LOGATELLA INVESTMENTS LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA3 0RX

Company number 00759951
Status Active
Incorporation Date 6 May 1963
Company Type Private Limited Company
Address 12 REGAL WAY, HARROW, MIDDLESEX, HA3 0RX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption full accounts made up to 5 April 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of LOGATELLA INVESTMENTS LIMITED are www.logatellainvestments.co.uk, and www.logatella-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. Logatella Investments Limited is a Private Limited Company. The company registration number is 00759951. Logatella Investments Limited has been working since 06 May 1963. The present status of the company is Active. The registered address of Logatella Investments Limited is 12 Regal Way Harrow Middlesex Ha3 0rx. . WEINBERGER, Susan Joy is a Secretary of the company. LAWSON, Michael Stuart is a Director of the company. SHAW, Sheila Ruth is a Director of the company. WEINBERGER, Susan Joy is a Director of the company. Secretary LAZARUS, Eva has been resigned. Director LAZARUS, Eva has been resigned. Director LAZARUS, Solomon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
SHAW, Sheila Ruth
Appointed Date: 14 March 1998
85 years old

Director
WEINBERGER, Susan Joy
Appointed Date: 06 April 1999
80 years old

Resigned Directors

Secretary
LAZARUS, Eva
Resigned: 18 February 2000

Director
LAZARUS, Eva
Resigned: 18 February 2000
115 years old

Director
LAZARUS, Solomon
Resigned: 16 December 1998
113 years old

Persons With Significant Control

Mr. Michael Stuart Lawson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOGATELLA INVESTMENTS LIMITED Events

21 Feb 2017
Confirmation statement made on 9 February 2017 with updates
16 Nov 2016
Total exemption full accounts made up to 5 April 2016
09 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

23 Nov 2015
Total exemption small company accounts made up to 5 April 2015
18 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 68 more events
06 Jul 1988
Return made up to 30/06/88; full list of members

29 Apr 1987
Accounts for a small company made up to 5 April 1986

29 Apr 1987
Return made up to 18/04/87; full list of members

30 Apr 1986
Accounts for a small company made up to 5 April 1985

30 Apr 1986
Return made up to 10/04/86; full list of members

LOGATELLA INVESTMENTS LIMITED Charges

2 April 1991
Legal charge
Delivered: 18 April 1991
Status: Satisfied on 15 May 2002
Persons entitled: Barclays Bank PLC
Description: 43, high street billericay, essex.
14 May 1981
Charge
Delivered: 22 May 1981
Status: Satisfied on 4 July 1995
Persons entitled: Midland Bank PLC
Description: 142/142A manor way borehamwood hertfordshire title nos hd…
8 April 1981
Charge
Delivered: 16 April 1981
Status: Satisfied on 26 June 1991
Persons entitled: Midland Bank PLC
Description: F/H 43 high street, billericay, essex.
11 January 1973
Mortgage
Delivered: 17 January 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 48, 50 & 52, goodmayes road, goodmayes essex together with…
27 November 1972
Mortgage
Delivered: 5 December 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 74, high street edgware middlesex together with all…
19 July 1971
Charge
Delivered: 23 July 1971
Status: Outstanding
Persons entitled: St Pauls Guarantee Corporation LTD
Description: 66/78 (even nos) heath view, east end road, london N.3,.
15 November 1963
Inst of charge.
Delivered: 25 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76, heath view, east finchley, middlesex.
15 November 1963
Inst of charge
Delivered: 25 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 84, heath view east finchley, middlesex.
15 November 1963
Inst of charge
Delivered: 25 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 86, heath view east finchley, middlesex.
15 November 1963
Inst of charge
Delivered: 25 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 72, heath view east finchley, middlesex.
5 November 1963
Inst of charge
Delivered: 25 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 74 heath view, east finchley, middlesex.
9 September 1963
Instr of charge.
Delivered: 13 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78 heath view, finchley, mddlx.
9 September 1963
Instr of charge.
Delivered: 13 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 70 heath view, finchley, mddlx.
9 September 1963
Instr of charge
Delivered: 13 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68 heath view, finchley, mddlx.
9 September 1963
Instr of charge.
Delivered: 13 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66 heath view, finchley mddlx.
9 September 1963
Instr of charge.
Delivered: 13 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage no 83, heath view estate finchley, middlesex.
9 September 1963
Instr of charge.
Delivered: 13 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage no 82, heath view estate finchley middlesex.
9 September 1963
Instr of charge.
Delivered: 13 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage no 81, heath view estate finchley, middlesex.
9 September 1963
Instr of charge.
Delivered: 13 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage no 80 heath view estate finchley middlesex.