Whetstone
London
N20 9BD
Director Name | Mr Gavin Jamie Wogman |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Mrs Susan Anne Wogman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
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 | Current |
Appointed | 12 July 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
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 | Current |
Appointed | 21 July 2010(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 25 Harley Street London W1G 9BR |
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 | Harley Street Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,297 |
Cash | £180 |
Current Liabilities | £3,115,033 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
10 January 2020 | Delivered on: 15 January 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land at martel place, dalston, london (title number: AGL299257). Outstanding |
---|---|
7 October 2019 | Delivered on: 23 October 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
7 October 2019 | Delivered on: 23 October 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 May 2015 | Delivered on: 16 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land at martel place dalston london t/no.AGL299257. Outstanding |
6 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
26 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 15 January 2022 with updates (5 pages) |
21 December 2021 | Notification of Maurice Property Group Limited as a person with significant control on 13 December 2021 (2 pages) |
21 December 2021 | Cessation of Mark Wogman as a person with significant control on 13 December 2021 (1 page) |
21 December 2021 | Cessation of Susan Anne Wogman as a person with significant control on 13 December 2021 (1 page) |
17 December 2021 | Statement of capital following an allotment of shares on 13 December 2021
|
15 December 2021 | Statement of capital following an allotment of shares on 9 December 2021
|
10 December 2021 | Statement by Directors (2 pages) |
10 December 2021 | Solvency Statement dated 10/12/21 (2 pages) |
10 December 2021 | Resolutions
|
10 December 2021 | Statement of capital on 10 December 2021
|
8 December 2021 | Statement by Directors (2 pages) |
8 December 2021 | Statement of capital on 8 December 2021
|
8 December 2021 | Solvency Statement dated 08/12/21 (2 pages) |
8 December 2021 | Resolutions
|
22 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
26 February 2020 | Satisfaction of charge 064731510002 in full (4 pages) |
26 February 2020 | Satisfaction of charge 064731510001 in full (4 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
15 January 2020 | Registration of charge 064731510005, created on 10 January 2020 (25 pages) |
23 October 2019 | Registration of charge 064731510004, created on 7 October 2019 (18 pages) |
23 October 2019 | Registration of charge 064731510003, created on 7 October 2019 (18 pages) |
23 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 April 2019 | Director's details changed for Laura De Friend on 4 April 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
24 July 2018 | Registration of charge 064731510002, created on 20 July 2018 (29 pages) |
9 February 2018 | Director's details changed for Mr Mark Wogman 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 Laura De Friend on 8 February 2018 (2 pages) |
9 February 2018 | Change of details for Mrs Susan Anne Wogman as a person with significant control on 8 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Mrs Susan Anne Wogman on 8 February 2018 (2 pages) |
9 February 2018 | Director's details changed for Mrs Katie Alexis 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 | Change of details for Mr Mark Wogman as a person with significant control on 8 February 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
3 August 2017 | Change of details for Mrs Susan Anne Wogman as a person with significant control on 27 June 2017 (2 pages) |
3 August 2017 | Change of details for Mr Mark Wogman as a person with significant control on 27 June 2017 (2 pages) |
3 August 2017 | Change of details for Mrs Susan Anne Wogman as a person with significant control on 27 June 2017 (2 pages) |
3 August 2017 | Change of details for Mr Mark Wogman as a person with significant control on 27 June 2017 (2 pages) |
5 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 July 2017 | Accounts for a small company made up to 31 December 2016 (10 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) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 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 | Director's details changed for Laura De Friend 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 Mrs Susan Anne 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 Laura De Friend 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 | Director's details changed for Mr Gavin Jamie Wogman 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) |
5 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
5 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Memorandum and Articles of Association (9 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
5 June 2015 | Memorandum and Articles of Association (9 pages) |
16 May 2015 | Registration of charge 064731510001, created on 14 May 2015 (61 pages) |
16 May 2015 | Registration of charge 064731510001, created on 14 May 2015 (61 pages) |
11 February 2015 | Director's details changed for Mr Mark Wogman on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Mark 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 Mrs Susan Anne Wogman on 11 February 2015 (2 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
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 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 Mrs Susan Anne Wogman on 1 April 2013 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for Gavin Wogman on 12 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Gavin Wogman on 12 July 2010 (2 pages) |
22 July 2010 | Appointment of Laura De Friend as a director (2 pages) |
22 July 2010 | Appointment of Laura De Friend as a director (2 pages) |
21 July 2010 | Appointment of Mrs Susan Anne Wogman as a director (2 pages) |
21 July 2010 | Appointment of Katie Winters as a director (2 pages) |
21 July 2010 | Appointment of Gavin Wogman as a director (2 pages) |
21 July 2010 | Appointment of Katie Winters as a director (2 pages) |
21 July 2010 | Appointment of Mrs Susan Anne Wogman as a director (2 pages) |
21 July 2010 | Appointment of Gavin Wogman as a director (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 April 2010 | Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Mark Wogman on 14 April 2010 (2 pages) |
16 February 2010 | Termination of appointment of E L Services Limited as a secretary (1 page) |
16 February 2010 | Termination of appointment of E L Services Limited as a secretary (1 page) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Registered office address changed from 25 Harley Street London W1G 9BR on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 25 Harley Street London W1G 9BR on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 25 Harley Street London W1G 9BR on 8 October 2009 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
30 January 2008 | Location of register of members (non legible) (1 page) |
30 January 2008 | Location of register of members (non legible) (1 page) |
29 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
29 January 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
15 January 2008 | Incorporation (12 pages) |
15 January 2008 | Incorporation (12 pages) |