Whetstone
London
N20 9BD
Secretary Name | Susan Anne Wogman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(1 day after company formation) |
Appointment Duration | 17 years, 4 months (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Mr Gavin Jamie Wogman |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Mrs Katie Alexis Wogman |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Mrs Laura De Friend |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2013(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | bondstreetproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 262114 |
Telephone region | Wigan |
Registered Address | 7 Cadbury Close Whetstone London N20 9BD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Bond Street Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£100,000 |
Net Worth | -£1,208,335 |
Current Liabilities | £3,083,852 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 April 2015 | Delivered on: 22 April 2015 Persons entitled: Lloyds Bank PLC (As Lender) Classification: A registered charge Particulars: The property known as or being, tempus court, bellfield road, high wycombe, buckinghamshire HP13 5HA registered at the land registry with title number BM158188. Outstanding |
---|---|
15 April 2015 | Delivered on: 22 April 2015 Persons entitled: Lloyds Bank PLC (As Lender) Classification: A registered charge Outstanding |
15 April 2015 | Delivered on: 22 April 2015 Persons entitled: Lloyds Bank PLC (As Lender) Classification: A registered charge Particulars: The property known as or being, tempus court, bellfield road, high wycombe, buckinghamshire HP13 5HA registered at the land registry with title number BM158188. Outstanding |
13 August 2002 | Delivered on: 14 August 2002 Satisfied on: 16 April 2015 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a hmc house bellfield road high wycombe buckinghamshire t/no: BN158188. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 July 2017 | Satisfaction of charge 044560300004 in full (1 page) |
---|---|
14 July 2017 | Satisfaction of charge 044560300003 in full (1 page) |
5 July 2017 | Full accounts made up to 31 December 2016 (10 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
1 June 2017 | Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages) |
20 January 2017 | Director's details changed for Mrs Katie Alexis Wogman on 6 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Laura De Friend on 6 January 2017 (2 pages) |
19 January 2017 | Secretary's details changed for Susan Anne Wogman on 6 January 2017 (1 page) |
18 January 2017 | Director's details changed for Mrs Katie Alexis Winters on 17 January 2017 (2 pages) |
8 November 2016 | Satisfaction of charge 044560300002 in full (1 page) |
27 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
22 April 2015 | Registration of charge 044560300003, created on 15 April 2015 (7 pages) |
22 April 2015 | Registration of charge 044560300004, created on 15 April 2015 (65 pages) |
22 April 2015 | Registration of charge 044560300002, created on 15 April 2015 (31 pages) |
16 April 2015 | Satisfaction of charge 1 in full (4 pages) |
11 February 2015 | Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages) |
11 February 2015 | Secretary's details changed for Susan Anne Wogman on 11 February 2015 (1 page) |
2 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 December 2013 | Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Susan Anne Wogman on 1 April 2013 (1 page) |
11 December 2013 | Secretary's details changed for Susan Anne Wogman on 1 April 2013 (1 page) |
11 December 2013 | Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages) |
12 November 2013 | Appointment of Laura De Friend as a director (2 pages) |
12 November 2013 | Appointment of Katie Winters as a director (2 pages) |
12 November 2013 | Appointment of Mr Gavin Wogman as a director (2 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Susan Anne Wogman on 14 April 2010 (1 page) |
9 October 2009 | Registered office address changed from 707 High Road Finchley London N12 0BT United Kingdom on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 707 High Road Finchley London N12 0BT United Kingdom on 9 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 8 October 2009 (1 page) |
20 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Ad 07/06/02--------- £ si 99@1 (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
15 August 2005 | Return made up to 06/06/05; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members
|
29 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
6 June 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
14 August 2002 | Particulars of mortgage/charge (5 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
6 June 2002 | Incorporation (12 pages) |