Whetstone
London
N20 9BD
Director Name | Mrs Katie Alexis Wogman |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(same day as company formation) |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
30 May 2022 | Confirmation statement made on 23 May 2022 with updates (5 pages) |
23 December 2021 | Statement of capital following an allotment of shares on 14 December 2021
|
22 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
21 December 2021 | Cessation of Mark Wogman as a person with significant control on 15 December 2021 (1 page) |
21 December 2021 | Notification of Maurice Property Group Limited as a person with significant control on 15 December 2021 (2 pages) |
21 December 2021 | Cessation of Susan Anne Wogman as a person with significant control on 15 December 2021 (1 page) |
15 December 2021 | Statement of capital on 15 December 2021
|
15 December 2021 | Resolutions
|
15 December 2021 | Solvency Statement dated 15/12/21 (1 page) |
15 December 2021 | Statement by Directors (1 page) |
14 December 2021 | Statement of capital on 14 December 2021
|
14 December 2021 | Solvency Statement dated 14/12/21 (1 page) |
14 December 2021 | Statement by Directors (1 page) |
14 December 2021 | Resolutions
|
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
9 February 2018 | Director's details changed for Mrs Katie Alexis 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 | Change of details for Mrs Susan Anne Wogman as a person with significant control on 8 February 2018 (2 pages) |
9 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 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) |
31 July 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
31 July 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
12 July 2017 | Change of details for Mrs Susan Anne Wogman as a person with significant control on 20 June 2017 (2 pages) |
12 July 2017 | Change of details for Mr Mark Wogman as a person with significant control on 20 June 2017 (2 pages) |
12 July 2017 | Change of details for Mr Mark Wogman as a person with significant control on 20 June 2017 (2 pages) |
12 July 2017 | Change of details for Mrs Susan Anne Wogman as a person with significant control on 20 June 2017 (2 pages) |
11 July 2017 | Change of details for Mr Mark Wogman as a person with significant control on 20 June 2017 (2 pages) |
11 July 2017 | Change of details for Mrs Susan Anne Wogman as a person with significant control on 20 June 2017 (2 pages) |
11 July 2017 | Change of details for Mr Mark Wogman as a person with significant control on 20 June 2017 (2 pages) |
11 July 2017 | Change of details for Mrs Susan Anne Wogman as a person with significant control on 20 June 2017 (2 pages) |
9 June 2017 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
9 June 2017 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
9 June 2017 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
9 June 2017 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
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) |
24 May 2017 | Incorporation Statement of capital on 2017-05-24
|
24 May 2017 | Incorporation Statement of capital on 2017-05-24
|