LOGMAN HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3DW

Company number 01505193
Status Active
Incorporation Date 1 July 1980
Company Type Private Limited Company
Address 3RD FLOOR, 12 GOUGH SQUARE, LONDON, EC4A 3DW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 1,000,000 . The most likely internet sites of LOGMAN HOLDINGS LIMITED are www.logmanholdings.co.uk, and www.logman-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Logman Holdings Limited is a Private Limited Company. The company registration number is 01505193. Logman Holdings Limited has been working since 01 July 1980. The present status of the company is Active. The registered address of Logman Holdings Limited is 3rd Floor 12 Gough Square London Ec4a 3dw. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. ALKHALIDI, Adnan Mohammed is a Director of the company. NAGHI, Mohammed, Sheikh is a Director of the company. Secretary COOKSLEY, Kathryn Ann has been resigned. Secretary OLLEY, Ivor David has been resigned. Secretary ROGERS, Doreen Teresa has been resigned. Secretary ROGERS, Graham John has been resigned. Director HOGHTON, Tracey Helen Lisa has been resigned. Director OLLEY, Ivor David has been resigned. Director ROGERS, Graham John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 13 March 2001

Director
ALKHALIDI, Adnan Mohammed
Appointed Date: 01 July 1993
81 years old

Director
NAGHI, Mohammed, Sheikh
Appointed Date: 19 May 2004
56 years old

Resigned Directors

Secretary
COOKSLEY, Kathryn Ann
Resigned: 31 July 1999
Appointed Date: 01 July 1993

Secretary
OLLEY, Ivor David
Resigned: 01 July 1993

Secretary
ROGERS, Doreen Teresa
Resigned: 17 March 2000
Appointed Date: 21 February 2000

Secretary
ROGERS, Graham John
Resigned: 21 February 2000
Appointed Date: 31 July 1999

Director
HOGHTON, Tracey Helen Lisa
Resigned: 21 June 2004
Appointed Date: 09 April 2001
61 years old

Director
OLLEY, Ivor David
Resigned: 01 July 1993
78 years old

Director
ROGERS, Graham John
Resigned: 09 April 2001
79 years old

Persons With Significant Control

Sheikh Mohammed Naghi
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Madam Wedad Hamzah Sawaf
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOGMAN HOLDINGS LIMITED Events

01 Nov 2016
Confirmation statement made on 17 October 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000,000

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
17 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000,000

...
... and 96 more events
08 Sep 1986
Particulars of mortgage/charge
23 Apr 1985
Particulars of mortgage/charge
10 Nov 1984
Accounts made up to 31 December 1982
09 Nov 1984
Accounts made up to 31 December 1981
01 Jul 1980
Incorporation

LOGMAN HOLDINGS LIMITED Charges

2 September 1986
Legal charge
Delivered: 8 September 1986
Status: Satisfied on 18 May 1988
Persons entitled: Fidelity Bank N.A.
Description: 50 lombard road london SW11.
12 April 1985
Cash collateral agreement.
Delivered: 23 April 1985
Status: Satisfied on 26 May 2011
Persons entitled: Fidelity Bank N.A.
Description: All sums standing to the credit of the accounts of the…
12 March 1981
Charge
Delivered: 23 March 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…
12 March 1981
Legal charge
Delivered: 23 March 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north west side of york road and…