MAURICE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 0BT

Company number 03310118
Status Active
Incorporation Date 30 January 1997
Company Type Private Limited Company
Address 707 HIGH ROAD, FINCHLEY, LONDON, N12 0BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Director's details changed; Director's details changed for Mrs Susan Anne Wogman on 6 January 2017. The most likely internet sites of MAURICE INVESTMENTS LIMITED are www.mauriceinvestments.co.uk, and www.maurice-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Maurice Investments Limited is a Private Limited Company. The company registration number is 03310118. Maurice Investments Limited has been working since 30 January 1997. The present status of the company is Active. The registered address of Maurice Investments Limited is 707 High Road Finchley London N12 0bt. . WOGMAN, Mark is a Secretary of the company. DE FRIEND, Laura is a Director of the company. WOGMAN, Gavin Jamie is a Director of the company. WOGMAN, Katie Alexis is a Director of the company. WOGMAN, Mark is a Director of the company. WOGMAN, Susan Anne is a Director of the company. Secretary EL SERVICES LTD has been resigned. Director E L NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOGMAN, Mark
Appointed Date: 30 January 1997

Director
DE FRIEND, Laura
Appointed Date: 30 October 2013
42 years old

Director
WOGMAN, Gavin Jamie
Appointed Date: 13 March 2006
47 years old

Director
WOGMAN, Katie Alexis
Appointed Date: 30 October 2013
44 years old

Director
WOGMAN, Mark
Appointed Date: 30 January 1997
73 years old

Director
WOGMAN, Susan Anne
Appointed Date: 30 January 1997
71 years old

Resigned Directors

Secretary
EL SERVICES LTD
Resigned: 30 January 1997
Appointed Date: 30 January 1997

Director
E L NOMINEES LIMITED
Resigned: 30 January 1997
Appointed Date: 30 January 1997
29 years old

Persons With Significant Control

Mr Mark Wogman
Notified on: 29 January 2017
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAURICE INVESTMENTS LIMITED Events

09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
20 Jan 2017
Director's details changed
19 Jan 2017
Director's details changed for Mrs Susan Anne Wogman on 6 January 2017
19 Jan 2017
Secretary's details changed for Mr Mark Wogman on 6 January 2017
19 Jan 2017
Director's details changed for Mr Mark Wogman on 6 January 2017
...
... and 145 more events
07 Feb 1997
New secretary appointed;new director appointed
07 Feb 1997
New director appointed
07 Feb 1997
Director resigned
07 Feb 1997
Secretary resigned
30 Jan 1997
Incorporation

MAURICE INVESTMENTS LIMITED Charges

21 October 2016
Charge code 0331 0118 0050
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
21 October 2016
Charge code 0331 0118 0049
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument)
Description: F/H 5-7 clerkenwell london t/no NGL768558 please see image…
17 November 2015
Charge code 0331 0118 0048
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The land and buildings known as 14 bonhill street, london…
19 May 2015
Charge code 0331 0118 0047
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being. 17-21 wenlock road, london…
15 April 2015
Charge code 0331 0118 0046
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Lender)
Description: The property known as or being, michaels house, 10-12 alie…
15 April 2015
Charge code 0331 0118 0045
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Lender)
Description: Contains fixed charge…
5 February 2015
Charge code 0331 0118 0044
Delivered: 6 February 2015
Status: Satisfied on 8 November 2016
Persons entitled: Lloyds Bank PLC
Description: The property known as or being 8A and 8B chetwynd business…
14 January 2015
Charge code 0331 0118 0043
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 September 2012
Security interest agreement over securities
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All rights title and interest in and the benefit of the…
4 September 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 June 2012
Mortgage deed
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 281 ballards lane finchley london t/no.NGL365225…
29 June 2012
Mortgage deed
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H coldharbour business park sherbourne dorset…
29 June 2012
Mortgage deed
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2-7 clerkenwell green london t/no.NGL768558 together…
29 June 2012
Mortgage deed
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 55-56 russell sq london t/no.NGL711845 together with…
29 June 2012
Debenture deed
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 29TH june 2004
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 December 2009
An omnibus guarantee and set-off agreement dated 29 june 2004
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 September 2009
A deed of admission to an omnibus guarantee and set off agreement dated 29 june 2004 and
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 August 2008
Legal charge
Delivered: 30 August 2008
Status: Satisfied on 21 April 2012
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a countrywide house 23 west bar banbury…
22 August 2008
Legal charge
Delivered: 30 August 2008
Status: Satisfied on 7 July 2012
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land on the south west side of 6…
22 August 2008
Legal charge
Delivered: 30 August 2008
Status: Satisfied on 7 July 2012
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 6 coldharbour business park sherbourne…
22 August 2008
Legal charge
Delivered: 30 August 2008
Status: Satisfied on 7 July 2012
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 281 ballards land and 5 hutton grove north…
22 August 2008
Legal charge
Delivered: 30 August 2008
Status: Satisfied on 7 July 2012
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a 55 and 56 russell square fixed charge all…
22 August 2008
Debenture
Delivered: 30 August 2008
Status: Satisfied on 7 July 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2005
A deed of admission to an omnibus guarantee & set off agreement
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums for the time being standing to the credit of any…
26 October 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 29/06/04 (the agreement)
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any present or…
10 September 2004
Mortgage of shares
Delivered: 25 September 2004
Status: Satisfied on 15 May 2015
Persons entitled: Britannia Building Society
Description: 2 ordinary shares of £1.00 each in the borrower and any…
30 June 2004
Mortgage
Delivered: 5 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 21-23 perrymount road, haywards heath t/no's SX67060;…
29 June 2004
An omnibus guarantee and set-off agreement
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
27 November 2002
An omnibus guarantee and set-off agreement
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 November 2002
Mortgage deed
Delivered: 25 November 2002
Status: Satisfied on 14 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 3-7 soho street and 12 soho street london SW1 with title…
9 May 2001
Legal mortgage
Delivered: 17 May 2001
Status: Satisfied on 20 April 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 to 23 and 25 to 27 perrymount road…
9 April 2001
Deed of fixed and floating charge
Delivered: 14 April 2001
Status: Satisfied on 20 April 2012
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 20 April 2012
Persons entitled: Halifax PLC
Description: F/H proeprty k/a 281 ballards lane and 5 hutton grove north…
9 April 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 20 April 2012
Persons entitled: Halifax PLC
Description: F/H property k/a 6 coldharbour park business park…
9 April 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 20 April 2012
Persons entitled: Halifax PLC
Description: F/H property k/a 55 & 56 russell square london - NGL711845…
9 April 2001
Legal charge
Delivered: 14 April 2001
Status: Satisfied on 20 April 2012
Persons entitled: Halifax PLC
Description: F/H property k/a countrywide house 23 west bar banbury…
8 February 2001
Legal mortgage
Delivered: 9 February 2001
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a retail unit at cumberland drive granby…
19 July 2000
Legal mortgage
Delivered: 26 July 2000
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 281 ballards lane finchley london N12 - NGL365225. And…
16 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a the former vogue cinema 34/36…
16 May 2000
Legal mortgage
Delivered: 26 May 2000
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 55/56 russell square london WC1 t/no:…
10 May 2000
Legal charge
Delivered: 11 May 2000
Status: Satisfied on 16 November 2002
Persons entitled: Northern Rock PLC
Description: The f/h property k/a land and buildings on the south west…
11 January 2000
Legal mortgage
Delivered: 19 January 2000
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 29/31 caroline street bridgend wales t/no…
11 January 2000
Legal mortgage
Delivered: 19 January 2000
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 36 adare street bridgend wales t/no…
7 January 2000
Legal mortgage
Delivered: 20 January 2000
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 65 to 67 (odd numbers only) lodge lane…
10 May 1999
Legal mortgage
Delivered: 17 May 1999
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as plot 6 coldharbour business park…
9 April 1999
Legal mortgage
Delivered: 22 April 1999
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a countrywide house 23 west bar banbury…
9 April 1999
Mortgage debenture
Delivered: 19 April 1999
Status: Satisfied on 14 August 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 April 1999
Legal mortgage
Delivered: 19 April 1999
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as the old free school george…
5 September 1997
Mortgage debenture
Delivered: 25 September 1997
Status: Satisfied on 16 November 2002
Persons entitled: Northern Rock Building Society
Description: 15-15A wilton parade, high street, feltham, middlesex; the…