London
EC1M 6DF
Director Name | Mr David Jeffrey Wadsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Mr Ian Alexander Anton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleet Works 26 Farringdon Street London EC4A 4AB |
Secretary Name | Mr David Jeffrey Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Merthyr Terrace Barnes London SW13 8DL |
Director Name | Howard Cooke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Derwent Drive Maidenhead Berkshire SL6 6LE |
Director Name | Mr Ian Donald Winton Robertson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2008) |
Role | Company Director Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Gate 17 Ashley Park Road Walton On Thames Surrey KT12 1JN |
Director Name | Miss Helen Elizabeth Casey |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brownlow House 50-51 High Holborn London WC1V 6ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | BR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2013) |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Website | legacyportfolio.co.uk |
---|---|
Telephone | 020 74407504 |
Telephone region | London |
Registered Address | 32-33 Cowcross Street London EC1M 6DF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.01 | Whitfield Investments LTD 70.76% Ordinary |
---|---|
8.3k at £0.01 | Whitfield Investments LTD 5.88% Ordinary B |
33k at £0.01 | Whitfield Investments LTD 23.35% Ordinary A |
Year | 2014 |
---|---|
Turnover | £56,291 |
Net Worth | £1,665,192 |
Cash | £3,453 |
Current Liabilities | £437,234 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 July 2008 | Delivered on: 12 July 2008 Satisfied on: 20 September 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 1016437 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2021 | Application to strike the company off the register (1 page) |
2 November 2020 | Registered office address changed from 25 Moorgate London EC2R 6AY to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 (1 page) |
21 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
18 September 2019 | Change of details for Whitfield Investments Limited as a person with significant control on 3 January 2018 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 January 2019 | Appointment of Mr Mark Kenneth Meakin Farmiloe as a director on 14 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Ian Alexander Anton as a director on 14 January 2019 (1 page) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 February 2018 | Director's details changed for Mr Ian Alexander Anton on 28 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
8 February 2017 | Statement by Directors (1 page) |
8 February 2017 | Solvency Statement dated 21/09/16 (1 page) |
8 February 2017 | Statement by Directors (1 page) |
8 February 2017 | Statement of capital on 8 February 2017
|
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
8 February 2017 | Statement of capital on 8 February 2017
|
8 February 2017 | Solvency Statement dated 21/09/16 (1 page) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
6 September 2016 | Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
14 October 2014 | Director's details changed for Alexander Anton on 1 September 2013 (2 pages) |
14 October 2014 | Director's details changed for Alexander Anton on 1 September 2013 (2 pages) |
14 October 2014 | Director's details changed for Alexander Anton on 1 September 2013 (2 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 June 2014 | Termination of appointment of Helen Casey as a director (1 page) |
9 June 2014 | Termination of appointment of Helen Casey as a director (1 page) |
15 October 2013 | Director's details changed for Alexander Anton on 20 September 2013 (2 pages) |
15 October 2013 | Director's details changed for Alexander Anton on 20 September 2013 (2 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Miss Helen Elizabeth Casey on 20 September 2013 (2 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Miss Helen Elizabeth Casey on 20 September 2013 (2 pages) |
16 August 2013 | Termination of appointment of Br Secretaries Limited as a secretary (1 page) |
16 August 2013 | Termination of appointment of Br Secretaries Limited as a secretary (1 page) |
4 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
7 February 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ on 7 February 2013 (1 page) |
14 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
12 September 2011 | Appointment of Miss Helen Elizabeth Casey as a director (2 pages) |
12 September 2011 | Appointment of Miss Helen Elizabeth Casey as a director (2 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
25 November 2010 | Full accounts made up to 30 September 2010 (12 pages) |
25 November 2010 | Full accounts made up to 30 September 2010 (12 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2010 | Appointment of Br Secretaries Limited as a secretary (2 pages) |
13 August 2010 | Termination of appointment of David Wadsworth as a secretary (1 page) |
13 August 2010 | Appointment of Br Secretaries Limited as a secretary (2 pages) |
13 August 2010 | Termination of appointment of David Wadsworth as a secretary (1 page) |
11 August 2010 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 11 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
16 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
16 April 2010 | Resolutions
|
16 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
16 April 2010 | Resolutions
|
28 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
26 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
26 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
23 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
25 September 2008 | Director's change of particulars / ian anton / 01/06/2008 (1 page) |
25 September 2008 | Director's change of particulars / ian anton / 01/06/2008 (1 page) |
18 September 2008 | Appointment terminated director ian robertson (1 page) |
18 September 2008 | Appointment terminated director ian robertson (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2008 | Appointment terminated director david wadsworth (1 page) |
3 July 2008 | Appointment terminated director david wadsworth (1 page) |
23 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
15 August 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
15 August 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
11 August 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
11 August 2006 | Location of debenture register (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 83 wimpole street london W1G 9RJ (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 83 wimpole street london W1G 9RJ (1 page) |
11 August 2006 | Location of register of members (1 page) |
11 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
11 August 2006 | Location of register of members (1 page) |
11 August 2006 | Location of debenture register (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
18 November 2005 | Return made up to 31/07/05; full list of members (7 pages) |
18 November 2005 | Return made up to 31/07/05; full list of members (7 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | New director appointed (1 page) |
14 September 2004 | Company name changed liability portfolio management l imited\certificate issued on 14/09/04 (2 pages) |
14 September 2004 | Company name changed liability portfolio management l imited\certificate issued on 14/09/04 (2 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
31 July 2003 | Incorporation (17 pages) |
31 July 2003 | Incorporation (17 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |