Company NameLegion Properties Limited
Company StatusActive
Company Number02227608
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nizam Badrudin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameMr Bashir Damji
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Sherwood Court
Bryanston Place
London
W1H 5FE
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL
Secretary NameMr Nizam Badrudin
NationalityBritish
StatusCurrent
Appointed14 November 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameMr Andrew Nizam Badrudin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(25 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL
Director NameMs Shameem Omar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(32 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL
Director NameMr Harun Omar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(18 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Sispara Gardens
London
SW18 1LQ
Director NameMr Andrew Nizam Badrudin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(24 years, 11 months after company formation)
Appointment Duration3 days (resigned 07 February 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Bashir Damji
50.00%
Ordinary
250 at £1Andrew Badrudin
25.00%
Ordinary
250 at £1P. Wade
25.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

20 November 2008Delivered on: 27 November 2008
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: F/H property k/a 67 and 69 salcott road london.
Outstanding
28 April 2020Delivered on: 30 April 2020
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: F/H property k/a barry house 20-22 worple road london t/no SY160882.
Outstanding
30 March 2012Delivered on: 3 April 2012
Persons entitled: United National Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate at and k/a barry house worple road wimbledon t/no SY160882 by way of first fixed charge all rights in each insurance policy including the proceeds of any claims the rent and the benefit of any guarantee or security see image for full details.
Outstanding
22 February 2002Delivered on: 12 March 2002
Satisfied on: 5 April 2012
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a barry house 20/22 worpole road wimbledon london together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
22 February 2002Delivered on: 12 March 2002
Satisfied on: 5 April 2012
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a barry house 20/22 worpole road wimbledon london.
Fully Satisfied
20 September 1996Delivered on: 24 September 1996
Satisfied on: 18 April 2012
Persons entitled: Bristol & West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barry house worple road wimbledon t/no SY160882 land and buildings on the north side of windmill lane wheatley oxfordshire t/no ON95200 with buildings structures (inc, trade) fixed plant and machinery the goodwill of the business all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels owned hired leased or rented and a floating charge all other undertakings and assets present & future. See the mortgage charge document for full details.
Fully Satisfied
8 April 1991Delivered on: 10 April 1991
Satisfied on: 11 February 1997
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barry house, worple road, wimbledon, SW19 (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1991Delivered on: 14 January 1991
Satisfied on: 26 August 1999
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: 70/72 bennerley road, battersea, london brough of wandsworth, title no 198141.
Fully Satisfied
4 January 1991Delivered on: 14 January 1991
Satisfied on: 13 August 2008
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: 67 and 69 salcott road, battersea, london borough of wandsworth. Title no: 404046.
Fully Satisfied
3 January 1989Delivered on: 3 February 1989
Satisfied on: 1 October 1991
Persons entitled: Wintrust Securities LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H industrial land and buildings at littleworth road wheatley 1 - the south oxfordshire district of the county of oxfordshire title no ON95200 together with all all singular the fixed machinery, buildings erections.
Fully Satisfied
5 May 1988Delivered on: 11 May 1988
Satisfied on: 15 May 1991
Persons entitled: Riggs a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a barry house warple road, l/b of melton.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
4 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
4 November 2021Director's details changed for Mr Philip John Wade on 1 November 2021 (2 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
10 September 2021Notification of Bashir Damji as a person with significant control on 10 September 2021 (2 pages)
10 September 2021Cessation of Andrew Nizam Badrudin as a person with significant control on 10 September 2021 (1 page)
3 August 2021Director's details changed for Mr Philip John Wade on 3 August 2021 (2 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
3 May 2020Satisfaction of charge 10 in full (1 page)
30 April 2020Registration of charge 022276080011, created on 28 April 2020 (21 pages)
4 March 2020Appointment of Ms Shameem Omar as a director on 4 March 2020 (2 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
27 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Termination of appointment of Harun Omar as a director on 19 October 2017 (1 page)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Termination of appointment of Harun Omar as a director on 19 October 2017 (1 page)
25 August 2017Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page)
30 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
24 May 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
24 May 2016Total exemption full accounts made up to 31 August 2015 (5 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(7 pages)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(7 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(7 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(7 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (4 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(7 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(7 pages)
24 June 2013Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
24 June 2013Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
7 February 2013Termination of appointment of Andrew Badrudin as a director (1 page)
7 February 2013Termination of appointment of Andrew Badrudin as a director (1 page)
4 February 2013Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
4 February 2013Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
28 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Nizam Badrudin on 24 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Harun Omar on 24 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Harun Omar on 24 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Bashir Damji on 24 November 2009 (2 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Mr Bashir Damji on 24 November 2009 (2 pages)
26 November 2009Director's details changed for Nizam Badrudin on 24 November 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 November 2008Return made up to 14/11/08; full list of members (4 pages)
20 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 May 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
29 May 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
27 November 2007Return made up to 14/11/07; full list of members (3 pages)
27 November 2007Return made up to 14/11/07; full list of members (3 pages)
16 June 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
16 June 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
23 November 2006Return made up to 14/11/06; full list of members (3 pages)
23 November 2006Return made up to 14/11/06; full list of members (3 pages)
9 November 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
9 November 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
15 August 2006New director appointed (1 page)
15 August 2006New director appointed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
18 November 2005Return made up to 14/11/05; full list of members (7 pages)
18 November 2005Return made up to 14/11/05; full list of members (7 pages)
16 November 2005Registered office changed on 16/11/05 from: 278 northfield avenue ealing london W5 4UB (1 page)
16 November 2005Registered office changed on 16/11/05 from: 278 northfield avenue ealing london W5 4UB (1 page)
8 April 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
8 April 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
8 November 2004Return made up to 14/11/04; full list of members (7 pages)
8 November 2004Return made up to 14/11/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
2 March 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
10 November 2003Return made up to 14/11/03; full list of members (7 pages)
10 November 2003Return made up to 14/11/03; full list of members (7 pages)
30 June 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
30 June 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
12 November 2002Return made up to 14/11/02; full list of members (8 pages)
12 November 2002Return made up to 14/11/02; full list of members (8 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
8 January 2002Return made up to 14/11/01; full list of members (8 pages)
8 January 2002Return made up to 14/11/01; full list of members (8 pages)
17 October 2001Accounts for a dormant company made up to 31 August 2001 (6 pages)
17 October 2001Accounts for a dormant company made up to 31 August 2001 (6 pages)
23 May 2001Registered office changed on 23/05/01 from: 278 northfield avenue ealing london W5 4UB (1 page)
23 May 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
23 May 2001Registered office changed on 23/05/01 from: 278 northfield avenue ealing london W5 4UB (1 page)
23 May 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
8 May 2001Registered office changed on 08/05/01 from: 220 northfield avenue ealing london W13 9SJ (2 pages)
8 May 2001Registered office changed on 08/05/01 from: 220 northfield avenue ealing london W13 9SJ (2 pages)
24 November 2000Return made up to 14/11/00; full list of members (7 pages)
24 November 2000Return made up to 14/11/00; full list of members (7 pages)
28 April 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
28 April 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
24 January 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 February 1999Return made up to 14/11/98; full list of members (6 pages)
12 February 1999Return made up to 14/11/98; full list of members (6 pages)
4 December 1998Full accounts made up to 31 August 1998 (5 pages)
4 December 1998Full accounts made up to 31 August 1998 (5 pages)
13 January 1998Full accounts made up to 31 August 1997 (5 pages)
13 January 1998Full accounts made up to 31 August 1997 (5 pages)
1 December 1997Return made up to 14/11/97; full list of members (6 pages)
1 December 1997Return made up to 14/11/97; full list of members (6 pages)
21 May 1997Full accounts made up to 31 August 1996 (5 pages)
21 May 1997Full accounts made up to 31 August 1996 (5 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Return made up to 14/11/96; full list of members (6 pages)
23 December 1996Return made up to 14/11/96; full list of members (6 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
19 July 1996Full accounts made up to 31 August 1995 (5 pages)
19 July 1996Full accounts made up to 31 August 1995 (5 pages)
18 December 1995Return made up to 14/11/95; full list of members (6 pages)
18 December 1995Return made up to 14/11/95; full list of members (6 pages)
30 May 1995Full accounts made up to 31 August 1994 (5 pages)
30 May 1995Full accounts made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)