Company NamePowderworth Limited
Company StatusActive
Company Number01419933
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Wogman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(13 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleEstate Agent/Company Director
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
Appointed23 June 2004(25 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Secretary NameSusan Anne Wogman
NationalityBritish
StatusCurrent
Appointed06 February 2006(26 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
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(26 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameLaura De Friend
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(34 years, 5 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 Katie Alexis Wogman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(34 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameRuth Collins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 June 2004)
RoleHousewife
Correspondence Address97 Park Drive
Winchmore Hill
London
N21 2LT
Director NameMarjorie Anne Wogman
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 9 months after company formation)
Appointment Duration17 years (resigned 04 March 2010)
RoleHousewife
Correspondence Address69 Blake Court
1 Newsholme Drive
Winchmore Hill
N21 1SQ
Director NameMaurice Wogman
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 February 1996)
RoleRetailer
Correspondence Address6 Maxim Road
Winchmore Hill
London
N21 1EX
Director NamePaul Wogman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Totteridge Village
Totteridge
London
N20 8JN
Secretary NameMarjorie Anne Wogman
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address69 Blake Court
1 Newsholme Drive
Winchmore Hill
N21 1SQ

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

23 at £1Mark Wogman & Susan Wogman & Peter Lowy & Richard Kleiner
34.33%
Ordinary
22 at £1Mark Wogman
32.84%
Ordinary
22 at £1Susan Anne Wogman
32.84%
Ordinary

Financials

Year2014
Net Worth£4,378,571
Cash£185,431
Current Liabilities£368,706

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

8 March 1996Delivered 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 1996Delivered 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 1996Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1985Delivered 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 1996Delivered 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 1996Delivered 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 1982Delivered 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 2021Delivered 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 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 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 2015Delivered on: 22 April 2015
Persons entitled: Lloyds Bank PLC (As Lender)

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 15 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 September 2012Delivered 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 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 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 2009Delivered 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 2009Delivered 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 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
19 October 2005Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 July 2020Change of details for Mr Mark Wogman as a person with significant control on 5 February 2018 (2 pages)
15 July 2020Change of details for Mrs Susan Anne Wogman as a person with significant control on 5 February 2018 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
9 January 2020Satisfaction of charge 014199330022 in full (1 page)
8 January 2020Satisfaction of charge 18 in full (2 pages)
8 January 2020Satisfaction of charge 19 in full (2 pages)
8 January 2020Satisfaction of charge 014199330025 in full (1 page)
8 January 2020Satisfaction of charge 13 in full (2 pages)
8 January 2020Satisfaction of charge 12 in full (1 page)
8 January 2020Satisfaction of charge 15 in full (1 page)
8 January 2020Satisfaction of charge 21 in full (2 pages)
8 January 2020Satisfaction of charge 014199330023 in full (1 page)
8 January 2020Satisfaction of charge 20 in full (1 page)
30 October 2019Satisfaction of charge 17 in full (2 pages)
30 October 2019Satisfaction of charge 014199330024 in full (1 page)
5 August 2019Satisfaction of charge 16 in full (2 pages)
5 August 2019Satisfaction of charge 14 in full (2 pages)
22 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
12 April 2019Director's details changed for Laura De Friend on 11 April 2019 (2 pages)
4 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
20 February 2019Director's details changed for Mr Gavin Jamie Wogman on 19 February 2019 (2 pages)
3 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
5 February 2018Director's details changed for Mrs Katie Alexis Wogman on 5 February 2018 (2 pages)
5 February 2018Secretary's details changed for Susan Anne Wogman on 5 February 2018 (1 page)
5 February 2018Director's details changed for Mr Gavin Jamie Wogman on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Mark Wogman on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mrs Susan Anne Wogman on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Laura De Friend on 5 February 2018 (2 pages)
5 February 2018Registered 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 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
20 January 2017Director's details changed for Mrs Katie Alexis Wogman on 6 January 2017 (2 pages)
20 January 2017Director's details changed for Mrs Katie Alexis Wogman on 6 January 2017 (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 Susan Anne Wogman on 6 January 2017 (1 page)
19 January 2017Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Laura De Friend on 6 January 2017 (2 pages)
19 January 2017Secretary's details changed for Susan Anne Wogman on 6 January 2017 (1 page)
19 January 2017Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages)
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)
18 January 2017Director's details changed for Mrs Katie Alexis Winters on 17 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
(8 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
26 October 2016Registration of charge 014199330024, created on 21 October 2016 (51 pages)
26 October 2016Registration of charge 014199330024, created on 21 October 2016 (51 pages)
26 October 2016Registration of charge 014199330025, created on 21 October 2016 (37 pages)
26 October 2016Registration of charge 014199330025, created on 21 October 2016 (37 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 67
(9 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 67
(9 pages)
15 October 2015Full accounts made up to 31 December 2014 (7 pages)
15 October 2015Full accounts made up to 31 December 2014 (7 pages)
22 April 2015Registration of charge 014199330023, created on 15 April 2015 (7 pages)
22 April 2015Registration of charge 014199330023, created on 15 April 2015 (7 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 67
(9 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 67
(9 pages)
11 February 2015Secretary's details changed for Susan Anne Wogman on 11 February 2015 (1 page)
11 February 2015Secretary's details changed for Susan Anne 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 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)
11 February 2015Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages)
15 January 2015Registration of charge 014199330022, created on 14 January 2015 (10 pages)
15 January 2015Registration of charge 014199330022, created on 14 January 2015 (10 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 67
(9 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 67
(9 pages)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
11 December 2013Secretary's details changed for Susan Anne 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 2013Director's details changed for Mr Mark 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 Susan Anne Wogman on 1 April 2013 (1 page)
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 Susan Anne Wogman on 1 April 2013 (1 page)
12 November 2013Appointment of Laura De Friend as a director (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)
12 November 2013Appointment of Katie Winters as a director (2 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 20 (11 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 20 (11 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
11 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 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)
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)
30 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 April 2010Director's details changed for Susan Anne Wogman on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Gavin Wogman on 14 April 2010 (2 pages)
21 April 2010Secretary's details changed for Susan Anne Wogman on 14 April 2010 (1 page)
21 April 2010Director's details changed for Susan Anne Wogman on 14 April 2010 (2 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 2010Secretary's details changed for Susan Anne Wogman on 14 April 2010 (1 page)
21 April 2010Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages)
18 March 2010Termination of appointment of Marjorie Wogman as a director (1 page)
18 March 2010Termination of appointment of Marjorie Wogman as a director (1 page)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 16 (10 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 16 (10 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 17 (10 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 17 (10 pages)
12 October 2009Registered office address changed from 25 Harley Street London W1G 9BR on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 25 Harley Street London W1G 9BR on 12 October 2009 (1 page)
9 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
23 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
7 March 2006Return made up to 28/02/06; full list of members (3 pages)
7 March 2006Return made up to 28/02/06; full list of members (3 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Particulars of mortgage/charge (5 pages)
21 October 2005Particulars of mortgage/charge (5 pages)
18 March 2005Return made up to 28/02/05; full list of members (4 pages)
18 March 2005Return made up to 28/02/05; full list of members (4 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
16 February 2005Particulars 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 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Resolutions
  • RES13 ‐ Contract proposal 23/06/04
(1 page)
12 November 2004Resolutions
  • RES13 ‐ Contract proposal 23/06/04
(1 page)
12 November 2004Location of register of members (1 page)
12 November 2004Location of register of members (1 page)
12 November 2004New director appointed (3 pages)
12 November 2004Director resigned (1 page)
12 November 2004Registered office changed on 12/11/04 from: bennett nash woolf 309 ballards lane london N12 8LU (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (3 pages)
12 November 2004Registered office changed on 12/11/04 from: bennett nash woolf 309 ballards lane london N12 8LU (1 page)
12 November 2004Director resigned (1 page)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 March 2003Return made up to 28/02/03; full list of members (12 pages)
6 March 2003Return made up to 28/02/03; full list of members (12 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 April 2001Return made up to 28/02/01; full list of members (11 pages)
24 April 2001Return made up to 28/02/01; full list of members (11 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 March 2000Registered office changed on 30/03/00 from: bennett nash woolf premier house 309 ballards lane london N12 8LU (1 page)
30 March 2000Registered office changed on 30/03/00 from: bennett nash woolf premier house 309 ballards lane london N12 8LU (1 page)
29 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 April 1999Return made up to 28/02/99; full list of members (8 pages)
18 April 1999Return made up to 28/02/99; full list of members (8 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 March 1998Return made up to 28/02/98; full list of members (10 pages)
16 March 1998Return made up to 28/02/98; full list of members (10 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 March 1997Return made up to 28/02/97; no change of members (8 pages)
11 March 1997Return made up to 28/02/97; no change of members (8 pages)
6 December 1996Particulars of mortgage/charge (4 pages)
6 December 1996Particulars of mortgage/charge (4 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Return made up to 28/02/96; full list of members (9 pages)
19 March 1996Return made up to 28/02/96; full list of members (9 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
21 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
21 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
13 March 1995Return made up to 28/02/95; full list of members (18 pages)
13 March 1995Return made up to 28/02/95; full list of members (18 pages)
29 August 1979Memorandum of association (6 pages)
29 August 1979Memorandum of association (6 pages)
8 August 1979Dir / sec appoint / resign (1 page)
8 August 1979Dir / sec appoint / resign (1 page)
15 May 1979Incorporation (14 pages)
15 May 1979Incorporation (15 pages)
15 May 1979Incorporation (14 pages)
15 May 1979Incorporation (15 pages)