London
SW19 5EE
Director Name | Mrs Melissa Anne Baroukh |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 High Street Wimbledon London SW19 5EE |
Secretary Name | Fowzi Baroukh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 March 2011) |
Role | Managing Director |
Correspondence Address | 1 High Coombe Place Warren Cuttings Kingston Upon Thames Surrey KT2 7HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60 High Street Wimbledon London SW19 5EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | David Baroukh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,636,416 |
Cash | £384,047 |
Current Liabilities | £1,965,296 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from logdean limited to the chargee on any account whatsoever. Particulars: The f/h property k/a the fir tree, firs lane, leigh, lancs t/no GM798228, MAN4377, GM686766 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
---|---|
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from logdean limited to the chargee on any account whatsoever. Particulars: The f/h property k/a the vine 87 middlecross street longton, stoke on trent t/no SF75406 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from logdean limited to the chargee on any account whatsoever. Particulars: The f/h property k/a the duke of york, bolton st, chorley t/no LA774877 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
16 December 2005 | Delivered on: 21 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from logdean limited to the chargee on any account whatsoever. Particulars: The property k/a 13 high street, christchurch DT80665 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
6 August 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
23 June 2020 | Statement of capital following an allotment of shares on 9 April 2019
|
24 February 2020 | Director's details changed for Melissa Baroukh on 24 February 2020 (2 pages) |
24 February 2020 | Director's details changed for Mr David Solomon Baroukh on 24 February 2020 (2 pages) |
24 February 2020 | Change of details for Mr David Solomon Baroukh as a person with significant control on 24 February 2020 (2 pages) |
14 January 2020 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom to 60 High Street Wimbledon London SW19 5EE on 14 January 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 October 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW on 25 October 2019 (1 page) |
10 October 2019 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019 (1 page) |
26 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Director's details changed for Mr David Solomon Baroukh on 1 February 2014 (2 pages) |
10 August 2015 | Director's details changed for Mr David Solomon Baroukh on 1 February 2014 (2 pages) |
10 August 2015 | Director's details changed for Melissa Baroukh on 1 February 2014 (2 pages) |
10 August 2015 | Director's details changed for Mr David Solomon Baroukh on 1 February 2014 (2 pages) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Melissa Baroukh on 1 February 2014 (2 pages) |
10 August 2015 | Director's details changed for Melissa Baroukh on 1 February 2014 (2 pages) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders (4 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
6 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Appointment of Melissa Baroukh as a director (3 pages) |
7 February 2012 | Appointment of Melissa Baroukh as a director (3 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Termination of appointment of Fowzi Baroukh as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Fowzi Baroukh as a secretary (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 September 2010 | Director's details changed for Mr David Solomon Baroukh on 27 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr David Solomon Baroukh on 27 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr David Solomon Baroukh on 16 October 2009 (3 pages) |
9 April 2010 | Director's details changed for Mr David Solomon Baroukh on 16 October 2009 (3 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
15 April 2009 | Full accounts made up to 31 March 2008 (18 pages) |
15 April 2009 | Full accounts made up to 31 March 2008 (18 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
19 May 2008 | Full accounts made up to 31 March 2007 (20 pages) |
19 May 2008 | Full accounts made up to 31 March 2007 (20 pages) |
23 September 2007 | Full accounts made up to 31 March 2006 (15 pages) |
23 September 2007 | Full accounts made up to 31 March 2006 (15 pages) |
6 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
20 February 2007 | Company name changed baseover LIMITED\certificate issued on 20/02/07 (2 pages) |
20 February 2007 | Company name changed baseover LIMITED\certificate issued on 20/02/07 (2 pages) |
3 November 2006 | Return made up to 27/07/06; full list of members (2 pages) |
3 November 2006 | Return made up to 27/07/06; full list of members (2 pages) |
1 June 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 June 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 May 2006 | Company name changed dba property consultants LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed dba property consultants LIMITED\certificate issued on 15/05/06 (2 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Particulars of mortgage/charge (5 pages) |
31 October 2005 | Company name changed baseover LIMITED\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed baseover LIMITED\certificate issued on 31/10/05 (2 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
24 December 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
3 August 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
3 August 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
27 July 2004 | Return made up to 27/07/04; full list of members
|
27 July 2004 | Return made up to 27/07/04; full list of members
|
21 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
21 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
28 July 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
28 July 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
4 March 2003 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
4 March 2003 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
17 August 2002 | Return made up to 27/07/02; full list of members
|
17 August 2002 | Return made up to 27/07/02; full list of members
|
28 October 2001 | Return made up to 27/07/01; full list of members (6 pages) |
28 October 2001 | Return made up to 27/07/01; full list of members (6 pages) |
18 July 2001 | Total exemption full accounts made up to 31 July 2000 (13 pages) |
18 July 2001 | Total exemption full accounts made up to 31 July 2000 (13 pages) |
12 December 2000 | Full accounts made up to 31 July 1999 (13 pages) |
12 December 2000 | Full accounts made up to 31 July 1999 (13 pages) |
30 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
18 August 1999 | Return made up to 27/07/99; full list of members
|
18 August 1999 | Return made up to 27/07/99; full list of members
|
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
27 July 1998 | Incorporation (13 pages) |
27 July 1998 | Incorporation (13 pages) |