Whetstone
London
N20 9BD
Director Name | Mrs Susan Anne Wogman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Secretary Name | Mr Mark Wogman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 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 | 01 September 2002(18 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 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 | 01 September 2002(18 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Mrs Laura De Friend |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(18 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Maurice Wogman |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 1996) |
Role | Merchant |
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 | 10 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Totteridge Village Totteridge London N20 8JN |
Director Name | Tracy Wogman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2001) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Totteridge Village Totteridge London N20 8JN |
Website | bondstreetestatesplc.com |
---|
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 |
51k at £1 | Mark Wogman 51.00% Ordinary A |
---|---|
16k at £1 | Katie Winters 16.00% Ordinary D |
16k at £1 | Laura De Friend 16.00% Ordinary B |
16k at £1 | Mr Gavin Wogman 16.00% Ordinary C |
1000 at £1 | Susan Anne Wogman 1.00% Ordinary E |
Year | 2014 |
---|---|
Gross Profit | £100,000 |
Net Worth | £4,448,577 |
Cash | £4,101,454 |
Current Liabilities | £5,663,413 |
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 | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
14 April 1987 | Delivered on: 22 April 1987 Satisfied on: 9 April 1992 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: F/H property k/a 10 blackstock rd, london N4 (title no ln 187435). Fully Satisfied |
---|---|
16 January 1987 | Delivered on: 29 January 1987 Satisfied on: 9 April 1992 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: F/H property situate at & k/a 167, holdenhurst road, bournemouth dorset. Fully Satisfied |
21 July 1986 | Delivered on: 3 July 1986 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: 67,68,69 & 70 great russell street, london borough of camden title no ngl 548336. Fully Satisfied |
3 March 1986 | Delivered on: 13 March 1986 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 friern barnet rd, l/b of enfield (title no ngl 358701). Fully Satisfied |
3 February 1986 | Delivered on: 7 February 1986 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: 92, 94 & 96 bilton road. Perivale. Fully Satisfied |
8 February 1985 | Delivered on: 8 February 1985 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: F/H property k/a 74, old oak common lane, london, W3. Fully Satisfied |
22 August 2008 | Delivered on: 30 August 2008 Satisfied on: 17 January 2015 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 & 8 park street, luton 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 2008 | Delivered on: 30 August 2008 Satisfied on: 17 January 2015 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 see image for full details. Fully Satisfied |
20 July 2000 | Delivered on: 28 July 2000 Satisfied on: 23 January 2003 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 |
7 July 2000 | Delivered on: 12 July 2000 Satisfied on: 23 January 2003 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 known as 56-62 eastover bridgewater somerset title number ST100172. 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 |
12 December 1984 | Delivered on: 28 December 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See M14). 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 July 2000 | Delivered on: 12 July 2000 Satisfied on: 23 January 2003 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 known as 21 castle street kingston upon thames title number TGL78190. 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 |
8 March 1996 | Delivered on: 16 March 1996 Satisfied on: 14 August 2008 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: F/H property at 6 to 8 park street luton bedfordshire and all sums payable under any lease thereto all interest from time to time 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: 14 August 2008 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: Legal charge f/h land k/a 6 and 8 park street luton bedfordshire t/no:- BD70959 the goodwill of the business carried out at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 March 1996 | Delivered on: 16 March 1996 Satisfied on: 14 August 2008 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: Floating charge the whole of the company's undertaking and all its property and assets. Fully Satisfied |
13 March 1995 | Delivered on: 14 March 1995 Satisfied on: 11 August 2000 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £546,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 56-62 eastover bridgwater somerset t/n ST100172, f/h property k/a 21/21A castle street kingston upon thames t/n TGL78190, floating charge all goodwill and. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 May 1990 | Delivered on: 22 May 1990 Satisfied on: 11 August 2000 Persons entitled: Citibank Trust LTD Classification: Legal charge Secured details: Sterling pounds 530,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73, 75 and 89A shacklewell lane, l/b of hackney. Title nos 293786 & 323908 & 305969 and all buildings fixtures and additions thereon and goodwill. Fully Satisfied |
18 May 1990 | Delivered on: 22 May 1990 Satisfied on: 7 October 2000 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 |
20 July 1989 | Delivered on: 26 July 1989 Satisfied on: 11 August 2000 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
14 April 1989 | Delivered on: 20 April 1989 Satisfied on: 6 June 2001 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: Land & buildings at rear of 110 new cavendish street london borough of city of westminster (title no ngl 533944). Fully Satisfied |
6 June 1984 | Delivered on: 15 June 1984 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: F/H 57 old oak common lane acton title no P30581. Fully Satisfied |
7 April 1989 | Delivered on: 17 April 1989 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: Anneull house, 707 high road, finchley, l/b of barnet. Title no p 134489. Fully Satisfied |
24 February 1989 | Delivered on: 3 March 1989 Satisfied on: 9 April 1992 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: 430, 432, 434 lee high road and 1,2,3 & 4 burnt ash parade k/a 2,4,6 & 8 burnt ash road l/b of lewisham title no 443293. Fully Satisfied |
6 February 1989 | Delivered on: 14 February 1989 Satisfied on: 9 April 1992 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: 32, great windmill street, l/b of city of westminster title no 41976. Fully Satisfied |
28 October 1988 | Delivered on: 8 November 1988 Satisfied on: 9 April 1992 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: 1,2,3, 3A and 4A alexandra buildings seven sisters road l/b of hackney title nos 374590 & ngl 182777 (part). Fully Satisfied |
23 September 1988 | Delivered on: 28 September 1988 Satisfied on: 9 February 1995 Persons entitled: Dunbar 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: F/H property k/a 48/56 orsman road london title no ln 6611 together with all fixtures whatsoever now or at any time hereafter affixed on attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
7 September 1988 | Delivered on: 19 September 1988 Satisfied on: 9 April 1992 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: 69 southwark park road, l/b of southwark title no 198693. Fully Satisfied |
5 April 1988 | Delivered on: 12 April 1988 Satisfied on: 9 April 1992 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: 129-155 dunstable road, luton bedfordshire title no: bd 89889. Fully Satisfied |
25 March 1987 | Delivered on: 7 December 1987 Satisfied on: 9 April 1992 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: F/H property k/a 48 to 56 orsman road london N1 title no ln 6611. Fully Satisfied |
21 September 1987 | Delivered on: 29 September 1987 Satisfied on: 9 April 1992 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: 23 plipp street london EC2. Fully Satisfied |
14 April 1987 | Delivered on: 22 April 1987 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: F/H property k/a 146 blackstock rd london N4 (title no ln 71584). Fully Satisfied |
2 April 1984 | Delivered on: 9 April 1984 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: L/H property 74 old oak common lane, acton title no ngl 360689. Fully Satisfied |
7 October 2019 | Delivered on: 23 October 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
7 October 2019 | Delivered on: 23 October 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 6-8 park street, luton, LU1 3EP (title number: BD70959). Outstanding |
12 December 2016 | Delivered on: 13 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 6-8 park street, luton, bedfordshire, LU1 3EP - land registry title number BD70959. 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 |
15 April 2015 | Delivered on: 22 April 2015 Persons entitled: Lloyds Bank PLC (As Lender) Classification: A registered charge Outstanding |
5 February 2015 | Delivered on: 6 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 6/8 park street luton registered at land registry with title number BD70959. Outstanding |
14 January 2015 | Delivered on: 15 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 September 2012 | Delivered 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 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 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 2009 | Delivered 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 see image for full details. 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 |
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 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 |
30 June 2004 | Delivered on: 5 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever. Particulars: F/H 17 station road new barnet t/no NGL193489 barnet together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
29 June 2004 | Delivered on: 1 July 2004 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. Outstanding |
21 March 2003 | Delivered on: 1 April 2003 Persons entitled: Northern Rock PLC Classification: Deed of variation of mortgage and receipt Secured details: The principal sum and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 707 high road barnet the goodwill of the business floating the. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
30 December 1994 | Delivered on: 11 January 1995 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings situate at and k/a 707 high road finchley in the london borough of barnet and by way of assignment the goodwill of the business and by way of floating charge the undertaking and all other property and assets. See the mortgage charge document for full details. Outstanding |
10 February 2021 | Re-registration of Memorandum and Articles (18 pages) |
---|---|
10 February 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 February 2021 | Resolutions
|
10 February 2021 | Re-registration from a public company to a private limited company (2 pages) |
26 October 2020 | Satisfaction of charge 017598410046 in full (1 page) |
26 October 2020 | Satisfaction of charge 017598410043 in full (1 page) |
26 October 2020 | Satisfaction of charge 40 in full (1 page) |
26 October 2020 | Satisfaction of charge 42 in full (2 pages) |
26 October 2020 | Satisfaction of charge 34 in full (2 pages) |
26 October 2020 | Satisfaction of charge 41 in full (2 pages) |
26 October 2020 | Satisfaction of charge 33 in full (1 page) |
26 October 2020 | Satisfaction of charge 017598410045 in full (1 page) |
26 October 2020 | Satisfaction of charge 35 in full (1 page) |
26 October 2020 | Satisfaction of charge 39 in full (1 page) |
26 October 2020 | Satisfaction of charge 36 in full (1 page) |
5 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
4 August 2020 | Memorandum and Articles of Association (14 pages) |
4 August 2020 | Resolutions
|
15 July 2020 | Change of details for Mr Mark Wogman as a person with significant control on 5 February 2018 (2 pages) |
26 February 2020 | Satisfaction of charge 017598410047 in full (4 pages) |
23 October 2019 | Registration of charge 017598410048, created on 7 October 2019 (20 pages) |
23 October 2019 | Registration of charge 017598410049, created on 7 October 2019 (18 pages) |
22 October 2019 | Second filing of Confirmation Statement dated 10/08/2016 (7 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with updates (7 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 June 2019 | Satisfaction of charge 24 in full (2 pages) |
12 June 2019 | Satisfaction of charge 32 in full (1 page) |
4 April 2019 | Director's details changed for Laura De Friend on 4 April 2019 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (7 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
12 February 2018 | Change of details for Mark Wogman as a person with significant control on 8 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Laura De Friend on 8 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Mr Gavin Jamie Wogman on 8 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Mr Mark Wogman on 8 February 2018 (2 pages) |
9 February 2018 | Registered office address changed from 707 High Road Finchley London N12 0BT to 7 Cadbury Close Whetstone London N20 9BD on 9 February 2018 (1 page) |
9 February 2018 | Secretary's details changed for Mr Mark Wogman on 8 February 2018 (1 page) |
9 February 2018 | Director's details changed for Mrs Susan Anne Wogman on 8 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Mrs Katie Alexis Wogman on 8 February 2018 (2 pages) |
9 February 2018 | Change of details for Mrs Susan Anne Wogman as a person with significant control on 8 February 2018 (2 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with updates (9 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with updates (9 pages) |
8 August 2017 | Notification of Susan Anne Wogman as a person with significant control on 12 May 2017 (2 pages) |
8 August 2017 | Change of details for Mark Wogman as a person with significant control on 12 May 2017 (2 pages) |
8 August 2017 | Notification of Susan Anne Wogman as a person with significant control on 12 May 2017 (2 pages) |
8 August 2017 | Change of details for Mark Wogman as a person with significant control on 12 May 2017 (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 June 2017 | Change of share class name or designation (2 pages) |
21 June 2017 | Change of share class name or designation (2 pages) |
19 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
9 June 2017 | Change of share class name or designation (2 pages) |
9 June 2017 | Change of share class name or designation (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) |
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 Mr Gavin Jamie Wogman on 6 January 2017 (2 pages) |
19 January 2017 | Secretary's details changed for Mr Mark Wogman on 6 January 2017 (1 page) |
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 Mr Mark 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 | 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) |
13 December 2016 | Registration of charge 017598410047, created on 12 December 2016 (7 pages) |
13 December 2016 | Registration of charge 017598410047, created on 12 December 2016 (7 pages) |
8 November 2016 | Satisfaction of charge 017598410044 in full (1 page) |
8 November 2016 | Satisfaction of charge 017598410044 in full (1 page) |
26 October 2016 | Registration of charge 017598410046, created on 21 October 2016 (38 pages) |
26 October 2016 | Registration of charge 017598410046, created on 21 October 2016 (38 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates
|
4 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
22 April 2015 | Registration of charge 017598410045, created on 15 April 2015 (7 pages) |
22 April 2015 | Registration of charge 017598410045, created on 15 April 2015 (7 pages) |
11 February 2015 | Secretary's details changed for Mr Mark Wogman on 11 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Mr Mark Wogman on 11 February 2015 (1 page) |
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) |
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) |
6 February 2015 | Registration of charge 017598410044, created on 5 February 2015 (41 pages) |
6 February 2015 | Registration of charge 017598410044, created on 5 February 2015 (41 pages) |
6 February 2015 | Registration of charge 017598410044, created on 5 February 2015 (41 pages) |
17 January 2015 | Satisfaction of charge 38 in full (4 pages) |
17 January 2015 | Satisfaction of charge 37 in full (4 pages) |
17 January 2015 | Satisfaction of charge 37 in full (4 pages) |
17 January 2015 | Satisfaction of charge 38 in full (4 pages) |
15 January 2015 | Registration of charge 017598410043, created on 14 January 2015 (10 pages) |
15 January 2015 | Registration of charge 017598410043, created on 14 January 2015 (10 pages) |
15 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
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 Mr Mark Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Mr Mark 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 | Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page) |
11 December 2013 | Secretary's details changed for Mr Mark 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 | Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages) |
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
3 October 2012 | Change of share class name or designation (2 pages) |
3 October 2012 | Change of share class name or designation (2 pages) |
18 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for Gavin Wogman on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Gavin Wogman on 1 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Gavin Wogman on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Laura Wogman on 12 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Laura Wogman on 12 July 2010 (2 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
22 April 2010 | Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page) |
21 April 2010 | Director's details changed for Gavin Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Katie Winters on 14 April 2010 (2 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 Laura Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Laura Wogman on 14 April 2010 (2 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 | Director's details changed for Katie Winters on 14 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
31 October 2009 | Director's details changed for Katie Wogman on 15 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Katie Wogman on 15 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 7 October 2009 (1 page) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
18 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
20 July 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
20 July 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
16 August 2007 | Return made up to 10/08/07; full list of members (4 pages) |
16 August 2007 | Return made up to 10/08/07; full list of members (4 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
27 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
21 August 2006 | Return made up to 10/08/06; full list of members (4 pages) |
21 August 2006 | Return made up to 10/08/06; full list of members (4 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Return made up to 10/08/05; full list of members (4 pages) |
1 September 2005 | Return made up to 10/08/05; full list of members (4 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: bennett nash woolf premier house 309 ballards lane london N12 8LU (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: bennett nash woolf premier house 309 ballards lane london N12 8LU (1 page) |
17 February 2005 | Location of register of members (1 page) |
17 February 2005 | Location of register of members (1 page) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 September 2004 | Return made up to 10/08/04; full list of members
|
30 September 2004 | Return made up to 10/08/04; full list of members
|
3 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 July 2004 | Particulars of mortgage/charge (5 pages) |
5 July 2004 | Particulars of mortgage/charge (5 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 April 2003 | Particulars of mortgage/charge (7 pages) |
1 April 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 September 2002 | New director appointed (1 page) |
10 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 September 2002 | New director appointed (1 page) |
10 September 2002 | New director appointed (1 page) |
10 September 2002 | New director appointed (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
8 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
8 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
27 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Return made up to 10/08/01; full list of members (7 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Return made up to 10/08/01; full list of members (7 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Return made up to 10/08/00; full list of members
|
22 December 2000 | Return made up to 10/08/00; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 25 harley street london W1N 2BR (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 25 harley street london W1N 2BR (1 page) |
6 September 1999 | Return made up to 10/08/99; no change of members (6 pages) |
6 September 1999 | Return made up to 10/08/99; no change of members (6 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
21 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 October 1997 | Return made up to 10/08/97; full list of members (7 pages) |
8 October 1997 | Return made up to 10/08/97; full list of members (7 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 September 1996 | Return made up to 10/08/96; full list of members (9 pages) |
16 September 1996 | Location of register of members (1 page) |
16 September 1996 | Location of register of members (1 page) |
16 September 1996 | Return made up to 10/08/96; full list of members (9 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
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) |
11 September 1995 | Return made up to 10/08/95; full list of members (18 pages) |
11 September 1995 | Return made up to 10/08/95; full list of members (18 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
6 September 1988 | Memorandum and Articles of Association (7 pages) |
6 September 1988 | Memorandum and Articles of Association (7 pages) |
12 August 1988 | Memorandum and Articles of Association (7 pages) |
12 August 1988 | Memorandum and Articles of Association (7 pages) |
11 August 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 August 1988 | Balance Sheet (1 page) |
11 August 1988 | Auditor's report (1 page) |
11 August 1988 | Auditor's report (1 page) |
11 August 1988 | Balance Sheet (1 page) |
11 August 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 October 1983 | Incorporation (16 pages) |
7 October 1983 | Incorporation (16 pages) |