Company NameLegcol Properties Limited
DirectorsMarcella Spelman and Lawrence Michael Spelman
Company StatusActive
Company Number00683466
CategoryPrivate Limited Company
Incorporation Date15 February 1961(63 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1986(25 years, 5 months after company formation)
Appointment Duration37 years, 9 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Secretary NameMrs Sheryl Spelman
NationalityBritish
StatusCurrent
Appointed12 March 2008(47 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Director NameMr Lawrence Michael Spelman
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(59 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Secretary NameMrs Marcella Spelman
NationalityBritish
StatusResigned
Appointed01 August 1986(25 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 12 March 2008)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address7 Ormes Square
Bayswater
London
W2 4RS
Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1990(29 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 April 1997)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address7 Ormes Square
Bayswater
London
W2 4RS
Director NameMr Max Spelman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(34 years, 8 months after company formation)
Appointment Duration25 years, 12 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE

Location

Registered AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

52 at £1Max Spelman
52.00%
Ordinary
47 at £1Marcella Spelman
47.00%
Ordinary
1 at £1Mr Max Spelman & Mrs Marcella Spelman
1.00%
Ordinary

Financials

Year2014
Net Worth£618,195
Cash£17,666
Current Liabilities£32,182

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

30 January 1980Delivered on: 6 February 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or brackenbury house properties limited to the chargee on any account whatsoever.
Particulars: 375, 377, 377A & 379 garratt lane S.W.18WANDSWORTH title nos. Sgl 271566, sgl 271534, 360448.
Fully Satisfied
23 February 1978Delivered on: 9 March 1978
Satisfied on: 11 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mr j S. properties LTD to ake char gee on any account whatsoever.
Particulars: F/H property 379/379A garratt lane wandsworth S.W. 18.
Fully Satisfied
1 October 1974Delivered on: 16 October 1974
Satisfied on: 11 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or downoale limited to the chargee on any account whatsoever.
Particulars: 16, mayfield avenue, chiswick, hounslow, W14.
Fully Satisfied
19 December 1973Delivered on: 27 December 1973
Satisfied on: 11 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or downoale limited to the chargee on any account whatsoever.
Particulars: 140, chiswick high road london W.4.
Fully Satisfied
2 October 1973Delivered on: 5 October 1973
Satisfied on: 11 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 224/226 (even numbers dalston lane hackney london E.8.
Fully Satisfied
18 December 1962Delivered on: 4 January 1963
Satisfied on: 11 May 2011
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 24 elgin crescent W. 11.
Fully Satisfied
26 July 1962Delivered on: 8 August 1962
Satisfied on: 11 May 2011
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 10 culmington road, ealing, middlesex.
Fully Satisfied
24 August 1961Delivered on: 29 June 1961
Satisfied on: 11 May 2011
Persons entitled: Barclays Bank PLC

Classification: Insts, of charge.
Secured details: All moneys due etc.
Particulars: 4 & 6 havestock hill, st pancras. London title no. Ln 208082.
Fully Satisfied
2 October 1986Delivered on: 14 October 1986
Satisfied on: 26 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mr max spelman to the chargee on any account whatsoever.
Particulars: 375, 377, 379 garratt lane, wandsworth, london. Title nos. Sgl 271566, sgl 271534 ad 360448.
Fully Satisfied
26 January 1981Delivered on: 3 February 1981
Satisfied on: 31 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 375/377/379, garratt lane, wandsworth, london. S.W. 18 title nos sgl 271566 sgl 217534 360448.
Fully Satisfied
30 May 1961Delivered on: 20 June 1961
Satisfied on: 11 May 2011
Persons entitled: Barclays Bank PLC

Classification: Inst: of charge
Secured details: All moneys due etc.
Particulars: 4 & 6 haverstock hill, st pancras, london. Title no.ln 208082.
Fully Satisfied

Filing History

19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
5 April 2017Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page)
5 April 2017Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 April 2016Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016 (1 page)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
3 April 2014Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2009Director's details changed for Mr Max Spelman on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Marcella Spelman on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Marcella Spelman on 3 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Max Spelman on 3 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 December 2008Return made up to 03/10/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Secretary appointed sheryl spelman (2 pages)
25 March 2008Appointment terminated secretary marcella spelman (1 page)
9 October 2007Return made up to 03/10/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 November 2006Return made up to 03/10/06; full list of members (3 pages)
22 November 2006Location of debenture register (1 page)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2005Return made up to 03/10/05; full list of members (3 pages)
8 October 2004Return made up to 03/10/04; full list of members (8 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 October 2003Return made up to 03/10/03; full list of members (8 pages)
19 July 2003Registered office changed on 19/07/03 from: 395 high road, willesden london NW10 2JP (1 page)
7 October 2002Return made up to 03/10/02; full list of members (8 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 October 2001Return made up to 03/10/01; full list of members (7 pages)
9 October 2000Return made up to 03/10/00; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 October 1999Return made up to 03/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 July 1999Ad 22/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1999Particulars of contract relating to shares (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 October 1998Return made up to 03/10/98; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 October 1996Return made up to 03/10/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 November 1995New director appointed (2 pages)
25 October 1995Return made up to 03/10/95; no change of members (4 pages)