Company NameThe Darjan Estate Company Limited
DirectorsPaul Wogman and Tracy Victoria Wogman
Company StatusActive
Company Number04237841
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Wogman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Totteridge Village
London
N20 8PP
Director NameMrs Tracy Victoria Wogman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Totteridge Village
London
N20 8PP
Director NameMr Paul Wogman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(3 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address399 Hendon Way
London
NW4 3LH
Director NameMrs Tracy Victoria Wogman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(3 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months (resigned 21 June 2016)
RoleMarketing
Country of ResidenceEngland
Correspondence Address399 Hendon Way
London
NW4 3LH
Secretary NameTracy Wogman
NationalityBritish
StatusResigned
Appointed16 July 2001(3 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months (resigned 21 June 2016)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address399 Hendon Way
London
NW4 3LH
Director NameMr Darren Alexander Wogman
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address399 Hendon Way
London
NW4 3LH
Director NameMr Nathan Simon Wogman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address399 Hendon Way
London
NW4 3LH
Director NameMr Nathan Simon Wogman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(17 years, 9 months after company formation)
Appointment Duration3 days (resigned 29 March 2019)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address65a Watford Way
London
NW4 3AQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 84574888
Telephone regionLondon

Location

Registered Address65a Watford Way
London
NW4 3AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3m at £1Sands Leisure (Portland) LTD
98.36%
Redeemable Preference
22.5k at £1Paul Wogman
0.74%
Ordinary
15k at £1Trustees Of Paul Wogman Family Settlement
0.49%
Ordinary
12.5k at £1Tracy Wogman
0.41%
Ordinary

Financials

Year2014
Turnover£369,129
Gross Profit£111,902
Net Worth£2,182,254
Current Liabilities£2,718,174

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Charges

23 November 2005Delivered on: 25 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2C lytton road, new barnet, hertfordshire t/no NGL203046. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 April 2004Delivered on: 5 May 2004
Persons entitled: Elaine Davis and Marc Leuw

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property known as and situate at 110 new cavendish street, london t/no NGL533944.
Outstanding
23 March 2004Delivered on: 1 April 2004
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: The freehold property being astro house bessemer way sawcliffe industrial estate scunthorpe t/n HS191317. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 March 2004Delivered on: 5 March 2004
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: The f/h property k/a camerton, barnet lane, totteridge, london, t/n NGL34638,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 January 2004Delivered on: 15 January 2004
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 unit b spring lane malvern worcestershire t/n HW186270. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 October 2003Delivered on: 13 November 2003
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: Units 8 & 9 whitehorse business park, stanford in the vale, oxfordshire ON195015 and ON209399. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 October 2018Delivered on: 30 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 25 hitchin street, biggleswade, SG18 8AX (registered at the land registry with title no. BD133982).
Outstanding
29 October 2018Delivered on: 30 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 September 2008Delivered on: 9 September 2008
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: F/H property k/a 46-50 high street, new romney, kent t/no K98836 & K99598 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
8 September 2008Delivered on: 9 September 2008
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: F/H property k/a 49 high street new romney kent t/no K96370 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
20 May 2008Delivered on: 21 May 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: 1 burford street hoddesdon hertfordshire t/n HD393535 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
23 November 2007Delivered on: 24 November 2007
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: F/H 34 high street chatteris t/no CB322273. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 April 2007Delivered on: 14 April 2007
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: 1-3 the coachworks fenny stratford milton keynes. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 April 2007Delivered on: 14 April 2007
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: 7-9 regal lane soham cambridgeshire t/n CB312005. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 April 2007Delivered on: 14 April 2007
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: 46-50 high street new romney kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 April 2007Delivered on: 14 April 2007
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: 49 high street new romney kent t/n K96370. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 February 2007Delivered on: 1 March 2007
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: F/H 1 the square riverhead sevenoaks kent t/nos K307685 & K528862. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 February 2007Delivered on: 9 February 2007
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: F/H property k/a or being 98 regent stre. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 December 2005Delivered on: 12 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33/35 upper green east mitcham surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 November 2005Delivered on: 25 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 hitchin street, biggleswade, bedfordshire t/no BD167166. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 November 2005Delivered on: 25 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 hitchin street, biggleswade t/no BD133982. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 November 2005Delivered on: 25 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1A & 3 bishops road, eynesbury, st neots t/no CB23552. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 June 2003Delivered on: 21 June 2003
Persons entitled: National Westminster 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: The property k/a 27/31 east barnet road, new barnet, herts, EN4 8RN, t/n ngl 545583,. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2003Delivered on: 10 November 2003
Satisfied on: 27 July 2011
Persons entitled: Hays Commercial Services Limited

Classification: Legal charge
Secured details: £364,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 8, white horse business park, faringdon road, stanford in the vale and the land at white horse business park, shellingford old aerodrome, faringdon road, stanford in the vale, t/n ON209399, inclusing all rights attached or appurtenant to; and fixtures, fittings, plant and machinery from time to time situate on both the above properties;.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
7 September 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
9 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
30 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
1 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 April 2021Cessation of Nathan Simon Wogman as a person with significant control on 22 March 2021 (1 page)
15 April 2021Cessation of Darren Alexander Wogman as a person with significant control on 22 March 2021 (1 page)
30 March 2021Notification of Tracy Victoria Wogman as a person with significant control on 22 March 2021 (2 pages)
30 March 2021Notification of Paul Wogman as a person with significant control on 22 March 2021 (2 pages)
10 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
28 April 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 March 2019Termination of appointment of Nathan Simon Wogman as a director on 29 March 2019 (1 page)
30 March 2019Appointment of Mr Nathan Simon Wogman as a director on 26 March 2019 (2 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
5 February 2019Registered office address changed from 399 Hendon Way London NW4 3LH to 65a Watford Way London NW4 3AQ on 5 February 2019 (1 page)
30 October 2018Registration of charge 042378410024, created on 29 October 2018 (9 pages)
30 October 2018Registration of charge 042378410025, created on 25 October 2018 (8 pages)
29 October 2018Satisfaction of charge 18 in full (2 pages)
29 October 2018Satisfaction of charge 13 in full (2 pages)
29 October 2018Satisfaction of charge 6 in full (2 pages)
29 October 2018Satisfaction of charge 5 in full (2 pages)
29 October 2018Satisfaction of charge 23 in full (2 pages)
29 October 2018Satisfaction of charge 12 in full (2 pages)
29 October 2018Satisfaction of charge 8 in full (1 page)
29 October 2018Satisfaction of charge 20 in full (2 pages)
29 October 2018Satisfaction of charge 17 in full (2 pages)
29 October 2018Satisfaction of charge 22 in full (2 pages)
29 October 2018Satisfaction of charge 1 in full (2 pages)
29 October 2018Satisfaction of charge 11 in full (2 pages)
29 October 2018Satisfaction of charge 9 in full (2 pages)
29 October 2018Satisfaction of charge 21 in full (2 pages)
29 October 2018Satisfaction of charge 7 in full (2 pages)
29 October 2018Satisfaction of charge 19 in full (2 pages)
29 October 2018Satisfaction of charge 14 in full (2 pages)
29 October 2018Satisfaction of charge 16 in full (2 pages)
29 October 2018Satisfaction of charge 10 in full (2 pages)
29 October 2018Satisfaction of charge 15 in full (2 pages)
29 October 2018Satisfaction of charge 4 in full (2 pages)
19 October 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
13 November 2017Appointment of Mr Paul Wogman as a director on 1 November 2017 (3 pages)
13 November 2017Appointment of Tracy Victoria Wogman as a director on 1 November 2017 (3 pages)
13 November 2017Appointment of Tracy Victoria Wogman as a director on 1 November 2017 (3 pages)
13 November 2017Termination of appointment of Darren Alexander Wogman as a director on 1 November 2017 (1 page)
13 November 2017Appointment of Mr Paul Wogman as a director on 1 November 2017 (3 pages)
13 November 2017Termination of appointment of Nathan Simon Wogman as a director on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Nathan Simon Wogman as a director on 1 November 2017 (2 pages)
13 November 2017Termination of appointment of Darren Alexander Wogman as a director on 1 November 2017 (1 page)
16 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
16 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2016Termination of appointment of Tracy Wogman as a secretary on 21 June 2016 (1 page)
27 July 2016Appointment of Mr Darren Alexander Wogman as a director on 21 June 2016 (2 pages)
27 July 2016Appointment of Mr Nathan Simon Wogman as a director on 21 June 2016 (2 pages)
27 July 2016Appointment of Mr Nathan Simon Wogman as a director on 21 June 2016 (2 pages)
27 July 2016Termination of appointment of Tracy Wogman as a secretary on 21 June 2016 (1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Appointment of Mr Darren Alexander Wogman as a director on 21 June 2016 (2 pages)
27 July 2016Termination of appointment of Tracy Wogman as a director on 21 June 2016 (1 page)
27 July 2016Termination of appointment of Paul Wogman as a director on 21 June 2016 (1 page)
27 July 2016Termination of appointment of Tracy Wogman as a director on 21 June 2016 (1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Termination of appointment of Paul Wogman as a director on 21 June 2016 (1 page)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3,050,000
(6 pages)
1 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3,050,000
(6 pages)
12 May 2016Auditor's resignation (1 page)
12 May 2016Auditor's resignation (1 page)
4 April 2016Full accounts made up to 30 June 2015 (15 pages)
4 April 2016Full accounts made up to 30 June 2015 (15 pages)
9 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,050,000
(5 pages)
9 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,050,000
(5 pages)
8 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
8 June 2015Re-registration from a public company to a private limited company (2 pages)
8 June 2015Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
8 June 2015Re-registration of Memorandum and Articles (20 pages)
8 June 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
5 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3,050,000
(5 pages)
5 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3,050,000
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (15 pages)
1 July 2014Full accounts made up to 31 December 2013 (15 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
27 June 2013Secretary's details changed for Tracy Wogman on 1 January 2013 (1 page)
27 June 2013Secretary's details changed for Tracy Wogman on 1 January 2013 (1 page)
27 June 2013Director's details changed for Tracy Wogman on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Tracy Wogman on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Paul Wogman on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Paul Wogman on 1 January 2013 (2 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Director's details changed for Paul Wogman on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Tracy Wogman on 1 January 2013 (2 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Secretary's details changed for Tracy Wogman on 1 January 2013 (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
16 September 2011Memorandum and Articles of Association (28 pages)
16 September 2011Memorandum and Articles of Association (28 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2011Statement of company's objects (2 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 3,050,000
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 3,050,000
(4 pages)
22 August 2011Statement of company's objects (2 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
15 July 2011Amended full accounts made up to 31 December 2009 (15 pages)
15 July 2011Amended full accounts made up to 31 December 2008 (14 pages)
15 July 2011Amended full accounts made up to 31 December 2010 (15 pages)
15 July 2011Amended full accounts made up to 31 December 2008 (14 pages)
15 July 2011Amended full accounts made up to 31 December 2010 (15 pages)
15 July 2011Amended full accounts made up to 31 December 2009 (15 pages)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
5 July 2010Amended full accounts made up to 31 December 2009 (14 pages)
5 July 2010Amended full accounts made up to 31 December 2009 (14 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
1 July 2010Full accounts made up to 31 December 2009 (14 pages)
10 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Compulsory strike-off action has been discontinued (1 page)
9 March 2010Annual return made up to 20 June 2009 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 20 June 2009 with a full list of shareholders (5 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2009Full accounts made up to 31 December 2008 (15 pages)
27 July 2009Full accounts made up to 31 December 2008 (15 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 22 (4 pages)
14 August 2008Return made up to 20/06/08; full list of members (5 pages)
14 August 2008Return made up to 20/06/08; full list of members (5 pages)
13 August 2008Location of debenture register (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Registered office changed on 13/08/2008 from 399 hendon way london NW4 3LH (1 page)
13 August 2008Registered office changed on 13/08/2008 from 399 hendon way london NW4 3LH (1 page)
13 August 2008Location of debenture register (1 page)
13 August 2008Location of register of members (1 page)
22 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 July 2008Certificate of re-registration from Private to Public Limited Company (1 page)
22 July 2008Certificate of re-registration from Private to Public Limited Company (1 page)
22 July 2008Declaration rereg as PLC (1 page)
22 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 July 2008Declaration rereg as PLC (1 page)
22 July 2008Balance Sheet (5 pages)
22 July 2008Re-registration of Memorandum and Articles (7 pages)
22 July 2008Balance Sheet (5 pages)
22 July 2008Auditor's statement (1 page)
22 July 2008Auditor's report (1 page)
22 July 2008Auditor's report (1 page)
22 July 2008Auditor's statement (1 page)
22 July 2008Re-registration of Memorandum and Articles (7 pages)
22 July 2008Application rereg as PLC (1 page)
22 July 2008Application rereg as PLC (1 page)
18 July 2008Full accounts made up to 31 December 2007 (11 pages)
18 July 2008Full accounts made up to 31 December 2007 (11 pages)
3 July 2008Particulars of contract relating to shares (2 pages)
3 July 2008Ad 27/05/08\gbp si 49000@1=49000\gbp ic 1000/50000\ (2 pages)
3 July 2008Particulars of contract relating to shares (2 pages)
3 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £49,000 27/05/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £49,000 27/05/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2008Ad 27/05/08\gbp si 49000@1=49000\gbp ic 1000/50000\ (2 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
13 March 2008Accounts for a small company made up to 31 December 2006 (8 pages)
13 March 2008Accounts for a small company made up to 31 December 2006 (8 pages)
24 November 2007Particulars of mortgage/charge (4 pages)
24 November 2007Particulars of mortgage/charge (4 pages)
12 September 2007Return made up to 20/06/07; full list of members (3 pages)
12 September 2007Return made up to 20/06/07; full list of members (3 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
9 February 2007Particulars of mortgage/charge (4 pages)
9 February 2007Particulars of mortgage/charge (4 pages)
29 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
29 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 July 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 July 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 July 2006Return made up to 20/06/06; full list of members (3 pages)
6 July 2006Return made up to 20/06/06; full list of members (3 pages)
12 December 2005Particulars of mortgage/charge (5 pages)
12 December 2005Particulars of mortgage/charge (5 pages)
25 November 2005Particulars of mortgage/charge (5 pages)
25 November 2005Particulars of mortgage/charge (5 pages)
25 November 2005Particulars of mortgage/charge (5 pages)
25 November 2005Particulars of mortgage/charge (5 pages)
25 November 2005Particulars of mortgage/charge (5 pages)
25 November 2005Particulars of mortgage/charge (5 pages)
25 November 2005Particulars of mortgage/charge (5 pages)
25 November 2005Particulars of mortgage/charge (5 pages)
2 August 2005Return made up to 20/06/05; full list of members (3 pages)
2 August 2005Return made up to 20/06/05; full list of members (3 pages)
27 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
27 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 July 2004Registered office changed on 29/07/04 from: 110 new cavendish street london W1W 6XR (1 page)
29 July 2004Registered office changed on 29/07/04 from: 110 new cavendish street london W1W 6XR (1 page)
9 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 July 2004Return made up to 20/06/04; full list of members (7 pages)
9 July 2004Return made up to 20/06/04; full list of members (7 pages)
9 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 May 2004Particulars of mortgage/charge (7 pages)
5 May 2004Particulars of mortgage/charge (7 pages)
1 April 2004Particulars of mortgage/charge (5 pages)
1 April 2004Particulars of mortgage/charge (5 pages)
5 March 2004Particulars of mortgage/charge (5 pages)
5 March 2004Particulars of mortgage/charge (5 pages)
15 January 2004Particulars of mortgage/charge (5 pages)
15 January 2004Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
13 November 2003Particulars of mortgage/charge (5 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
4 July 2003Return made up to 20/06/03; full list of members (7 pages)
4 July 2003Return made up to 20/06/03; full list of members (7 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2003Return made up to 20/06/02; full list of members; amend (8 pages)
12 March 2003Ad 16/07/01--------- £ si 150@1 (2 pages)
12 March 2003Ad 16/07/01--------- £ si 449@1 (2 pages)
12 March 2003New director appointed (3 pages)
12 March 2003Ad 16/07/01--------- £ si 400@1 (2 pages)
12 March 2003New director appointed (3 pages)
12 March 2003Ad 16/07/01--------- £ si 400@1 (2 pages)
12 March 2003Ad 16/07/01--------- £ si 150@1 (2 pages)
12 March 2003Ad 16/07/01--------- £ si 449@1 (2 pages)
12 March 2003Return made up to 20/06/02; full list of members; amend (8 pages)
31 July 2002Return made up to 20/06/02; full list of members (5 pages)
31 July 2002Return made up to 20/06/02; full list of members (5 pages)
3 May 2002Company name changed dorrington LIMITED\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed dorrington LIMITED\certificate issued on 03/05/02 (2 pages)
13 December 2001Location of register of members (1 page)
13 December 2001Location of register of members (1 page)
6 December 2001Registered office changed on 06/12/01 from: suite 27432 72 new bond street london W1S 1RR (1 page)
6 December 2001Registered office changed on 06/12/01 from: suite 27432 72 new bond street london W1S 1RR (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
20 June 2001Incorporation (31 pages)
20 June 2001Incorporation (31 pages)