Company NameRoger Spencer Logan Limited
DirectorRichard John Hampshire
Company StatusActive
Company Number03964620
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Hampshire
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(10 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressStaney Harrison House The Chocolate Works
Bishopthorpe Road
York
YO23 1DE
Secretary NameMrs Jane Louise Hampshire
StatusCurrent
Appointed01 January 2012(11 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressStaney Harrison House The Chocolate Works
Bishopthorpe Road
York
YO23 1DE
Director NameRonald James Logan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Florence Grove
York
North Yorkshire
YO30 5UR
Director NameAndrea Irene Spencer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleAdministrator
Correspondence AddressToft Farm
West Lilling
York
North Yorkshire
YO60 6RP
Director NameCharles Roger Spencer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressToft Farm Lilling
York
YO60 6RP
Director NameMr John Maurice Denton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(10 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chocolate Works Bishopthorpe Road
York
YO23 1DE
Director NameMr John Maurice Denton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStaney Harrison House The Chocolate Works
Bishopthorpe Road
York
YO23 1DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameDavid Newton And Co Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressLawrence House James Nicolson Link
York
YO30 4WG
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiterogerspencerlogan.co.uk

Location

Registered AddressStaney Harrison House The Chocolate Works
Bishopthorpe Road
York
YO23 1DE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Shareholders

1000 at £1Lhl Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

28 April 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
19 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
27 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
3 August 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
17 April 2020Termination of appointment of John Maurice Denton as a director on 31 October 2019 (1 page)
3 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
30 January 2013Amended accounts made up to 31 March 2011 (8 pages)
30 January 2013Amended accounts made up to 31 March 2011 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Registered office address changed from the Chocolate Works Bishopthorpe Road York YO23 1DE United Kingdom on 16 October 2012 (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 October 2012Registered office address changed from the Chocolate Works Bishopthorpe Road York YO23 1DE United Kingdom on 16 October 2012 (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2012Director's details changed for Mr John Maurice Denton on 1 January 2012 (2 pages)
27 June 2012Termination of appointment of Charles Spencer as a director (1 page)
27 June 2012Termination of appointment of Charles Spencer as a director (1 page)
27 June 2012Termination of appointment of John Denton as a director (1 page)
27 June 2012Termination of appointment of Ronald Logan as a director (1 page)
27 June 2012Appointment of Mrs Jane Louise Hampshire as a secretary (1 page)
27 June 2012Termination of appointment of John Denton as a director (1 page)
27 June 2012Appointment of Mrs Jane Louise Hampshire as a secretary (1 page)
27 June 2012Termination of appointment of David Newton and Co Limited as a secretary (1 page)
27 June 2012Director's details changed for Mr John Maurice Denton on 1 January 2012 (2 pages)
27 June 2012Termination of appointment of David Newton and Co Limited as a secretary (1 page)
27 June 2012Director's details changed for Mr John Maurice Denton on 1 January 2012 (2 pages)
27 June 2012Termination of appointment of Ronald Logan as a director (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
3 May 2011Registered office address changed from the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE United Kingdom on 3 May 2011 (1 page)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
25 January 2011Appointment of Mr John Maurice Denton as a director (2 pages)
25 January 2011Appointment of Mr John Maurice Denton as a director (2 pages)
25 January 2011Appointment of Mr John Maurice Denton as a director (2 pages)
25 January 2011Appointment of Mr John Maurice Denton as a director (2 pages)
24 January 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 24 January 2011 (1 page)
24 January 2011Appointment of Mr Richard John Hampshire as a director (2 pages)
24 January 2011Appointment of Mr Richard John Hampshire as a director (2 pages)
24 January 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 24 January 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Director's details changed for Charles Roger Spencer on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Charles Roger Spencer on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Charles Roger Spencer on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Ronald James Logan on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Ronald James Logan on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Ronald James Logan on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 April 2009Registered office changed on 17/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
17 April 2009Registered office changed on 17/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
17 April 2009Secretary's change of particulars / david newton and co LIMITED / 05/04/2000 (1 page)
17 April 2009Return made up to 05/04/09; full list of members (4 pages)
17 April 2009Director's change of particulars / charles spencer / 05/04/2000 (1 page)
17 April 2009Director's change of particulars / ronald logan / 05/04/2000 (1 page)
17 April 2009Director's change of particulars / ronald logan / 05/04/2000 (1 page)
17 April 2009Secretary's change of particulars / david newton and co LIMITED / 05/04/2000 (1 page)
17 April 2009Director's change of particulars / charles spencer / 05/04/2000 (1 page)
17 April 2009Return made up to 05/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Director's change of particulars / charles spencer / 05/04/2000 (1 page)
11 April 2008Return made up to 05/04/08; full list of members (4 pages)
11 April 2008Director's change of particulars / ronald logan / 05/04/2000 (1 page)
11 April 2008Director's change of particulars / charles spencer / 05/04/2000 (1 page)
11 April 2008Return made up to 05/04/08; full list of members (4 pages)
11 April 2008Registered office changed on 11/04/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
11 April 2008Registered office changed on 11/04/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
11 April 2008Director's change of particulars / ronald logan / 05/04/2000 (1 page)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Return made up to 05/04/07; full list of members (3 pages)
14 June 2007Registered office changed on 14/06/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
14 June 2007Registered office changed on 14/06/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
14 June 2007Return made up to 05/04/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page)
27 April 2006Return made up to 05/04/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page)
27 April 2006Return made up to 05/04/06; full list of members (3 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 05/04/05; full list of members (7 pages)
8 April 2005Return made up to 05/04/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 05/04/03; full list of members (7 pages)
4 April 2003Return made up to 05/04/03; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 April 2002Return made up to 05/04/02; full list of members (7 pages)
22 April 2002Return made up to 05/04/02; full list of members (7 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 05/04/01; full list of members (8 pages)
6 April 2001Return made up to 05/04/01; full list of members (8 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Ad 05/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Ad 05/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
5 April 2000Incorporation (12 pages)
5 April 2000Incorporation (12 pages)