Restmor Way
Wallington
Surrey
SM6 7AH
Secretary Name | Mr Christopher Banks |
---|---|
Status | Current |
Appointed | 11 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Logitax Limited Sbc House Restmor Way Wallington Surrey SM6 7AH |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mairi Banks |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 82 Brocket Road Welwyn Garden City Hertfordshire AL18 7TU |
Telephone | 01892 665311 |
---|---|
Telephone region | Tunbridge Wells |
Registered Address | Logitax Limited Sbc House Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
80 at £1 | Mr Christopher Banks 80.00% Ordinary |
---|---|
20 at £1 | Ms Mairi Banks 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,856 |
Cash | £29,093 |
Current Liabilities | £24,548 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
17 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
---|---|
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
17 January 2019 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to Logitax Limited Sbc House Restmor Way Wallington Surrey SM6 7AH on 17 January 2019 (1 page) |
24 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
6 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
15 February 2016 | Director's details changed for Christopher Banks on 10 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Christopher Banks on 10 February 2016 (2 pages) |
15 February 2016 | Secretary's details changed for Mr Christopher Banks on 10 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 82 Brocket Road Welwyn Garden City Hertfordshire AL8 7TU to 55 Loudoun Road St John's Wood London NW8 0DL on 15 February 2016 (1 page) |
15 February 2016 | Secretary's details changed for Mr Christopher Banks on 10 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 82 Brocket Road Welwyn Garden City Hertfordshire AL8 7TU to 55 Loudoun Road St John's Wood London NW8 0DL on 15 February 2016 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Termination of appointment of Mairi Banks as a director (3 pages) |
29 January 2013 | Termination of appointment of Mairi Banks as a director (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (15 pages) |
27 July 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (15 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (4 pages) |
4 January 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (4 pages) |
14 June 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 14 June 2011 (2 pages) |
22 March 2011 | Annual return made up to 28 February 2011 (5 pages) |
22 March 2011 | Annual return made up to 28 February 2011 (5 pages) |
11 February 2011 | Appointment of Mr Christopher Banks as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
11 February 2011 | Appointment of Mr Christopher Banks as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Director's details changed for Christopher Banks on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Christopher Banks on 2 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Christopher Banks on 2 June 2010 (2 pages) |
23 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mairi Banks on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Christopher Banks on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mairi Banks on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Christopher Banks on 19 March 2010 (2 pages) |
20 January 2010 | Director's details changed for Christopher Banks on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Christopher Banks on 12 January 2010 (2 pages) |
24 December 2009 | Director's details changed for Christopher Banks on 14 December 2009 (3 pages) |
24 December 2009 | Director's details changed for Christopher Banks on 14 December 2009 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Appointment of Mairi Banks as a director (1 page) |
6 October 2009 | Termination of appointment of Elizabeth Logan as a director (1 page) |
6 October 2009 | Termination of appointment of Elizabeth Logan as a director (1 page) |
6 October 2009 | Appointment of Christopher Banks as a director (1 page) |
6 October 2009 | Appointment of Mairi Banks as a director (1 page) |
6 October 2009 | Appointment of Christopher Banks as a director (1 page) |
6 October 2009 | Statement of capital following an allotment of shares on 1 March 2008
|
6 October 2009 | Statement of capital following an allotment of shares on 1 March 2008
|
6 October 2009 | Statement of capital following an allotment of shares on 1 March 2008
|
26 September 2009 | Company name changed zest film casting LIMITED\certificate issued on 28/09/09 (2 pages) |
26 September 2009 | Company name changed zest film casting LIMITED\certificate issued on 28/09/09 (2 pages) |
15 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
15 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
23 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
28 February 2008 | Incorporation (17 pages) |
28 February 2008 | Incorporation (17 pages) |