MORELAND INVESTMENTS LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 0RA

Company number 03366774
Status Active
Incorporation Date 7 May 1997
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Registration of charge 033667740086, created on 9 March 2017; Registration of charge 033667740085, created on 10 January 2017; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 . The most likely internet sites of MORELAND INVESTMENTS LIMITED are www.morelandinvestments.co.uk, and www.moreland-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and five months. Moreland Investments Limited is a Private Limited Company. The company registration number is 03366774. Moreland Investments Limited has been working since 07 May 1997. The present status of the company is Active. The registered address of Moreland Investments Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. The company`s financial liabilities are £332.92k. It is £309.18k against last year. The cash in hand is £522.16k. It is £444.81k against last year. And the total assets are £548.58k, which is £394.17k against last year. CLARKE, Darren is a Secretary of the company. KENNEDY, Sean Martin is a Director of the company. Secretary CRAVEN, Anna Louise has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Secretary PS LAW SECRETARIES LIMITED has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Renting and operating of Housing Association real estate".


moreland investments Key Finiance

LIABILITIES £332.92k
+1302%
CASH £522.16k
+575%
TOTAL ASSETS £548.58k
+255%
All Financial Figures

Current Directors

Secretary
CLARKE, Darren
Appointed Date: 24 February 2010

Director
KENNEDY, Sean Martin
Appointed Date: 07 May 1997
61 years old

Resigned Directors

Secretary
CRAVEN, Anna Louise
Resigned: 19 October 1999
Appointed Date: 07 May 1997

Nominee Secretary
WAYNE, Harold
Resigned: 07 May 1997
Appointed Date: 07 May 1997

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 24 February 2010
Appointed Date: 10 July 2000

Secretary
PS LAW SECRETARIES LIMITED
Resigned: 10 July 2000
Appointed Date: 19 October 1999

Nominee Director
WAYNE, Yvonne
Resigned: 07 May 1997
Appointed Date: 07 May 1997
45 years old

MORELAND INVESTMENTS LIMITED Events

14 Mar 2017
Registration of charge 033667740086, created on 9 March 2017
11 Jan 2017
Registration of charge 033667740085, created on 10 January 2017
02 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

18 May 2016
Total exemption small company accounts made up to 30 September 2015
23 Dec 2015
Satisfaction of charge 81 in full
...
... and 141 more events
22 May 1997
Secretary resigned
22 May 1997
Director resigned
22 May 1997
New director appointed
22 May 1997
Registered office changed on 22/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
07 May 1997
Incorporation

MORELAND INVESTMENTS LIMITED Charges

9 March 2017
Charge code 0336 6774 0086
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Sean Martin Kennedy, Robert Graham Trustees Limited as Trustees of the Moreland Pension Scheme
Description: F/H 16 rochford avenue westcliffe on sea essex t/no…
10 January 2017
Charge code 0336 6774 0085
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as: 56 woodlands park road…
17 December 2015
Charge code 0336 6774 0084
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 32 southbourne grove, westcliff-on-sea SS0 9UR (title…
7 March 2014
Charge code 0336 6774 0083
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Robert Graham Trustees Limited Sean Kennedy
Description: L/H property k/a apartment 22, 36 ryland street…
9 July 2012
Mortgage
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Fournd floor flat (flat 1) 144 wightman road london.
29 July 2011
Legal charge
Delivered: 5 August 2011
Status: Satisfied on 23 December 2015
Persons entitled: Paragon Mortgages (2010) Limited
Description: 32 southbourne grove westcliff on sea essex t/no EX797655;…
15 September 2008
Floating charge
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Assets with the payment or discharge of all secured sums.
15 September 2008
Mortgage
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 beaconsfield court beaconsfield road friern barnet…
27 May 2008
Mortgage
Delivered: 2 June 2008
Status: Outstanding
Persons entitled: Mortgage Express ("the Lender")
Description: 13 frederick grove lenton nottingham t/n NT116647 see image…
19 May 2008
Floating charge
Delivered: 9 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all your assets.
19 May 2008
Legal charge
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 164B carlingford road london t/no EGL385829.
28 February 2008
Floating charge
Delivered: 17 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all assets with the payment or discharge of…
28 February 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15A finsbury park road horsey london t/n EGL170528.
28 February 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Top floor flat 164 carlingford road london t/n EGL255177.
28 February 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1ST floor flat 4 vale grove finsbury park london t/n…
28 February 2008
Legal charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1, 144 wightman road, london.
28 February 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27A park ridings horsey london t/no EGL205663.
2 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 106 beresford road hornsey london.
2 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 jansons road london.
2 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 willingdon road hornsey london.
2 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 graham road london.
2 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 dunbar road wood green london.
6 March 2007
Mortgage deed
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 14 weoley court 201 gibbins road…
6 March 2007
Mortgage deed
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 4 weoley court 201 gibbins road…
6 March 2007
Mortgage deed
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 6 plimsoll road london t/no NGL367757 by…
21 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13D turle road london. The rental income by way of first…
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 5A mattison road london.
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a 10C albany road london.
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Woolwich
Description: 60 grove road south tottenham london.
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Woolwich
Description: 4 waldegrave road london.
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Woolwich
Description: 148 high road limes court london.
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Woolwich
Description: 56L woodlands park road london.
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Woolwich
Description: 133 wightman road haringey green lanes london.
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Woolwich
Description: Flat 2 81 mayes road london.
3 May 2005
Legal charge
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Woolwich
Description: 33 the limes avenue london.
6 April 2005
Legal charge
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 beaconsfield court beaconsfield road london N11 3AF.
4 February 2005
Legal charge
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 164B carlingford road, london the rental…
17 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 20 hawke park rd,london N22; first fixed charge over the…
25 November 2004
Legal charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Barcalys Bank Trading as the Woolwich
Description: 1 richmond road london. The rental income and the property…
27 September 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat a 389 bowes road london.
23 September 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9B maidstone road london.
23 September 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78A trinity road london.
23 September 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 arnos grove court palmers road london.
23 September 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13A avenue road tottenham london.
23 September 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 beaconsfield court beaconsfield road london.
23 September 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Second floor flat 8 alexandra road london.
23 September 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor flat 6 woodland road london.
1 August 2003
Legal charge
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that f/h property being 20 jansons road tottenham…
19 February 2003
Legal charge
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/Hold property being 4 cavendish rd,hornsey london N4 1RT…
14 February 2003
Legal charge
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold land known as 9B maidstone rd,wood green,london N11…
14 January 2003
Legal charge
Delivered: 16 January 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/Hold property being 24 willingdon rd,wood green,london…
12 July 2002
Legal charge
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that freehold property being 16 graham road tottenham…
14 May 2002
Legal charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that freehold property being 440 st anns road tottenham…
12 April 2002
Legal charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Freehold property k/a 4 waldegrave road london N80 oqa…
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h flat 2, 81 mayes road haringey london the rental…
4 January 2002
Legal charge
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property being 33 the limes avenue london N11 1RD by…
8 October 2001
Legal charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that freehold property being 56L woodlands park road…
8 October 2001
Legal charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property being 60 grove road tottenham london, the…
1 June 2001
Legal charge
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Freehold property k/a 106 beresford road london N8 oah the…
17 November 2000
Legal charge
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 11 dunbar road wood green london the…
8 November 2000
Legal charge
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 43/45 seven sisters road holloway london…
1 September 2000
Legal charge
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10C albany rd,london N4 4RJ with all rental income and…
25 April 2000
Deed of charge
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The first legal charge over 164 carlingford road london N22…
14 April 2000
Deed of charge
Delivered: 20 April 2000
Status: Satisfied on 22 May 2008
Persons entitled: Capital Home Loans Limited
Description: Fixed charge over all rental income present or future and…
31 March 2000
Legal charge
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h land being 21 arnold grove court palmers road…
2 March 2000
Legal charge
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a lower ground floor flat 78 trinity road…
11 February 2000
Legal charge
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 13A avenue road london N15 5JG. Fixed charge all…
21 January 2000
Legal charge
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h property k/a ground floor flat number 20 hawke park…
21 December 1999
Legal charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a ground floor flat 6 woodland road new…
21 December 1999
Legal charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H land being 1 richmond road london N11 2QR fixed charge…
28 October 1999
Legal charge
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 5A mattison road, hornsey, london N4 1BG…
21 September 1999
Legal charge
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property being 9 beaconsfield court,beaconsfield…
20 September 1999
Legal charge
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property being 9B maidstone road wood green london N11…
18 September 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 2ND floor flat 8 alexandra road london N8 NGL48755…
15 July 1999
Legal charge
Delivered: 20 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 389 bowes road southgate london N11 1AB.. Fixed charge…
25 June 1999
Legal charge
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that l/h land being second floor flat number 148 high…
11 June 1999
Legal charge
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H land being first floor flat 133A wightman road london…
5 February 1999
Legal charge
Delivered: 23 February 1999
Status: Satisfied on 22 May 2008
Persons entitled: Capital Home Loans Limited
Description: 15A finsbury park road hornsey london N4 2LA fixed charge…
26 November 1998
Legal charge
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5A mattison road hornsey london N4 1BG.
11 September 1998
Legal charge
Delivered: 19 September 1998
Status: Outstanding
Persons entitled: The Paragon Mortgages Limited
Description: Left hand side of 56 woodlands park road tottenham N15 l/b…
28 July 1998
Legal charge
Delivered: 30 July 1998
Status: Satisfied on 5 October 2000
Persons entitled: Paragon Mortgages Limited
Description: 10C albany road stroud green london N4 4RJ.
3 July 1998
Legal charge
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 vale grove tottenham london N4 and 27A park ridings…
3 July 1998
Legal charge
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Ground floor flat 389 bowes road london N11 fixed charge…
13 November 1997
Legal mortgage
Delivered: 14 November 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H known as 5 st michaels terrace london N22 t/n mx 359819…
23 October 1997
Legal charge
Delivered: 8 November 1997
Status: Satisfied on 22 May 2008
Persons entitled: Capital Home Loans Limited
Description: 27A park ridings hornsey london N8 all rental income and…
25 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 22 May 2008
Persons entitled: Irish Permanent PLC
Description: 4 vale grove tottenham london N4, fixed charge all rental…