Company NameThe Legacy Trust Company Limited
Company StatusActive
Company Number04774380
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Omar Megerisi
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(same day as company formation)
RoleExecutive
Country of ResidenceJordan
Correspondence AddressC/O Oaklawn Compton Avenue
London
N6 4LB
Director NameMr Abubaker Mohamed Megerisi
Date of BirthDecember 1945 (Born 78 years ago)
NationalityLibyan
StatusCurrent
Appointed22 May 2003(same day as company formation)
RoleExecutive
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 201 C/O Elrahma Charity Trust
Stanmore Business Centre, Howard Road
Stanmore
HA7 1BT
Director NameMr Hazem Omar Megerisi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(10 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOak Lawn
Compton Avenue
London
N6 4LB
Director NameMr Patrick Deane Daniels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Nethergate Street
Clare
Sudbury
Suffolk
CO10 8NP
Secretary NameMr Patrick Deane Daniels
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
Nethergate Street, Clare
Sudbury
Suffolk
CO10 8NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 201 C/O Elrahma Charity Trust
Stanmore Business Centre, Howard Road
Stanmore
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

100k at £1Abubaker Megerisi
40.00%
Ordinary
100k at £1Omar Megerisi
40.00%
Ordinary
50k at £1Patrick Deane Daniels
20.00%
Ordinary

Financials

Year2014
Net Worth£250,000

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 Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
5 June 2023Director's details changed for Mr Hazem Omar Megerisi on 5 June 2023 (2 pages)
5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
5 June 2023Director's details changed for Mr. Omar Megerisi on 5 June 2023 (2 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
3 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
4 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
29 May 2020Termination of appointment of Patrick Deane Daniels as a director on 31 March 2020 (1 page)
29 May 2020Termination of appointment of Patrick Deane Daniels as a secretary on 31 March 2020 (1 page)
15 January 2020Director's details changed for Mr Abubaker Mohamed Megerisi on 15 January 2020 (2 pages)
19 November 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
9 June 2017Registered office address changed from 3 the Avenue London NW6 7YG to Suite 201 C/O Elrahma Charity Trust Stanmore Business Centre, Howard Road Stanmore HA7 1BT on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 3 the Avenue London NW6 7YG to Suite 201 C/O Elrahma Charity Trust Stanmore Business Centre, Howard Road Stanmore HA7 1BT on 9 June 2017 (1 page)
9 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 250,000
(7 pages)
15 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 250,000
(7 pages)
19 December 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
19 December 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250,000
(7 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250,000
(7 pages)
6 November 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
6 November 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
24 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 250,000
(7 pages)
24 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 250,000
(7 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
25 May 2010Secretary's details changed for Patrick Deane Daniels on 1 October 2009 (1 page)
25 May 2010Director's details changed for Omar Megerisi on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Patrick Deane Daniels on 1 October 2009 (2 pages)
25 May 2010Secretary's details changed for Patrick Deane Daniels on 1 October 2009 (1 page)
25 May 2010Secretary's details changed for Patrick Deane Daniels on 1 October 2009 (1 page)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Patrick Deane Daniels on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Omar Megerisi on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Patrick Deane Daniels on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Omar Megerisi on 1 October 2009 (2 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
14 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
14 August 2009Director appointed patrick deane daniels (2 pages)
14 August 2009Return made up to 22/05/09; no change of members (5 pages)
14 August 2009Director appointed patrick deane daniels (2 pages)
14 August 2009Return made up to 22/05/09; no change of members (5 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 July 2008Return made up to 22/05/08; no change of members (7 pages)
1 July 2008Return made up to 22/05/08; no change of members (7 pages)
25 June 2007Return made up to 22/05/07; full list of members (7 pages)
25 June 2007Return made up to 22/05/07; full list of members (7 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 June 2006Return made up to 22/05/06; full list of members (7 pages)
20 June 2006Return made up to 22/05/06; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
23 June 2005Return made up to 22/05/05; full list of members (7 pages)
23 June 2005Return made up to 22/05/05; full list of members (7 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 June 2004Return made up to 22/05/04; full list of members (7 pages)
23 June 2004Return made up to 22/05/04; full list of members (7 pages)
18 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
18 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
22 May 2003Incorporation (22 pages)
22 May 2003Incorporation (22 pages)