Manchester
M19 2LL
Director Name | Zafer Acar |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 10 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 86 Castellain Mansions Castellain Road London W9 1HP |
Secretary Name | Miss Valeria De Fatima Moreira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 4 Warwick House London W14 0UQ |
Director Name | Mr Henri Dana |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Heatherstone Cottage Bayhorse Lane Scarcroft Leeds West Yorkshire LS14 9JQ |
Secretary Name | Mr Eli Bourmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(7 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 05 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 177 Bury Old Road Salford Lancashire M7 4PZ |
Director Name | Mrs Judith Bourmad |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(12 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 September 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 177 Bury Old Road Salford Manchester Lancashire M7 4PZ |
Director Name | Mr Ibrahim Mai Deribe |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 August 2011(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
Director Name | Mr Ibrahim Mai Deribe |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 August 2011(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Director Name | Mr Eli Bourmad |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Director Name | Ms Amun Salman Qureshi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(25 years, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 59 Hellidon Close Ardwick Manchester M12 4AH |
Director Name | Mr Eli Bourmad |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2018(25 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 59 Hellidon Close Ardwick Manchester M12 4AH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 63 Kingsway Manchester M19 2LL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Logan Industries 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
16 July 2018 | Delivered on: 2 August 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 8 chester street, manchester, M1 5GE for further information please refer to the instrument attached. Outstanding |
---|---|
16 July 2018 | Delivered on: 26 July 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 8 chester street manchester. Outstanding |
7 July 1993 | Delivered on: 14 July 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property being ground floor chatham buildings 8 chester street manchester t/no.GM465895 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 October 2023 | Registered office address changed from Unit 57 Hellidon Close Ardwick Manchester M12 4AH England to 63 Kingsway Manchester M19 2LL on 31 October 2023 (1 page) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
29 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
3 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
13 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
14 April 2021 | Registered office address changed from Unit 59 Hellidon Close Ardwick Manchester M12 4AH England to Unit 57 Hellidon Close Ardwick Manchester M12 4AH on 14 April 2021 (1 page) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 March 2019 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 August 2018 | Registration of charge 027347270003, created on 16 July 2018 (6 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
26 July 2018 | Registration of charge 027347270002, created on 16 July 2018 (8 pages) |
21 June 2018 | Appointment of Ms Amun Salman Qureshi as a director on 20 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Eli Bourmad as a director on 20 June 2018 (1 page) |
20 June 2018 | Appointment of Mr Eli Bourmad as a director on 10 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Amun Salman Qureshi as a director on 10 June 2018 (1 page) |
31 May 2018 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Unit 59 Hellidon Close Ardwick Manchester M12 4AH on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Miss Amun Salman Qureshi as a director on 30 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Eli Bourmad as a director on 21 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 27 July 2017 with updates (11 pages) |
3 May 2018 | Administrative restoration application (2 pages) |
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
18 August 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
8 November 2016 | Satisfaction of charge 1 in full (4 pages) |
8 November 2016 | Satisfaction of charge 1 in full (4 pages) |
27 October 2016 | Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
27 October 2016 | Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Eli Bourmad as a director on 26 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Ibrahim Mai Deribe as a director on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Ibrahim Mai Deribe as a director on 26 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Eli Bourmad as a director on 26 October 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page) |
19 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 August 2013 | Termination of appointment of Ibrahim Mai Deribe as a director on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Ibrahim Mai Deribe as a director on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Termination of appointment of Ibrahim Mai Deribe as a director on 7 August 2013 (1 page) |
31 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 September 2011 | Appointment of Mr Ibrahim Mai Deribe as a director on 31 August 2011 (2 pages) |
16 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (2 pages) |
16 September 2011 | Appointment of Mr Ibrahim Mai Deribe as a director on 31 August 2011 (2 pages) |
16 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (2 pages) |
6 September 2011 | Termination of appointment of Eli Bourmad as a secretary on 5 January 2011 (1 page) |
6 September 2011 | Termination of appointment of Eli Bourmad as a secretary on 5 January 2011 (1 page) |
6 September 2011 | Termination of appointment of Eli Bourmad as a secretary on 5 January 2011 (1 page) |
31 August 2011 | Appointment of Mr Ibrahim Mai Deribe as a director (2 pages) |
31 August 2011 | Appointment of Mr Ibrahim Mai Deribe as a director (2 pages) |
22 August 2011 | Termination of appointment of Judith Bourmad as a director (1 page) |
22 August 2011 | Termination of appointment of Judith Bourmad as a director (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Judith Bourmad on 27 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Judith Bourmad on 27 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
4 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
17 September 2007 | Return made up to 27/07/07; full list of members (6 pages) |
17 September 2007 | Return made up to 27/07/07; full list of members (6 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 September 2006 | Return made up to 27/07/06; full list of members (6 pages) |
15 September 2006 | Return made up to 27/07/06; full list of members (6 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 July 2005 | Return made up to 27/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 27/07/05; full list of members (6 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members
|
4 August 2003 | Return made up to 27/07/03; full list of members
|
1 July 2003 | Registered office changed on 01/07/03 from: ground floor 12 clarendon road leeds LS2 9NF (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: ground floor 12 clarendon road leeds LS2 9NF (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
7 October 2002 | Return made up to 27/07/02; full list of members (6 pages) |
7 October 2002 | Return made up to 27/07/02; full list of members (6 pages) |
7 September 2001 | Return made up to 27/07/01; full list of members (6 pages) |
7 September 2001 | Return made up to 27/07/01; full list of members (6 pages) |
28 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
17 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
1 September 2000 | Return made up to 27/07/00; no change of members (6 pages) |
1 September 2000 | Return made up to 27/07/00; no change of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 October 1999 | Return made up to 27/07/99; full list of members (6 pages) |
25 October 1999 | Return made up to 27/07/99; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
22 September 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 September 1997 | Full accounts made up to 31 March 1996 (8 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
22 September 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 September 1997 | Full accounts made up to 31 March 1996 (8 pages) |
22 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
4 October 1996 | Return made up to 27/07/96; full list of members
|
4 October 1996 | Return made up to 27/07/96; full list of members
|
22 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
30 July 1996 | Return made up to 27/07/94; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 31 March 1993 (10 pages) |
30 July 1996 | Full accounts made up to 31 March 1994 (9 pages) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Return made up to 27/07/94; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 July 1996 | Return made up to 27/07/95; no change of members (6 pages) |
30 July 1996 | Full accounts made up to 31 March 1994 (9 pages) |
30 July 1996 | Return made up to 27/07/95; no change of members (6 pages) |
30 July 1996 | Full accounts made up to 31 March 1993 (10 pages) |
16 May 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
16 May 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
21 October 1992 | New secretary appointed (1 page) |
21 October 1992 | New director appointed (1 page) |
21 October 1992 | Director resigned (1 page) |
21 October 1992 | Secretary resigned (1 page) |
21 October 1992 | New secretary appointed (1 page) |
21 October 1992 | Secretary resigned (1 page) |
21 October 1992 | Director resigned (1 page) |
21 October 1992 | New director appointed (1 page) |
27 July 1992 | Incorporation (8 pages) |
27 July 1992 | Incorporation (8 pages) |