BOND STREET ESTATES PLC
LONDON

Hellopages » Greater London » Barnet » N12 0BT

Company number 01759841
Status Active
Incorporation Date 7 October 1983
Company Type Public Limited Company
Address 707 HIGH ROAD, FINCHLEY, LONDON, N12 0BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Director's details changed for Mrs Katie Alexis Wogman on 6 January 2017; Director's details changed for Mrs Susan Anne Wogman on 6 January 2017; Director's details changed for Mr Mark Wogman on 6 January 2017. The most likely internet sites of BOND STREET ESTATES PLC are www.bondstreetestates.co.uk, and www.bond-street-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Bond Street Estates Plc is a Public Limited Company. The company registration number is 01759841. Bond Street Estates Plc has been working since 07 October 1983. The present status of the company is Active. The registered address of Bond Street Estates Plc is 707 High Road Finchley London N12 0bt. . WOGMAN, Mark is a Secretary of the company. DE FRIEND, Laura is a Director of the company. WOGMAN, Gavin Jamie is a Director of the company. WOGMAN, Katie Alexis is a Director of the company. WOGMAN, Mark is a Director of the company. WOGMAN, Susan Anne is a Director of the company. Director WOGMAN, Maurice has been resigned. Director WOGMAN, Paul has been resigned. Director WOGMAN, Tracy has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
DE FRIEND, Laura
Appointed Date: 01 September 2002
42 years old

Director
WOGMAN, Gavin Jamie
Appointed Date: 01 September 2002
47 years old

Director
WOGMAN, Katie Alexis
Appointed Date: 01 September 2002
44 years old

Director
WOGMAN, Mark

72 years old

Director
WOGMAN, Susan Anne

71 years old

Resigned Directors

Director
WOGMAN, Maurice
Resigned: 28 February 1996
105 years old

Director
WOGMAN, Paul
Resigned: 31 August 2001
66 years old

Director
WOGMAN, Tracy
Resigned: 31 August 2001
64 years old

Persons With Significant Control

Mark Wogman
Notified on: 23 June 2016
9 years old
Nature of control: Ownership of shares – 75% or more

BOND STREET ESTATES PLC Events

20 Jan 2017
Director's details changed for Mrs Katie Alexis Wogman on 6 January 2017
19 Jan 2017
Director's details changed for Mrs Susan Anne Wogman on 6 January 2017
19 Jan 2017
Director's details changed for Mr Mark Wogman on 6 January 2017
19 Jan 2017
Secretary's details changed for Mr Mark Wogman on 6 January 2017
19 Jan 2017
Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017
...
... and 182 more events
29 Jan 1987
Particulars of mortgage/charge

23 Dec 1986
Return made up to 22/09/86; full list of members

12 Dec 1986
Accounts for a small company made up to 31 December 1985

31 Jul 1986
Particulars of mortgage/charge

07 Oct 1983
Incorporation

BOND STREET ESTATES PLC Charges

12 December 2016
Charge code 0175 9841 0047
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6-8 park street, luton, bedfordshire, LU1 3EP - land…
21 October 2016
Charge code 0175 9841 0046
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
15 April 2015
Charge code 0175 9841 0045
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Lender)
Description: Contains fixed charge…
5 February 2015
Charge code 0175 9841 0044
Delivered: 6 February 2015
Status: Satisfied on 8 November 2016
Persons entitled: Lloyds Bank PLC
Description: The property known as or being 6/8 park street luton…
14 January 2015
Charge code 0175 9841 0043
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 September 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 June 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 29TH june 2004
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 December 2009
An omnibus guarantee and set-off agreement dated 29 june 2004
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 September 2009
A deed of admission to an omnibus guarantee and set off agreement dated 29 june 2004 and
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 August 2008
Legal charge
Delivered: 30 August 2008
Status: Satisfied on 17 January 2015
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 6 & 8 park street, luton fixed charge all…
22 August 2008
Debenture
Delivered: 30 August 2008
Status: Satisfied on 17 January 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2005
A deed of admission to an omnibus guarantee & set off agreement
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums for the time being standing to the credit of any…
26 October 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 29/06/04 (the agreement)
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any present or…
30 June 2004
Mortgage deed
Delivered: 5 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 17 station road new barnet t/no NGL193489 barnet…
29 June 2004
An omnibus guarantee and set-off agreement
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
21 March 2003
Deed of variation of mortgage and receipt
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 707 high road barnet the goodwill of the business…
20 July 2000
Mortgage debenture
Delivered: 28 July 2000
Status: Satisfied on 23 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 July 2000
Legal mortgage
Delivered: 12 July 2000
Status: Satisfied on 23 January 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 56-62 eastover bridgewater…
7 July 2000
Legal mortgage
Delivered: 12 July 2000
Status: Satisfied on 23 January 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 21 castle street kingston…
8 March 1996
Rental assignment deed
Delivered: 16 March 1996
Status: Satisfied on 14 August 2008
Persons entitled: Ucb Bank PLC
Description: F/H property at 6 to 8 park street luton bedfordshire and…
8 March 1996
Legal charge
Delivered: 16 March 1996
Status: Satisfied on 14 August 2008
Persons entitled: Ucb Bank PLC
Description: Legal charge f/h land k/a 6 and 8 park street luton…
8 March 1996
Residual floating charge
Delivered: 16 March 1996
Status: Satisfied on 14 August 2008
Persons entitled: Ucb Bank PLC
Description: Floating charge the whole of the company's undertaking and…
13 March 1995
Legal charge and floating charge
Delivered: 14 March 1995
Status: Satisfied on 11 August 2000
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 56-62 eastover bridgwater somerset t/n…
30 December 1994
Mortgage debenture
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: All that f/h land and buildings situate at and k/a 707 high…
18 May 1990
Legal charge
Delivered: 22 May 1990
Status: Satisfied on 11 August 2000
Persons entitled: Citibank Trust LTD
Description: 73, 75 and 89A shacklewell lane, l/b of hackney. Title nos…
18 May 1990
Debenture
Delivered: 22 May 1990
Status: Satisfied on 7 October 2000
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…
20 July 1989
Charge
Delivered: 26 July 1989
Status: Satisfied on 11 August 2000
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
14 April 1989
Legal charge
Delivered: 20 April 1989
Status: Satisfied on 6 June 2001
Persons entitled: Barclays Bank PLC
Description: Land & buildings at rear of 110 new cavendish street london…
7 April 1989
Legal charge
Delivered: 17 April 1989
Status: Satisfied on 18 November 1995
Persons entitled: Barclays Bank PLC
Description: Anneull house, 707 high road, finchley, l/b of barnet…
24 February 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: 430, 432, 434 lee high road and 1,2,3 & 4 burnt ash parade…
6 February 1989
Legal charge
Delivered: 14 February 1989
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: 32, great windmill street, l/b of city of westminster title…
28 October 1988
Legal charge
Delivered: 8 November 1988
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: 1,2,3, 3A and 4A alexandra buildings seven sisters road l/b…
23 September 1988
Legal charge
Delivered: 28 September 1988
Status: Satisfied on 9 February 1995
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 48/56 orsman road london title no ln 6611…
7 September 1988
Legal charge
Delivered: 19 September 1988
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: 69 southwark park road, l/b of southwark title no 198693.
5 April 1988
Legal charge
Delivered: 12 April 1988
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: 129-155 dunstable road, luton bedfordshire title no: bd…
21 September 1987
Legal charge
Delivered: 29 September 1987
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: 23 plipp street london EC2.
14 April 1987
Legal charge
Delivered: 22 April 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 146 blackstock rd london N4 (title no ln…
14 April 1987
Legal charge
Delivered: 22 April 1987
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 blackstock rd, london N4 (title no ln…
25 March 1987
Legal charge
Delivered: 7 December 1987
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 48 to 56 orsman road london N1 title no ln…
16 January 1987
Legal charge
Delivered: 29 January 1987
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: F/H property situate at & k/a 167, holdenhurst road…
21 July 1986
Legal charge
Delivered: 3 July 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 67,68,69 & 70 great russell street, london borough of…
3 March 1986
Legal charge
Delivered: 13 March 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 26 friern barnet rd, l/b of enfield (title no ngl 358701).
3 February 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 92, 94 & 96 bilton road. Perivale.
8 February 1985
Legal charge
Delivered: 8 February 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 74, old oak common lane, london, W3.
12 December 1984
Debenture
Delivered: 28 December 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (See M14). Fixed and floating charges over the undertaking…
6 June 1984
Legal charge
Delivered: 15 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 57 old oak common lane acton title no P30581.
2 April 1984
Legal charge
Delivered: 9 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H property 74 old oak common lane, acton title no ngl…