London
NW10 6RJ
Director Name | Ms Tina Louise Cole |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2016(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gateway Trading Estate, Hythe Road London NW10 6RJ |
Director Name | Mrs Winifred Anne Logan |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 17 Beech Avenue London N20 9JT |
Director Name | Mr Gerard William Palmer |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 8 The Woodlands Harrow On The Hill Harrow Middlesex HA1 3JG |
Director Name | Miss Susan Doris Ellis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Haslemere Avenue East Barnet Hertfordshire EN4 8EZ |
Secretary Name | Miss Nadine Dolidze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 54 Sherwood Road South Harrow Harrow Middlesex HA2 8AR |
Secretary Name | Janet Bettis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 35 Netherlands Road Barnet Hertfordshire EN5 1BW |
Secretary Name | Miss Susan Doris Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(20 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Haslemere Avenue East Barnet Hertfordshire EN4 8EZ |
Director Name | Mr Peter Gerard Campbell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 1995(20 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Russell Lane London N20 0AB |
Website | walterlogan.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 84460161 |
Telephone region | London |
Registered Address | Logan House 3 Athenaeum Road Whetstone London N20 9AA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
50 at £1 | Peter Gerard Campbell 50.00% Ordinary |
---|---|
50 at £1 | Susan Doris Ellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,760 |
Cash | £205,504 |
Current Liabilities | £132,059 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
10 December 1996 | Delivered on: 31 December 1996 Satisfied on: 23 February 2016 Persons entitled: Midland 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: 3 athenaeum road whetstone london t/no ngl 266396 benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 December 1995 | Delivered on: 12 December 1995 Satisfied on: 23 February 2016 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
31 October 1978 | Delivered on: 6 November 1978 Satisfied on: 23 February 2016 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property present and future including uncalled capital. (See doc M17 for detals). Fully Satisfied |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2018 | Application to strike the company off the register (3 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
22 November 2017 | Change of name notice (2 pages) |
22 November 2017 | Change of name notice (2 pages) |
5 October 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
24 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
24 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Michael Myer Cole as a director on 4 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Peter Gerard Campbell as a director on 4 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Susan Doris Ellis as a director on 4 November 2016 (1 page) |
22 November 2016 | Appointment of Ms Tina Louise Cole as a director on 4 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Michael Myer Cole as a director on 4 November 2016 (2 pages) |
22 November 2016 | Appointment of Ms Tina Louise Cole as a director on 4 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Susan Doris Ellis as a director on 4 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Susan Doris Ellis as a secretary on 4 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Susan Doris Ellis as a director on 4 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Susan Doris Ellis as a director on 4 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Susan Doris Ellis as a secretary on 4 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Peter Gerard Campbell as a director on 4 November 2016 (1 page) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
23 February 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 February 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 February 2016 | Satisfaction of charge 2 in full (1 page) |
23 February 2016 | Satisfaction of charge 3 in full (1 page) |
23 February 2016 | Satisfaction of charge 1 in full (1 page) |
23 February 2016 | Satisfaction of charge 1 in full (1 page) |
23 February 2016 | Satisfaction of charge 2 in full (1 page) |
23 February 2016 | Satisfaction of charge 3 in full (1 page) |
22 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
6 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 November 2010 | Director's details changed for Susan Doris Ellis on 8 March 2010 (2 pages) |
4 November 2010 | Director's details changed for Peter Gerard Campbell on 2 July 2010 (2 pages) |
4 November 2010 | Director's details changed for Peter Gerard Campbell on 2 July 2010 (2 pages) |
4 November 2010 | Director's details changed for Peter Gerard Campbell on 2 July 2010 (2 pages) |
4 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Susan Doris Ellis on 8 March 2010 (2 pages) |
4 November 2010 | Director's details changed for Susan Doris Ellis on 8 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
5 October 2006 | Return made up to 11/08/06; full list of members (7 pages) |
5 October 2006 | Return made up to 11/08/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
30 September 2005 | Return made up to 11/08/05; full list of members
|
30 September 2005 | Return made up to 11/08/05; full list of members
|
14 February 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 August 2004 | Return made up to 11/08/04; full list of members
|
17 August 2004 | Return made up to 11/08/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
7 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
7 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
21 May 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
21 May 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
23 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 11/08/02; full list of members (7 pages) |
18 June 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
18 June 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
15 August 2001 | Return made up to 11/08/01; full list of members
|
15 August 2001 | Return made up to 11/08/01; full list of members
|
22 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
13 November 2000 | Return made up to 11/08/00; full list of members
|
13 November 2000 | Return made up to 11/08/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
7 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
25 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
10 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
10 September 1998 | Return made up to 11/08/98; no change of members (4 pages) |
10 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
10 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
1 October 1997 | Return made up to 11/08/97; no change of members
|
1 October 1997 | Return made up to 11/08/97; no change of members
|
16 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
16 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Return made up to 11/08/96; full list of members
|
10 September 1996 | Return made up to 11/08/96; full list of members
|
9 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
9 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Return made up to 11/08/95; full list of members
|
28 September 1995 | Return made up to 11/08/95; full list of members
|
18 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
18 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
7 October 1975 | Incorporation (16 pages) |
7 October 1975 | Certificate of incorporation (1 page) |
7 October 1975 | Certificate of incorporation (1 page) |
7 October 1975 | Incorporation (16 pages) |