About

Registered Number: 01759841
Date of Incorporation: 07/10/1983 (41 years and 6 months ago)
Company Status: Active
Registered Address: 7 Cadbury Close, Whetstone, London, N20 9BD,

 

Established in 1983, Bond Street Estates Plc are based in London, it's status is listed as "Active". There are 2 directors listed as Wogman, Maurice, Wogman, Tracy for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOGMAN, Maurice N/A 28 February 1996 1
WOGMAN, Tracy N/A 31 August 2001 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
RESOLUTIONS - N/A 04 August 2020
MA - Memorandum and Articles 04 August 2020
PSC04 - N/A 15 July 2020
MR04 - N/A 26 February 2020
MR01 - N/A 23 October 2019
MR01 - N/A 23 October 2019
RP04CS01 - N/A 22 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 01 July 2019
MR04 - N/A 12 June 2019
MR04 - N/A 12 June 2019
CH01 - Change of particulars for director 04 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 04 July 2018
PSC04 - N/A 12 February 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 09 February 2018
PSC04 - N/A 09 February 2018
CH01 - Change of particulars for director 09 February 2018
CH03 - Change of particulars for secretary 09 February 2018
CH01 - Change of particulars for director 09 February 2018
AD01 - Change of registered office address 09 February 2018
CS01 - N/A 15 August 2017
PSC01 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
AA - Annual Accounts 10 July 2017
SH08 - Notice of name or other designation of class of shares 21 June 2017
RESOLUTIONS - N/A 19 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2017
RESOLUTIONS - N/A 15 June 2017
SH08 - Notice of name or other designation of class of shares 09 June 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 19 January 2017
CH01 - Change of particulars for director 19 January 2017
CH03 - Change of particulars for secretary 19 January 2017
CH01 - Change of particulars for director 19 January 2017
CH01 - Change of particulars for director 19 January 2017
CH01 - Change of particulars for director 18 January 2017
MR01 - N/A 13 December 2016
MR04 - N/A 08 November 2016
MR01 - N/A 26 October 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 June 2015
MR01 - N/A 22 April 2015
CH03 - Change of particulars for secretary 11 February 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 11 February 2015
MR01 - N/A 06 February 2015
MR04 - N/A 17 January 2015
MR04 - N/A 17 January 2015
MR01 - N/A 15 January 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 02 July 2014
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH03 - Change of particulars for secretary 11 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 05 July 2013
SH08 - Notice of name or other designation of class of shares 03 October 2012
AR01 - Annual Return 18 September 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 30 June 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
CH01 - Change of particulars for director 31 October 2009
AD01 - Change of registered office address 07 October 2009
395 - Particulars of a mortgage or charge 17 September 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 20 July 2009
395 - Particulars of a mortgage or charge 30 August 2008
395 - Particulars of a mortgage or charge 30 August 2008
363a - Annual Return 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 09 November 2005
363a - Annual Return 01 September 2005
AA - Annual Accounts 05 August 2005
287 - Change in situation or address of Registered Office 24 February 2005
353 - Register of members 17 February 2005
395 - Particulars of a mortgage or charge 05 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 30 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 August 2004
395 - Particulars of a mortgage or charge 05 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 29 July 2003
395 - Particulars of a mortgage or charge 01 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 08 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2002
363s - Annual Return 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
AA - Annual Accounts 29 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 30 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2000
395 - Particulars of a mortgage or charge 28 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 2000
395 - Particulars of a mortgage or charge 12 July 2000
395 - Particulars of a mortgage or charge 12 July 2000
287 - Change in situation or address of Registered Office 30 March 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 31 July 1998
363a - Annual Return 08 October 1997
AA - Annual Accounts 25 July 1997
363x - Annual Return 16 September 1996
353 - Register of members 16 September 1996
AA - Annual Accounts 27 August 1996
288 - N/A 19 March 1996
395 - Particulars of a mortgage or charge 16 March 1996
395 - Particulars of a mortgage or charge 16 March 1996
395 - Particulars of a mortgage or charge 16 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1995
363x - Annual Return 11 September 1995
363(353) - N/A 11 September 1995
AA - Annual Accounts 02 August 1995
395 - Particulars of a mortgage or charge 14 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1995
395 - Particulars of a mortgage or charge 11 January 1995
363x - Annual Return 27 September 1994
AA - Annual Accounts 03 August 1994
363x - Annual Return 15 September 1993
AA - Annual Accounts 04 August 1993
363x - Annual Return 25 September 1992
AA - Annual Accounts 10 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1992
363x - Annual Return 19 August 1991
AA - Annual Accounts 16 July 1991
353 - Register of members 27 September 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 21 August 1990
395 - Particulars of a mortgage or charge 22 May 1990
395 - Particulars of a mortgage or charge 22 May 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 18 August 1989
395 - Particulars of a mortgage or charge 26 July 1989
395 - Particulars of a mortgage or charge 20 April 1989
395 - Particulars of a mortgage or charge 17 April 1989
AA - Annual Accounts 06 March 1989
395 - Particulars of a mortgage or charge 03 March 1989
395 - Particulars of a mortgage or charge 14 February 1989
363 - Annual Return 13 January 1989
395 - Particulars of a mortgage or charge 08 November 1988
395 - Particulars of a mortgage or charge 28 September 1988
395 - Particulars of a mortgage or charge 19 September 1988
MEM/ARTS - N/A 06 September 1988
RESOLUTIONS - N/A 31 August 1988
RESOLUTIONS - N/A 31 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 August 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 August 1988
123 - Notice of increase in nominal capital 31 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1988
RESOLUTIONS - N/A 12 August 1988
MEM/ARTS - N/A 12 August 1988
CERT5 - Re-registration of a company from private to public 11 August 1988
AUDS - Auditor's statement 11 August 1988
AUDR - Auditor's report 11 August 1988
BS - Balance sheet 11 August 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 11 August 1988
43(3) - Application by a private company for re-registration as a public company 11 August 1988
288 - N/A 04 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1988
395 - Particulars of a mortgage or charge 12 April 1988
395 - Particulars of a mortgage or charge 07 December 1987
287 - Change in situation or address of Registered Office 24 November 1987
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
395 - Particulars of a mortgage or charge 29 September 1987
395 - Particulars of a mortgage or charge 22 April 1987
395 - Particulars of a mortgage or charge 22 April 1987
395 - Particulars of a mortgage or charge 29 January 1987
363 - Annual Return 23 December 1986
AA - Annual Accounts 12 December 1986
395 - Particulars of a mortgage or charge 31 July 1986
NEWINC - New incorporation documents 07 October 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2019 Outstanding

N/A

A registered charge 07 October 2019 Outstanding

N/A

A registered charge 12 December 2016 Fully Satisfied

N/A

A registered charge 21 October 2016 Outstanding

N/A

A registered charge 15 April 2015 Outstanding

N/A

A registered charge 05 February 2015 Fully Satisfied

N/A

A registered charge 14 January 2015 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 04 September 2012 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 29TH june 2004 29 June 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement dated 29 june 2004 29 December 2009 Outstanding

N/A

A deed of admission to an omnibus guarantee and set off agreement dated 29 june 2004 and 16 September 2009 Outstanding

N/A

Legal charge 22 August 2008 Fully Satisfied

N/A

Debenture 22 August 2008 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee & set off agreement 01 November 2005 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 29/06/04 (the agreement) 26 October 2004 Outstanding

N/A

Mortgage deed 30 June 2004 Outstanding

N/A

An omnibus guarantee and set-off agreement 29 June 2004 Outstanding

N/A

Deed of variation of mortgage and receipt 21 March 2003 Fully Satisfied

N/A

Mortgage debenture 20 July 2000 Fully Satisfied

N/A

Legal mortgage 07 July 2000 Fully Satisfied

N/A

Legal mortgage 07 July 2000 Fully Satisfied

N/A

Rental assignment deed 08 March 1996 Fully Satisfied

N/A

Legal charge 08 March 1996 Fully Satisfied

N/A

Residual floating charge 08 March 1996 Fully Satisfied

N/A

Legal charge and floating charge 13 March 1995 Fully Satisfied

N/A

Mortgage debenture 30 December 1994 Fully Satisfied

N/A

Legal charge 18 May 1990 Fully Satisfied

N/A

Debenture 18 May 1990 Fully Satisfied

N/A

Charge 20 July 1989 Fully Satisfied

N/A

Legal charge 14 April 1989 Fully Satisfied

N/A

Legal charge 07 April 1989 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Legal charge 06 February 1989 Fully Satisfied

N/A

Legal charge 28 October 1988 Fully Satisfied

N/A

Legal charge 23 September 1988 Fully Satisfied

N/A

Legal charge 07 September 1988 Fully Satisfied

N/A

Legal charge 05 April 1988 Fully Satisfied

N/A

Legal charge 21 September 1987 Fully Satisfied

N/A

Legal charge 14 April 1987 Fully Satisfied

N/A

Legal charge 14 April 1987 Fully Satisfied

N/A

Legal charge 25 March 1987 Fully Satisfied

N/A

Legal charge 16 January 1987 Fully Satisfied

N/A

Legal charge 21 July 1986 Fully Satisfied

N/A

Legal charge 03 March 1986 Fully Satisfied

N/A

Legal charge 03 February 1986 Fully Satisfied

N/A

Legal charge 08 February 1985 Fully Satisfied

N/A

Debenture 12 December 1984 Fully Satisfied

N/A

Legal charge 06 June 1984 Fully Satisfied

N/A

Legal charge 02 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.