Background WavePink WaveYellow Wave

LOGCREST LIMITED (02140329)

LOGCREST LIMITED (02140329) is an active UK company. incorporated on 12 June 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOGCREST LIMITED has been registered for 38 years. Current directors include ESMAIL, Nimet, JETHA, Shelina.

Company Number
02140329
Status
active
Type
ltd
Incorporated
12 June 1987
Age
38 years
Address
14 Chester Terrace, London, NW1 4ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ESMAIL, Nimet, JETHA, Shelina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGCREST LIMITED

LOGCREST LIMITED is an active company incorporated on 12 June 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOGCREST LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02140329

LTD Company

Age

38 Years

Incorporated 12 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

TRADESUP LIMITED
From: 12 June 1987To: 19 June 1998
Contact
Address

14 Chester Terrace London, NW1 4ND,

Previous Addresses

55 Baker Street London W1U 7EU
From: 12 June 1987To: 24 June 2013
Timeline

15 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Dec 13
Director Joined
Dec 15
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 17
Owner Exit
Jan 18
Loan Cleared
Oct 18
Loan Secured
Mar 21
Director Left
May 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PATEL, Jitendra

Active
Brockley Avenue, StanmoreHA7 4LU
Secretary
Appointed 17 Dec 2012

ESMAIL, Nimet

Active
Avenue Road, LondonNW8 6DA
Born July 1958
Director
Appointed 21 Dec 2015

JETHA, Shelina

Active
Chester Terrace, LondonNW1 4ND
Born September 1961
Director
Appointed 25 Sept 2013

BHATIA, Nimet

Resigned
5 Grove Court, LondonSW10 9QY
Secretary
Appointed N/A
Resigned 10 Jun 1992

JETHA, Shelina

Resigned
1 Chester Terrace, LondonNW1 4NL
Secretary
Appointed 07 Jun 1994
Resigned 10 Jun 1998

JETHA, Shelina

Resigned
1 Chester Terrace, LondonNW1 4NL
Secretary
Appointed 10 Jun 1992
Resigned 13 Jul 1993

PATEL, Jitendra

Resigned
Brockley House, StanmoreHA7 4LU
Secretary
Appointed 10 Jun 1998
Resigned 13 Sept 2011

PATEL, Jitendra

Resigned
92 Kenton Lane, HarrowHA3 8UE
Secretary
Appointed 13 Jul 1993
Resigned 07 Jun 1994

BHATIA, Asif

Resigned
Hyatt Regency Grand Cayman, Crand Cayman
Born March 1969
Director
Appointed 25 May 1995
Resigned 25 Sept 2013

BHATIA, Gulshan

Resigned
Chester Terrace, LondonNW1 4ND
Born April 1933
Director
Appointed 26 Sept 2013
Resigned 30 Dec 2020

BHATIA, Gulshan

Resigned
10 Heritage View, HarrowHA1 3TN
Born April 1933
Director
Appointed 10 Jun 1992
Resigned 26 Feb 1999

JETHA, Shelina

Resigned
1 Chester Terrace, LondonNW1 4NL
Born September 1961
Director
Appointed N/A
Resigned 10 Jun 1992

Persons with significant control

2

1 Active
1 Ceased
Chester Terrace, LondonNW1 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Dec 2016

02117875

Ceased
Chester Terrace, LondonNW1 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 28 Dec 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Resolution
23 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 January 2013
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Gazette Notice Compulsory
4 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Miscellaneous
30 August 2012
MISCMISC
Gazette Filings Brought Up To Date
14 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
14 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 May 2009
363aAnnual Return
Gazette Notice Compulsory
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
24 July 2008
287Change of Registered Office
Legacy
25 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
4 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
18 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
15 July 1998
403aParticulars of Charge Subject to s859A
Legacy
15 July 1998
403aParticulars of Charge Subject to s859A
Legacy
15 July 1998
403aParticulars of Charge Subject to s859A
Legacy
15 July 1998
403aParticulars of Charge Subject to s859A
Resolution
10 July 1998
RESOLUTIONSResolutions
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
30 December 1995
395Particulars of Mortgage or Charge
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Legacy
9 June 1995
403aParticulars of Charge Subject to s859A
Legacy
31 May 1995
288288
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Memorandum Articles
17 March 1989
MEM/ARTSMEM/ARTS
Resolution
17 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
23 May 1988
287Change of Registered Office
Legacy
23 May 1988
225(1)225(1)
Legacy
28 October 1987
395Particulars of Mortgage or Charge
Legacy
14 September 1987
287Change of Registered Office
Legacy
14 September 1987
288288
Incorporation Company
12 June 1987
NEWINCIncorporation