbc 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 19 ailsa road southend on sea westcliff on sea essex t/no EX237807; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
2 October 2008Delivered on: 4 October 2008
Satisfied on: 18 September 2010
Persons entitled: Hsbc 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 ashingdon hall nursing home ashingdon road rochford essex t/no EX709333; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 April 2003Delivered on: 23 April 2003
Satisfied on: 30 July 2003
Persons entitled: Essex Property Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19 ailsa road westcliff on sea essex SS0 9BJ.
Fully Satisfied

Filing History

26 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
23 April 2009Return made up to 15/04/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
29 April 2008Return made up to 15/04/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 May 2007Return made up to 15/04/07; full list of members (6 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 April 2006Return made up to 15/04/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 August 2005Return made up to 15/04/05; full list of members (6 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 June 2004Return made up to 15/04/04; change of members (6 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
30 April 2003Return made up to 15/04/03; full list of members (6 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
4 September 2002Secretary's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
23 May 2002Company name changed pointpearl LIMITED\certificate issued on 23/05/02 (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
15 April 2002Incorporation (17 pages)