Company NameLogan Estates Two Limited
DirectorJoseph Schleider
Company StatusActive
Company Number04915731
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJoseph Schleider
NationalityBritish
StatusCurrent
Appointed01 October 2007(4 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address43 Craven Walk
London
N16 6BS
Director NameMr Joseph Schleider
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(11 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Craven Walk
London
N16 6BS
Director NameMs Christine Pamela Withey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers Nap
Lindsey
Ipswich
Suffolk
IP7 6PZ
Secretary NameMr Ivor Paul Gerber
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSadlers Nap
Lindsey
Ipswich
Suffolk
IP7 6PZ
Director NameOlivia Luna
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(3 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2014)
RoleConsultant
Correspondence AddressFlat A 238 Amhurst Road
London
E8 2BS
Secretary NamePiers Hernu
NationalityBritish
StatusResigned
Appointed27 April 2007(3 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 October 2007)
RoleJournalist
Correspondence Address6 Leybourne Street
London
NW1 8BX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address43 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

333 at £1Meldona LTD
33.33%
Ordinary
333 at £1Ms Luna Oliva
33.33%
Ordinary
333 at £1Rickton LTD
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

20 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
16 June 2023Unaudited abridged accounts made up to 30 September 2022 (6 pages)
16 June 2022Confirmation statement made on 12 June 2022 with updates (4 pages)
13 June 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
19 July 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
22 June 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
23 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
24 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
6 December 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 999
(4 pages)
16 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 999
(4 pages)
17 July 2015Termination of appointment of Olivia Luna as a director on 1 October 2014 (1 page)
17 July 2015Registered office address changed from 238 Amhurst Road London E8 2BS to 43 Craven Walk London N16 6BS on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Joseph Schleider as a director on 1 October 2014 (2 pages)
17 July 2015Appointment of Mr Joseph Schleider as a director on 1 October 2014 (2 pages)
17 July 2015Registered office address changed from 238 Amhurst Road London E8 2BS to 43 Craven Walk London N16 6BS on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Joseph Schleider as a director on 1 October 2014 (2 pages)
17 July 2015Termination of appointment of Olivia Luna as a director on 1 October 2014 (1 page)
17 July 2015Termination of appointment of Olivia Luna as a director on 1 October 2014 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 999
(4 pages)
17 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 999
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 999
(4 pages)
19 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 999
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 July 2012Appointment of Joseph Schleider as a secretary (2 pages)
3 July 2012Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2009 (7 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2008 (5 pages)
3 July 2012Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
3 July 2012Termination of appointment of Piers Hernu as a secretary (1 page)
3 July 2012Annual return made up to 30 September 2008 with a full list of shareholders (6 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2010 (7 pages)
3 July 2012Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
3 July 2012Appointment of Joseph Schleider as a secretary (2 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2010 (7 pages)
3 July 2012Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
3 July 2012Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 30 September 2008 with a full list of shareholders (6 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2009 (7 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2008 (5 pages)
3 July 2012Termination of appointment of Piers Hernu as a secretary (1 page)
27 June 2012Administrative restoration application (4 pages)
27 June 2012Administrative restoration application (4 pages)
16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
1 November 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New secretary appointed (2 pages)
21 December 2007New secretary appointed (2 pages)
21 December 2007Return made up to 30/09/07; change of members (6 pages)
21 December 2007Return made up to 30/09/07; change of members (6 pages)
21 December 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
2 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 May 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 11 blurton road, london, E5 0NL (1 page)
27 April 2007Registered office changed on 27/04/07 from: 11 blurton road, london, E5 0NL (1 page)
30 October 2006Return made up to 30/09/06; full list of members (6 pages)
30 October 2006Return made up to 30/09/06; full list of members (6 pages)
9 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
9 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2006Return made up to 30/09/05; full list of members (6 pages)
4 May 2006Return made up to 30/09/05; full list of members (6 pages)
6 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
6 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
2 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2004Return made up to 30/09/04; full list of members (6 pages)
8 October 2004Return made up to 30/09/04; full list of members (6 pages)
14 October 2003Registered office changed on 14/10/03 from: 11 blurton road, london, E50NL (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New director appointed (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: 11 blurton road, london, E50NL (1 page)
14 October 2003New director appointed (1 page)
1 October 2003Registered office changed on 01/10/03 from: 72 new bond street, mayfair, london, W1S 1RR (1 page)
1 October 2003Registered office changed on 01/10/03 from: 72 new bond street, mayfair, london, W1S 1RR (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New secretary appointed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003Incorporation (16 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (1 page)
30 September 2003Incorporation (16 pages)