London
N20 8PP
Director Name | Mrs Tracy Victoria Wogman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Totteridge Village London N20 8PP |
Director Name | Mr Paul Wogman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 399 Hendon Way London NW4 3LH |
Director Name | Mrs Tracy Victoria Wogman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 June 2016) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 399 Hendon Way London NW4 3LH |
Secretary Name | Tracy Wogman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 June 2016) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 399 Hendon Way London NW4 3LH |
Director Name | Mr Darren Alexander Wogman |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 399 Hendon Way London NW4 3LH |
Director Name | Mr Nathan Simon Wogman |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2017) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 399 Hendon Way London NW4 3LH |
Director Name | Mr Nathan Simon Wogman |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(17 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 29 March 2019) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 65a Watford Way London NW4 3AQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 020 84574888 |
---|---|
Telephone region | London |
Registered Address | 65a Watford Way London NW4 3AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3m at £1 | Sands Leisure (Portland) LTD 98.36% Redeemable Preference |
---|---|
22.5k at £1 | Paul Wogman 0.74% Ordinary |
15k at £1 | Trustees Of Paul Wogman Family Settlement 0.49% Ordinary |
12.5k at £1 | Tracy Wogman 0.41% Ordinary |
Year | 2014 |
---|---|
Turnover | £369,129 |
Gross Profit | £111,902 |
Net Worth | £2,182,254 |
Current Liabilities | £2,718,174 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months from now) |
23 November 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 30 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 September 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
9 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
7 September 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
9 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
30 July 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
1 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
15 April 2021 | Cessation of Nathan Simon Wogman as a person with significant control on 22 March 2021 (1 page) |
15 April 2021 | Cessation of Darren Alexander Wogman as a person with significant control on 22 March 2021 (1 page) |
30 March 2021 | Notification of Tracy Victoria Wogman as a person with significant control on 22 March 2021 (2 pages) |
30 March 2021 | Notification of Paul Wogman as a person with significant control on 22 March 2021 (2 pages) |
10 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
28 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 March 2019 | Termination of appointment of Nathan Simon Wogman as a director on 29 March 2019 (1 page) |
30 March 2019 | Appointment of Mr Nathan Simon Wogman as a director on 26 March 2019 (2 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
5 February 2019 | Registered 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 2018 | Registration of charge 042378410024, created on 29 October 2018 (9 pages) |
30 October 2018 | Registration of charge 042378410025, created on 25 October 2018 (8 pages) |
29 October 2018 | Satisfaction of charge 18 in full (2 pages) |
29 October 2018 | Satisfaction of charge 13 in full (2 pages) |
29 October 2018 | Satisfaction of charge 6 in full (2 pages) |
29 October 2018 | Satisfaction of charge 5 in full (2 pages) |
29 October 2018 | Satisfaction of charge 23 in full (2 pages) |
29 October 2018 | Satisfaction of charge 12 in full (2 pages) |
29 October 2018 | Satisfaction of charge 8 in full (1 page) |
29 October 2018 | Satisfaction of charge 20 in full (2 pages) |
29 October 2018 | Satisfaction of charge 17 in full (2 pages) |
29 October 2018 | Satisfaction of charge 22 in full (2 pages) |
29 October 2018 | Satisfaction of charge 1 in full (2 pages) |
29 October 2018 | Satisfaction of charge 11 in full (2 pages) |
29 October 2018 | Satisfaction of charge 9 in full (2 pages) |
29 October 2018 | Satisfaction of charge 21 in full (2 pages) |
29 October 2018 | Satisfaction of charge 7 in full (2 pages) |
29 October 2018 | Satisfaction of charge 19 in full (2 pages) |
29 October 2018 | Satisfaction of charge 14 in full (2 pages) |
29 October 2018 | Satisfaction of charge 16 in full (2 pages) |
29 October 2018 | Satisfaction of charge 10 in full (2 pages) |
29 October 2018 | Satisfaction of charge 15 in full (2 pages) |
29 October 2018 | Satisfaction of charge 4 in full (2 pages) |
19 October 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
21 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
13 November 2017 | Appointment of Mr Paul Wogman as a director on 1 November 2017 (3 pages) |
13 November 2017 | Appointment of Tracy Victoria Wogman as a director on 1 November 2017 (3 pages) |
13 November 2017 | Appointment of Tracy Victoria Wogman as a director on 1 November 2017 (3 pages) |
13 November 2017 | Termination of appointment of Darren Alexander Wogman as a director on 1 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Paul Wogman as a director on 1 November 2017 (3 pages) |
13 November 2017 | Termination of appointment of Nathan Simon Wogman as a director on 1 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Nathan Simon Wogman as a director on 1 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Darren Alexander Wogman as a director on 1 November 2017 (1 page) |
16 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Termination of appointment of Tracy Wogman as a secretary on 21 June 2016 (1 page) |
27 July 2016 | Appointment of Mr Darren Alexander Wogman as a director on 21 June 2016 (2 pages) |
27 July 2016 | Appointment of Mr Nathan Simon Wogman as a director on 21 June 2016 (2 pages) |
27 July 2016 | Appointment of Mr Nathan Simon Wogman as a director on 21 June 2016 (2 pages) |
27 July 2016 | Termination of appointment of Tracy Wogman as a secretary on 21 June 2016 (1 page) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Appointment of Mr Darren Alexander Wogman as a director on 21 June 2016 (2 pages) |
27 July 2016 | Termination of appointment of Tracy Wogman as a director on 21 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Paul Wogman as a director on 21 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Tracy Wogman as a director on 21 June 2016 (1 page) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Termination of appointment of Paul Wogman as a director on 21 June 2016 (1 page) |
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
12 May 2016 | Auditor's resignation (1 page) |
12 May 2016 | Auditor's resignation (1 page) |
4 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
9 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
8 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
8 June 2015 | Re-registration from a public company to a private limited company (2 pages) |
8 June 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
8 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
8 June 2015 | Re-registration of Memorandum and Articles (20 pages) |
8 June 2015 | Re-registration from a public company to a private limited company
|
5 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 June 2013 | Secretary's details changed for Tracy Wogman on 1 January 2013 (1 page) |
27 June 2013 | Secretary's details changed for Tracy Wogman on 1 January 2013 (1 page) |
27 June 2013 | Director's details changed for Tracy Wogman on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Tracy Wogman on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Paul Wogman on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Paul Wogman on 1 January 2013 (2 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
27 June 2013 | Director's details changed for Paul Wogman on 1 January 2013 (2 pages) |
27 June 2013 | Director's details changed for Tracy Wogman on 1 January 2013 (2 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
27 June 2013 | Secretary's details changed for Tracy Wogman on 1 January 2013 (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 September 2011 | Memorandum and Articles of Association (28 pages) |
16 September 2011 | Memorandum and Articles of Association (28 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Statement of company's objects (2 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
22 August 2011 | Statement of company's objects (2 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Amended full accounts made up to 31 December 2009 (15 pages) |
15 July 2011 | Amended full accounts made up to 31 December 2008 (14 pages) |
15 July 2011 | Amended full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Amended full accounts made up to 31 December 2008 (14 pages) |
15 July 2011 | Amended full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Amended full accounts made up to 31 December 2009 (15 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Amended full accounts made up to 31 December 2009 (14 pages) |
5 July 2010 | Amended full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (5 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
14 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
14 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 399 hendon way london NW4 3LH (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 399 hendon way london NW4 3LH (1 page) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Location of register of members (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 July 2008 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 July 2008 | Declaration rereg as PLC (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Declaration rereg as PLC (1 page) |
22 July 2008 | Balance Sheet (5 pages) |
22 July 2008 | Re-registration of Memorandum and Articles (7 pages) |
22 July 2008 | Balance Sheet (5 pages) |
22 July 2008 | Auditor's statement (1 page) |
22 July 2008 | Auditor's report (1 page) |
22 July 2008 | Auditor's report (1 page) |
22 July 2008 | Auditor's statement (1 page) |
22 July 2008 | Re-registration of Memorandum and Articles (7 pages) |
22 July 2008 | Application rereg as PLC (1 page) |
22 July 2008 | Application rereg as PLC (1 page) |
18 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 July 2008 | Particulars of contract relating to shares (2 pages) |
3 July 2008 | Ad 27/05/08\gbp si 49000@1=49000\gbp ic 1000/50000\ (2 pages) |
3 July 2008 | Particulars of contract relating to shares (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Ad 27/05/08\gbp si 49000@1=49000\gbp ic 1000/50000\ (2 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
13 March 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 March 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
24 November 2007 | Particulars of mortgage/charge (4 pages) |
24 November 2007 | Particulars of mortgage/charge (4 pages) |
12 September 2007 | Return made up to 20/06/07; full list of members (3 pages) |
12 September 2007 | Return made up to 20/06/07; full list of members (3 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
9 February 2007 | Particulars of mortgage/charge (4 pages) |
9 February 2007 | Particulars of mortgage/charge (4 pages) |
29 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
29 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
10 July 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
10 July 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
12 December 2005 | Particulars of mortgage/charge (5 pages) |
12 December 2005 | Particulars of mortgage/charge (5 pages) |
25 November 2005 | Particulars of mortgage/charge (5 pages) |
25 November 2005 | Particulars of mortgage/charge (5 pages) |
25 November 2005 | Particulars of mortgage/charge (5 pages) |
25 November 2005 | Particulars of mortgage/charge (5 pages) |
25 November 2005 | Particulars of mortgage/charge (5 pages) |
25 November 2005 | Particulars of mortgage/charge (5 pages) |
25 November 2005 | Particulars of mortgage/charge (5 pages) |
25 November 2005 | Particulars of mortgage/charge (5 pages) |
2 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
27 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
27 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 110 new cavendish street london W1W 6XR (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 110 new cavendish street london W1W 6XR (1 page) |
9 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
9 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 May 2004 | Particulars of mortgage/charge (7 pages) |
5 May 2004 | Particulars of mortgage/charge (7 pages) |
1 April 2004 | Particulars of mortgage/charge (5 pages) |
1 April 2004 | Particulars of mortgage/charge (5 pages) |
5 March 2004 | Particulars of mortgage/charge (5 pages) |
5 March 2004 | Particulars of mortgage/charge (5 pages) |
15 January 2004 | Particulars of mortgage/charge (5 pages) |
15 January 2004 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
13 November 2003 | Particulars of mortgage/charge (5 pages) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
12 March 2003 | Return made up to 20/06/02; full list of members; amend (8 pages) |
12 March 2003 | Ad 16/07/01--------- £ si 150@1 (2 pages) |
12 March 2003 | Ad 16/07/01--------- £ si 449@1 (2 pages) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | Ad 16/07/01--------- £ si 400@1 (2 pages) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | Ad 16/07/01--------- £ si 400@1 (2 pages) |
12 March 2003 | Ad 16/07/01--------- £ si 150@1 (2 pages) |
12 March 2003 | Ad 16/07/01--------- £ si 449@1 (2 pages) |
12 March 2003 | Return made up to 20/06/02; full list of members; amend (8 pages) |
31 July 2002 | Return made up to 20/06/02; full list of members (5 pages) |
31 July 2002 | Return made up to 20/06/02; full list of members (5 pages) |
3 May 2002 | Company name changed dorrington LIMITED\certificate issued on 03/05/02 (2 pages) |
3 May 2002 | Company name changed dorrington LIMITED\certificate issued on 03/05/02 (2 pages) |
13 December 2001 | Location of register of members (1 page) |
13 December 2001 | Location of register of members (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: suite 27432 72 new bond street london W1S 1RR (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: suite 27432 72 new bond street london W1S 1RR (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
20 June 2001 | Incorporation (31 pages) |
20 June 2001 | Incorporation (31 pages) |