Whetstone
London
N20 9BD
Director Name | Mrs Susan Anne Wogman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(3 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
Director Name | Mr Robert Henry Beck |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 23 St Leonards Road Bexhill-On-Sea East Sussex TN40 1HH |
Director Name | Jeffrey Stewart Godbold |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansion House Woolmers Park Letty Green Hertfordshire SG14 2NX |
Director Name | Mr Jonathan O'Brien |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Coopers Lane Northaw Herts EN6 4NJ |
Registered Address | 108 Fortune Green Road West Hampstead London NW6 1DS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
1 at £1 | Gulam Ellam 20.00% Ordinary |
---|---|
1 at £1 | Jack Wilshire 20.00% Ordinary |
1 at £1 | John Leech 20.00% Ordinary |
1 at £1 | Mark Wogman 20.00% Ordinary |
1 at £1 | Susan Wogman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,892 |
Cash | £5 |
Current Liabilities | £8,841 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
16 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
4 February 2019 | Appointment of Mr Robert Henry Beck as a director on 4 February 2019 (2 pages) |
16 July 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
5 February 2018 | Registered office address changed from 707 High Road Finchley London N12 0BT United Kingdom to 7 Cadbury Close Whetstone London N20 9BD on 5 February 2018 (1 page) |
5 February 2018 | Director's details changed for Mrs Susan Anne Wogman on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Mark Wogman on 5 February 2018 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
26 April 2017 | Director's details changed for Mrs Susan Anne Wogman on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mrs Susan Anne Wogman on 26 April 2017 (2 pages) |
6 January 2017 | Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Director's details changed for Mrs Susan Anne Wogman on 19 May 2016 (2 pages) |
22 July 2016 | Director's details changed for Mrs Susan Anne Wogman on 19 May 2016 (2 pages) |
22 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
21 July 2016 | Register inspection address has been changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH (1 page) |
21 July 2016 | Register inspection address has been changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH (1 page) |
20 July 2016 | Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR (1 page) |
20 July 2016 | Registered office address changed from C/O Tish Press & Co Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 707 High Road Finchley London N12 0BT on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from C/O Tish Press & Co Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 707 High Road Finchley London N12 0BT on 20 July 2016 (1 page) |
20 July 2016 | Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
10 March 2015 | Purchase of own shares. (3 pages) |
10 March 2015 | Purchase of own shares. (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders (7 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders (7 pages) |
14 May 2014 | Termination of appointment of Jonathan O'brien as a director (2 pages) |
14 May 2014 | Termination of appointment of Jeffrey Godbold as a director (2 pages) |
14 May 2014 | Termination of appointment of Jonathan O'brien as a director (2 pages) |
14 May 2014 | Termination of appointment of Jeffrey Godbold as a director (2 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (6 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (6 pages) |
11 April 2014 | Appointment of Mark Wogman as a director (3 pages) |
11 April 2014 | Appointment of Mark Wogman as a director (3 pages) |
11 April 2014 | Appointment of Susan Ann Wogman as a director (3 pages) |
11 April 2014 | Appointment of Susan Ann Wogman as a director (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 July 2012 | Register(s) moved to registered inspection location (1 page) |
4 July 2012 | Register(s) moved to registered inspection location (1 page) |
3 July 2012 | Register inspection address has been changed (1 page) |
3 July 2012 | Register inspection address has been changed (1 page) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Registered office address changed from Sixth Floor 14 Gray's Inn Road London WC1X 8HN on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Sixth Floor 14 Gray's Inn Road London WC1X 8HN on 22 June 2011 (1 page) |
26 April 2010 | Incorporation (22 pages) |
26 April 2010 | Incorporation (22 pages) |