LOGDEAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLOGDEAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04021435
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOGDEAN LIMITED?

    • Development of building projects (41100) / Construction

    Where is LOGDEAN LIMITED located?

    Registered Office Address
    60 High Street Wimbledon
    SW19 5EE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOGDEAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for LOGDEAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ashok Kumar Tanna as a secretary on Jun 22, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr David Solomon Baroukh on Jan 31, 2020

    2 pagesCH01

    Change of details for Dba Advisors Ltd as a person with significant control on Jan 31, 2020

    2 pagesPSC05

    Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 60 High Street Wimbledon London SW19 5EE on Jan 14, 2020

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2019

    6 pagesAA

    Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on Oct 10, 2019

    1 pagesAD01

    Director's details changed for Mr David Solomon Baroukh on Sep 02, 2019

    2 pagesCH01

    Confirmation statement made on Jun 26, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 26, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Jun 26, 2017 with updates

    4 pagesCS01

    Notification of Dba Advisors Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Notification of Flodrive Holdings Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Satisfaction of charge 040214350016 in full

    1 pagesMR04

    Satisfaction of charge 040214350018 in full

    1 pagesMR04

    Who are the officers of LOGDEAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAROUKH, David Solomon
    High Street Wimbledon
    SW19 5EE London
    60
    England
    Director
    High Street Wimbledon
    SW19 5EE London
    60
    England
    EnglandBritish149269770030
    KHALASTCHI, Anthony Menashi
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    Director
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    United KingdomBritish54709980002
    KHALASTCHI, Frank
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    Director
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    United KingdomBritish96107780003
    KHALASTCHI, Peter Salim David
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    Director
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    United KingdomBritish105027750001
    KHALASTCHI, Peter Salim David
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    Secretary
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    British105027750001
    TANNA, Ashok Kumar
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    Secretary
    Court Lodge
    48 Sloane Square
    SW1W 8AT London
    3
    United Kingdom
    British98980620002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BAROUKH, Fowzi
    1 High Coombe Place
    Warren Cuttings
    KT2 7HH Kingston Upon Thames
    Surrey
    Director
    1 High Coombe Place
    Warren Cuttings
    KT2 7HH Kingston Upon Thames
    Surrey
    British16515080001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of LOGDEAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Flodrive Holdings Ltd
    Grafton Way
    W1T 5DS London
    68
    England
    Apr 06, 2016
    Grafton Way
    W1T 5DS London
    68
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dba Advisors Ltd
    High Street Wimbledon
    SW19 5EE London
    60
    England
    Apr 06, 2016
    High Street Wimbledon
    SW19 5EE London
    60
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does LOGDEAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 12, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Argo Finance Limited
    Transactions
    • Dec 12, 2014Registration of a charge (MR01)
    • Jul 18, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 17, 2014
    Delivered On Nov 18, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Argo Finance Limited
    Transactions
    • Nov 18, 2014Registration of a charge (MR01)
    • Dec 12, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 15, 2014
    Delivered On Oct 17, 2014
    Satisfied
    Brief description
    The fir tre public house 170 firs lane leigh t/no GM798227, the vine 8 middle cross street stoke on trent t/no SF75406, the duke of york 124 bolton street chorley t/no LA774877 and 13 high street christchurch dorset t/no DT80665 and DT336712.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Argo Finance Limited
    Transactions
    • Oct 17, 2014Registration of a charge (MR01)
    • Jul 18, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 16, 2005
    Delivered On Dec 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 13 high street, christchurch DT80665. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 30, 2005
    Delivered On Apr 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking property and assets of the company present and future. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Apr 05, 2005Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Deed of assignment of rental income
    Created On Mar 30, 2005
    Delivered On Apr 05, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company assigns to the society the exclusive rights to receive all rents in respect of the property. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Apr 05, 2005Registration of a charge (395)
    Commercial mortgage deed
    Created On Mar 30, 2005
    Delivered On Apr 05, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 19 valentine close gillingham business park gillingham kent t/no K842134 the goodwill, the full benefit of all licences consents permissions and agreements, any shareholding and all estates or interests in any land. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Apr 05, 2005Registration of a charge (395)
    Commercial mortgage deed
    Created On Feb 11, 2005
    Delivered On Feb 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Halfords ings road wakefield t/no WYK402610. The goodwill, the full benefit of all licences consents permissions and agreements, any shareholding and all estates or interests in any land. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Feb 24, 2005Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 11, 2005
    Delivered On Feb 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking property and assets.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Feb 24, 2005Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Deed of assignment of rental income
    Created On Feb 11, 2005
    Delivered On Feb 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All receive all rents in respect of the property.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Feb 24, 2005Registration of a charge (395)
    Mortgage
    Created On Jan 12, 2005
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the vine, 8 middlecross street, stoke on trent, t/no SF75406. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 17, 2005Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Jan 12, 2005
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the duke of york, 124 bolton street, chorley, t/no LA774877. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 17, 2005Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Jan 12, 2005
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 170 and 174-180 (even) firs lane, leigh, t/no GM798228 & GM686766. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 17, 2005Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 20, 2004
    Delivered On Sep 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the wargrave inn 448 wargrave road newton-le-willows merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 21, 2004Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 04, 2002
    Delivered On Sep 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land and buildings on the east side of queens road sheffield south yorkshire title number SYK163279.
    Persons Entitled
    • Flodrive Holdings Limited
    Transactions
    • Sep 12, 2002Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 04, 2002
    Delivered On Sep 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land and buildings on the east side of queens road,sheffield,south yorkshire; syk 163279.
    Persons Entitled
    • Baseover Limited
    Transactions
    • Sep 12, 2002Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 11, 2000
    Delivered On Oct 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a mecca bingo site queens road sheffield south yorkshire t/no: SYK163279. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 2000Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 11, 2000
    Delivered On Oct 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 2000Registration of a charge (395)
    • Nov 14, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0