Company Information for RA LEGACY LIMITED
5 MARKET YARD MEWS, 194-204 BERMONDSEY STREET, LONDON, SE1 3TQ,
|
Company Registration Number
04651821
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
RA LEGACY LIMITED | ||||
Legal Registered Office | ||||
5 MARKET YARD MEWS 194-204 BERMONDSEY STREET LONDON SE1 3TQ Other companies in SW1W | ||||
Previous Names | ||||
|
Company Number | 04651821 | |
---|---|---|
Company ID Number | 04651821 | |
Date formed | 2003-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 04:17:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RA LEGACY PROPERTIES LLC | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Dissolved | Company formed on the 2012-03-07 | |
RA LEGACY HOLDINGS LTD. | 202-2 ATHABASCAN AVE SHERWOOD PARK ALBERTA T8A 4E3 | Active | Company formed on the 2013-10-01 | |
RA LEGACY US HOLDING COMPANY, INC | 920 N King St Fl 2 Wilmington DE 19801 | Unknown | Company formed on the 2012-05-25 | |
RA LEGACY HS LLC | North Carolina | Unknown | ||
RA LEGACY RC LLC | North Carolina | Unknown | ||
RA LEGACY PTY LTD | Active | Company formed on the 2019-12-20 | ||
RA LEGACY LLC | 2751 SAND CANYON RD CHEWELAH WA 991099622 | Delinquent | Company formed on the 2019-05-30 |
Officer | Role | Date Appointed |
---|---|---|
EBLISAM AL ARRAYED |
||
DAVID JOHN BURLISON |
||
EUGENE IRWIN DAVIS |
||
BRENT WILLIAM DE JONG |
||
MATTHEW ALEXANDER DOHENY |
||
KHALIL EBRAHIM NOORUDDIN |
||
MATTHEW CHARLES TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM BRANNAN MOLLISON |
Director | ||
HENRY ALEXANDER THOMPSON |
Company Secretary | ||
ATIF AHMED YOUSIF ABDULMALIK |
Director | ||
HENRY ALEXANDER THOMPSON |
Director | ||
ASIM ZAFAR |
Director | ||
CHARLES GOULD WARD |
Director | ||
MOUNZER AWAD NASR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZAFF CAPITAL (UK) LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2014-04-08 | |
RAMUDDEN GLOBAL (UK) LIMITED | Director | 2018-06-08 | CURRENT | 2018-03-22 | Active | |
KNIGHT SQUARE HOLDINGS LIMITED | Director | 2016-12-20 | CURRENT | 2012-01-26 | Active - Proposal to Strike off | |
BLENHEIM CAPITAL LONDON LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
AURORA GUARANTEECO LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Liquidation | |
OASIS AND WAREHOUSE HOLDCO 1 LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Liquidation | |
OASIS AND WAREHOUSE HOLDCO 2 LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Liquidation | |
COAST HOLDCO 1 LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
COAST HOLDCO 2 LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
KAREN MILLEN HOLDCO 1 LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | In Administration/Administrative Receiver | |
AURORA FASHIONS SERVICES LIMITED | Director | 2014-10-06 | CURRENT | 2009-02-13 | Liquidation | |
AURORA FASHIONS FINANCE LIMITED | Director | 2014-04-29 | CURRENT | 2009-01-09 | Liquidation | |
AURORA FASHIONS HOLDINGS LIMITED | Director | 2014-04-17 | CURRENT | 2009-02-17 | Liquidation | |
KAREN MILLEN GROUP LIMITED | Director | 2014-02-03 | CURRENT | 2010-10-18 | In Administration/Administrative Receiver | |
AURORA FASHIONS GROUP LIMITED | Director | 2014-02-03 | CURRENT | 2010-10-18 | Liquidation | |
CHAMONIX KNIGHT LIMITED | Director | 2012-03-04 | CURRENT | 2012-01-30 | Liquidation | |
BLENHEIM CAPITAL PARTNERS LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Dissolved 2017-07-26 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES TURNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED EBLISAM AL ARRAYED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRANNAN MOLLISON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/16 FROM 8 Baden Place Crosby Row London SE1 1YW | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/16 FROM 2nd Floor 15 Sloane Square London SW1W 8ER | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM02 | Termination of appointment of Henry Alexander Thompson on 2014-03-31 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED DAVID JOHN BURLISON | |
AP01 | DIRECTOR APPOINTED KHALIL EBRAHIM NOORUDDIN | |
AP01 | DIRECTOR APPOINTED WILLIAM BRANNAN MOLLISON | |
AP01 | DIRECTOR APPOINTED MATTHEW ALEXANDER DOHENY | |
AP01 | DIRECTOR APPOINTED EUGENE IRWIN DAVIS | |
AP01 | DIRECTOR APPOINTED BRENT WILLIAM DE JONG | |
AP01 | DIRECTOR APPOINTED MATTHEW CHARLES TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASIM ZAFAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ATIF ABDULMALIK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY THOMPSON | |
RES15 | CHANGE OF NAME 09/01/2014 | |
CERTNM | COMPANY NAME CHANGED ARCAPITA LIMITED CERTIFICATE ISSUED ON 16/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 30/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 30/06/12 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
RES13 | COMPANY BUSINESS 01/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WARD | |
AP01 | DIRECTOR APPOINTED CHARLES GOULD WARD | |
RES13 | SECTION 175 06/12/2011 | |
RES01 | ADOPT ARTICLES 06/12/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 30/06/11 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 30/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOUNZER NASR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ATIF AHMED YOUSIF ABDULMALIK / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASIM ZAFAR / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY ALEXANDER THOMPSON / 12/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR HENRY ALEXANDER THOMPSON / 12/07/2010 | |
RES13 | RE ACCOUNTS 30/06/09 10/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS; AMEND | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CRESCENT CAPITAL INVESTMENTS (EU ROPE) LIMITED CERTIFICATE ISSUED ON 23/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 53 DAVIES STREET LONDON W1K 5JH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RA LEGACY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RA LEGACY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |