Company NameBond Street Estates (Letchworth) Limited
Company StatusDissolved
Company Number04370487
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Anne Wogman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(4 days after company formation)
Appointment Duration17 years, 7 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Secretary NameMr Mark Wogman
NationalityBritish
StatusClosed
Appointed12 February 2002(4 days after company formation)
Appointment Duration17 years, 7 months (closed 01 October 2019)
RoleCompany Director
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMr Gavin Jamie Wogman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(11 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Katie Alexis Wogman
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(11 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Laura De Friend
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(11 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitejewelmode.co.uk

Location

Registered Address7 Cadbury Close
Whetstone
London
N20 9BD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Maurice Investments LTD
50.00%
Ordinary
1 at £1Mr Mark Wogman
50.00%
Ordinary

Financials

Year2014
Net Worth£389,134
Current Liabilities£1,902,430

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

10 September 2004Delivered on: 21 September 2004
Satisfied on: 31 July 2014
Persons entitled: Britannia Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Anglia house unit 3 bishop's stortford business centre hallingbury road bishop's stortford hertfordshire t/no HD313233. 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

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (3 pages)
11 April 2019Director's details changed for Laura De Friend on 11 April 2019 (2 pages)
4 April 2019Director's details changed for Laura De Friend on 4 April 2019 (2 pages)
13 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 February 2018Director's details changed for Mrs Katie Alexis Wogman on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Laura De Friend on 8 February 2018 (2 pages)
9 February 2018Change of details for Maurice Investments Limited as a person with significant control on 8 February 2018 (2 pages)
9 February 2018Registered office address changed from 707 High Road Finchley London N12 0BT to 7 Cadbury Close Whetstone London N20 9BD on 9 February 2018 (1 page)
9 February 2018Secretary's details changed for Mr Mark Wogman on 8 February 2018 (1 page)
9 February 2018Director's details changed for Mr Gavin Jamie Wogman on 8 February 2018 (2 pages)
9 February 2018Director's details changed for Mrs Susan Anne Wogman on 8 February 2018 (2 pages)
9 February 2018Change of details for Mr Mark Wogman as a person with significant control on 8 February 2018 (2 pages)
9 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
1 June 2017Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 January 2017Director's details changed (2 pages)
20 January 2017Director's details changed (2 pages)
19 January 2017Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Laura De Friend on 6 January 2017 (2 pages)
19 January 2017Director's details changed for Laura De Friend on 6 January 2017 (2 pages)
19 January 2017Secretary's details changed for Mr Mark Wogman on 6 January 2017 (1 page)
19 January 2017Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages)
19 January 2017Secretary's details changed for Mr Mark Wogman on 6 January 2017 (1 page)
19 January 2017Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Katie Alexis Winters on 17 January 2017 (2 pages)
18 January 2017Director's details changed for Mrs Katie Alexis Winters on 17 January 2017 (2 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(7 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(7 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(7 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(7 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(7 pages)
11 February 2015Secretary's details changed for Mr Mark Wogman on 11 February 2015 (1 page)
11 February 2015Secretary's details changed for Mr Mark Wogman on 11 February 2015 (1 page)
11 February 2015Director's details changed for Mrs Susan Anne Wogman on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mrs Susan Anne Wogman on 11 February 2015 (2 pages)
31 July 2014Satisfaction of charge 1 in full (3 pages)
31 July 2014Satisfaction of charge 1 in full (3 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(7 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(7 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(7 pages)
11 December 2013Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page)
11 December 2013Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages)
11 December 2013Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page)
11 December 2013Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page)
12 November 2013Appointment of Mr Gavin Wogman as a director (2 pages)
12 November 2013Appointment of Mr Gavin Wogman as a director (2 pages)
12 November 2013Appointment of Katie Winters as a director (2 pages)
12 November 2013Appointment of Katie Winters as a director (2 pages)
12 November 2013Appointment of Laura De Friend as a director (2 pages)
12 November 2013Appointment of Laura De Friend as a director (2 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
22 April 2010Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page)
22 April 2010Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page)
21 April 2010Director's details changed for Susan Anne Wogman on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Susan Anne Wogman on 14 April 2010 (2 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 October 2009Registered office address changed from 707 High Road Finchley London N12 0BT United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 707 High Road Finchley London N12 0BT United Kingdom on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 707 High Road Finchley London N12 0BT United Kingdom on 9 October 2009 (1 page)
8 October 2009Registered office address changed from 25 Harley Street London W1G 9BR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 25 Harley Street London W1G 9BR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 25 Harley Street London W1G 9BR on 8 October 2009 (1 page)
9 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
19 February 2008Return made up to 08/02/08; full list of members (2 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 February 2007Return made up to 08/02/07; full list of members (2 pages)
21 February 2007Return made up to 08/02/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
15 February 2006Return made up to 08/02/06; full list of members (2 pages)
15 February 2006Return made up to 08/02/06; full list of members (2 pages)
10 January 2006Return made up to 08/02/05; full list of members (2 pages)
10 January 2006Return made up to 08/02/05; full list of members (2 pages)
16 November 2005Location of register of members (1 page)
16 November 2005Location of register of members (1 page)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Secretary's particulars changed (1 page)
7 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 September 2005Ad 12/02/05--------- si 1@1=1 ic 2/3 (2 pages)
14 September 2005Registered office changed on 14/09/05 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
14 September 2005Ad 12/02/05--------- si 1@1=1 ic 2/3 (2 pages)
14 September 2005Registered office changed on 14/09/05 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
30 October 2004Accounts made up to 31 December 2003 (4 pages)
30 October 2004Accounts made up to 31 December 2003 (4 pages)
21 September 2004Particulars of mortgage/charge (6 pages)
21 September 2004Particulars of mortgage/charge (6 pages)
14 February 2004Return made up to 08/02/04; full list of members (6 pages)
14 February 2004Return made up to 08/02/04; full list of members (6 pages)
29 July 2003Accounts made up to 31 December 2002 (4 pages)
29 July 2003Accounts made up to 31 December 2002 (4 pages)
6 June 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
6 June 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
7 March 2003Return made up to 08/02/03; full list of members (6 pages)
7 March 2003Return made up to 08/02/03; full list of members (6 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
18 February 2002Registered office changed on 18/02/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
8 February 2002Incorporation (12 pages)
8 February 2002Incorporation (12 pages)