MAURICE LAURENT LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 8NN

Company number 08126660
Status Active
Incorporation Date 2 July 2012
Company Type Private Limited Company
Address 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 081266600032, created on 28 February 2017; Registration of charge 081266600034, created on 28 February 2017; Registration of charge 081266600033, created on 28 February 2017. The most likely internet sites of MAURICE LAURENT LIMITED are www.mauricelaurent.co.uk, and www.maurice-laurent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Maurice Laurent Limited is a Private Limited Company. The company registration number is 08126660. Maurice Laurent Limited has been working since 02 July 2012. The present status of the company is Active. The registered address of Maurice Laurent Limited is 5 Jupiter House Calleva Park Aldermaston Reading Berkshire Rg7 8nn. The company`s financial liabilities are £3661.96k. It is £193.12k against last year. The cash in hand is £24.24k. It is £-127.37k against last year. And the total assets are £24.24k, which is £-127.37k against last year. JONES, Cyril Christopher Maurice is a Secretary of the company. JONES, Cyril Christopher is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


maurice laurent Key Finiance

LIABILITIES £3661.96k
+5%
CASH £24.24k
-85%
TOTAL ASSETS £24.24k
-85%
All Financial Figures

Current Directors

Secretary
JONES, Cyril Christopher Maurice
Appointed Date: 02 July 2012

Director
JONES, Cyril Christopher
Appointed Date: 02 July 2012
62 years old

Persons With Significant Control

Mr Cyril Jones
Notified on: 2 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MAURICE LAURENT LIMITED Events

03 Mar 2017
Registration of charge 081266600032, created on 28 February 2017
03 Mar 2017
Registration of charge 081266600034, created on 28 February 2017
03 Mar 2017
Registration of charge 081266600033, created on 28 February 2017
09 Feb 2017
Registration of charge 081266600030, created on 30 January 2017
09 Feb 2017
Registration of charge 081266600031, created on 30 January 2017
...
... and 43 more events
07 Sep 2012
Particulars of a mortgage or charge / charge no: 3
07 Sep 2012
Particulars of a mortgage or charge / charge no: 2
03 Sep 2012
Particulars of a mortgage or charge / charge no: 1
02 Jul 2012
Registered office address changed from 6 Croxden Way Elstow Bedfordshire MK42 9FX United Kingdom on 2 July 2012
02 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MAURICE LAURENT LIMITED Charges

28 February 2017
Charge code 0812 6660 0034
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 23A…
28 February 2017
Charge code 0812 6660 0033
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 2 manor…
28 February 2017
Charge code 0812 6660 0032
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
30 January 2017
Charge code 0812 6660 0031
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 146A…
30 January 2017
Charge code 0812 6660 0030
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
20 June 2016
Charge code 0812 6660 0029
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 and 4 mountbatten close london…
10 July 2015
Charge code 0812 6660 0028
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 rye hill park peckham london…
10 July 2014
Charge code 0812 6660 0027
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 40G rushey green catford london title…
9 July 2014
Charge code 0812 6660 0026
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 40E rushey green, catford, london t/no TGL342064…
25 October 2013
Charge code 0812 6660 0025
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 294B norwood road west norwood london t/no sgl 506383…
22 August 2013
Charge code 0812 6660 0024
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9C streatham hill, london, t/no: TGL289125. Notification of…
19 August 2013
Charge code 0812 6660 0022
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 294A norwood road, west norwood, london t/no SGL489467…
19 August 2013
Charge code 0812 6660 0021
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 296B norwood road, west norwood, london t/no SGL502189…
19 August 2013
Charge code 0812 6660 0020
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 296 a norwood road, west norwood, london t/no SGL490274…
6 August 2013
Charge code 0812 6660 0023
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 and 12A church road, london t/no SGL534320 and…
31 July 2013
Charge code 0812 6660 0019
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 9A parkfield road london t/no TGL374175…
20 June 2013
Charge code 0812 6660 0015
Delivered: 26 June 2013
Status: Satisfied on 27 August 2014
Persons entitled: Commercial Acceptances Limited
Description: F/H 294A & b 296A & b norwood road west norwood london…
20 June 2013
Charge code 0812 6660 0014
Delivered: 26 June 2013
Status: Satisfied on 7 August 2014
Persons entitled: Commercial Acceptances Limited
Description: Notification of addition to or amendment of charge…
18 June 2013
Charge code 0812 6660 0018
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 carr mills, buslingthorpe lane, leeds t/no WYK828204…
18 June 2013
Charge code 0812 6660 0017
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 41 carr mills buslingthorpe lane…
18 June 2013
Charge code 0812 6660 0016
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 40 carr mills buslingthorpe lane…
7 June 2013
Charge code 0812 6660 0013
Delivered: 21 June 2013
Status: Satisfied on 7 August 2014
Persons entitled: Commercial Acceptances Limited
Description: Notification of addition to or amendment of charge…
7 June 2013
Charge code 0812 6660 0012
Delivered: 24 June 2013
Status: Satisfied on 7 August 2014
Persons entitled: Commercial Acceptances Limited
Description: F/H 12 and 12A church road london l/h ground floor premises…
20 December 2012
Legal charge
Delivered: 5 January 2013
Status: Satisfied on 27 August 2014
Persons entitled: Commercial Acceptances Limited
Description: 9 parkfield road new cross london t/no 366904 floating…
3 December 2012
Legal charge
Delivered: 14 December 2012
Status: Satisfied on 7 August 2014
Persons entitled: Commercial Acceptances Limited
Description: 9A parkfield road new cross t/no.366904 Floating charge all…
3 December 2012
Debenture
Delivered: 13 December 2012
Status: Satisfied on 7 August 2014
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
26 October 2012
Debenture
Delivered: 31 October 2012
Status: Satisfied on 7 August 2014
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
26 October 2012
Legal charge
Delivered: 31 October 2012
Status: Satisfied on 7 August 2014
Persons entitled: Commercial Acceptances Limited
Description: 9C streatham hill london t/no TGL289125 see image for full…
8 October 2012
Legal mortgage
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 wolfington road london t/no. SGL115402 all plant and…
7 September 2012
Deed of legal mortgage
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 uffington road london all plant and machinery and its…
31 August 2012
Deed of legal mortgage
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 dodbrooke road, west norwood, london;. All plant and…
31 August 2012
Deed of legal mortgage
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9B streatham hill, london;. All plant and machinery owned…
31 August 2012
Deed of legal mortgage
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 9A streatham hill, london;. All plant and machinery…
24 August 2012
Mortgage debenture
Delivered: 3 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…