Company NameLogan House Ii Limited
DirectorJoseph Mansour
Company StatusActive
Company Number09214122
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)
Previous Name25 New Compton Street Limited

Business Activity

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

Director

Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR

Contact

Websitecommodorehomes.co.uk

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

100 at £1Commodore Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

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

Charges

19 August 2020Delivered on: 20 August 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as flat 2 logan house, 1 logan place, london W8 6QN to be registered with a new title number (part of LN194444).
Outstanding
1 November 2019Delivered on: 7 November 2019
Persons entitled: Strata Residential Finance PLC

Classification: A registered charge
Particulars: The leasehold premises on the ground floor (to be known as the studio flat) 1-2 logan place, london W8 more particularly described in a lease of even date made between logan house freehold limited (1) and logan house ii limited (2).
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 September 2020Notification of Mayfield Property Group Limited as a person with significant control on 23 December 2019 (2 pages)
29 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
29 September 2020Cessation of Joseph Mansour as a person with significant control on 23 December 2019 (1 page)
20 August 2020Registration of charge 092141220002, created on 19 August 2020 (5 pages)
7 November 2019Registration of charge 092141220001, created on 1 November 2019 (27 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (3 pages)
12 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
(3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
3 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
3 October 2017Change of details for Mr Joseph Ma\Nsour as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
26 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS 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 to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
23 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR United Kingdom to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page)
2 February 2015Director's details changed for Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Joseph Mansour on 1 January 2015 (2 pages)
2 February 2015Director's details changed for Joseph Mansour on 1 January 2015 (2 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
(50 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
(50 pages)