Background WavePink WaveYellow Wave

P.E. LOGAN LIMITED (03159741)

P.E. LOGAN LIMITED (03159741) is an active UK company. incorporated on 15 February 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. P.E. LOGAN LIMITED has been registered for 30 years. Current directors include LOGAN, Darragh Joseph, LOGAN, Patrick Eugene.

Company Number
03159741
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
465 New Cross Road, London, SE14 6TA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
LOGAN, Darragh Joseph, LOGAN, Patrick Eugene
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.E. LOGAN LIMITED

P.E. LOGAN LIMITED is an active company incorporated on 15 February 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. P.E. LOGAN LIMITED was registered 30 years ago.(SIC: 47730)

Status

active

Active since 30 years ago

Company No

03159741

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

ASSISTMART LIMITED
From: 15 February 1996To: 1 March 1996
Contact
Address

465 New Cross Road London, SE14 6TA,

Previous Addresses

Station Pharmacy 2 Amersham Vale New Cross London SE14 6LD
From: 2 October 2013To: 27 May 2014
465 New Cross Road London SE14 6TA
From: 14 January 2013To: 2 October 2013
2 Amersham Vale New Cross London SE14 6LD
From: 10 November 2011To: 14 January 2013
465-467 New Cross Road London SE14 6TA
From: 15 February 1996To: 10 November 2011
Timeline

2 key events • 1996 - 2013

Funding Officers Ownership
Company Founded
Feb 96
Funding Round
Jan 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LOGAN, Maureen

Active
New Cross Road, LondonSE14 6TA
Secretary
Appointed 01 Nov 2001

LOGAN, Darragh Joseph

Active
New Cross Road, LondonSE14 6TA
Born September 1977
Director
Appointed 12 Aug 2003

LOGAN, Patrick Eugene

Active
New Cross Road, LondonSE14 6TA
Born June 1939
Director
Appointed 22 Feb 1996

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 15 Feb 2003
Resigned 24 Jul 2003

LOGAN, Patrick Eugene

Resigned
Stoken Westgate Road, BeckenhamBR3 5DE
Secretary
Appointed 22 Feb 1996
Resigned 15 Feb 2003

RACHEL FUTERMAN LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate secretary
Appointed 15 Feb 1996
Resigned 22 Feb 1996

CARSON, Thomas Anthony

Resigned
16 Goodwood Mansions, LondonSW9 0XY
Born July 1964
Director
Appointed 22 Feb 1996
Resigned 31 Jan 1999

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate director
Appointed 15 Feb 1996
Resigned 22 Feb 1996

Persons with significant control

2

Mr Patrick Eugene Logan

Active
New Cross Road, LondonSE14 6TA
Born June 1939

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Darragh Joseph Logan

Active
New Cross Road, LondonSE14 6TA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
363aAnnual Return
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Restoration Order Of Court
25 July 2003
AC92AC92
Gazette Dissolved Compulsory
8 April 2003
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 October 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
31 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 November 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 October 2000
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Gazette Notice Compulsory
17 October 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 July 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
225Change of Accounting Reference Date
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
224224
Legacy
8 March 1996
287Change of Registered Office
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Certificate Change Of Name Company
29 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 1996
NEWINCIncorporation