Whetstone
London
N20 9BD
Director Name | Mrs Susan Anne Wogman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2004(25 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Secretary Name | Susan Anne Wogman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2006(26 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Mr Gavin Jamie Wogman |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(26 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Laura De Friend |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(34 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Mrs Katie Alexis Wogman |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(34 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Ruth Collins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 June 2004) |
Role | Housewife |
Correspondence Address | 97 Park Drive Winchmore Hill London N21 2LT |
Director Name | Marjorie Anne Wogman |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(13 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 04 March 2010) |
Role | Housewife |
Correspondence Address | 69 Blake Court 1 Newsholme Drive Winchmore Hill N21 1SQ |
Director Name | Maurice Wogman |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(13 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1996) |
Role | Retailer |
Correspondence Address | 6 Maxim Road Winchmore Hill London N21 1EX |
Director Name | Paul Wogman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Totteridge Village Totteridge London N20 8JN |
Secretary Name | Marjorie Anne Wogman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 69 Blake Court 1 Newsholme Drive Winchmore Hill N21 1SQ |
Registered Address | 7 Cadbury Close Whetstone London N20 9BD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
23 at £1 | Mark Wogman & Susan Wogman & Peter Lowy & Richard Kleiner 34.33% Ordinary |
---|---|
22 at £1 | Mark Wogman 32.84% Ordinary |
22 at £1 | Susan Anne Wogman 32.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,378,571 |
Cash | £185,431 |
Current Liabilities | £368,706 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
8 March 1996 | Delivered on: 16 March 1996 Satisfied on: 28 October 2005 Persons entitled: Ucb Bank PLC Classification: Rental assignment deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All sums payable under the leases of f/h property at 10-14 white lion street london borough of islington including all arrears and sums payable on account of service charges insurance premiums vat all interest and the proceeds of all insurances. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 March 1996 | Delivered on: 16 March 1996 Satisfied on: 28 October 2005 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of flating charge the whole of the company's undertaking and all its property and assets. Fully Satisfied |
8 March 1996 | Delivered on: 16 March 1996 Satisfied on: 28 October 2005 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10-14 white lion street london borough of islington london t/no:- 258856. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
25 October 1988 | Delivered on: 27 October 1988 Satisfied on: 28 October 2005 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £693,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26A harrison street l/b of camden. Title no: ln 49222. Fully Satisfied |
25 October 1988 | Delivered on: 27 October 1988 Satisfied on: 18 November 1995 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £693,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 and 26A harrison street l/b of camden title no: 260665 to: with all buildings, fixtures and fittings, inc goodwill. Fully Satisfied |
25 October 1988 | Delivered on: 27 October 1988 Satisfied on: 7 December 2004 Persons entitled: Citibank Trust Limited 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 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 |
9 February 1988 | Delivered on: 19 February 1988 Satisfied on: 18 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26, harrison street, L.b of camden title no 260665. Fully Satisfied |
19 April 1985 | Delivered on: 23 April 1985 Satisfied on: 18 November 1995 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 & 26A harrison street l/b of camden. Title nos 260665 and ln 49222. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1996 | Delivered on: 6 December 1996 Satisfied on: 28 October 2005 Persons entitled: Ucb Bank PLC Classification: Rent assignment deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums payable under the leases of the freehold property at 18TH november 1996 as detailed in the schedule. See the mortgage charge document for full details. Fully Satisfied |
18 November 1996 | Delivered on: 6 December 1996 Satisfied on: 26 October 2005 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4, monument close, wash common, newbury bucks t/no: BK224404 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
28 May 1982 | Delivered on: 7 June 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 and 26A harrison street camden, london WC1 title nos :- 260665 and ln 49222. Fully Satisfied |
18 August 2021 | Delivered on: 19 August 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 10-14 white lion street, london, N1 9PD (land registry title number 258856). Outstanding |
21 October 2016 | Delivered 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 2016 | Delivered 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 10-14 white lion street islington london t/no 258856 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
15 April 2015 | Delivered on: 22 April 2015 Persons entitled: Lloyds Bank PLC (As Lender) Classification: A registered charge Outstanding |
14 January 2015 | Delivered on: 15 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 September 2012 | Delivered on: 19 September 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 June 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered on: 30 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 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 |
10 December 2009 | Delivered on: 11 December 2009 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 10-14 white lion street, london t/no 258856 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 |
10 December 2009 | Delivered on: 11 December 2009 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 4 monument close, essex street, newbury, berks t/no BK340288 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 |
1 November 2005 | Delivered 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 |
19 October 2005 | Delivered on: 21 October 2005 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: 4 monument close essex street newbury berks t/no BK340288. 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. Outstanding |
14 February 2005 | Delivered on: 16 February 2005 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: 10-14 white lion street islington london N1 t/n 258856. 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. Outstanding |
26 October 2004 | Delivered on: 5 November 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement 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 |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
15 July 2020 | Change of details for Mr Mark Wogman as a person with significant control on 5 February 2018 (2 pages) |
15 July 2020 | Change of details for Mrs Susan Anne Wogman as a person with significant control on 5 February 2018 (2 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
9 January 2020 | Satisfaction of charge 014199330022 in full (1 page) |
8 January 2020 | Satisfaction of charge 18 in full (2 pages) |
8 January 2020 | Satisfaction of charge 19 in full (2 pages) |
8 January 2020 | Satisfaction of charge 014199330025 in full (1 page) |
8 January 2020 | Satisfaction of charge 13 in full (2 pages) |
8 January 2020 | Satisfaction of charge 12 in full (1 page) |
8 January 2020 | Satisfaction of charge 15 in full (1 page) |
8 January 2020 | Satisfaction of charge 21 in full (2 pages) |
8 January 2020 | Satisfaction of charge 014199330023 in full (1 page) |
8 January 2020 | Satisfaction of charge 20 in full (1 page) |
30 October 2019 | Satisfaction of charge 17 in full (2 pages) |
30 October 2019 | Satisfaction of charge 014199330024 in full (1 page) |
5 August 2019 | Satisfaction of charge 16 in full (2 pages) |
5 August 2019 | Satisfaction of charge 14 in full (2 pages) |
22 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
12 April 2019 | Director's details changed for Laura De Friend on 11 April 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
20 February 2019 | Director's details changed for Mr Gavin Jamie Wogman on 19 February 2019 (2 pages) |
3 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
5 February 2018 | Director's details changed for Mrs Katie Alexis Wogman on 5 February 2018 (2 pages) |
5 February 2018 | Secretary's details changed for Susan Anne Wogman on 5 February 2018 (1 page) |
5 February 2018 | Director's details changed for Mr Gavin Jamie Wogman on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Mark Wogman on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mrs Susan Anne Wogman on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Laura De Friend on 5 February 2018 (2 pages) |
5 February 2018 | Registered office address changed from 707 High Road Finchley London N12 0BT to 7 Cadbury Close Whetstone London N20 9BD on 5 February 2018 (1 page) |
7 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
20 January 2017 | Director's details changed for Mrs Katie Alexis Wogman on 6 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mrs Katie Alexis Wogman on 6 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages) |
19 January 2017 | Secretary's details changed for Susan Anne Wogman on 6 January 2017 (1 page) |
19 January 2017 | Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Laura De Friend on 6 January 2017 (2 pages) |
19 January 2017 | Secretary's details changed for Susan Anne Wogman on 6 January 2017 (1 page) |
19 January 2017 | Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Laura De Friend on 6 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mrs Katie Alexis Winters on 17 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mrs Katie Alexis Winters on 17 January 2017 (2 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
26 October 2016 | Registration of charge 014199330024, created on 21 October 2016 (51 pages) |
26 October 2016 | Registration of charge 014199330024, created on 21 October 2016 (51 pages) |
26 October 2016 | Registration of charge 014199330025, created on 21 October 2016 (37 pages) |
26 October 2016 | Registration of charge 014199330025, created on 21 October 2016 (37 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 October 2015 | Full accounts made up to 31 December 2014 (7 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (7 pages) |
22 April 2015 | Registration of charge 014199330023, created on 15 April 2015 (7 pages) |
22 April 2015 | Registration of charge 014199330023, created on 15 April 2015 (7 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 February 2015 | Secretary's details changed for Susan Anne Wogman on 11 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Susan Anne Wogman on 11 February 2015 (1 page) |
11 February 2015 | Director's details changed for Mrs Susan Anne Wogman on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mrs Susan Anne Wogman on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages) |
15 January 2015 | Registration of charge 014199330022, created on 14 January 2015 (10 pages) |
15 January 2015 | Registration of charge 014199330022, created on 14 January 2015 (10 pages) |
21 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 December 2013 | Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Susan Anne Wogman on 1 April 2013 (1 page) |
11 December 2013 | Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Susan Anne Wogman on 1 April 2013 (1 page) |
11 December 2013 | Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Susan Anne Wogman on 1 April 2013 (1 page) |
12 November 2013 | Appointment of Laura De Friend as a director (2 pages) |
12 November 2013 | Appointment of Katie Winters as a director (2 pages) |
12 November 2013 | Appointment of Laura De Friend as a director (2 pages) |
12 November 2013 | Appointment of Katie Winters as a director (2 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
10 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Gavin Wogman on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Gavin Wogman on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Gavin Wogman on 1 June 2010 (2 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 April 2010 | Director's details changed for Susan Anne Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gavin Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Susan Anne Wogman on 14 April 2010 (1 page) |
21 April 2010 | Director's details changed for Susan Anne Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gavin Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Susan Anne Wogman on 14 April 2010 (1 page) |
21 April 2010 | Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages) |
18 March 2010 | Termination of appointment of Marjorie Wogman as a director (1 page) |
18 March 2010 | Termination of appointment of Marjorie Wogman as a director (1 page) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
12 October 2009 | Registered office address changed from 25 Harley Street London W1G 9BR on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 25 Harley Street London W1G 9BR on 12 October 2009 (1 page) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Particulars of mortgage/charge (5 pages) |
21 October 2005 | Particulars of mortgage/charge (5 pages) |
18 March 2005 | Return made up to 28/02/05; full list of members (4 pages) |
18 March 2005 | Return made up to 28/02/05; full list of members (4 pages) |
16 February 2005 | Particulars of mortgage/charge (5 pages) |
16 February 2005 | Particulars of mortgage/charge (5 pages) |
13 December 2004 | £ ic 100/67 23/06/04 £ sr 33@1=33 (2 pages) |
13 December 2004 | £ ic 100/67 23/06/04 £ sr 33@1=33 (2 pages) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Location of register of members (1 page) |
12 November 2004 | Location of register of members (1 page) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: bennett nash woolf 309 ballards lane london N12 8LU (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: bennett nash woolf 309 ballards lane london N12 8LU (1 page) |
12 November 2004 | Director resigned (1 page) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 February 2004 | Return made up to 28/02/04; full list of members
|
26 February 2004 | Return made up to 28/02/04; full list of members
|
6 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (12 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (12 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 April 2002 | Return made up to 28/02/02; full list of members
|
17 April 2002 | Return made up to 28/02/02; full list of members
|
28 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 April 2001 | Return made up to 28/02/01; full list of members (11 pages) |
24 April 2001 | Return made up to 28/02/01; full list of members (11 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: bennett nash woolf premier house 309 ballards lane london N12 8LU (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: bennett nash woolf premier house 309 ballards lane london N12 8LU (1 page) |
29 March 2000 | Return made up to 28/02/00; full list of members
|
29 March 2000 | Return made up to 28/02/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 April 1999 | Return made up to 28/02/99; full list of members (8 pages) |
18 April 1999 | Return made up to 28/02/99; full list of members (8 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 March 1998 | Return made up to 28/02/98; full list of members (10 pages) |
16 March 1998 | Return made up to 28/02/98; full list of members (10 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 March 1997 | Return made up to 28/02/97; no change of members (8 pages) |
11 March 1997 | Return made up to 28/02/97; no change of members (8 pages) |
6 December 1996 | Particulars of mortgage/charge (4 pages) |
6 December 1996 | Particulars of mortgage/charge (4 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
19 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
21 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
21 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
13 March 1995 | Return made up to 28/02/95; full list of members (18 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (18 pages) |
29 August 1979 | Memorandum of association (6 pages) |
29 August 1979 | Memorandum of association (6 pages) |
8 August 1979 | Dir / sec appoint / resign (1 page) |
8 August 1979 | Dir / sec appoint / resign (1 page) |
15 May 1979 | Incorporation (14 pages) |
15 May 1979 | Incorporation (15 pages) |
15 May 1979 | Incorporation (14 pages) |
15 May 1979 | Incorporation (15 pages) |