Company NameLogan House Limited
DirectorJoseph Mansour
Company StatusActive
Company Number06999518
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Previous NameCurzon Asset Management Limited

Business Activity

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

Directors

Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Director NameAhmad Saedan
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressAl Saedan Real Estate Company PO Box 4050
Riyadh
11491
Saudi Arabia
Director NameMr Martyn Seth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 2012)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR

Contact

Websitecurzonam.com

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Abm Holdings LTD
50.00%
Ordinary
50k at £1Mayfield Real Estate Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£52,418
Cash£42,067
Current Liabilities£5,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

29 April 2022Delivered on: 29 April 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Leasehold property - flat 12 logan house 1 logan place kensington london W8 6QN - title no. BGL164782.
Outstanding
29 April 2022Delivered on: 29 April 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Leasehold property - flat 11 logan house 1 logan place kensington london W8 6QN - title no. BGL161247.
Outstanding
23 December 2021Delivered on: 23 December 2021
Persons entitled: Butterfield Mortgages Limited

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 23 December 2021
Persons entitled: Butterfield Mortgages Limited

Classification: A registered charge
Particulars: All that leasehold property to be known as flat 3, 1 logan place, kensington, london, W8 6QN, being the basement and ground floor flat which is to be registered at the land registry under a title number to be allocated.
Outstanding
12 February 2021Delivered on: 18 February 2021
Persons entitled: Butterfield Mortgages Limited

Classification: A registered charge
Outstanding
12 February 2021Delivered on: 18 February 2021
Persons entitled: Butterfield Mortgages Limited

Classification: A registered charge
Particulars: Flat 11, 1-2 logan place, london, W8 6QN; and flat 12, 1-2 logan place, london, W8 6QN.
Outstanding
20 September 2019Delivered on: 24 September 2019
Persons entitled: Strata Residential Finance PLC

Classification: A registered charge
Particulars: The leasehold property being the airspace at 1-2 logan place, london W8 6QN more particularly described in a lease dated 24 july 2019 made between logan house freehold limited and logan house limited.
Outstanding
24 July 2019Delivered on: 25 July 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that volume of airspace touching and above the highest part of the structure of the roof of the building as at the date hereof known as 1-2 logan place, london N8 6QN as demised by a lease dated on the date of this legal charge between (1) logan house freeehold limited and (2) logan house limited and forming part of the property known as logan house, 1 logan place, kensington, london W8 6QN as registered at land registry with title number LN194444.
Outstanding
24 July 2019Delivered on: 25 July 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that volume of airspace touching and above the highest part of the structure of the roof of the building as at the date hereof known as 1-2 logan place, london W8 6QN as demised by a lease dated on the date of this debenture between (1) logan house freehold limited and (2) logan house limited and forming part of the property known as logan house, 1 logan place, kensington, london W8 6QN as registered at land registry with title number LN194444.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
27 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
29 April 2022Registration of charge 069995180009, created on 29 April 2022 (4 pages)
29 April 2022Registration of charge 069995180008, created on 29 April 2022 (4 pages)
23 December 2021Registration of charge 069995180007, created on 23 December 2021 (18 pages)
23 December 2021Registration of charge 069995180006, created on 23 December 2021 (45 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
18 February 2021Registration of charge 069995180004, created on 12 February 2021 (47 pages)
18 February 2021Registration of charge 069995180005, created on 12 February 2021 (18 pages)
15 February 2021Satisfaction of charge 069995180003 in full (1 page)
15 February 2021Satisfaction of charge 069995180002 in full (1 page)
15 February 2021Satisfaction of charge 069995180001 in full (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
29 September 2020Notification of Mayfield Property Group Limited as a person with significant control on 23 December 2019 (2 pages)
29 September 2020Cessation of Mayfield Land Limited as a person with significant control on 23 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 September 2019Registration of charge 069995180003, created on 20 September 2019 (28 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (3 pages)
25 July 2019Registration of charge 069995180001, created on 24 July 2019 (39 pages)
25 July 2019Registration of charge 069995180002, created on 24 July 2019 (21 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
23 July 2019Notification of Mayfield Land Limited as a person with significant control on 23 July 2019 (2 pages)
23 July 2019Cessation of Mayfield Property Group Limited as a person with significant control on 23 July 2019 (1 page)
10 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
(3 pages)
13 May 2019Termination of appointment of Ahmad Saedan as a director on 25 April 2019 (1 page)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 September 2017Change of details for Mayfield Real Estate Group Ltd as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
1 September 2017Change of details for Mayfield Real Estate Group Ltd as a person with significant control on 1 September 2017 (2 pages)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
22 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 22 September 2015 (1 page)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000
(4 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages)
31 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(4 pages)
31 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,000
(4 pages)
18 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
30 September 2012Termination of appointment of Martyn Seth as a director (1 page)
30 September 2012Termination of appointment of Martyn Seth as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 20 September 2012 (1 page)
4 September 2012Termination of appointment of Martyn Seth as a director (2 pages)
4 September 2012Termination of appointment of Martyn Seth as a director (2 pages)
1 October 2011Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 1 October 2011 (1 page)
1 October 2011Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 1 October 2011 (1 page)
1 October 2011Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 1 October 2011 (1 page)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
16 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
16 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Ahmad Saedan on 23 August 2010 (2 pages)
8 September 2010Director's details changed for Ahmad Saedan on 23 August 2010 (2 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 March 2010Statement of company's objects (2 pages)
2 March 2010Statement of company's objects (2 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 February 2010Appointment of Mr Martyn Seth as a director (3 pages)
11 February 2010Appointment of Mr Martyn Seth as a director (3 pages)
26 November 2009Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 26 November 2009 (2 pages)
24 August 2009Incorporation (14 pages)
24 August 2009Incorporation (14 pages)