Company NameBond Street Estates Limited
Company StatusActive
Company Number01759841
CategoryPrivate Limited Company
Incorporation Date7 October 1983(40 years, 6 months ago)
Previous NamesKirnett Limited and Bond Street Estates Plc

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
Appointed10 August 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 8 months
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
Appointed10 August 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Secretary NameMr Mark Wogman
NationalityBritish
StatusCurrent
Appointed10 August 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 8 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
Appointed01 September 2002(18 years, 11 months after company formation)
Appointment Duration21 years, 8 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
Appointed01 September 2002(18 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Laura De Friend
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(18 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMaurice Wogman
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1996)
RoleMerchant
Correspondence Address6 Maxim Road
Winchmore Hill
London
N21 1EX
Director NamePaul Wogman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(8 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Totteridge Village
Totteridge
London
N20 8JN
Director NameTracy Wogman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(8 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 August 2001)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address36 Totteridge Village
Totteridge
London
N20 8JN

Contact

Websitebondstreetestatesplc.com

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

51k at £1Mark Wogman
51.00%
Ordinary A
16k at £1Katie Winters
16.00%
Ordinary D
16k at £1Laura De Friend
16.00%
Ordinary B
16k at £1Mr Gavin Wogman
16.00%
Ordinary C
1000 at £1Susan Anne Wogman
1.00%
Ordinary E

Financials

Year2014
Gross Profit£100,000
Net Worth£4,448,577
Cash£4,101,454
Current Liabilities£5,663,413

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 Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

14 April 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 2008Delivered 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 2008Delivered 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 2000Delivered 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 2000Delivered 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 1984Delivered 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 2000Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1984Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1984Delivered 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 2019Delivered on: 23 October 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 October 2019Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered on: 22 April 2015
Persons entitled: Lloyds Bank PLC (As Lender)

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

Classification: A registered charge
Particulars: The property known as or being 6/8 park street luton registered at land registry with title number BD70959.
Outstanding
14 January 2015Delivered on: 15 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 September 2012Delivered on: 11 September 2012
Persons entitled: Lloyds Tsb Bank PLC

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

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

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

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

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

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 29/06/04 (the agreement)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any present or future account of the company with the bank.
Outstanding
30 June 2004Delivered 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 2004Delivered 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 2003Delivered 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 1994Delivered 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

Filing History

10 February 2021Re-registration of Memorandum and Articles (18 pages)
10 February 2021Certificate of re-registration from Public Limited Company to Private (1 page)
10 February 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 February 2021Re-registration from a public company to a private limited company (2 pages)
26 October 2020Satisfaction of charge 017598410046 in full (1 page)
26 October 2020Satisfaction of charge 017598410043 in full (1 page)
26 October 2020Satisfaction of charge 40 in full (1 page)
26 October 2020Satisfaction of charge 42 in full (2 pages)
26 October 2020Satisfaction of charge 34 in full (2 pages)
26 October 2020Satisfaction of charge 41 in full (2 pages)
26 October 2020Satisfaction of charge 33 in full (1 page)
26 October 2020Satisfaction of charge 017598410045 in full (1 page)
26 October 2020Satisfaction of charge 35 in full (1 page)
26 October 2020Satisfaction of charge 39 in full (1 page)
26 October 2020Satisfaction of charge 36 in full (1 page)
5 October 2020Full accounts made up to 31 December 2019 (22 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
4 August 2020Memorandum and Articles of Association (14 pages)
4 August 2020Resolutions
  • RES13 ‐ Authorised share capital be dispensed with 31/05/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2020Change of details for Mr Mark Wogman as a person with significant control on 5 February 2018 (2 pages)
26 February 2020Satisfaction of charge 017598410047 in full (4 pages)
23 October 2019Registration of charge 017598410048, created on 7 October 2019 (20 pages)
23 October 2019Registration of charge 017598410049, created on 7 October 2019 (18 pages)
22 October 2019Second filing of Confirmation Statement dated 10/08/2016 (7 pages)
12 August 2019Confirmation statement made on 10 August 2019 with updates (7 pages)
1 July 2019Full accounts made up to 31 December 2018 (25 pages)
12 June 2019Satisfaction of charge 24 in full (2 pages)
12 June 2019Satisfaction of charge 32 in full (1 page)
4 April 2019Director's details changed for Laura De Friend on 4 April 2019 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (7 pages)
4 July 2018Full accounts made up to 31 December 2017 (25 pages)
12 February 2018Change of details for Mark Wogman as a person with significant control on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Laura De Friend on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Gavin Jamie Wogman on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Mark Wogman on 8 February 2018 (2 pages)
9 February 2018Registered 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 2018Secretary's details changed for Mr Mark Wogman on 8 February 2018 (1 page)
9 February 2018Director's details changed for Mrs Susan Anne Wogman on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Mrs Katie Alexis Wogman on 8 February 2018 (2 pages)
9 February 2018Change of details for Mrs Susan Anne Wogman as a person with significant control on 8 February 2018 (2 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (9 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (9 pages)
8 August 2017Notification of Susan Anne Wogman as a person with significant control on 12 May 2017 (2 pages)
8 August 2017Change of details for Mark Wogman as a person with significant control on 12 May 2017 (2 pages)
8 August 2017Notification of Susan Anne Wogman as a person with significant control on 12 May 2017 (2 pages)
8 August 2017Change of details for Mark Wogman as a person with significant control on 12 May 2017 (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (25 pages)
10 July 2017Full accounts made up to 31 December 2016 (25 pages)
21 June 2017Change of share class name or designation (2 pages)
21 June 2017Change of share class name or designation (2 pages)
19 June 2017Particulars of variation of rights attached to shares (2 pages)
19 June 2017Particulars of variation of rights attached to shares (2 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 June 2017Change of share class name or designation (2 pages)
9 June 2017Change of share class name or designation (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)
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 Mr Gavin Jamie Wogman on 6 January 2017 (2 pages)
19 January 2017Secretary's details changed for Mr Mark Wogman on 6 January 2017 (1 page)
19 January 2017Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages)
19 January 2017Secretary's details changed for Mr Mark Wogman on 6 January 2017 (1 page)
19 January 2017Director's details changed for 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 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)
13 December 2016Registration of charge 017598410047, created on 12 December 2016 (7 pages)
13 December 2016Registration of charge 017598410047, created on 12 December 2016 (7 pages)
8 November 2016Satisfaction of charge 017598410044 in full (1 page)
8 November 2016Satisfaction of charge 017598410044 in full (1 page)
26 October 2016Registration of charge 017598410046, created on 21 October 2016 (38 pages)
26 October 2016Registration of charge 017598410046, created on 21 October 2016 (38 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control change) was registered on 21/10/2019.
(8 pages)
4 July 2016Full accounts made up to 31 December 2015 (23 pages)
4 July 2016Full accounts made up to 31 December 2015 (23 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000
(11 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000
(11 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
22 April 2015Registration of charge 017598410045, created on 15 April 2015 (7 pages)
22 April 2015Registration of charge 017598410045, created on 15 April 2015 (7 pages)
11 February 2015Secretary's details changed for Mr Mark Wogman on 11 February 2015 (1 page)
11 February 2015Secretary's details changed for Mr Mark Wogman on 11 February 2015 (1 page)
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)
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)
6 February 2015Registration of charge 017598410044, created on 5 February 2015 (41 pages)
6 February 2015Registration of charge 017598410044, created on 5 February 2015 (41 pages)
6 February 2015Registration of charge 017598410044, created on 5 February 2015 (41 pages)
17 January 2015Satisfaction of charge 38 in full (4 pages)
17 January 2015Satisfaction of charge 37 in full (4 pages)
17 January 2015Satisfaction of charge 37 in full (4 pages)
17 January 2015Satisfaction of charge 38 in full (4 pages)
15 January 2015Registration of charge 017598410043, created on 14 January 2015 (10 pages)
15 January 2015Registration of charge 017598410043, created on 14 January 2015 (10 pages)
15 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100,000
(11 pages)
15 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100,000
(11 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
11 December 2013Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page)
11 December 2013Secretary's details changed for Mr Mark 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 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100,000
(11 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100,000
(11 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
3 October 2012Change of share class name or designation (2 pages)
3 October 2012Change of share class name or designation (2 pages)
18 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 42 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 42 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for Gavin Wogman on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Gavin Wogman on 1 June 2010 (2 pages)
28 July 2010Director's details changed for Gavin Wogman on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Laura Wogman on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Laura Wogman on 12 July 2010 (2 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
22 April 2010Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page)
21 April 2010Director's details changed for Gavin Wogman on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Katie Winters on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Susan Anne Wogman on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Laura Wogman on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Laura Wogman on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Susan Anne Wogman on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Gavin Wogman on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Katie Winters on 14 April 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page)
30 December 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
31 October 2009Director's details changed for Katie Wogman on 15 October 2009 (2 pages)
31 October 2009Director's details changed for Katie Wogman on 15 October 2009 (2 pages)
7 October 2009Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 7 October 2009 (1 page)
17 September 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
18 August 2009Return made up to 10/08/09; full list of members (5 pages)
18 August 2009Return made up to 10/08/09; full list of members (5 pages)
20 July 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
20 July 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 38 (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 38 (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 37 (5 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 37 (5 pages)
19 August 2008Return made up to 10/08/08; full list of members (5 pages)
19 August 2008Return made up to 10/08/08; full list of members (5 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
30 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
16 August 2007Return made up to 10/08/07; full list of members (4 pages)
16 August 2007Return made up to 10/08/07; full list of members (4 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
27 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
21 August 2006Return made up to 10/08/06; full list of members (4 pages)
21 August 2006Return made up to 10/08/06; full list of members (4 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
1 September 2005Return made up to 10/08/05; full list of members (4 pages)
1 September 2005Return made up to 10/08/05; full list of members (4 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
24 February 2005Registered office changed on 24/02/05 from: bennett nash woolf premier house 309 ballards lane london N12 8LU (1 page)
24 February 2005Registered office changed on 24/02/05 from: bennett nash woolf premier house 309 ballards lane london N12 8LU (1 page)
17 February 2005Location of register of members (1 page)
17 February 2005Location of register of members (1 page)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 September 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 September 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 July 2004Particulars of mortgage/charge (5 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
19 August 2003Return made up to 10/08/03; full list of members (9 pages)
19 August 2003Return made up to 10/08/03; full list of members (9 pages)
29 July 2003Full accounts made up to 31 December 2002 (17 pages)
29 July 2003Full accounts made up to 31 December 2002 (17 pages)
1 April 2003Particulars of mortgage/charge (7 pages)
1 April 2003Particulars of mortgage/charge (7 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002Full accounts made up to 31 December 2001 (15 pages)
10 September 2002New director appointed (1 page)
10 September 2002Full accounts made up to 31 December 2001 (15 pages)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
8 August 2002Return made up to 10/08/02; full list of members (8 pages)
8 August 2002Return made up to 10/08/02; full list of members (8 pages)
27 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Return made up to 10/08/01; full list of members (7 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Return made up to 10/08/01; full list of members (7 pages)
29 July 2001Full accounts made up to 31 December 2000 (16 pages)
29 July 2001Full accounts made up to 31 December 2000 (16 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Return made up to 10/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2000Return made up to 10/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
30 October 2000Full accounts made up to 31 December 1999 (18 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (1 page)
7 October 2000Declaration of satisfaction of mortgage/charge (1 page)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
24 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
30 March 2000Registered office changed on 30/03/00 from: 25 harley street london W1N 2BR (1 page)
30 March 2000Registered office changed on 30/03/00 from: 25 harley street london W1N 2BR (1 page)
6 September 1999Return made up to 10/08/99; no change of members (6 pages)
6 September 1999Return made up to 10/08/99; no change of members (6 pages)
3 August 1999Full accounts made up to 31 December 1998 (18 pages)
3 August 1999Full accounts made up to 31 December 1998 (18 pages)
21 September 1998Return made up to 10/08/98; no change of members (6 pages)
21 September 1998Return made up to 10/08/98; no change of members (6 pages)
31 July 1998Full accounts made up to 31 December 1997 (17 pages)
31 July 1998Full accounts made up to 31 December 1997 (17 pages)
8 October 1997Return made up to 10/08/97; full list of members (7 pages)
8 October 1997Return made up to 10/08/97; full list of members (7 pages)
25 July 1997Full accounts made up to 31 December 1996 (17 pages)
25 July 1997Full accounts made up to 31 December 1996 (17 pages)
16 September 1996Return made up to 10/08/96; full list of members (9 pages)
16 September 1996Location of register of members (1 page)
16 September 1996Location of register of members (1 page)
16 September 1996Return made up to 10/08/96; full list of members (9 pages)
27 August 1996Full accounts made up to 31 December 1995 (16 pages)
27 August 1996Full accounts made up to 31 December 1995 (16 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
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)
11 September 1995Return made up to 10/08/95; full list of members (18 pages)
11 September 1995Return made up to 10/08/95; full list of members (18 pages)
2 August 1995Full accounts made up to 31 December 1994 (16 pages)
2 August 1995Full accounts made up to 31 December 1994 (16 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
6 September 1988Memorandum and Articles of Association (7 pages)
6 September 1988Memorandum and Articles of Association (7 pages)
12 August 1988Memorandum and Articles of Association (7 pages)
12 August 1988Memorandum and Articles of Association (7 pages)
11 August 1988Certificate of re-registration from Private to Public Limited Company (1 page)
11 August 1988Balance Sheet (1 page)
11 August 1988Auditor's report (1 page)
11 August 1988Auditor's report (1 page)
11 August 1988Balance Sheet (1 page)
11 August 1988Certificate of re-registration from Private to Public Limited Company (1 page)
7 October 1983Incorporation (16 pages)
7 October 1983Incorporation (16 pages)