BOND STREET ESTATES LIMITED

Register to unlock more data on OkredoRegister

BOND STREET ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01759841

Incorporation date

07/10/1983

Size

Small

Contacts

Registered address

Registered address

7 Cadbury Close, Whetstone, London N20 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1983)
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon27/02/2025
Registration of charge 017598410050, created on 2025-02-17
dot icon28/11/2024
Accounts for a small company made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon25/10/2022
Accounts for a small company made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon10/01/2022
Satisfaction of charge 017598410048 in full
dot icon21/12/2021
Cessation of Susan Anne Wogman as a person with significant control on 2021-10-08
dot icon21/12/2021
Cessation of Mark Wogman as a person with significant control on 2021-10-08
dot icon21/12/2021
Notification of Maurice Investments Limited as a person with significant control on 2021-10-08
dot icon22/10/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon08/10/2021
Statement of capital on 2021-10-08
dot icon08/10/2021
Statement by Directors
dot icon08/10/2021
Solvency Statement dated 08/10/21
dot icon08/10/2021
Resolutions
dot icon07/10/2021
Statement of capital on 2021-10-07
dot icon07/10/2021
Statement by Directors
dot icon07/10/2021
Solvency Statement dated 06/10/21
dot icon07/10/2021
Resolutions
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Resolutions
dot icon10/02/2021
Re-registration of Memorandum and Articles
dot icon10/02/2021
Certificate of re-registration from Public Limited Company to Private
dot icon10/02/2021
Re-registration from a public company to a private limited company
dot icon26/10/2020
Satisfaction of charge 34 in full
dot icon26/10/2020
Satisfaction of charge 36 in full
dot icon26/10/2020
Satisfaction of charge 35 in full
dot icon26/10/2020
Satisfaction of charge 39 in full
dot icon26/10/2020
Satisfaction of charge 40 in full
dot icon26/10/2020
Satisfaction of charge 41 in full
dot icon26/10/2020
Satisfaction of charge 42 in full
dot icon26/10/2020
Satisfaction of charge 017598410043 in full
dot icon26/10/2020
Satisfaction of charge 33 in full
dot icon26/10/2020
Satisfaction of charge 017598410046 in full
dot icon26/10/2020
Satisfaction of charge 017598410045 in full
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon04/08/2020
Memorandum and Articles of Association
dot icon04/08/2020
Resolutions
dot icon15/07/2020
Change of details for Mr Mark Wogman as a person with significant control on 2018-02-05
dot icon26/02/2020
Satisfaction of charge 017598410047 in full
dot icon23/10/2019
Registration of charge 017598410048, created on 2019-10-07
dot icon23/10/2019
Registration of charge 017598410049, created on 2019-10-07
dot icon22/10/2019
Second filing of Confirmation Statement dated 10/08/2016
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Satisfaction of charge 24 in full
dot icon12/06/2019
Satisfaction of charge 32 in full
dot icon04/04/2019
Director's details changed for Laura De Friend on 2019-04-04
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon12/02/2018
Change of details for Mark Wogman as a person with significant control on 2018-02-08
dot icon09/02/2018
Director's details changed for Mr Gavin Jamie Wogman on 2018-02-08
dot icon09/02/2018
Director's details changed for Laura De Friend on 2018-02-08
dot icon09/02/2018
Director's details changed for Mrs Katie Alexis Wogman on 2018-02-08
dot icon09/02/2018
Change of details for Mrs Susan Anne Wogman as a person with significant control on 2018-02-08
dot icon09/02/2018
Director's details changed for Mrs Susan Anne Wogman on 2018-02-08
dot icon09/02/2018
Secretary's details changed for Mr Mark Wogman on 2018-02-08
dot icon09/02/2018
Director's details changed for Mr Mark Wogman on 2018-02-08
dot icon09/02/2018
Registered office address changed from 707 High Road Finchley London N12 0BT to 7 Cadbury Close Whetstone London N20 9BD on 2018-02-09
dot icon15/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon08/08/2017
Notification of Susan Anne Wogman as a person with significant control on 2017-05-12
dot icon08/08/2017
Change of details for Mark Wogman as a person with significant control on 2017-05-12
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Change of share class name or designation
dot icon19/06/2017
Particulars of variation of rights attached to shares
dot icon19/06/2017
Resolutions
dot icon15/06/2017
Resolutions
dot icon09/06/2017
Change of share class name or designation
dot icon01/06/2017
Director's details changed for Mrs Katie Alexis Wogman on 2017-06-01
dot icon20/01/2017
Director's details changed for Mrs Katie Alexis Wogman on 2017-01-06
dot icon19/01/2017
Director's details changed for Mrs Susan Anne Wogman on 2017-01-06
dot icon19/01/2017
Director's details changed for Mr Mark Wogman on 2017-01-06
dot icon19/01/2017
Secretary's details changed for Mr Mark Wogman on 2017-01-06
dot icon19/01/2017
Director's details changed for Mr Gavin Jamie Wogman on 2017-01-06
dot icon19/01/2017
Director's details changed for Laura De Friend on 2017-01-06
dot icon18/01/2017
Director's details changed for Mrs Katie Alexis Winters on 2017-01-17
dot icon13/12/2016
Registration of charge 017598410047, created on 2016-12-12
dot icon08/11/2016
Satisfaction of charge 017598410044 in full
dot icon26/10/2016
Registration of charge 017598410046, created on 2016-10-21
dot icon18/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon19/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon30/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/04/2015
Registration of charge 017598410045, created on 2015-04-15
dot icon11/02/2015
Secretary's details changed for Mr Mark Wogman on 2015-02-11
dot icon11/02/2015
Director's details changed for Mrs Susan Anne Wogman on 2015-02-11
dot icon11/02/2015
Director's details changed for Mr Mark Wogman on 2015-02-11
dot icon06/02/2015
Registration of charge 017598410044, created on 2015-02-05
dot icon17/01/2015
Satisfaction of charge 37 in full
dot icon17/01/2015
Satisfaction of charge 38 in full
dot icon15/01/2015
Registration of charge 017598410043, created on 2015-01-14
dot icon15/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon02/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/12/2013
Director's details changed for Mrs Susan Anne Wogman on 2013-04-01
dot icon11/12/2013
Director's details changed for Mr Mark Wogman on 2013-04-01
dot icon11/12/2013
Secretary's details changed for Mr Mark Wogman on 2013-04-01
dot icon20/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon05/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/10/2012
Change of share class name or designation
dot icon18/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 42
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 41
dot icon04/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon04/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon28/07/2010
Director's details changed for Gavin Wogman on 2010-06-01
dot icon21/07/2010
Director's details changed for Laura Wogman on 2010-07-12
dot icon30/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/04/2010
Director's details changed for Mr Mark Wogman on 2010-04-14
dot icon21/04/2010
Director's details changed for Katie Winters on 2010-04-14
dot icon21/04/2010
Director's details changed for Gavin Wogman on 2010-04-14
dot icon21/04/2010
Director's details changed for Laura Wogman on 2010-04-14
dot icon21/04/2010
Director's details changed for Susan Anne Wogman on 2010-04-14
dot icon21/04/2010
Secretary's details changed for Mr Mark Wogman on 2010-04-14
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 40
dot icon31/10/2009
Director's details changed for Katie Wogman on 2009-10-15
dot icon07/10/2009
Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 2009-10-07
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 39
dot icon18/08/2009
Return made up to 10/08/09; full list of members
dot icon20/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 37
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 38
dot icon19/08/2008
Return made up to 10/08/08; full list of members
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon30/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/08/2007
Return made up to 10/08/07; full list of members
dot icon27/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/08/2006
Return made up to 10/08/06; full list of members
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/11/2005
Particulars of mortgage/charge
dot icon01/09/2005
Return made up to 10/08/05; full list of members
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/02/2005
Registered office changed on 24/02/05 from: bennett nash woolf premier house 309 ballards lane london N12 8LU
dot icon17/02/2005
Location of register of members
dot icon05/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon30/09/2004
Return made up to 10/08/04; full list of members
dot icon03/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon19/08/2003
Return made up to 10/08/03; full list of members
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Particulars of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
New director appointed
dot icon10/09/2002
New director appointed
dot icon10/09/2002
New director appointed
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon08/08/2002
Return made up to 10/08/02; full list of members
dot icon27/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/11/2001
Return made up to 10/08/01; full list of members
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Declaration of satisfaction of mortgage/charge
dot icon22/12/2000
Return made up to 10/08/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon07/10/2000
Declaration of satisfaction of mortgage/charge
dot icon11/08/2000
Declaration of satisfaction of mortgage/charge
dot icon11/08/2000
Declaration of satisfaction of mortgage/charge
dot icon11/08/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Particulars of mortgage/charge
dot icon24/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon12/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon30/03/2000
Registered office changed on 30/03/00 from: 25 harley street london W1N 2BR
dot icon06/09/1999
Return made up to 10/08/99; no change of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon21/09/1998
Return made up to 10/08/98; no change of members
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon08/10/1997
Return made up to 10/08/97; full list of members
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon16/09/1996
Return made up to 10/08/96; full list of members
dot icon16/09/1996
Location of register of members
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon19/03/1996
Director resigned
dot icon16/03/1996
Particulars of mortgage/charge
dot icon16/03/1996
Particulars of mortgage/charge
dot icon16/03/1996
Particulars of mortgage/charge
dot icon18/11/1995
Declaration of satisfaction of mortgage/charge
dot icon11/09/1995
Return made up to 10/08/95; full list of members
dot icon11/09/1995
Location of register of members address changed
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon14/03/1995
Particulars of mortgage/charge
dot icon09/02/1995
Declaration of satisfaction of mortgage/charge
dot icon11/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 10/08/94; full list of members
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon15/09/1993
Return made up to 10/08/93; full list of members
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon25/09/1992
Return made up to 10/08/92; full list of members
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1991
Return made up to 10/08/91; full list of members
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon27/09/1990
Location of register of members
dot icon27/09/1990
Return made up to 10/08/90; full list of members
dot icon21/08/1990
Full accounts made up to 1989-12-31
dot icon22/05/1990
Particulars of mortgage/charge
dot icon22/05/1990
Particulars of mortgage/charge
dot icon19/03/1990
Return made up to 31/07/89; full list of members
dot icon18/08/1989
Full accounts made up to 1988-12-31
dot icon26/07/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon17/04/1989
Particulars of mortgage/charge
dot icon06/03/1989
Full accounts made up to 1987-12-31
dot icon03/03/1989
Particulars of mortgage/charge
dot icon14/02/1989
Particulars of mortgage/charge
dot icon13/01/1989
Return made up to 31/08/88; full list of members
dot icon08/11/1988
Particulars of mortgage/charge
dot icon28/09/1988
Particulars of mortgage/charge
dot icon19/09/1988
Particulars of mortgage/charge
dot icon06/09/1988
Memorandum and Articles of Association
dot icon31/08/1988
Particulars of contract relating to shares
dot icon31/08/1988
Wd 02/08/88 ad 21/03/88--------- £ si 99998@1=99998 £ ic 2/100000
dot icon31/08/1988
Nc inc already adjusted
dot icon31/08/1988
Resolutions
dot icon31/08/1988
Resolutions
dot icon19/08/1988
Declaration of satisfaction of mortgage/charge
dot icon19/08/1988
Declaration of satisfaction of mortgage/charge
dot icon19/08/1988
Declaration of satisfaction of mortgage/charge
dot icon19/08/1988
Declaration of satisfaction of mortgage/charge
dot icon19/08/1988
Declaration of satisfaction of mortgage/charge
dot icon19/08/1988
Declaration of satisfaction of mortgage/charge
dot icon19/08/1988
Declaration of satisfaction of mortgage/charge
dot icon12/08/1988
Memorandum and Articles of Association
dot icon12/08/1988
Resolutions
dot icon11/08/1988
Certificate of re-registration from Private to Public Limited Company
dot icon11/08/1988
Auditor's statement
dot icon11/08/1988
Auditor's report
dot icon11/08/1988
Balance Sheet
dot icon11/08/1988
Declaration on reregistration from private to PLC
dot icon11/08/1988
Application for reregistration from private to PLC
dot icon04/07/1988
New director appointed
dot icon18/06/1988
Declaration of satisfaction of mortgage/charge
dot icon12/04/1988
Particulars of mortgage/charge
dot icon07/12/1987
Particulars of mortgage/charge
dot icon24/11/1987
Registered office changed on 24/11/87 from: 18 maddox street london W1R 9PL
dot icon16/11/1987
Full accounts made up to 1986-12-31
dot icon16/11/1987
Return made up to 22/10/87; full list of members
dot icon29/09/1987
Particulars of mortgage/charge
dot icon22/04/1987
Particulars of mortgage/charge
dot icon22/04/1987
Particulars of mortgage/charge
dot icon29/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Return made up to 22/09/86; full list of members
dot icon12/12/1986
Accounts for a small company made up to 1985-12-31
dot icon31/07/1986
Particulars of mortgage/charge
dot icon07/10/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wogman, Gavin Jamie
Director
01/09/2002 - Present
45
Wogman, Katie Alexis
Director
01/09/2002 - Present
19
De Friend, Laura
Director
01/09/2002 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND STREET ESTATES LIMITED

BOND STREET ESTATES LIMITED is an(a) Active company incorporated on 07/10/1983 with the registered office located at 7 Cadbury Close, Whetstone, London N20 9BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOND STREET ESTATES LIMITED?

toggle

BOND STREET ESTATES LIMITED is currently Active. It was registered on 07/10/1983 .

Where is BOND STREET ESTATES LIMITED located?

toggle

BOND STREET ESTATES LIMITED is registered at 7 Cadbury Close, Whetstone, London N20 9BD.

What does BOND STREET ESTATES LIMITED do?

toggle

BOND STREET ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOND STREET ESTATES LIMITED?

toggle

The latest filing was on 07/10/2025: Accounts for a small company made up to 2024-12-31.