Whetstone
London
N20 9BD
Director Name | Mrs Susan Anne Wogman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1997(same day as company formation) |
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 | 30 January 1997(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Mr Gavin Jamie Wogman |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2006(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Mrs Katie Alexis Wogman |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Mrs Laura De Friend |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Website | jewelmode.co.uk |
---|
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 |
76 at £1 | Mr Mark Wogman 76.00% Ordinary |
---|---|
24 at £1 | Mr Mark Wogman & Susan Wogman & Peter Lowy & Richard Kleiner 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,155,269 |
Cash | £191,895 |
Current Liabilities | £4,154,847 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
10 May 2000 | Delivered on: 11 May 2000 Satisfied on: 16 November 2002 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the south west side of rotherham road, smithies t/n SYK413654. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
7 January 2000 | Delivered on: 20 January 2000 Satisfied on: 16 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 65 to 67 (odd numbers only) lodge lane grays essex t/no EX323070. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 January 2000 | Delivered on: 19 January 2000 Satisfied on: 16 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29/31 caroline street bridgend wales t/no WA377997. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 January 2000 | Delivered on: 19 January 2000 Satisfied on: 16 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 36 adare street bridgend wales t/no WA182131. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 May 1999 | Delivered on: 17 May 1999 Satisfied on: 16 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as plot 6 coldharbour business park sherbourne dorset; t/nos DT255700 and DT261717. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 April 1999 | Delivered on: 22 April 1999 Satisfied on: 16 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a countrywide house 23 west bar banbury oxfordshire t/no: ON106073. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 August 2008 | Delivered on: 30 August 2008 Satisfied on: 21 April 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a countrywide house 23 west bar banbury fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 August 2008 | Delivered on: 30 August 2008 Satisfied on: 7 July 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south west side of 6 coldharbour business park sherborne fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 August 2008 | Delivered on: 30 August 2008 Satisfied on: 7 July 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 coldharbour business park sherbourne fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 April 1999 | Delivered on: 19 April 1999 Satisfied on: 14 August 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 August 2008 | Delivered on: 30 August 2008 Satisfied on: 7 July 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 281 ballards land and 5 hutton grove north finchley fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 August 2008 | Delivered on: 30 August 2008 Satisfied on: 7 July 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 55 and 56 russell square fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 August 2008 | Delivered on: 30 August 2008 Satisfied on: 7 July 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 September 2004 | Delivered on: 25 September 2004 Satisfied on: 15 May 2015 Persons entitled: Britannia Building Society Classification: Mortgage of shares Secured details: All monies due or to become due from bond street estates (letchworth) limited or the company and mark wogman or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 ordinary shares of £1.00 each in the borrower and any dividend, interest or other amount paid in relation to any shares stock securities. Fully Satisfied |
30 June 2004 | Delivered on: 5 July 2004 Satisfied on: 27 September 2021 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21-23 perrymount road, haywards heath t/no's SX67060; SX147621; SX147979. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 June 2004 | Delivered on: 1 July 2004 Satisfied on: 27 September 2021 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether in sterling or any other currency.. See the mortgage charge document for full details. Fully Satisfied |
27 November 2002 | Delivered on: 4 December 2002 Satisfied on: 27 September 2021 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
14 November 2002 | Delivered on: 25 November 2002 Satisfied on: 14 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3-7 soho street and 12 soho street london SW1 with title number NGL136643. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 April 1999 | Delivered on: 19 April 1999 Satisfied on: 16 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as the old free school george st,watford hertfordshire; t/no HD125962. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 May 2001 | Delivered on: 17 May 2001 Satisfied on: 20 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21 to 23 and 25 to 27 perrymount road haywards heath west sussex t/nos: SX147621 and SX147979 and SX67060. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 April 2001 | Delivered on: 14 April 2001 Satisfied on: 20 April 2012 Persons entitled: Halifax PLC Classification: Deed of fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 April 2001 | Delivered on: 14 April 2001 Satisfied on: 20 April 2012 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H proeprty k/a 281 ballards lane and 5 hutton grove north finchley - NGL365225 by way of floating charge all property and assets goodwill and the benefits of all licences. See the mortgage charge document for full details. Fully Satisfied |
9 April 2001 | Delivered on: 14 April 2001 Satisfied on: 20 April 2012 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 coldharbour park business park sherbourne - DT2624800 and DT261717 by way of floating charge all property and assets goodwill and the benefits of all licences. See the mortgage charge document for full details. Fully Satisfied |
9 April 2001 | Delivered on: 14 April 2001 Satisfied on: 20 April 2012 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 55 & 56 russell square london - NGL711845 by way of floating charge all property and assets goodwill and the benefits of all licences. See the mortgage charge document for full details. Fully Satisfied |
9 April 2001 | Delivered on: 14 April 2001 Satisfied on: 20 April 2012 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a countrywide house 23 west bar banbury oxfordshire - ON106073 by way of floating charge all property and assets goodwill and the benefits of all licences. See the mortgage charge document for full details. Fully Satisfied |
8 February 2001 | Delivered on: 9 February 2001 Satisfied on: 16 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a retail unit at cumberland drive granby industrial estate weymouth dorset. T/no. DT281598.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 July 2000 | Delivered on: 26 July 2000 Satisfied on: 16 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 281 ballards lane finchley london N12 - NGL365225. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 May 2000 | Delivered on: 1 June 2000 Satisfied on: 16 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property k/a the former vogue cinema 34/36 stoke newington high street london N16 t/n EGL305577. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 May 2000 | Delivered on: 26 May 2000 Satisfied on: 16 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 55/56 russell square london WC1 t/no: NGL711845. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 September 1997 | Delivered on: 25 September 1997 Satisfied on: 16 November 2002 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 15-15A wilton parade, high street, feltham, middlesex; the goodwill of the business; the benefit of the licences and theboth present and future. Undertaking and all property and assets. Fully Satisfied |
2 September 2022 | Delivered on: 5 September 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Outstanding |
10 November 2021 | Delivered on: 16 November 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
5 November 2021 | Delivered on: 16 November 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
18 August 2021 | Delivered on: 19 August 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
15 July 2020 | Delivered on: 17 July 2020 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Particulars: The chargor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest by way of first legal mortgage:. 1) the freehold property known as 14 bonhill street, london EC2A 4BX (title number LN205460);. 2) the freehold property known as michaels house, 10 to 12 alie street, london E1 8DE and 20 to 22 north tenter street, london E1 8DL (title numbers LN236060 and 227432);. 3) the freehold property known as 2 to 7 clerkenwell green, london EC1R 0DE (title number NGL768558);. 4) the freehold property known as bentima house, 168 to 172 old street, london EC1V 9BP (title number LN201245); and. 5) the leasehold property known as 17 to 21 wenlock road, london N1 7SL (title numbers AGL293321 and AGL344417). Outstanding |
7 October 2019 | Delivered on: 23 October 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
7 October 2019 | Delivered on: 23 October 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
28 July 2017 | Delivered on: 10 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property at michaels house 10-12 alie street london t/no 227432 and the l/h property at 17-21 wenlock road islington london t/no AGL344417. Outstanding |
21 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank PLC as Security Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
21 October 2016 | Delivered on: 26 October 2016 Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument) Classification: A registered charge Particulars: F/H 5-7 clerkenwell london t/no NGL768558 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
17 November 2015 | Delivered on: 20 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The land and buildings known as 14 bonhill street, london EC2A 4BX (registered at the land registry with title number 205460). Outstanding |
19 May 2015 | Delivered on: 22 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being. 17-21 wenlock road, london, N1 7SL (registered at the land registry with title number AGL293321) and the leasehold land at ground floor, 17-21 wenlock road, hackney, london comprised in a lease. Dated 19 may 2015 and made between (1) regal wenlock road limited (company number 08223057) and (2) maurice investments limited (company number 0310118) granted out of part of title number 188783.. post code N1 7SH. Outstanding |
15 April 2015 | Delivered on: 23 April 2015 Persons entitled: Lloyds Bank PLC (As Lender) Classification: A registered charge Particulars: The property known as or being, michaels house, 10-12 alie street, london E1 8DE and 20-22 north tenter street, london E1 8DL, registered at the land registry with title no LN236060 (alie street) and 227432 (north tenter street). Outstanding |
15 April 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 8A and 8B chetwynd business park, nottingham, registered at the land registry with title number NT429809. Outstanding |
14 January 2015 | Delivered on: 15 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 September 2012 | Delivered on: 13 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Security interest agreement over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in and the benefit of the collateral being the securities and all derivative assets see image for full details. Outstanding |
4 September 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: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 281 ballards lane finchley london t/no.NGL365225 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H coldharbour business park sherbourne dorset t/no.DT264800: DT261717 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2-7 clerkenwell green london t/no.NGL768558 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 55-56 russell sq london t/no.NGL711845 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH june 2004 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
29 December 2009 | Delivered on: 30 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 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. 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 |
10 August 2017 | Registration of charge 033101180051, created on 28 July 2017 (14 pages) |
---|---|
25 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
1 June 2017 | Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
20 January 2017 | Director's details changed (2 pages) |
19 January 2017 | Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages) |
19 January 2017 | Secretary's details changed for Mr Mark Wogman on 6 January 2017 (1 page) |
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) |
19 January 2017 | Director's details changed for Mr Gavin Jamie 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) |
11 November 2016 | Resolutions
|
8 November 2016 | Satisfaction of charge 033101180044 in full (1 page) |
26 October 2016 | Registration of charge 033101180050, created on 21 October 2016 (38 pages) |
26 October 2016 | Registration of charge 033101180049, created on 21 October 2016 (48 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
20 November 2015 | Registration of charge 033101180048, created on 17 November 2015 (30 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 May 2015 | Registration of charge 033101180047, created on 19 May 2015 (31 pages) |
15 May 2015 | Satisfaction of charge 24 in full (4 pages) |
23 April 2015 | Registration of charge 033101180046, created on 15 April 2015 (31 pages) |
22 April 2015 | Registration of charge 033101180045, 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 | Director's details changed for Mrs Susan Anne Wogman on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages) |
6 February 2015 | Registration of charge 033101180044, created on 5 February 2015 (43 pages) |
6 February 2015 | Registration of charge 033101180044, created on 5 February 2015 (43 pages) |
5 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
15 January 2015 | Registration of charge 033101180043, created on 14 January 2015 (10 pages) |
21 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
11 December 2013 | Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Secretary's details changed for 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 | Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages) |
12 November 2013 | Appointment of Katie Winters as a director (2 pages) |
12 November 2013 | Appointment of Laura De Friend as a director (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 42 (10 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 36 (11 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 37 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Gavin Wogman on 1 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Gavin Wogman on 1 June 2010 (2 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 April 2010 | Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gavin Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Susan Anne Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
12 October 2009 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 12 October 2009 (1 page) |
18 September 2009 | Duplicate mortgage certificatecharge no:33 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 July 2006 | Return made up to 30/01/06; full list of members (5 pages) |
27 March 2006 | New director appointed (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 July 2005 | Return made up to 30/01/05; full list of members (5 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) |
17 February 2005 | Location of register of members (1 page) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Particulars of mortgage/charge (5 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Return made up to 30/01/04; full list of members
|
29 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 July 2003 | Return made up to 30/01/03; full list of members (8 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Particulars of mortgage/charge (5 pages) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of mortgage charge released/ceased (1 page) |
16 November 2002 | Declaration of mortgage charge released/ceased (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 April 2002 | Return made up to 30/01/02; full list of members (7 pages) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Return made up to 30/01/01; full list of members
|
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 25 harley street london W1N 2BR (1 page) |
6 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Return made up to 30/01/99; no change of members (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 February 1998 | Return made up to 30/01/98; full list of members (8 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
20 February 1997 | Location of register of members (1 page) |
20 February 1997 | Ad 30/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 1997 | New secretary appointed;new director appointed (3 pages) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
30 January 1997 | Incorporation (17 pages) |