BOND STREET PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 0BT

Company number 04456030
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address 707 HIGH ROAD, FINCHLEY, LONDON, N12 0BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one 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 Mr Mark Wogman on 6 January 2017; Secretary's details changed for Susan Anne Wogman on 6 January 2017. The most likely internet sites of BOND STREET PROPERTIES LIMITED are www.bondstreetproperties.co.uk, and www.bond-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Bond Street Properties Limited is a Private Limited Company. The company registration number is 04456030. Bond Street Properties Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of Bond Street Properties Limited is 707 High Road Finchley London N12 0bt. . WOGMAN, Susan Anne 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. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOGMAN, Susan Anne
Appointed Date: 07 June 2002

Director
DE FRIEND, Laura
Appointed Date: 30 October 2013
42 years old

Director
WOGMAN, Gavin Jamie
Appointed Date: 30 October 2013
47 years old

Director
WOGMAN, Katie Alexis
Appointed Date: 30 October 2013
44 years old

Director
WOGMAN, Mark
Appointed Date: 07 June 2002
72 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 07 June 2002
Appointed Date: 06 June 2002

Nominee Director
APEX NOMINEES LIMITED
Resigned: 07 June 2002
Appointed Date: 06 June 2002

BOND STREET PROPERTIES LIMITED 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 Mr Mark Wogman on 6 January 2017
19 Jan 2017
Secretary's details changed for Susan Anne Wogman on 6 January 2017
19 Jan 2017
Director's details changed for Mr Gavin Jamie Wogman on 6 January 2017
19 Jan 2017
Director's details changed for Laura De Friend on 6 January 2017
...
... and 51 more events
17 Mar 2003
New director appointed
17 Mar 2003
New secretary appointed
14 Aug 2002
Particulars of mortgage/charge
13 Jun 2002
Registered office changed on 13/06/02 from: 46A syon lane isleworth middlesex TW7 5NQ
06 Jun 2002
Incorporation

BOND STREET PROPERTIES LIMITED Charges

15 April 2015
Charge code 0445 6030 0004
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Lender)
Description: The property known as or being, tempus court, bellfield…
15 April 2015
Charge code 0445 6030 0003
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Lender)
Description: Contains fixed charge…
15 April 2015
Charge code 0445 6030 0002
Delivered: 22 April 2015
Status: Satisfied on 8 November 2016
Persons entitled: Lloyds Bank PLC (As Lender)
Description: The property known as or being, tempus court, bellfield…
13 August 2002
Fixed and floating charge
Delivered: 14 August 2002
Status: Satisfied on 16 April 2015
Persons entitled: Britannia Building Society
Description: Property k/a hmc house bellfield road high wycombe…