LEGCOL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 2TE
Company number 00683466
Status Active
Incorporation Date 15 February 1961
Company Type Private Limited Company
Address SPELMAN GROUP OF COMPANIES 15 HIGH ROAD, WILLESDEN, LONDON, ENGLAND, NW10 2TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016. The most likely internet sites of LEGCOL PROPERTIES LIMITED are www.legcolproperties.co.uk, and www.legcol-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. The distance to to Barnes Bridge Rail Station is 5.4 miles; to Brentford Rail Station is 5.5 miles; to Barbican Rail Station is 5.8 miles; to Battersea Park Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legcol Properties Limited is a Private Limited Company. The company registration number is 00683466. Legcol Properties Limited has been working since 15 February 1961. The present status of the company is Active. The registered address of Legcol Properties Limited is Spelman Group of Companies 15 High Road Willesden London England Nw10 2te. . SPELMAN, Sheryl is a Secretary of the company. SPELMAN, Marcella is a Director of the company. SPELMAN, Max is a Director of the company. Secretary SPELMAN, Marcella has been resigned. Director SPELMAN, Marcella has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SPELMAN, Sheryl
Appointed Date: 12 March 2008

Director
SPELMAN, Marcella
Appointed Date: 01 August 1986
92 years old

Director
SPELMAN, Max
Appointed Date: 01 November 1995
67 years old

Resigned Directors

Secretary
SPELMAN, Marcella
Resigned: 12 March 2008
Appointed Date: 01 August 1986

Director
SPELMAN, Marcella
Resigned: 05 April 1997
92 years old

Persons With Significant Control

Mrs Marcella Spelman
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Max Spelman
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEGCOL PROPERTIES LIMITED Events

01 Sep 2016
Confirmation statement made on 19 August 2016 with updates
12 Jul 2016
Total exemption full accounts made up to 31 December 2015
01 Apr 2016
Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016
02 Oct 2015
Total exemption full accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

...
... and 79 more events
09 Dec 1986
Return made up to 29/07/86; full list of members

31 Oct 1986
Declaration of satisfaction of mortgage/charge

22 Oct 1986
Secretary resigned;new secretary appointed

14 Oct 1986
Particulars of mortgage/charge

04 Aug 1986
Accounts for a small company made up to 31 March 1985

LEGCOL PROPERTIES LIMITED Charges

2 October 1986
Legal charge
Delivered: 14 October 1986
Status: Satisfied on 26 January 1995
Persons entitled: Barclays Bank PLC
Description: 375, 377, 379 garratt lane, wandsworth, london. Title nos…
26 January 1981
Legal charge
Delivered: 3 February 1981
Status: Satisfied on 31 October 1986
Persons entitled: Barclays Bank PLC
Description: 375/377/379, garratt lane, wandsworth, london. S.W. 18…
30 January 1980
Legal charge
Delivered: 6 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 375, 377, 377A & 379 garratt lane S.W.18WANDSWORTH title…
23 February 1978
Legal mortgage
Delivered: 9 March 1978
Status: Satisfied on 11 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property 379/379A garratt lane wandsworth S.W. 18.
1 October 1974
Legal charge
Delivered: 16 October 1974
Status: Satisfied on 11 May 2011
Persons entitled: Barclays Bank PLC
Description: 16, mayfield avenue, chiswick, hounslow, W14.
19 December 1973
Legal charge
Delivered: 27 December 1973
Status: Satisfied on 11 May 2011
Persons entitled: Barclays Bank PLC
Description: 140, chiswick high road london W.4.
2 October 1973
Legal charge
Delivered: 5 October 1973
Status: Satisfied on 11 May 2011
Persons entitled: Barclays Bank PLC
Description: 224/226 (even numbers dalston lane hackney london E.8.
18 December 1962
Charge
Delivered: 4 January 1963
Status: Satisfied on 11 May 2011
Persons entitled: Westminster Bank LTD
Description: 24 elgin crescent W. 11.
26 July 1962
Legal charge
Delivered: 8 August 1962
Status: Satisfied on 11 May 2011
Persons entitled: Westminster Bank LTD
Description: 10 culmington road, ealing, middlesex.
24 August 1961
Insts, of charge.
Delivered: 29 June 1961
Status: Satisfied on 11 May 2011
Persons entitled: Barclays Bank PLC
Description: 4 & 6 havestock hill, st pancras. London title no. Ln…
30 May 1961
Inst: of charge
Delivered: 20 June 1961
Status: Satisfied on 11 May 2011
Persons entitled: Barclays Bank PLC
Description: 4 & 6 haverstock hill, st pancras, london. Title no.ln…