Company NameIAN Logan (Holdings) Limited
Company StatusActive
Company Number01175405
CategoryPrivate Limited Company
Incorporation Date27 June 1974(49 years, 10 months ago)
Previous NamesIAN Logan Associates Limited and IAN Logan Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ian Henry Logan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address96 Kensington Church Street
London
W8 4BU
Director NameBarnaby William Logan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1996(22 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 Ethelden Road
London
W12 7BG
Secretary NameBarnaby William Logan
NationalityBritish
StatusCurrent
Appointed03 December 1996(22 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address15 Ethelden Road
London
W12 7BG
Director NameMrs Deborah Logan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(38 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 20a Hanbury Street
London
E1 6QR
Director NameMrs Deborah Claire Logan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 1996)
RoleDesigner
Correspondence Address42 Charterhouse Square
London
EC1M 6EA
Secretary NameMrs Deborah Claire Logan
NationalityBritish
StatusResigned
Appointed24 October 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 1996)
RoleCompany Director
Correspondence Address42 Charterhouse Square
London
EC1M 6EA

Contact

Websitewww.ianlogan.co.uk

Location

Registered Address400 Harrow Road
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.5k at £1Mr Ian Henry Logan
33.33%
Ordinary
2.5k at £1Mrs Deborah Claire Logan
33.33%
Ordinary
1.3k at £1Barnaby Logan
16.67%
Ordinary
1.3k at £1Harriet Emma Logan
16.67%
Ordinary

Financials

Year2014
Turnover£4,101
Gross Profit£4,101
Net Worth£58,421
Cash£1,187
Current Liabilities£30,746

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

28 February 1979Delivered on: 6 March 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor, 42 charter house square EC1 london borough of islington title no ngl 339137.
Outstanding
21 September 1978Delivered on: 10 October 1978
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all propety and assets present and future including goodwill uncalled capital (see doc M14).
Outstanding

Filing History

20 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
4 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
13 June 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
13 June 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 7,500
(6 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 7,500
(6 pages)
27 April 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
27 April 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
17 April 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 7,500
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 7,500
(3 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 7,000
(6 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 7,000
(6 pages)
30 April 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
30 April 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
10 April 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 7,000
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 7,000
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 7,000
(3 pages)
5 December 2013Annual return made up to 24 October 2013 with a full list of shareholders (6 pages)
5 December 2013Annual return made up to 24 October 2013 with a full list of shareholders (6 pages)
14 May 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
14 May 2013Appointment of Deborah Logan as a director (3 pages)
14 May 2013Appointment of Deborah Logan as a director (3 pages)
14 May 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
16 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 6,250
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 6,250
(4 pages)
5 April 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
5 April 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
25 October 2011Director's details changed for Barnaby William Logan on 23 October 2011 (2 pages)
25 October 2011Director's details changed for Barnaby William Logan on 23 October 2011 (2 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Director's details changed for Ian Henry Logan on 23 October 2011 (2 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
25 October 2011Director's details changed for Ian Henry Logan on 23 October 2011 (2 pages)
30 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
30 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
15 January 2010Total exemption full accounts made up to 31 January 2009 (11 pages)
15 January 2010Total exemption full accounts made up to 31 January 2009 (11 pages)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
4 December 2008Director and secretary's change of particulars / barnaby logan / 29/09/2008 (1 page)
4 December 2008Return made up to 24/10/08; full list of members (7 pages)
4 December 2008Director and secretary's change of particulars / barnaby logan / 29/09/2008 (1 page)
4 December 2008Return made up to 24/10/08; full list of members (7 pages)
4 November 2008Director's change of particulars / ian logan / 01/05/2008 (1 page)
4 November 2008Director's change of particulars / ian logan / 01/05/2008 (1 page)
6 June 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
6 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
6 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
6 June 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
1 November 2007Return made up to 24/10/07; full list of members (5 pages)
1 November 2007Return made up to 24/10/07; full list of members (5 pages)
22 December 2006Return made up to 24/10/06; full list of members (5 pages)
22 December 2006Return made up to 24/10/06; full list of members (5 pages)
12 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
12 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
3 February 2006Return made up to 24/10/05; full list of members (5 pages)
3 February 2006Return made up to 24/10/05; full list of members (5 pages)
30 November 2005Registered office changed on 30/11/05 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page)
30 November 2005Registered office changed on 30/11/05 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page)
15 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 November 2004Return made up to 24/10/04; full list of members (7 pages)
2 November 2004Return made up to 24/10/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
9 September 2003Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
9 September 2003Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
14 November 2002Return made up to 24/10/02; full list of members (7 pages)
14 November 2002Return made up to 24/10/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
30 October 2001Return made up to 24/10/01; full list of members (6 pages)
30 October 2001Return made up to 24/10/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
8 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
7 November 2000Return made up to 24/10/00; full list of members (6 pages)
7 November 2000Return made up to 24/10/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 30 November 1999 (4 pages)
14 July 2000Accounts for a small company made up to 30 November 1999 (4 pages)
15 November 1999Return made up to 24/10/99; full list of members (6 pages)
15 November 1999Return made up to 24/10/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 30 November 1998 (4 pages)
25 May 1999Accounts for a small company made up to 30 November 1998 (4 pages)
29 October 1998Return made up to 24/10/98; full list of members (6 pages)
29 October 1998Return made up to 24/10/98; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
23 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
18 November 1997Return made up to 24/10/97; no change of members (4 pages)
18 November 1997Return made up to 24/10/97; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 30 November 1996 (3 pages)
23 September 1997Accounts for a small company made up to 30 November 1996 (3 pages)
12 December 1996New secretary appointed;new director appointed (2 pages)
12 December 1996Secretary resigned;director resigned (1 page)
12 December 1996New secretary appointed;new director appointed (2 pages)
12 December 1996Secretary resigned;director resigned (1 page)
30 October 1996Return made up to 24/10/96; no change of members (4 pages)
30 October 1996Return made up to 24/10/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (4 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
8 October 1984Company name changed\certificate issued on 08/10/84 (2 pages)
8 October 1984Company name changed\certificate issued on 08/10/84 (2 pages)
6 March 1979Particulars of mortgage/charge (3 pages)
6 March 1979Particulars of mortgage/charge (3 pages)
10 October 1978Particulars of mortgage/charge (3 pages)
10 October 1978Particulars of mortgage/charge (3 pages)
27 June 1974Incorporation (28 pages)
27 June 1974Incorporation (28 pages)