About

Registered Number: 04021435
Date of Incorporation: 26/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 60 High Street Wimbledon, London, SW19 5EE,

 

Logdean Ltd was registered on 26 June 2000, it's status is listed as "Active". We don't currently know the number of employees at this company. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CH01 - Change of particulars for director 31 January 2020
PSC05 - N/A 31 January 2020
AD01 - Change of registered office address 14 January 2020
AA - Annual Accounts 27 November 2019
AD01 - Change of registered office address 10 October 2019
CH01 - Change of particulars for director 02 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 03 March 2017
MR04 - N/A 18 July 2016
MR04 - N/A 18 July 2016
AR01 - Annual Return 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 29 July 2015
CH01 - Change of particulars for director 28 July 2015
CH03 - Change of particulars for secretary 28 July 2015
CH01 - Change of particulars for director 24 July 2015
CH03 - Change of particulars for secretary 24 July 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 08 January 2015
MR01 - N/A 12 December 2014
MR04 - N/A 12 December 2014
MR01 - N/A 18 November 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
MR04 - N/A 14 November 2014
MR01 - N/A 17 October 2014
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 15 September 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 09 January 2014
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 08 November 2010
CH01 - Change of particulars for director 01 September 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 24 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
AA - Annual Accounts 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 26 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
395 - Particulars of a mortgage or charge 21 December 2005
AA - Annual Accounts 09 December 2005
363a - Annual Return 05 July 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 24 February 2005
395 - Particulars of a mortgage or charge 24 February 2005
395 - Particulars of a mortgage or charge 24 February 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
395 - Particulars of a mortgage or charge 17 January 2005
395 - Particulars of a mortgage or charge 17 January 2005
395 - Particulars of a mortgage or charge 17 January 2005
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 21 September 2004
363a - Annual Return 12 July 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
AA - Annual Accounts 18 October 2002
395 - Particulars of a mortgage or charge 12 September 2002
395 - Particulars of a mortgage or charge 12 September 2002
363a - Annual Return 22 July 2002
287 - Change in situation or address of Registered Office 22 July 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 20 August 2001
225 - Change of Accounting Reference Date 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
395 - Particulars of a mortgage or charge 18 October 2000
395 - Particulars of a mortgage or charge 18 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 02 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
287 - Change in situation or address of Registered Office 27 September 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2014 Fully Satisfied

N/A

A registered charge 17 November 2014 Fully Satisfied

N/A

A registered charge 15 October 2014 Fully Satisfied

N/A

Mortgage 16 December 2005 Fully Satisfied

N/A

Floating charge 30 March 2005 Fully Satisfied

N/A

Deed of assignment of rental income 30 March 2005 Outstanding

N/A

Commercial mortgage deed 30 March 2005 Outstanding

N/A

Commercial mortgage deed 11 February 2005 Fully Satisfied

N/A

Floating charge 11 February 2005 Fully Satisfied

N/A

Deed of assignment of rental income 11 February 2005 Outstanding

N/A

Mortgage 12 January 2005 Fully Satisfied

N/A

Mortgage 12 January 2005 Fully Satisfied

N/A

Mortgage 12 January 2005 Fully Satisfied

N/A

Legal mortgage 20 September 2004 Fully Satisfied

N/A

Legal charge 04 September 2002 Fully Satisfied

N/A

Legal charge 04 September 2002 Fully Satisfied

N/A

Legal mortgage 11 October 2000 Fully Satisfied

N/A

Mortgage debenture 11 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.