Whetstone
London
N20 9BD
Director Name | Mr Gavin Jamie Wogman |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 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 | 27 April 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadbury Close Whetstone London N20 9BD |
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 | Mark Wogman 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 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: Land at martel place, dalston, london (title number: AGL299257). 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 |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
25 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
27 April 2021 | Appointment of Mrs Katie Alexis Wogman as a director on 27 April 2021 (2 pages) |
27 April 2021 | Appointment of Mr Gavin Jamie Wogman as a director on 27 April 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 February 2020 | Satisfaction of charge 088608280001 in full (4 pages) |
26 February 2020 | Satisfaction of charge 088608280002 in full (4 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
15 January 2020 | Registration of charge 088608280004, created on 10 January 2020 (25 pages) |
23 October 2019 | Registration of charge 088608280003, created on 7 October 2019 (23 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
24 July 2018 | Registration of charge 088608280002, created on 20 July 2018 (29 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 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) |
26 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 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 Mark Wogman on 6 January 2017 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 June 2015 | Memorandum and Articles of Association (29 pages) |
18 June 2015 | Memorandum and Articles of Association (29 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
16 May 2015 | Registration of charge 088608280001, created on 14 May 2015 (61 pages) |
16 May 2015 | Registration of charge 088608280001, 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) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 February 2014 | Register inspection address has been changed (1 page) |
4 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
4 February 2014 | Register inspection address has been changed (1 page) |
4 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|