Company number 06280891
Status Active
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address 4 ABBOTTS PLACE, WEST HAMPSTEAD, LONDON, NW6 4NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 October 2016 with updates; Appointment of Mrs Shabana Nawaz Khan as a director on 1 September 2015. The most likely internet sites of LEGACY DEVELOPMENT (HAMPSTEAD) LIMITED are www.legacydevelopmenthampstead.co.uk, and www.legacy-development-hampstead.co.uk. The predicted number of employees is 80 to 90. The company’s age is eighteen years and eight months. Legacy Development Hampstead Limited is a Private Limited Company.
The company registration number is 06280891. Legacy Development Hampstead Limited has been working since 15 June 2007.
The present status of the company is Active. The registered address of Legacy Development Hampstead Limited is 4 Abbotts Place West Hampstead London Nw6 4np. The company`s financial liabilities are £749.44k. It is £141.2k against last year. The cash in hand is £17.28k. It is £7.62k against last year. And the total assets are £2598.86k, which is £-314.95k against last year. KHOKHAR, Mohammad Nawaz is a Secretary of the company. KHAN, Shabana Nawaz is a Director of the company. SARBULAND, Sohail is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
legacy development (hampstead) Key Finiance
LIABILITIES
£749.44k
+23%
CASH
£17.28k
+78%
TOTAL ASSETS
£2598.86k
-11%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 20 July 2007
Appointed Date: 15 June 2007
Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 20 July 2007
Appointed Date: 15 June 2007
Persons With Significant Control
Mr Sohail Sarbuland
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
LEGACY DEVELOPMENT (HAMPSTEAD) LIMITED Events
03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 1 October 2016 with updates
09 Jun 2016
Appointment of Mrs Shabana Nawaz Khan as a director on 1 September 2015
19 Feb 2016
Total exemption small company accounts made up to 30 June 2015
28 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
...
... and 40 more events
15 Aug 2007
Registered office changed on 15/08/07 from: 4A abbots place london NW6 4NP
20 Jul 2007
Secretary resigned
20 Jul 2007
Director resigned
20 Jul 2007
Registered office changed on 20/07/07 from: 72 new bond street mayfair london W1S 1RR
15 Jun 2007
Incorporation
7 October 2014
Charge code 0628 0891 0008
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 878 north circular road london t/no MX265624…
7 October 2014
Charge code 0628 0891 0007
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H flat 2 17 dunster gardens london t/no NGL462219…
7 October 2014
Charge code 0628 0891 0006
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 55 57 & 59 craven park road london t/no NGL54651…
7 October 2014
Charge code 0628 0891 0005
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H flat 4 166 walm lane cricklewood london t/no NGL597163…
7 October 2014
Charge code 0628 0891 0004
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 79 st raphael's way london t/no NGL131335…
7 October 2014
Charge code 0628 0891 0003
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
12 November 2012
Charge over shares
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: By way of a first fixed charge the shares, the derivative…
21 September 2007
Debenture
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…