Company NameMaurice Investments Limited
Company StatusActive
Company Number03310118
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Wogman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Susan Anne Wogman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Secretary NameMr Mark Wogman
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RoleEstate Agent
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMr Gavin Jamie Wogman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(9 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Katie Alexis Wogman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Laura De Friend
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Secretary NameEl Services Ltd (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF

Contact

Websitejewelmode.co.uk

Location

Registered Address7 Cadbury Close
Whetstone
London
N20 9BD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

76 at £1Mr Mark Wogman
76.00%
Ordinary
24 at £1Mr Mark Wogman & Susan Wogman & Peter Lowy & Richard Kleiner
24.00%
Ordinary

Financials

Year2014
Net Worth£9,155,269
Cash£191,895
Current Liabilities£4,154,847

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

10 May 2000Delivered on: 11 May 2000
Satisfied on: 16 November 2002
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the south west side of rotherham road, smithies t/n SYK413654. 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.
Fully Satisfied
7 January 2000Delivered on: 20 January 2000
Satisfied on: 16 November 2002
Persons entitled: National Westminster 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 property k/a 65 to 67 (odd numbers only) lodge lane grays essex t/no EX323070. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 January 2000Delivered on: 19 January 2000
Satisfied on: 16 November 2002
Persons entitled: National Westminster 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 property k/a 29/31 caroline street bridgend wales t/no WA377997. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 January 2000Delivered on: 19 January 2000
Satisfied on: 16 November 2002
Persons entitled: National Westminster 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 property k/a 36 adare street bridgend wales t/no WA182131. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 May 1999Delivered on: 17 May 1999
Satisfied on: 16 November 2002
Persons entitled: National Westminster 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/Hold property known as plot 6 coldharbour business park sherbourne dorset; t/nos DT255700 and DT261717. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 April 1999Delivered on: 22 April 1999
Satisfied on: 16 November 2002
Persons entitled: National Westminster 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 property k/a countrywide house 23 west bar banbury oxfordshire t/no: ON106073. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 August 2008Delivered on: 30 August 2008
Satisfied on: 21 April 2012
Persons entitled: Bank of Scotland 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 countrywide house 23 west bar banbury fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 August 2008Delivered on: 30 August 2008
Satisfied on: 7 July 2012
Persons entitled: Bank of Scotland 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 land on the south west side of 6 coldharbour business park sherborne fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 August 2008Delivered on: 30 August 2008
Satisfied on: 7 July 2012
Persons entitled: Bank of Scotland 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 6 coldharbour business park sherbourne fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 April 1999Delivered on: 19 April 1999
Satisfied on: 14 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 August 2008Delivered on: 30 August 2008
Satisfied on: 7 July 2012
Persons entitled: Bank of Scotland 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 281 ballards land and 5 hutton grove north finchley fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 August 2008Delivered on: 30 August 2008
Satisfied on: 7 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 55 and 56 russell square fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 August 2008Delivered on: 30 August 2008
Satisfied on: 7 July 2012
Persons entitled: Bank of Scotland 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
10 September 2004Delivered on: 25 September 2004
Satisfied on: 15 May 2015
Persons entitled: Britannia Building Society

Classification: Mortgage of shares
Secured details: All monies due or to become due from bond street estates (letchworth) limited or the company and mark wogman or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 ordinary shares of £1.00 each in the borrower and any dividend, interest or other amount paid in relation to any shares stock securities.
Fully Satisfied
30 June 2004Delivered on: 5 July 2004
Satisfied on: 27 September 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21-23 perrymount road, haywards heath t/no's SX67060; SX147621; SX147979. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 June 2004Delivered on: 1 July 2004
Satisfied on: 27 September 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether in sterling or any other currency.. See the mortgage charge document for full details.
Fully Satisfied
27 November 2002Delivered on: 4 December 2002
Satisfied on: 27 September 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
14 November 2002Delivered on: 25 November 2002
Satisfied on: 14 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3-7 soho street and 12 soho street london SW1 with title number NGL136643. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 April 1999Delivered on: 19 April 1999
Satisfied on: 16 November 2002
Persons entitled: National Westminster 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: L/Hold property known as the old free school george st,watford hertfordshire; t/no HD125962. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 May 2001Delivered on: 17 May 2001
Satisfied on: 20 April 2012
Persons entitled: National Westminster 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 property k/a 21 to 23 and 25 to 27 perrymount road haywards heath west sussex t/nos: SX147621 and SX147979 and SX67060. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 April 2001Delivered on: 14 April 2001
Satisfied on: 20 April 2012
Persons entitled: Halifax PLC

Classification: Deed of fixed and floating charge
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. See the mortgage charge document for full details.
Fully Satisfied
9 April 2001Delivered on: 14 April 2001
Satisfied on: 20 April 2012
Persons entitled: Halifax 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 proeprty k/a 281 ballards lane and 5 hutton grove north finchley - NGL365225 by way of floating charge all property and assets goodwill and the benefits of all licences. See the mortgage charge document for full details.
Fully Satisfied
9 April 2001Delivered on: 14 April 2001
Satisfied on: 20 April 2012
Persons entitled: Halifax 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 6 coldharbour park business park sherbourne - DT2624800 and DT261717 by way of floating charge all property and assets goodwill and the benefits of all licences. See the mortgage charge document for full details.
Fully Satisfied
9 April 2001Delivered on: 14 April 2001
Satisfied on: 20 April 2012
Persons entitled: Halifax 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 55 & 56 russell square london - NGL711845 by way of floating charge all property and assets goodwill and the benefits of all licences. See the mortgage charge document for full details.
Fully Satisfied
9 April 2001Delivered on: 14 April 2001
Satisfied on: 20 April 2012
Persons entitled: Halifax 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 countrywide house 23 west bar banbury oxfordshire - ON106073 by way of floating charge all property and assets goodwill and the benefits of all licences. See the mortgage charge document for full details.
Fully Satisfied
8 February 2001Delivered on: 9 February 2001
Satisfied on: 16 November 2002
Persons entitled: National Westminster 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 property k/a retail unit at cumberland drive granby industrial estate weymouth dorset. T/no. DT281598.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 July 2000Delivered on: 26 July 2000
Satisfied on: 16 November 2002
Persons entitled: National Westminster 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 281 ballards lane finchley london N12 - NGL365225. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 May 2000Delivered on: 1 June 2000
Satisfied on: 16 November 2002
Persons entitled: National Westminster 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: The freehold property k/a the former vogue cinema 34/36 stoke newington high street london N16 t/n EGL305577. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 May 2000Delivered on: 26 May 2000
Satisfied on: 16 November 2002
Persons entitled: National Westminster 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: L/H property k/a 55/56 russell square london WC1 t/no: NGL711845. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 September 1997Delivered on: 25 September 1997
Satisfied on: 16 November 2002
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 15-15A wilton parade, high street, feltham, middlesex; the goodwill of the business; the benefit of the licences and theboth present and future. Undertaking and all property and assets.
Fully Satisfied
2 September 2022Delivered on: 5 September 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
10 November 2021Delivered on: 16 November 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
5 November 2021Delivered on: 16 November 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
18 August 2021Delivered on: 19 August 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
15 July 2020Delivered on: 17 July 2020
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: The chargor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest by way of first legal mortgage:. 1) the freehold property known as 14 bonhill street, london EC2A 4BX (title number LN205460);. 2) the freehold property known as michaels house, 10 to 12 alie street, london E1 8DE and 20 to 22 north tenter street, london E1 8DL (title numbers LN236060 and 227432);. 3) the freehold property known as 2 to 7 clerkenwell green, london EC1R 0DE (title number NGL768558);. 4) the freehold property known as bentima house, 168 to 172 old street, london EC1V 9BP (title number LN201245); and. 5) the leasehold property known as 17 to 21 wenlock road, london N1 7SL (title numbers AGL293321 and AGL344417).
Outstanding
7 October 2019Delivered on: 23 October 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
7 October 2019Delivered on: 23 October 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
28 July 2017Delivered on: 10 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property at michaels house 10-12 alie street london t/no 227432 and the l/h property at 17-21 wenlock road islington london t/no AGL344417.
Outstanding
21 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
21 October 2016Delivered on: 26 October 2016
Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Particulars: F/H 5-7 clerkenwell london t/no NGL768558 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
17 November 2015Delivered on: 20 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The land and buildings known as 14 bonhill street, london EC2A 4BX (registered at the land registry with title number 205460).
Outstanding
19 May 2015Delivered on: 22 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being. 17-21 wenlock road, london, N1 7SL (registered at the land registry with title number AGL293321) and the leasehold land at ground floor, 17-21 wenlock road, hackney, london comprised in a lease. Dated 19 may 2015 and made between (1) regal wenlock road limited (company number 08223057) and (2) maurice investments limited (company number 0310118) granted out of part of title number 188783.. post code N1 7SH.
Outstanding
15 April 2015Delivered on: 23 April 2015
Persons entitled: Lloyds Bank PLC (As Lender)

Classification: A registered charge
Particulars: The property known as or being, michaels house, 10-12 alie street, london E1 8DE and 20-22 north tenter street, london E1 8DL, registered at the land registry with title no LN236060 (alie street) and 227432 (north tenter street).
Outstanding
15 April 2015Delivered on: 22 April 2015
Persons entitled: Lloyds Bank PLC (As Lender)

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 8A and 8B chetwynd business park, nottingham, registered at the land registry with title number NT429809.
Outstanding
14 January 2015Delivered on: 15 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 September 2012Delivered on: 13 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security interest agreement over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in and the benefit of the collateral being the securities and all derivative assets see image for full details.
Outstanding
4 September 2012Delivered on: 11 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from either the company or any one or more of the other parties to the agreement to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 281 ballards lane finchley london t/no.NGL365225 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H coldharbour business park sherbourne dorset t/no.DT264800: DT261717 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2-7 clerkenwell green london t/no.NGL768558 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 55-56 russell sq london t/no.NGL711845 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH june 2004
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 December 2009Delivered on: 30 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 29 june 2004
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 September 2009Delivered on: 17 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set off agreement dated 29 june 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account.
Outstanding
1 November 2005Delivered on: 9 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee & set off agreement
Secured details: All monies due or to become due from the company or any one or more of the other parties to the agreement to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company. See the mortgage charge document for full details.
Outstanding
26 October 2004Delivered on: 5 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 29/06/04 (the agreement)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any present or future account of the company with the bank.
Outstanding

Filing History

10 August 2017Registration of charge 033101180051, created on 28 July 2017 (14 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
1 June 2017Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
20 January 2017Director's details changed (2 pages)
19 January 2017Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages)
19 January 2017Secretary's details changed for Mr Mark Wogman on 6 January 2017 (1 page)
19 January 2017Director's details changed for Laura De Friend on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Katie Alexis Winters on 17 January 2017 (2 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 November 2016Satisfaction of charge 033101180044 in full (1 page)
26 October 2016Registration of charge 033101180050, created on 21 October 2016 (38 pages)
26 October 2016Registration of charge 033101180049, created on 21 October 2016 (48 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(9 pages)
20 November 2015Registration of charge 033101180048, created on 17 November 2015 (30 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 May 2015Registration of charge 033101180047, created on 19 May 2015 (31 pages)
15 May 2015Satisfaction of charge 24 in full (4 pages)
23 April 2015Registration of charge 033101180046, created on 15 April 2015 (31 pages)
22 April 2015Registration of charge 033101180045, created on 15 April 2015 (7 pages)
11 February 2015Secretary's details changed for Mr Mark Wogman on 11 February 2015 (1 page)
11 February 2015Director's details changed for Mrs Susan Anne Wogman on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages)
6 February 2015Registration of charge 033101180044, created on 5 February 2015 (43 pages)
6 February 2015Registration of charge 033101180044, created on 5 February 2015 (43 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(8 pages)
15 January 2015Registration of charge 033101180043, created on 14 January 2015 (10 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(8 pages)
11 December 2013Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages)
11 December 2013Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
12 November 2013Appointment of Katie Winters as a director (2 pages)
12 November 2013Appointment of Laura De Friend as a director (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 42 (10 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 39 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 36 (11 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 38 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 37 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 40 (10 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Gavin Wogman on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Gavin Wogman on 1 June 2010 (2 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 April 2010Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Gavin Wogman on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Susan Anne Wogman on 14 April 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
12 October 2009Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 12 October 2009 (1 page)
18 September 2009Duplicate mortgage certificatecharge no:33 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 28 (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 27 (5 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 31 (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 29 (4 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 February 2008Return made up to 30/01/08; full list of members (3 pages)
23 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 February 2007Return made up to 30/01/07; full list of members (3 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 July 2006Return made up to 30/01/06; full list of members (5 pages)
27 March 2006New director appointed (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 July 2005Return made up to 30/01/05; full list of members (5 pages)
24 February 2005Registered office changed on 24/02/05 from: bennett nash woolf premier house 309 ballards lane london N12 8LU (1 page)
17 February 2005Location of register of members (1 page)
5 November 2004Particulars of mortgage/charge (3 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
23 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 July 2003Return made up to 30/01/03; full list of members (8 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
25 November 2002Particulars of mortgage/charge (5 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of mortgage charge released/ceased (1 page)
16 November 2002Declaration of mortgage charge released/ceased (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 April 2002Return made up to 30/01/02; full list of members (7 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
24 April 2001Return made up to 30/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (4 pages)
30 March 2000Registered office changed on 30/03/00 from: 25 harley street london W1N 2BR (1 page)
6 March 2000Return made up to 30/01/00; full list of members (6 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 May 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
5 March 1999Return made up to 30/01/99; no change of members (5 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 February 1998Return made up to 30/01/98; full list of members (8 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
20 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
20 February 1997Location of register of members (1 page)
20 February 1997Ad 30/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1997New secretary appointed;new director appointed (3 pages)
7 February 1997New director appointed (3 pages)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
30 January 1997Incorporation (17 pages)