LOGDEAN LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2JW

Company number 04021435
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address 9 BRIDLE CLOSE, SURBITON ROAD, KINGSTON UPON THAMES, SURREY, KT1 2JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 040214350016 in full; Satisfaction of charge 040214350018 in full. The most likely internet sites of LOGDEAN LIMITED are www.logdean.co.uk, and www.logdean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Logdean Limited is a Private Limited Company. The company registration number is 04021435. Logdean Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Logdean Limited is 9 Bridle Close Surbiton Road Kingston Upon Thames Surrey Kt1 2jw. . TANNA, Ashok Kumar is a Secretary of the company. BAROUKH, David Solomon is a Director of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Frank is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. Secretary KHALASTCHI, Peter Salim David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAROUKH, Fowzi has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


logdean Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TANNA, Ashok Kumar
Appointed Date: 25 February 2003

Director
BAROUKH, David Solomon
Appointed Date: 26 July 2000
54 years old

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 20 September 2000
64 years old

Director
KHALASTCHI, Frank
Appointed Date: 15 December 2005
92 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 20 September 2000
62 years old

Resigned Directors

Secretary
KHALASTCHI, Peter Salim David
Resigned: 22 June 2016
Appointed Date: 20 September 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 July 2000
Appointed Date: 26 June 2000

Director
BAROUKH, Fowzi
Resigned: 06 November 2013
Appointed Date: 26 July 2000
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 July 2000
Appointed Date: 26 June 2000

LOGDEAN LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 April 2016
18 Jul 2016
Satisfaction of charge 040214350016 in full
18 Jul 2016
Satisfaction of charge 040214350018 in full
13 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

13 Jul 2016
Termination of appointment of Peter Salim David Khalastchi as a secretary on 22 June 2016
...
... and 89 more events
27 Sep 2000
New director appointed
27 Sep 2000
Secretary resigned
27 Sep 2000
Director resigned
27 Sep 2000
Registered office changed on 27/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Jun 2000
Incorporation

LOGDEAN LIMITED Charges

10 December 2014
Charge code 0402 1435 0018
Delivered: 12 December 2014
Status: Satisfied on 18 July 2016
Persons entitled: Argo Finance Limited
Description: Contains fixed charge…
17 November 2014
Charge code 0402 1435 0017
Delivered: 18 November 2014
Status: Satisfied on 12 December 2014
Persons entitled: Argo Finance Limited
Description: Contains fixed charge…
15 October 2014
Charge code 0402 1435 0016
Delivered: 17 October 2014
Status: Satisfied on 18 July 2016
Persons entitled: Argo Finance Limited
Description: The fir tre public house 170 firs lane leigh t/no GM798227…
16 December 2005
Mortgage
Delivered: 21 December 2005
Status: Satisfied on 14 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 13 high street, christchurch DT80665…
30 March 2005
Floating charge
Delivered: 5 April 2005
Status: Satisfied on 14 November 2014
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertaking property and…
30 March 2005
Deed of assignment of rental income
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: The company assigns to the society the exclusive rights to…
30 March 2005
Commercial mortgage deed
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: The l/h property k/a 19 valentine close gillingham business…
11 February 2005
Commercial mortgage deed
Delivered: 24 February 2005
Status: Satisfied on 14 November 2014
Persons entitled: West Bromwich Building Society
Description: Halfords ings road wakefield t/no WYK402610. The goodwill…
11 February 2005
Floating charge
Delivered: 24 February 2005
Status: Satisfied on 14 November 2014
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertaking property and…
11 February 2005
Deed of assignment of rental income
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All receive all rents in respect of the property.
12 January 2005
Mortgage
Delivered: 17 January 2005
Status: Satisfied on 14 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the vine, 8 middlecross street, stoke…
12 January 2005
Mortgage
Delivered: 17 January 2005
Status: Satisfied on 14 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the duke of york, 124 bolton street…
12 January 2005
Mortgage
Delivered: 17 January 2005
Status: Satisfied on 14 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 170 and 174-180 (even) firs lane…
20 September 2004
Legal mortgage
Delivered: 21 September 2004
Status: Satisfied on 14 November 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the wargrave inn 448 wargrave road…
4 September 2002
Legal charge
Delivered: 12 September 2002
Status: Satisfied on 14 November 2014
Persons entitled: Flodrive Holdings Limited
Description: Land and buildings on the east side of queens road…
4 September 2002
Legal charge
Delivered: 12 September 2002
Status: Satisfied on 14 November 2014
Persons entitled: Baseover Limited
Description: Land and buildings on the east side of queens…
11 October 2000
Legal mortgage
Delivered: 18 October 2000
Status: Satisfied on 14 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mecca bingo site queens road sheffield…
11 October 2000
Mortgage debenture
Delivered: 18 October 2000
Status: Satisfied on 14 November 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…