Company NameBond Street Properties Limited
Company StatusDissolved
Company Number04456030
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 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 NameMr Mark Wogman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(1 day after company formation)
Appointment Duration17 years, 4 months (closed 01 October 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Secretary NameSusan Anne Wogman
NationalityBritish
StatusClosed
Appointed07 June 2002(1 day after company formation)
Appointment Duration17 years, 4 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, 4 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, 4 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, 4 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
Appointed06 June 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitebondstreetproperties.co.uk
Email address[email protected]
Telephone01942 262114
Telephone regionWigan

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

100 at £1Bond Street Estates PLC
100.00%
Ordinary

Financials

Year2014
Gross Profit-£100,000
Net Worth-£1,208,335
Current Liabilities£3,083,852

Accounts

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

Charges

15 April 2015Delivered 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 2015Delivered on: 22 April 2015
Persons entitled: Lloyds Bank PLC (As Lender)

Classification: A registered charge
Outstanding
15 April 2015Delivered 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 2002Delivered 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

Filing History

14 July 2017Satisfaction of charge 044560300004 in full (1 page)
14 July 2017Satisfaction of charge 044560300003 in full (1 page)
5 July 2017Full accounts made up to 31 December 2016 (10 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
1 June 2017Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 pages)
20 January 2017Director's details changed for Mrs Katie Alexis Wogman on 6 January 2017 (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 Mr Mark 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 2017Secretary's details changed for Susan Anne Wogman on 6 January 2017 (1 page)
18 January 2017Director's details changed for Mrs Katie Alexis Winters on 17 January 2017 (2 pages)
8 November 2016Satisfaction of charge 044560300002 in full (1 page)
27 July 2016Full accounts made up to 31 December 2015 (13 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(7 pages)
30 June 2015Full accounts made up to 31 December 2014 (12 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(7 pages)
22 April 2015Registration of charge 044560300003, created on 15 April 2015 (7 pages)
22 April 2015Registration of charge 044560300004, created on 15 April 2015 (65 pages)
22 April 2015Registration of charge 044560300002, created on 15 April 2015 (31 pages)
16 April 2015Satisfaction of charge 1 in full (4 pages)
11 February 2015Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages)
11 February 2015Secretary's details changed for Susan Anne Wogman on 11 February 2015 (1 page)
2 July 2014Full accounts made up to 31 December 2013 (12 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
11 December 2013Secretary's details changed for Susan Anne Wogman on 1 April 2013 (1 page)
11 December 2013Secretary's details changed for Susan Anne Wogman on 1 April 2013 (1 page)
11 December 2013Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages)
12 November 2013Appointment of Laura De Friend as a director (2 pages)
12 November 2013Appointment of Katie Winters as a director (2 pages)
12 November 2013Appointment of Mr Gavin Wogman as a director (2 pages)
5 July 2013Full accounts made up to 31 December 2012 (11 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (11 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages)
21 April 2010Secretary's details changed for Susan Anne Wogman on 14 April 2010 (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 Edelman House 1238 High Road Whetstone London N20 0LH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 8 October 2009 (1 page)
20 July 2009Full accounts made up to 31 December 2008 (12 pages)
12 June 2009Return made up to 06/06/09; full list of members (3 pages)
30 July 2008Full accounts made up to 31 December 2007 (14 pages)
20 June 2008Return made up to 06/06/08; full list of members (3 pages)
27 July 2007Full accounts made up to 31 December 2006 (13 pages)
18 June 2007Return made up to 06/06/07; full list of members (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
15 June 2006Return made up to 06/06/06; full list of members (2 pages)
18 April 2006Location of register of members (1 page)
18 April 2006Ad 07/06/02--------- £ si 99@1 (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (12 pages)
19 August 2005Registered office changed on 19/08/05 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
15 August 2005Return made up to 06/06/05; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2003Full accounts made up to 31 December 2002 (10 pages)
12 July 2003Return made up to 06/06/03; full list of members (6 pages)
6 June 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
14 August 2002Particulars of mortgage/charge (5 pages)
13 June 2002Registered office changed on 13/06/02 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
6 June 2002Incorporation (12 pages)