Company NameThe Legendary Adventure Company Limited
DirectorsJoshua Ray Holm and Eric Felen Williamson Iii
Company StatusActive
Company Number02270888
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Ray Holm
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed06 September 2016(28 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameMr Eric Felen Williamson Iii
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameTimothy Gerald Webster Best
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address103 Earls Court Road
London
W8 6QH
Director NameJulian Tarquin Millington Drake
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address24 Hendrick Avenue
London
SW12 8TL
Director NameMr Frank Xavier Gruen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1991(2 years, 11 months after company formation)
Appointment Duration23 years (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(6 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 June 2021)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameLarry Michael Phelps
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2000(11 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2000)
RoleVice President
Correspondence Address18206 Heaton
Houston
Texas 77084
United States
Director NameMs Maria San Juanita Rivera
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2014(26 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1991(2 years, 11 months after company formation)
Appointment Duration30 years, 1 month (resigned 30 June 2021)
Correspondence Address19 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

48.2k at £1Thomas D. Friedkin
5.00%
Ordinary
458k at £1Susan J. Friedkin
47.50%
Ordinary
458k at £1Thomas H. Friedkin
47.50%
Ordinary

Financials

Year2014
Net Worth£181,709
Cash£23,198
Current Liabilities£3,501

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

20 May 1994Delivered on: 24 May 1994
Persons entitled: The Royal Institution of Great Britain

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company and/or frontiers international limited to the chargee under the terms of the lease dated 20TH may 1994.
Particulars: £4,264.00. see the mortgage charge document for full details.
Outstanding

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
27 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
6 August 2021Appointment of Mr Eric Felen Williamson Iii as a director on 28 July 2021 (2 pages)
4 August 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
4 August 2021Director's details changed for Mr Joshua Ray Holm on 3 August 2021 (2 pages)
27 July 2021Termination of appointment of Grosvenor Financial Nominees Limited as a secretary on 30 June 2021 (1 page)
27 July 2021Termination of appointment of Nigel Kingsley as a director on 30 June 2021 (1 page)
27 July 2021Registered office address changed from 19 Coombehurst Close Hadley Wood Herts EN4 0JU to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 27 July 2021 (1 page)
30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 August 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
26 July 2018Cessation of Susan Jean Friedkin as a person with significant control on 26 June 2018 (1 page)
26 July 2018Cessation of Susan Jean Friedkin as Executor for Thomas H Friedkin as a person with significant control on 26 June 2018 (1 page)
26 July 2018Notification of Thomas Dan Friedkin as a person with significant control on 26 June 2018 (2 pages)
26 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Notification of Susan Jean Friedkin as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Susan Jean Friedkin as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Susan Jean Friedkin as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Susan Jean Friedkin as Executor for Thomas H Friedkin as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Susan Jean Friedkin as Executor for Thomas H Friedkin as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Susan Jean Friedkin as Executor for Thomas H Friedkin as a person with significant control on 6 April 2016 (2 pages)
14 November 2016Appointment of Mr Joshua Holm as a director on 6 September 2016 (2 pages)
14 November 2016Appointment of Mr Joshua Holm as a director on 6 September 2016 (2 pages)
10 November 2016Termination of appointment of Maria San Juanita Rivera as a director on 6 September 2016 (1 page)
10 November 2016Termination of appointment of Maria San Juanita Rivera as a director on 6 September 2016 (1 page)
8 July 2016Satisfaction of charge 1 in full (1 page)
8 July 2016Satisfaction of charge 1 in full (1 page)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 964,200
(6 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 964,200
(6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 964,200
(4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 964,200
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Appointment of Ms Maria San Juanita Rivera as a director on 20 June 2014 (2 pages)
30 September 2014Appointment of Ms Maria San Juanita Rivera as a director on 20 June 2014 (2 pages)
8 August 2014Termination of appointment of Frank Xavier Gruen as a director on 20 June 2014 (1 page)
8 August 2014Termination of appointment of Frank Xavier Gruen as a director on 20 June 2014 (1 page)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 964,200
(4 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 964,200
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
20 June 2011Director's details changed for Mr Nigel Kingsley on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Nigel Kingsley on 20 June 2011 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Frank Xavier Gruen on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Frank Xavier Gruen on 20 June 2010 (2 pages)
21 June 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 20 June 2010 (1 page)
21 June 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 20 June 2010 (1 page)
23 July 2009Return made up to 20/06/09; full list of members (4 pages)
23 July 2009Return made up to 20/06/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Return made up to 20/06/08; no change of members (7 pages)
29 July 2008Return made up to 20/06/08; no change of members (7 pages)
15 November 2007Registered office changed on 15/11/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page)
15 November 2007Registered office changed on 15/11/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
23 July 2007Return made up to 20/06/07; full list of members (3 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
13 July 2007Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 July 2006Return made up to 20/06/06; full list of members (3 pages)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 20/06/06; full list of members (3 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
11 August 2005Return made up to 20/06/05; full list of members (7 pages)
11 August 2005Return made up to 20/06/05; full list of members (7 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 August 2003Return made up to 20/06/03; full list of members (7 pages)
4 August 2003Return made up to 20/06/03; full list of members (7 pages)
26 June 2002Return made up to 20/06/02; full list of members (7 pages)
26 June 2002Return made up to 20/06/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
23 June 2000Return made up to 20/06/00; full list of members (7 pages)
23 June 2000Return made up to 20/06/00; full list of members (7 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
27 September 1999Return made up to 20/06/99; full list of members (7 pages)
27 September 1999Return made up to 20/06/99; full list of members (7 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 June 1998Return made up to 20/06/98; no change of members (5 pages)
24 June 1998Return made up to 20/06/98; no change of members (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 July 1997Return made up to 20/06/97; no change of members (5 pages)
23 July 1997Return made up to 20/06/97; no change of members (5 pages)
23 January 1997Memorandum and Articles of Association (8 pages)
23 January 1997Memorandum and Articles of Association (8 pages)
21 January 1997Company name changed ker & downey LIMITED\certificate issued on 22/01/97 (2 pages)
21 January 1997Company name changed ker & downey LIMITED\certificate issued on 22/01/97 (2 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
7 July 1996Return made up to 20/06/96; full list of members (7 pages)
7 July 1996Return made up to 20/06/96; full list of members (7 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
26 June 1995Return made up to 20/06/95; no change of members (6 pages)
26 June 1995Return made up to 20/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
24 June 1988Incorporation (12 pages)