Company NameTotteridge Manor Apartments Limited
Company StatusActive
Company Number07234902
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Wogman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(3 years, 11 months after company formation)
Appointment Duration10 years
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMrs Susan Anne Wogman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(3 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cadbury Close
Whetstone
London
N20 9BD
Director NameMr Robert Henry Beck
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address23 St Leonards Road
Bexhill-On-Sea
East Sussex
TN40 1HH
Director NameJeffrey Stewart Godbold
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansion House Woolmers Park
Letty Green
Hertfordshire
SG14 2NX
Director NameMr Jonathan O'Brien
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Coopers Lane
Northaw
Herts
EN6 4NJ

Location

Registered Address108 Fortune Green Road West Hampstead
London
NW6 1DS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

1 at £1Gulam Ellam
20.00%
Ordinary
1 at £1Jack Wilshire
20.00%
Ordinary
1 at £1John Leech
20.00%
Ordinary
1 at £1Mark Wogman
20.00%
Ordinary
1 at £1Susan Wogman
20.00%
Ordinary

Financials

Year2014
Net Worth-£7,892
Cash£5
Current Liabilities£8,841

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

16 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
4 February 2019Appointment of Mr Robert Henry Beck as a director on 4 February 2019 (2 pages)
16 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
5 February 2018Registered 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 2018Director's details changed for Mrs Susan Anne Wogman on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Mark Wogman on 5 February 2018 (2 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
26 April 2017Director's details changed for Mrs Susan Anne Wogman on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mrs Susan Anne Wogman on 26 April 2017 (2 pages)
6 January 2017Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Mark Wogman on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mrs Susan Anne Wogman on 6 January 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 5
(6 pages)
22 July 2016Director's details changed for Mrs Susan Anne Wogman on 19 May 2016 (2 pages)
22 July 2016Director's details changed for Mrs Susan Anne Wogman on 19 May 2016 (2 pages)
22 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 5
(6 pages)
21 July 2016Register 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 2016Register 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 2016Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR (1 page)
20 July 2016Registered 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 2016Registered 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 2016Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR (1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
(5 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
(5 pages)
10 March 2015Purchase of own shares. (3 pages)
10 March 2015Purchase of own shares. (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(5 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders (7 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders (7 pages)
14 May 2014Termination of appointment of Jonathan O'brien as a director (2 pages)
14 May 2014Termination of appointment of Jeffrey Godbold as a director (2 pages)
14 May 2014Termination of appointment of Jonathan O'brien as a director (2 pages)
14 May 2014Termination of appointment of Jeffrey Godbold as a director (2 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders (6 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders (6 pages)
11 April 2014Appointment of Mark Wogman as a director (3 pages)
11 April 2014Appointment of Mark Wogman as a director (3 pages)
11 April 2014Appointment of Susan Ann Wogman as a director (3 pages)
11 April 2014Appointment of Susan Ann Wogman as a director (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 July 2012Register(s) moved to registered inspection location (1 page)
4 July 2012Register(s) moved to registered inspection location (1 page)
3 July 2012Register inspection address has been changed (1 page)
3 July 2012Register inspection address has been changed (1 page)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
22 June 2011Registered office address changed from Sixth Floor 14 Gray's Inn Road London WC1X 8HN on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Sixth Floor 14 Gray's Inn Road London WC1X 8HN on 22 June 2011 (1 page)
26 April 2010Incorporation (22 pages)
26 April 2010Incorporation (22 pages)