Company NameLegalcoin Limited
DirectorRidwaan Vally
Company StatusActive
Company Number02160063
CategoryPrivate Limited Company
Incorporation Date1 September 1987(36 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Christopher Edward Shelley
NationalityBritish
StatusCurrent
Appointed15 February 2005(17 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMr Ridwaan Vally
Date of BirthApril 1976 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed01 March 2018(30 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressC/O Pelham Associates 1st Floor
85 Strand
London
WC2R 0DW
Director NameDavid Jeremy Horsfall
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address242 Merton Road
Wimbledon
London
SW19 1EQ
Secretary NameMr Hassan Mohammad
NationalityBritish
StatusResigned
Appointed12 November 1992(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address52 Griffiths Road
Wimbledon
London
SW19 1JA
Secretary NameMr Mark Hollowood
NationalityBritish
StatusResigned
Appointed26 November 1992(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 December 1995)
RoleCompany Director
Correspondence Address27 Glenburnie Road
Tooting
London
SW17 7NE
Director NameMr Imran Ahmad Salim
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2005)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address7 Hazelwood Avenue
Morden
Surrey
SM4 5RS
Director NameEbrahim Theba
Date of BirthMarch 1933 (Born 91 years ago)
NationalitySouth African
StatusResigned
Appointed15 February 2005(17 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2009)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address311, 5th Avenue
Laudium
Pretoria 0037
Foreign
Director NameRidwaan Vally
Date of BirthApril 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed15 February 2005(17 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressFlat 5 Quaisudh Court
Nyala Avenue
Extension 5, Lenasia
Johannesburg
Foreign
Director NameArshaad Ebrahim Theba
Date of BirthJune 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2005(17 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 May 2017)
RoleRetailer
Country of ResidenceSouth Africa
Correspondence Address252 Poole Avenue
Raslouw
Laudium
Gauteng 0037
RSA
Director NameBashir Ebrahin Essa Theba
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2005(17 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 March 2018)
RoleBaker
Country of ResidenceSouth Africa
Correspondence AddressPlot 56/2 Poole Ave
Raslouw
Gauteng 0157
South Africa

Location

Registered AddressC/O Pelham Associates 1st Floor
85 Strand
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Arshaad Theba Family Trust
50.00%
Ordinary
1 at £1Bashir Theba Family Trust
50.00%
Ordinary

Financials

Year2014
Turnover£78,252
Net Worth£672,183
Cash£15,741
Current Liabilities£117,396

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months from now)

Charges

31 March 1989Delivered on: 3 April 1989
Satisfied on: 16 November 2005
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way or fixed charge: 1/8 ivy farm, hale liverpool all the companys beneficial and equitable rights and interest in above property (see doc 395 m 645C for full details).
Fully Satisfied
8 February 1988Delivered on: 20 February 1988
Satisfied on: 16 November 2005
Persons entitled: Bank of Credit and Commerce International Societe Anonyme.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69/95 sunnybank road bury greater manchester.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
2 August 2021Registered office address changed from C/O Pelham Associates 85 Strand London WC2R 0DW England to C/O Pelham Associates 1st Floor 85 Strand London WC2R 0DW on 2 August 2021 (1 page)
29 June 2021Registered office address changed from C/O Pelham Associates 90 Long Acre London WC2E 9RA to C/O Pelham Associates 85 Strand London WC2R 0DW on 29 June 2021 (1 page)
6 March 2021Secretary's details changed for Mr Christopher Edward Shelley on 14 December 2020 (1 page)
26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
24 October 2018Notification of Ridwaan Vally as a person with significant control on 1 March 2018 (2 pages)
23 October 2018Cessation of Bashir Ebrahim Essa Theba as a person with significant control on 1 March 2018 (1 page)
23 October 2018Termination of appointment of Bashir Ebrahin Essa Theba as a director on 1 March 2018 (1 page)
23 October 2018Appointment of Mr Ridwaan Vally as a director on 1 March 2018 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (13 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (13 pages)
21 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Termination of appointment of Arshaad Ebrahim Theba as a director on 20 May 2017 (1 page)
20 October 2017Termination of appointment of Arshaad Ebrahim Theba as a director on 20 May 2017 (1 page)
20 October 2017Cessation of Arshaad Ebrahim Theba as a person with significant control on 20 May 2017 (1 page)
20 October 2017Cessation of Arshaad Ebrahim Theba as a person with significant control on 20 May 2017 (1 page)
23 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
18 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
18 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (13 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (13 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
17 November 2011Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 17 November 2011 (1 page)
15 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
23 October 2010Termination of appointment of Ebrahim Theba as a director (1 page)
23 October 2010Termination of appointment of Ebrahim Theba as a director (1 page)
23 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Bashir Ebrahin Essa Theba on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Ebrahim Theba on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Ebrahim Theba on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Arshaad Ebrahim Theba on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Arshaad Ebrahim Theba on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Ebrahim Theba on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Bashir Ebrahin Essa Theba on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Bashir Ebrahin Essa Theba on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Arshaad Ebrahim Theba on 2 October 2009 (2 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
28 October 2008Location of debenture register (1 page)
28 October 2008Return made up to 20/10/08; full list of members (4 pages)
28 October 2008Return made up to 20/10/08; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from churchill house 142-146 old street london EC1V 9BW (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Registered office changed on 28/10/2008 from churchill house 142-146 old street london EC1V 9BW (1 page)
28 October 2008Location of debenture register (1 page)
27 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
5 November 2007Return made up to 20/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2007Return made up to 20/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
3 November 2006Return made up to 20/10/06; full list of members (7 pages)
3 November 2006Return made up to 20/10/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (13 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (13 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Return made up to 20/10/05; full list of members (7 pages)
28 October 2005Return made up to 20/10/05; full list of members (7 pages)
12 July 2005Amended accounts made up to 31 March 2000 (13 pages)
12 July 2005Amended accounts made up to 31 March 2000 (13 pages)
11 July 2005Total exemption full accounts made up to 31 March 2002 (13 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Amended accounts made up to 31 March 2001 (13 pages)
11 July 2005Director resigned (1 page)
11 July 2005Amended accounts made up to 31 March 2003 (13 pages)
11 July 2005Amended accounts made up to 31 March 2001 (13 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
11 July 2005Amended accounts made up to 31 March 2003 (13 pages)
11 July 2005Total exemption full accounts made up to 31 March 2002 (13 pages)
11 July 2005Director resigned (1 page)
11 July 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
11 July 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
9 February 2005Return made up to 20/10/04; full list of members (6 pages)
9 February 2005Return made up to 20/10/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
19 February 2004Return made up to 20/10/03; full list of members (6 pages)
19 February 2004Return made up to 20/10/03; full list of members (6 pages)
23 September 2003Compulsory strike-off action has been discontinued (1 page)
23 September 2003Compulsory strike-off action has been discontinued (1 page)
17 September 2003Withdrawal of application for striking off (1 page)
17 September 2003Withdrawal of application for striking off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Application for striking-off (1 page)
4 June 2003Application for striking-off (1 page)
11 November 2002Return made up to 20/10/02; full list of members (6 pages)
11 November 2002Return made up to 20/10/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2002Registered office changed on 23/01/02 from: 242 merton road wimbledon london SW19 1EQ (1 page)
23 January 2002Registered office changed on 23/01/02 from: 242 merton road wimbledon london SW19 1EQ (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
1 November 2001Return made up to 20/10/01; full list of members (6 pages)
1 November 2001Return made up to 20/10/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 November 2000Return made up to 20/10/00; full list of members (6 pages)
24 November 2000Return made up to 20/10/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
9 November 1999Return made up to 20/10/99; full list of members (6 pages)
9 November 1999Return made up to 20/10/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
27 October 1998Return made up to 20/10/98; full list of members (6 pages)
27 October 1998Return made up to 20/10/98; full list of members (6 pages)
13 March 1998Return made up to 20/10/97; full list of members (8 pages)
13 March 1998Return made up to 20/10/97; full list of members (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 January 1997Return made up to 12/11/96; no change of members (6 pages)
2 January 1997Return made up to 12/11/96; no change of members (6 pages)
11 October 1996Full accounts made up to 31 March 1996 (10 pages)
11 October 1996Full accounts made up to 31 March 1996 (10 pages)
26 February 1996Return made up to 12/12/95; change of members (8 pages)
26 February 1996Return made up to 12/12/95; change of members (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
16 May 1995Full accounts made up to 31 March 1994 (11 pages)
16 May 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 September 1987Incorporation (15 pages)
1 September 1987Incorporation (15 pages)