LOGAN INVESTMENTS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ

Company number 03672880
Status Active
Incorporation Date 24 November 1998
Company Type Private Limited Company
Address TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of LOGAN INVESTMENTS LIMITED are www.loganinvestments.co.uk, and www.logan-investments.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and eleven months. Logan Investments Limited is a Private Limited Company. The company registration number is 03672880. Logan Investments Limited has been working since 24 November 1998. The present status of the company is Active. The registered address of Logan Investments Limited is Tennyson House Cambridge Business Park Cambridge Cambridgeshire Cb4 0wz. The company`s financial liabilities are £321.15k. It is £-20.64k against last year. The cash in hand is £678.78k. It is £39.34k against last year. And the total assets are £1435.21k, which is £-53.53k against last year. DALZELL, Hayley is a Secretary of the company. BUTTON, Derek Ernest is a Director of the company. Secretary BUTTON, Hilary Louise has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


logan investments Key Finiance

LIABILITIES £321.15k
-7%
CASH £678.78k
+6%
TOTAL ASSETS £1435.21k
-4%
All Financial Figures

Current Directors

Secretary
DALZELL, Hayley
Appointed Date: 31 October 2014

Director
BUTTON, Derek Ernest
Appointed Date: 24 November 1998
76 years old

Resigned Directors

Secretary
BUTTON, Hilary Louise
Resigned: 31 October 2014
Appointed Date: 24 November 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 November 1998
Appointed Date: 24 November 1998

Persons With Significant Control

Leen Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOGAN INVESTMENTS LIMITED Events

06 Dec 2016
Confirmation statement made on 24 November 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

30 Apr 2015
Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 30 April 2015
21 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 50 more events
03 Nov 1999
Particulars of mortgage/charge
12 May 1999
Particulars of mortgage/charge
23 Feb 1999
Particulars of mortgage/charge
01 Dec 1998
Secretary resigned
24 Nov 1998
Incorporation

LOGAN INVESTMENTS LIMITED Charges

24 March 2014
Charge code 0367 2880 0011
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ebb's field tennyson road king's lynn norfolk t/no…
18 September 2012
Guarantee & debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2011
Deed of legal mortgage
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 barfett street, london t/no NGL879646 all plant and…
9 December 2011
Deed of legal mortgage
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjoining lensfield stud (k/a lensfield lodge) little…
3 November 2011
Mortgage debenture
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
3 November 2011
Legal mortgage
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 anderson road, buckingway business park, swavesey…
28 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 168 portland road, hove, sussex.
28 February 2002
Guarantee & debenture
Delivered: 7 March 2002
Status: Satisfied on 5 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1999
Mortgage and debenture deed
Delivered: 3 November 1999
Status: Satisfied on 5 November 2011
Persons entitled: Woolwich PLC
Description: Plot 7 buckingway business park swavesey cambs t/n CB222106…
29 April 1999
Legal charge
Delivered: 12 May 1999
Status: Satisfied on 5 November 2011
Persons entitled: Barclays Bank PLC
Description: Plot 7 bucking way business park swavesey cambridgeshire…
13 February 1999
Guarantee & debenture
Delivered: 23 February 1999
Status: Satisfied on 5 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…