London
EC4A 4AB
Director Name | Mr Mark Dorff |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Director Name | Mr Ian Alexander Anton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fleet Works 26 Farringdon Street London EC4A 4AB |
Director Name | Mr Simon Charles Godwin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Director Name | Mr Stephen Robert Hallam |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brownlow House 50-51 High Holborn London WC1V 6ER |
Secretary Name | BR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(5 days after company formation) |
Appointment Duration | 3 years, 4 months (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 |
200 at £0.01 | Legacy Portfolio Fund Management LTD 64.94% X |
---|---|
108 at £0.01 | Legacy Portfolio Fund Management LTD 35.06% Y |
Year | 2014 |
---|---|
Net Worth | £47,922 |
Cash | £3,409 |
Current Liabilities | £283,118 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
3 June 2010 | Delivered on: 12 June 2010 Persons entitled: Wolseley UK Limited Classification: Share mortgage Secured details: All monies due or to become due from stuartco limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all of the shares and all corresponding distribution rights see image for full details. Outstanding |
---|
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 September 2016 | Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages) |
20 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 December 2014 | Termination of appointment of Stephen Robert Hallam as a director on 26 November 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 March 2014 | Director's details changed (2 pages) |
28 March 2014 | Director's details changed for Mr Stephen Robert Hallam on 18 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Ian Alexander Anton on 1 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Ian Alexander Anton on 1 March 2014 (2 pages) |
16 August 2013 | Termination of appointment of Br Secretaries Limited as a secretary (1 page) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
28 February 2013 | Appointment of Mr Stephen Robert Hallam as a director (2 pages) |
28 February 2013 | Termination of appointment of Simon Godwin as a director (1 page) |
7 February 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 7 February 2013 (1 page) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
19 July 2010 | Resolutions
|
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
9 April 2010 | Termination of appointment of Mark Dorff as a director (2 pages) |
9 April 2010 | Appointment of Br Secretaries Limited as a secretary (3 pages) |
9 April 2010 | Appointment of Simon Charles Godwin as a director (3 pages) |
9 April 2010 | Appointment of Ian Alexander Anton as a director (3 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed stuart bidco LIMITED\certificate issued on 07/04/10
|
18 March 2010 | Incorporation (22 pages) |