Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAURICE WEBB LIMITED
Company Information for

MAURICE WEBB LIMITED

WILLMOTT HOUSE, BLACKS ROAD, LONDON, W6 9EU,
Company Registration Number
09139426
Private Limited Company
Active

Company Overview

About Maurice Webb Ltd
MAURICE WEBB LIMITED was founded on 2014-07-21 and has its registered office in London. The organisation's status is listed as "Active". Maurice Webb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAURICE WEBB LIMITED
 
Legal Registered Office
WILLMOTT HOUSE
BLACKS ROAD
LONDON
W6 9EU
Other companies in N1
 
Filing Information
Company Number 09139426
Company ID Number 09139426
Date formed 2014-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 12:59:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAURICE WEBB LIMITED
The following companies were found which have the same name as MAURICE WEBB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAURICE WEBB PROPERTY INVESTORS LIMITED LOWER LITTLECOTT GOATACRE CALNE WILTSHIRE SN11 9HZ Active Company formed on the 2014-10-09

Company Officers of MAURICE WEBB LIMITED

Current Directors
Officer Role Date Appointed
ESSKAY MANAGEMENT SERVICES LLP
Company Secretary 2015-03-13
HAMISH CARLISLE
Director 2014-10-03
RODERICK JAMES HUGH MCLEOD CORRIE
Director 2014-10-03
JONATHAN MAXWELL EVANS
Director 2014-10-03
EMILY GRAY
Director 2014-10-03
JACQUELINE MCCOUAT
Director 2015-09-23
SARAH ELLEN MURPHY
Director 2014-10-03
DAMIAN O'TOOLE
Director 2014-10-03
GREIS SPAHIU
Director 2014-10-03
FRANCES ELIZABETH WALTON
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN PAUL KING
Director 2015-09-23 2016-11-16
MHORA MARSHALL SAMUEL
Director 2014-10-03 2016-05-02
CHARLOTTE FINLAY
Director 2014-10-03 2015-09-24
RICHARD HUGH FONTAINE
Director 2014-10-03 2015-09-24
ROGER PAUL
Director 2014-10-03 2015-09-24
ALEXANDER COLLINSON
Director 2014-10-03 2015-08-19
VINCENT BILLINGS
Director 2014-07-21 2014-10-04
ANDREW WEBSTER
Director 2014-10-03 2014-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESSKAY MANAGEMENT SERVICES LLP CLIFTON COURT RESIDENTS LIMITED Company Secretary 2018-02-20 CURRENT 1988-11-30 Active
ESSKAY MANAGEMENT SERVICES LLP ALEXANDRA COURT LIMITED Company Secretary 2017-04-05 CURRENT 1984-06-18 Active
ESSKAY MANAGEMENT SERVICES LLP ORACLE APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-02 CURRENT 2010-04-23 Active
ESSKAY MANAGEMENT SERVICES LLP 10 LANCELOT PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-10 CURRENT 2006-11-08 Active
RODERICK JAMES HUGH MCLEOD CORRIE 27 SINCLAIR GARDENS FREEHOLD LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
RODERICK JAMES HUGH MCLEOD CORRIE 27 SINCLAIR GARDENS RTM COMPANY LIMITED Director 2012-02-27 CURRENT 2012-01-12 Dissolved 2014-10-21
RODERICK JAMES HUGH MCLEOD CORRIE 92 CATHNOR ROAD MANAGEMENT COMPANY LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active
RODERICK JAMES HUGH MCLEOD CORRIE EUROPA OIL & GAS (HOLDINGS) PLC Director 2008-01-22 CURRENT 2004-08-31 Active
RODERICK JAMES HUGH MCLEOD CORRIE 167 BLYTHE ROAD COMPANY LIMITED Director 2007-12-10 CURRENT 1994-03-21 Active
RODERICK JAMES HUGH MCLEOD CORRIE LITTLECOTT TRADERS LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active
RODERICK JAMES HUGH MCLEOD CORRIE ACCOMMODATING LIMITED Director 1999-07-07 CURRENT 1999-06-16 Dissolved 2016-01-19
RODERICK JAMES HUGH MCLEOD CORRIE CORRIE LIMITED Director 1998-12-17 CURRENT 1997-11-28 Active
RODERICK JAMES HUGH MCLEOD CORRIE BRIGADIER PROPERTY SERVICES LIMITED Director 1998-04-08 CURRENT 1995-03-10 Active
RODERICK JAMES HUGH MCLEOD CORRIE R.T. PROPERTY INVESTMENTS LIMITED Director 1997-12-16 CURRENT 1997-12-16 Active
RODERICK JAMES HUGH MCLEOD CORRIE PHILBEACH GARDENS MANAGEMENT LIMITED Director 1997-08-15 CURRENT 1997-07-10 Active
JONATHAN MAXWELL EVANS LACHLAN FILM DEVELOPMENTS LTD Director 2018-06-12 CURRENT 2018-06-12 Active - Proposal to Strike off
JONATHAN MAXWELL EVANS LADY MARY SECRETS DEVELOPMENTS LTD Director 2016-11-01 CURRENT 2016-10-06 Active - Proposal to Strike off
JONATHAN MAXWELL EVANS B T B PRODUCTIONS LTD Director 2013-10-21 CURRENT 2012-09-12 Active - Proposal to Strike off
JONATHAN MAXWELL EVANS RENAISSANCE FILMS DISTRIBUTION LTD Director 2013-08-15 CURRENT 2013-08-15 Active
JONATHAN MAXWELL EVANS P D FILMS DEVELOPMENTS LTD Director 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
JONATHAN MAXWELL EVANS D FILMS PRODUCTIONS LTD Director 2011-03-25 CURRENT 2010-04-08 Dissolved 2016-03-22
JONATHAN MAXWELL EVANS D FILMS DEVELOPMENTS LTD Director 2009-11-20 CURRENT 2006-12-01 Active - Proposal to Strike off
JACQUELINE MCCOUAT CREATIVE ADJUSTMENT LTD Director 2010-06-21 CURRENT 2010-06-21 Active
SARAH ELLEN MURPHY THEEARWORM LTD Director 2011-09-08 CURRENT 2011-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08DIRECTOR APPOINTED MR BARRY MYERS
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-04-11Appointment of Willmotts (Ealing) Limited as company secretary on 2023-04-01
2023-04-06Termination of appointment of Hillgate Management Ltd. on 2023-03-31
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 5-7 Hillgate Street C/O Hillgate Management London W8 7SP England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 5-7 Hillgate Street C/O Hillgate Management London W8 7SP England
2022-09-12APPOINTMENT TERMINATED, DIRECTOR HAMISH CARLISLE
2022-08-08CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Lane House, 24 Parsons Green Lane London SW6 4HS
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 5-7 5-7 Hillgate Street London W8 7SP England
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Lane House, 24 Parsons Green Lane London SW6 4HS
2022-01-05Termination of appointment of Esskay Management Services Llp on 2022-01-01
2022-01-05TM02Termination of appointment of Esskay Management Services Llp on 2022-01-01
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-30CH04SECRETARY'S DETAILS CHNAGED FOR ESSKAY MANAGEMENT SERVICES LLP on 2020-10-30
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-15AP01DIRECTOR APPOINTED MISS SAMANTHA MADIGAN
2018-10-15AP01DIRECTOR APPOINTED MISS SAMANTHA MADIGAN
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 170
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL KING
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 170
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-07RP04SH01Second filing of capital allotment of shares GBP170
2016-07-07ANNOTATIONClarification
2016-07-04RP04AR01Second filing of the annual return made up to 2015-07-21
2016-07-04ANNOTATIONClarification
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MHORA SAMUEL
2015-10-14AP01DIRECTOR APPOINTED MS JACQUELINE MCCOUAT
2015-10-07AP01DIRECTOR APPOINTED FRANCES ELIZABETH WALTON
2015-09-29AP01DIRECTOR APPOINTED DARREN KING
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGH FONTAINE
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FINLAY
2015-09-02ANNOTATIONClarification
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLLINSON
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLLINSON
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 170
2015-08-07AR0121/07/15 FULL LIST
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BILLINGS
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBSTER
2015-08-07AR0121/07/15 FULL LIST
2015-06-30AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-06-15SH08Change of share class name or designation
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM PROVIDENCE HOUSE PROVIDENCE PLACE LONDON N1 0NT UNITED KINGDOM
2015-03-23AP04CORPORATE SECRETARY APPOINTED ESSKAY MANAGEMENT SERVICES LLP
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM, PROVIDENCE HOUSE PROVIDENCE PLACE, LONDON, N1 0NT, UNITED KINGDOM
2015-02-16SH0105/11/14 STATEMENT OF CAPITAL GBP 170
2015-02-16SH0105/11/14 STATEMENT OF CAPITAL GBP 170
2014-10-03AP01DIRECTOR APPOINTED MISS SARAH ELLEN MURPHY
2014-10-03AP01DIRECTOR APPOINTED MR JONATHAN MAXWELL EVANS
2014-10-03AP01DIRECTOR APPOINTED MR RICHARD FONTAINE
2014-10-03AP01DIRECTOR APPOINTED MR DAMIAN O'TOOLE
2014-10-03AP01DIRECTOR APPOINTED MR ROGER PAUL
2014-10-03AP01DIRECTOR APPOINTED MISS CHARLOTTE FINLAY
2014-10-03AP01DIRECTOR APPOINTED MR ANDREW WEBSTER
2014-10-03AP01DIRECTOR APPOINTED MISS GREIS SPAHIU
2014-10-03AP01DIRECTOR APPOINTED MISS EMILY GRAY
2014-10-03AP01DIRECTOR APPOINTED MR ALEXANDER COLLINSON
2014-10-03AP01DIRECTOR APPOINTED MS MHORA SAMUEL
2014-10-03AP01DIRECTOR APPOINTED MR RODERICK JAMES HUGH MCLEOD CORRIE
2014-10-03AP01DIRECTOR APPOINTED MR HAMISH CARLISLE
2014-08-06RES01ADOPT ARTICLES 23/07/2014
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-07-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to MAURICE WEBB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAURICE WEBB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAURICE WEBB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAURICE WEBB LIMITED

Intangible Assets
Patents
We have not found any records of MAURICE WEBB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAURICE WEBB LIMITED
Trademarks
We have not found any records of MAURICE WEBB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAURICE WEBB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MAURICE WEBB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAURICE WEBB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAURICE WEBB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAURICE WEBB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.