Company NameLogdean Limited
Company StatusDissolved
Company Number04021435
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Solomon Baroukh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(1 month after company formation)
Appointment Duration22 years, 2 months (closed 11 October 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address60 High Street Wimbledon
London
SW19 5EE
Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(2 months, 3 weeks after company formation)
Appointment Duration22 years (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(2 months, 3 weeks after company formation)
Appointment Duration22 years (closed 11 October 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(5 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameFowzi Baroukh
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 month after company formation)
Appointment Duration13 years, 3 months (resigned 06 November 2013)
RoleManaging Director
Correspondence Address1 High Coombe Place
Warren Cuttings
Kingston Upon Thames
Surrey
KT2 7HH
Secretary NameMr Peter Salim David Khalastchi
NationalityBritish
StatusResigned
Appointed20 September 2000(2 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Secretary NameAshok Kumar Tanna
NationalityBritish
StatusResigned
Appointed25 February 2003(2 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 June 2021)
RoleCompany Director
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address60 High Street Wimbledon
London
SW19 5EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dba Advisors LTD
50.00%
Ordinary
1 at £1Flodrive Holdings LTD
50.00%
Ordinary

Financials

Year2014
Turnover£244,140
Net Worth£24,744
Cash£9,061
Current Liabilities£5,102,638

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

11 February 2005Delivered on: 24 February 2005
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
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: All receive all rents in respect of the property.
Outstanding
10 December 2014Delivered on: 12 December 2014
Persons entitled: Argo Finance Limited

Classification: A registered charge
Outstanding
15 October 2014Delivered on: 17 October 2014
Persons entitled: Argo Finance Limited

Classification: A registered charge
Particulars: The fir tre public house 170 firs lane leigh t/no GM798227, the vine 8 middle cross street stoke on trent t/no SF75406, the duke of york 124 bolton street chorley t/no LA774877 and 13 high street christchurch dorset t/no DT80665 and DT336712.
Outstanding
30 March 2005Delivered on: 5 April 2005
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
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: The company assigns to the society the exclusive rights to receive all rents in respect of the property. See the mortgage charge document for full details.
Outstanding
30 March 2005Delivered on: 5 April 2005
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 19 valentine close gillingham business park gillingham kent t/no K842134 the goodwill, the full benefit of all licences consents permissions and agreements, any shareholding and all estates or interests in any land. See the mortgage charge document for full details.
Outstanding
12 January 2005Delivered on: 17 January 2005
Satisfied on: 14 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the vine, 8 middlecross street, stoke on trent, t/no SF75406. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 January 2005Delivered on: 17 January 2005
Satisfied on: 14 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the duke of york, 124 bolton street, chorley, t/no LA774877. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 January 2005Delivered on: 17 January 2005
Satisfied on: 14 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 170 and 174-180 (even) firs lane, leigh, t/no GM798228 & GM686766. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
20 September 2004Delivered on: 21 September 2004
Satisfied on: 14 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the wargrave inn 448 wargrave road newton-le-willows merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 September 2002Delivered on: 12 September 2002
Satisfied on: 14 November 2014
Persons entitled: Flodrive Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the east side of queens road sheffield south yorkshire title number SYK163279.
Fully Satisfied
4 September 2002Delivered on: 12 September 2002
Satisfied on: 14 November 2014
Persons entitled: Baseover Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the east side of queens road,sheffield,south yorkshire; syk 163279.
Fully Satisfied
11 October 2000Delivered on: 18 October 2000
Satisfied on: 14 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mecca bingo site queens road sheffield south yorkshire t/no: SYK163279. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 November 2014Delivered on: 18 November 2014
Satisfied on: 12 December 2014
Persons entitled: Argo Finance Limited

Classification: A registered charge
Fully Satisfied
16 December 2005Delivered on: 21 December 2005
Satisfied on: 14 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company 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 by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 March 2005Delivered on: 5 April 2005
Satisfied on: 14 November 2014
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking property and assets of the company present and future. See the mortgage charge document for full details.
Fully Satisfied
11 February 2005Delivered on: 24 February 2005
Satisfied on: 14 November 2014
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halfords ings road wakefield t/no WYK402610. The goodwill, the full benefit of all licences consents permissions and agreements, any shareholding and all estates or interests in any land. See the mortgage charge document for full details.
Fully Satisfied
11 February 2005Delivered on: 24 February 2005
Satisfied on: 14 November 2014
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking property and assets.
Fully Satisfied
11 October 2000Delivered on: 18 October 2000
Satisfied on: 14 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 June 2017Notification of Flodrive Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Dba Advisors Ltd as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 July 2016Satisfaction of charge 040214350018 in full (1 page)
18 July 2016Satisfaction of charge 040214350016 in full (1 page)
13 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(7 pages)
13 July 2016Termination of appointment of Peter Salim David Khalastchi as a secretary on 22 June 2016 (1 page)
24 March 2016Full accounts made up to 30 April 2015 (15 pages)
29 July 2015Director's details changed for Mr Frank Khalastchi on 21 July 2015 (2 pages)
29 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(7 pages)
29 July 2015Director's details changed for Mr David Solomon Baroukh on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
28 July 2015Secretary's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 June 2015Director's details changed for Mr Ephraim Menashi Frank Khalastchi on 22 June 2015 (2 pages)
8 January 2015Full accounts made up to 30 April 2014 (13 pages)
12 December 2014Satisfaction of charge 040214350017 in full (4 pages)
12 December 2014Registration of charge 040214350018, created on 10 December 2014 (23 pages)
18 November 2014Registration of charge 040214350017, created on 17 November 2014 (20 pages)
14 November 2014Satisfaction of charge 6 in full (4 pages)
14 November 2014Satisfaction of charge 3 in full (4 pages)
14 November 2014Satisfaction of charge 8 in full (4 pages)
14 November 2014Satisfaction of charge 1 in full (4 pages)
14 November 2014Satisfaction of charge 7 in full (4 pages)
14 November 2014Satisfaction of charge 2 in full (4 pages)
14 November 2014Satisfaction of charge 5 in full (4 pages)
14 November 2014Satisfaction of charge 4 in full (4 pages)
14 November 2014Satisfaction of charge 14 in full (4 pages)
14 November 2014Satisfaction of charge 15 in full (4 pages)
14 November 2014Satisfaction of charge 11 in full (4 pages)
14 November 2014Satisfaction of charge 10 in full (4 pages)
17 October 2014Registration of charge 040214350016, created on 15 October 2014 (37 pages)
25 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(7 pages)
15 September 2014Director's details changed for Ephraim Menashi Frank Khalastchi on 11 September 2014 (2 pages)
20 February 2014Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 20 February 2014 (2 pages)
9 January 2014Full accounts made up to 30 April 2013 (13 pages)
11 December 2013Termination of appointment of Fowzi Baroukh as a director (1 page)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(8 pages)
24 December 2012Full accounts made up to 30 April 2012 (13 pages)
12 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
28 October 2011Full accounts made up to 30 April 2011 (13 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
8 November 2010Full accounts made up to 30 April 2010 (13 pages)
1 September 2010Director's details changed for Mr David Solomon Baroukh on 16 October 2009 (3 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (18 pages)
24 October 2009Full accounts made up to 30 April 2009 (14 pages)
17 September 2009Director's change of particulars peter salim david khalastchi logged form (1 page)
21 November 2008Secretary's change of particulars / ashok-kumar tanna / 01/09/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
10 November 2008Full accounts made up to 30 April 2008 (15 pages)
4 November 2008Director's change of particulars / anthony khalastchi / 01/08/2008 (1 page)
4 November 2008Director's change of particulars / ephraim khalastchi / 01/08/2008 (1 page)
1 November 2008Director and secretary's change of particulars / peter khalastchi / 01/08/2008 (1 page)
26 August 2008Return made up to 26/06/08; full list of members (8 pages)
23 June 2008Director's change of particulars / david baroukh / 17/06/2008 (1 page)
26 November 2007Full accounts made up to 30 April 2007 (15 pages)
22 November 2007New director appointed (3 pages)
30 July 2007Return made up to 26/06/07; full list of members (8 pages)
10 November 2006Full accounts made up to 30 April 2006 (14 pages)
25 July 2006Return made up to 26/06/06; full list of members (7 pages)
23 December 2005New director appointed (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
9 December 2005Full accounts made up to 30 April 2005 (14 pages)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (7 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
28 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Particulars of mortgage/charge (5 pages)
17 January 2005Particulars of mortgage/charge (5 pages)
17 January 2005Particulars of mortgage/charge (5 pages)
26 October 2004Full accounts made up to 30 April 2004 (8 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
11 September 2003Full accounts made up to 30 April 2003 (7 pages)
28 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003New secretary appointed (3 pages)
18 October 2002Full accounts made up to 30 April 2002 (7 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
22 July 2002Registered office changed on 22/07/02 from: 18 queen anne street london W1M 0HB (1 page)
22 July 2002Return made up to 26/06/02; full list of members (6 pages)
19 November 2001Full accounts made up to 30 April 2001 (7 pages)
20 August 2001Return made up to 26/06/01; full list of members (7 pages)
12 April 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
6 March 2001Ad 19/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed;new director appointed (3 pages)
2 October 2000Registered office changed on 02/10/00 from: 18 queen anne street london W1M 0HB (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New director appointed (3 pages)
27 September 2000Director resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 2000Incorporation (32 pages)