Northwood
Middlesex
HA6 3BA
Secretary Name | Mr Shreyesh Madhusudan Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Rofant Road Northwood Middlesex HA6 3BA |
Director Name | Mr Shreyesh Madhusudan Shah |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2016(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 11 Greenhill Crescent Watford Hertfordshire WD18 8QU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | logax.com |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | 11 Greenhill Crescent Watford Hertfordshire WD18 8QU |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Holywell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Shreyesh Madhusudan Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £199,603 |
Cash | £7,733 |
Current Liabilities | £59,990 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
8 July 2021 | Delivered on: 9 July 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: Unit 6 brunel avenue the albion salford M5 4BE. Unit b phoenix centre south hampshire industrial park SO40 3SA. Outstanding |
---|---|
14 April 2021 | Delivered on: 22 April 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: Unit 19 carlyon road atherstone CV9 1LQ. Title numbers: WK262490. WK268565. WK263160. Outstanding |
10 March 2017 | Delivered on: 17 March 2017 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that leasehold interest in the land and property known as land to the west of rutherford road basingstoke and comprised in the lease dated 23 april 1990 and made between the borough council of basingstoke and dean (1) and kibswell holdings limited (2) as the same is registered at hm land registry with title absolute under title number HP410089. Outstanding |
10 March 2017 | Delivered on: 17 March 2017 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
20 December 2005 | Delivered on: 23 December 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 6, the albion, brunel avenue, salford, manchester, l/h t/n GM950095 together with all buildings thereon and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
20 December 2005 | Delivered on: 23 December 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit b, the phoenix centre, eddystone road, calmore, totton f/h t/n HP416796 together with all buildings thereon and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
31 October 2003 | Delivered on: 8 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 6 brunel avenue the albion salford manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 October 2003 | Delivered on: 7 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit b phoenix centre, eddystone road, calmore, totton, southampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
7 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
4 November 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
14 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
9 July 2021 | Registration of charge 037958160008, created on 8 July 2021 (28 pages) |
22 April 2021 | Registration of charge 037958160007, created on 14 April 2021 (28 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
12 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
25 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
10 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
15 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 May 2018 | Notification of Shreyesh Madhusudan Shah as a person with significant control on 28 December 2016 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
17 March 2017 | Registration of charge 037958160006, created on 10 March 2017 (34 pages) |
17 March 2017 | Registration of charge 037958160006, created on 10 March 2017 (34 pages) |
17 March 2017 | Registration of charge 037958160005, created on 10 March 2017 (16 pages) |
17 March 2017 | Registration of charge 037958160005, created on 10 March 2017 (16 pages) |
3 January 2017 | Appointment of Mr Shreyesh Madhusudan Shah as a director on 28 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Shreyesh Madhusudan Shah as a director on 28 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Registered office address changed from Flexspace 15-23 Greenhill Crescent Watford Business Park Watford WD18 8PH on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from Flexspace 15-23 Greenhill Crescent Watford Business Park Watford WD18 8PH on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from Flexspace 15-23 Greenhill Crescent Watford Business Park Watford WD18 8PH on 4 November 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 June 2010 | Director's details changed for Mr Madhusudan Zaverchand Shah on 21 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Madhusudan Zaverchand Shah on 21 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from park house 15-23 greenhill crescent watford business park watford WD18 8PH (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from park house 15-23 greenhill crescent watford business park watford WD18 8PH (1 page) |
9 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
9 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
5 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 January 2007 | Amended accounts made up to 31 December 2004 (4 pages) |
26 January 2007 | Amended accounts made up to 31 December 2004 (4 pages) |
24 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
24 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
29 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
29 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
17 August 2004 | Return made up to 21/06/04; full list of members (6 pages) |
17 August 2004 | Return made up to 21/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Return made up to 21/06/03; full list of members
|
24 September 2003 | Return made up to 21/06/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 July 2002 | Return made up to 21/06/02; full list of members
|
4 July 2002 | Return made up to 21/06/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
21 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
21 June 1999 | Incorporation (21 pages) |
21 June 1999 | Incorporation (21 pages) |