Company Name1-2 Logan Place Limited
Company StatusDissolved
Company Number07355441
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date23 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 23 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Secretary NameSanne Secreataries Limited (Corporation)
StatusClosed
Appointed23 January 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 23 March 2016)
Correspondence Address13 Castle Street
St Helier
Jersey
JE4 5UT
Director NameMr Julian Alexander Keeble
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr James Fielding Taylor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed06 October 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2013)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 2013)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 August 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ

Contact

Websitewww.britishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Gross Profit-£500,000
Net Worth-£899,999
Current Liabilities£10,039,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Return of final meeting in a members' voluntary winding up (9 pages)
23 December 2015Return of final meeting in a members' voluntary winding up (9 pages)
27 October 2015Liquidators' statement of receipts and payments to 21 August 2015 (7 pages)
27 October 2015Liquidators' statement of receipts and payments to 21 August 2015 (7 pages)
27 October 2015Liquidators statement of receipts and payments to 21 August 2015 (7 pages)
31 July 2015Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
31 October 2014Registered office address changed from C/O Sanne Group 2Nd Floor Pollen House 10 Cork Street London W1S 3NP to 125 Colmore Row Birmingham B3 3SD on 31 October 2014 (2 pages)
31 October 2014Registered office address changed from C/O Sanne Group 2Nd Floor Pollen House 10 Cork Street London W1S 3NP to 125 Colmore Row Birmingham B3 3SD on 31 October 2014 (2 pages)
30 October 2014Liquidators statement of receipts and payments to 21 August 2014 (7 pages)
30 October 2014Liquidators' statement of receipts and payments to 21 August 2014 (7 pages)
30 October 2014Liquidators' statement of receipts and payments to 21 August 2014 (7 pages)
7 April 2014Registered office address changed from 125 Colmore Row Birmingham B3 3SD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 125 Colmore Row Birmingham B3 3SD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 125 Colmore Row Birmingham B3 3SD on 7 April 2014 (1 page)
4 September 2013Registered office address changed from 1 Berkeley Street London W1J 8DJ on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 1 Berkeley Street London W1J 8DJ on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 1 Berkeley Street London W1J 8DJ on 4 September 2013 (2 pages)
3 September 2013Appointment of a voluntary liquidator (1 page)
3 September 2013Declaration of solvency (3 pages)
3 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2013Declaration of solvency (3 pages)
3 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Termination of appointment of Jason Bingham as a director (2 pages)
29 August 2013Termination of appointment of Jason Bingham as a director (2 pages)
12 June 2013Termination of appointment of a director (1 page)
12 June 2013Termination of appointment of a director (1 page)
18 February 2013Appointment of Mr Jason Christopher Bingham as a director (3 pages)
18 February 2013Appointment of Sanne Secreataries Limited as a secretary (3 pages)
18 February 2013Appointment of Mr Jason Christopher Bingham as a director (3 pages)
18 February 2013Appointment of Mr Martin Charles Schnaier as a director (3 pages)
18 February 2013Appointment of Mr Martin Charles Schnaier as a director (3 pages)
18 February 2013Appointment of Sanne Secreataries Limited as a secretary (3 pages)
15 February 2013Termination of appointment of Christopher Forshaw as a director (2 pages)
15 February 2013Termination of appointment of Ndiana Ekpo as a secretary (2 pages)
15 February 2013Registered office address changed from , York House 45 Seymour Street, London, W1H 7LX, United Kingdom on 15 February 2013 (2 pages)
15 February 2013Termination of appointment of Timothy Roberts as a director (2 pages)
15 February 2013Termination of appointment of Benjamin Grose as a director (2 pages)
15 February 2013Termination of appointment of Lucinda Bell as a director (2 pages)
15 February 2013Termination of appointment of Timothy Roberts as a director (2 pages)
15 February 2013Termination of appointment of Anthony Braine as a director (2 pages)
15 February 2013Auditor's resignation (1 page)
15 February 2013Termination of appointment of Anthony Braine as a director (2 pages)
15 February 2013Termination of appointment of Christopher Forshaw as a director (2 pages)
15 February 2013Termination of appointment of Nigel Webb as a director (2 pages)
15 February 2013Memorandum and Articles of Association (39 pages)
15 February 2013Memorandum and Articles of Association (39 pages)
15 February 2013Termination of appointment of Stephen Smith as a director (2 pages)
15 February 2013Termination of appointment of Stephen Smith as a director (2 pages)
15 February 2013Termination of appointment of Sarah Barzycki as a director (2 pages)
15 February 2013Termination of appointment of James Taylor as a director (2 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2013Termination of appointment of Nigel Webb as a director (2 pages)
15 February 2013Termination of appointment of Jean-Marc Vandevivere as a director (2 pages)
15 February 2013Termination of appointment of Jean-Marc Vandevivere as a director (2 pages)
15 February 2013Termination of appointment of Simon Carter as a director (2 pages)
15 February 2013Termination of appointment of James Taylor as a director (2 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2013Termination of appointment of Benjamin Grose as a director (2 pages)
15 February 2013Termination of appointment of Simon Carter as a director (2 pages)
15 February 2013Termination of appointment of Lucinda Bell as a director (2 pages)
15 February 2013Termination of appointment of Julian Keeble as a director (2 pages)
15 February 2013Termination of appointment of Sarah Barzycki as a director (2 pages)
15 February 2013Registered office address changed from , York House 45 Seymour Street, London, W1H 7LX, United Kingdom on 15 February 2013 (2 pages)
15 February 2013Termination of appointment of Ndiana Ekpo as a secretary (2 pages)
15 February 2013Auditor's resignation (1 page)
15 February 2013Termination of appointment of Julian Keeble as a director (2 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 05/09/2012 for Benjamin Grose
(2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 05/09/2012 for Benjamin Grose
(2 pages)
12 September 2012Full accounts made up to 31 March 2012 (17 pages)
12 September 2012Full accounts made up to 31 March 2012 (17 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(15 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(15 pages)
5 September 2012Appointment of Benjamin Toby Grose as a director (2 pages)
5 September 2012Appointment of Benjamin Toby Grose as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
24 July 2012Director's details changed for Julian Keeble on 23 February 2012 (2 pages)
24 July 2012Director's details changed for Julian Keeble on 23 February 2012 (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (11 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (11 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
3 March 2011Director's details changed for Julian Keeble on 2 March 2011 (2 pages)
3 March 2011Director's details changed for Julian Keeble on 2 March 2011 (2 pages)
3 March 2011Director's details changed for Julian Keeble on 2 March 2011 (2 pages)
3 March 2011Director's details changed for Julian Keeble on 2 March 2011 (2 pages)
3 March 2011Director's details changed for Julian Keeble on 2 March 2011 (2 pages)
3 March 2011Director's details changed for Julian Keeble on 2 March 2011 (2 pages)
6 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
6 October 2010Appointment of Timothy Andrew Roberts as a director (2 pages)
6 October 2010Appointment of Ndiana Ekpo as a secretary (2 pages)
6 October 2010Appointment of Lucinda Margaret Bell as a director (2 pages)
6 October 2010Appointment of Graham Charles Roberts as a director (2 pages)
6 October 2010Appointment of Graham Charles Roberts as a director (2 pages)
6 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
6 October 2010Appointment of Lucinda Margaret Bell as a director (2 pages)
6 October 2010Appointment of Nigel Mark Webb as a director (2 pages)
6 October 2010Appointment of Nigel Mark Webb as a director (2 pages)
6 October 2010Appointment of Timothy Andrew Roberts as a director (2 pages)
6 October 2010Appointment of Christopher Michael John Forshaw as a director (2 pages)
6 October 2010Appointment of Ndiana Ekpo as a secretary (2 pages)
6 October 2010Appointment of Anthony Braine as a director (2 pages)
6 October 2010Appointment of Christopher Michael John Forshaw as a director (2 pages)
6 October 2010Appointment of Anthony Braine as a director (2 pages)
24 August 2010Incorporation (49 pages)
24 August 2010Incorporation (49 pages)