Whetstone
London
N20 9BD
Director Name | Mrs Susan Anne Wogman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Secretary Name | Mr Mark Wogman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(same day as company formation) |
Role | Estate Agent 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(8 years, 2 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(8 years, 2 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(8 years, 2 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 Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Secretary/Company Dire |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Telephone | 020 83438211 |
---|---|
Telephone region | London |
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 |
27 at £1 | Mr Mark Wogman 27.00% Ordinary |
---|---|
25 at £1 | Susan Anne Wogman 25.00% Ordinary |
16 at £1 | Gavin Wogman 16.00% Ordinary |
16 at £1 | Katie Winters 16.00% Ordinary |
16 at £1 | Laura De Friend 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £489,701 |
Current Liabilities | £2,320,447 |
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 Outstanding |
---|---|
14 January 2015 | Delivered on: 15 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 September 2012 | Delivered on: 11 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the agreement to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH june 2004 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
29 December 2009 | Delivered on: 30 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated 29 june 2004 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
16 September 2009 | Delivered on: 17 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set off agreement dated 29 june 2004 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the standing to the credit of any present or future account see image for full details. Outstanding |
1 November 2005 | Delivered on: 9 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee & set off agreement Secured details: All monies due or to become due from the company or any one or more of the other parties to the agreement to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums for the time being standing to the credit of any present or future account of the company. See the mortgage charge document for full details. Outstanding |
1 November 2005 | Delivered on: 11 November 2005 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 best western hotel 143-145 kings road brighton east sussex t/n SX129758. 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 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2019 | Application to strike the company off the register (3 pages) |
4 April 2019 | Director's details changed for Laura De Friend on 4 April 2019 (2 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 February 2018 | Secretary's details changed for Mr Mark Wogman on 8 February 2018 (1 page) |
9 February 2018 | Director's details changed for Mrs Susan Anne Wogman on 8 February 2018 (2 pages) |
9 February 2018 | Change of details for Mr Mark Wogman as a person with significant control on 8 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Mr Gavin Jamie Wogman on 8 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Mr Mark Wogman on 8 February 2018 (2 pages) |
9 February 2018 | Registered 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 2018 | Director's details changed for Laura De Friend on 8 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Mrs Katie Alexis Wogman on 8 February 2018 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
10 July 2017 | Change of details for Mr Mark Wogman as a person with significant control on 7 September 2016 (2 pages) |
10 July 2017 | Change of details for Mr Mark Wogman as a person with significant control on 7 September 2016 (2 pages) |
6 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
6 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
1 June 2017 | Director's details changed for Mrs Katie Alexis Wogman on 1 June 2017 (2 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) |
20 January 2017 | Director's details changed for Mrs Katie Alexis Wogman on 6 January 2017 (2 pages) |
19 January 2017 | Secretary's details changed for Mr Mark Wogman on 6 January 2017 (1 page) |
19 January 2017 | Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mrs Susan Anne 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 | Secretary's details changed for Mr Mark Wogman on 6 January 2017 (1 page) |
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 Laura De Friend 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) |
18 January 2017 | Director's details changed for Mrs Katie Alexis Winters on 17 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mrs Katie Alexis Winters on 17 January 2017 (2 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 April 2015 | Registration of charge 055381270009, created on 15 April 2015 (7 pages) |
22 April 2015 | Registration of charge 055381270009, created on 15 April 2015 (7 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 Mr Mark Wogman on 11 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Mr Mark Wogman on 11 February 2015 (1 page) |
11 February 2015 | Director's details changed for Mrs Susan Anne Wogman on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mrs Susan Anne Wogman on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages) |
15 January 2015 | Registration of charge 055381270008, created on 14 January 2015 (10 pages) |
15 January 2015 | Registration of charge 055381270008, created on 14 January 2015 (10 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
21 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
11 December 2013 | Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page) |
11 December 2013 | Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Mr Mark Wogman on 1 April 2013 (1 page) |
11 December 2013 | Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Mark Wogman on 1 April 2013 (2 pages) |
11 December 2013 | Director's details changed for Mrs Susan Anne Wogman on 1 April 2013 (2 pages) |
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 Mr Mark Wogman on 1 April 2013 (1 page) |
12 November 2013 | Appointment of Laura De Friend as a director (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 Katie Winters as a director (2 pages) |
12 November 2013 | Appointment of Mr Gavin Wogman as a director (2 pages) |
12 November 2013 | Appointment of Mr Gavin Wogman as a director (2 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
18 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
12 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
25 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
22 April 2010 | Director's details changed for Susan Anne Wogman on 14 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Susan Anne Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page) |
21 April 2010 | Secretary's details changed for Mr Mark Wogman on 14 April 2010 (1 page) |
21 April 2010 | Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 October 2009 | Registered office address changed from 25 Harley Street London W1G 9BR on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 25 Harley Street London W1G 9BR on 12 October 2009 (1 page) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
25 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 June 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
11 November 2005 | Particulars of mortgage/charge (5 pages) |
11 November 2005 | Particulars of mortgage/charge (5 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
14 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
14 September 2005 | Location of register of members (1 page) |
7 September 2005 | Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New director appointed (3 pages) |
7 September 2005 | New secretary appointed;new director appointed (3 pages) |
7 September 2005 | Ad 16/08/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
7 September 2005 | New director appointed (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New secretary appointed;new director appointed (3 pages) |
16 August 2005 | Incorporation (12 pages) |
16 August 2005 | Incorporation (12 pages) |