Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RA LEGACY LIMITED
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 Overview

About Ra Legacy Ltd
RA LEGACY LIMITED was founded on 2003-01-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ra Legacy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
ARCAPITA LIMITED16/01/2014
CRESCENT CAPITAL INVESTMENTS (EUROPE) LIMITED23/02/2005
Filing Information
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 GB815292825  
Last Datalog update: 2024-04-07 04:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RA LEGACY LIMITED
The accountancy firm based at this address is INTENSIVE MANAGEMENT SUPPORT (INVESTMENTS) LIMITED
Is this data useful to you?
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.
Companies with same name RA LEGACY LIMITED
The following companies were found which have the same name as RA LEGACY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of RA LEGACY LIMITED

Current Directors
Officer Role Date Appointed
EBLISAM AL ARRAYED
Director 2017-01-23
DAVID JOHN BURLISON
Director 2013-09-16
EUGENE IRWIN DAVIS
Director 2013-09-16
BRENT WILLIAM DE JONG
Director 2013-09-16
MATTHEW ALEXANDER DOHENY
Director 2013-09-16
KHALIL EBRAHIM NOORUDDIN
Director 2013-09-16
MATTHEW CHARLES TURNER
Director 2013-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BRANNAN MOLLISON
Director 2013-09-16 2017-01-23
HENRY ALEXANDER THOMPSON
Company Secretary 2003-01-30 2014-03-31
ATIF AHMED YOUSIF ABDULMALIK
Director 2006-12-08 2013-09-16
HENRY ALEXANDER THOMPSON
Director 2003-01-30 2013-09-16
ASIM ZAFAR
Director 2003-01-30 2013-09-16
CHARLES GOULD WARD
Director 2011-06-01 2011-12-31
MOUNZER AWAD NASR
Director 2003-01-30 2010-07-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-30 2003-01-30
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-30 2003-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENT WILLIAM DE JONG ZAFF CAPITAL (UK) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2014-04-08
MATTHEW CHARLES TURNER RAMUDDEN GLOBAL (UK) LIMITED Director 2018-06-08 CURRENT 2018-03-22 Active
MATTHEW CHARLES TURNER KNIGHT SQUARE HOLDINGS LIMITED Director 2016-12-20 CURRENT 2012-01-26 Active - Proposal to Strike off
MATTHEW CHARLES TURNER BLENHEIM CAPITAL LONDON LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
MATTHEW CHARLES TURNER AURORA GUARANTEECO LIMITED Director 2015-09-22 CURRENT 2015-09-22 Liquidation
MATTHEW CHARLES TURNER OASIS AND WAREHOUSE HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Liquidation
MATTHEW CHARLES TURNER OASIS AND WAREHOUSE HOLDCO 2 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Liquidation
MATTHEW CHARLES TURNER COAST HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MATTHEW CHARLES TURNER COAST HOLDCO 2 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MATTHEW CHARLES TURNER KAREN MILLEN HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 In Administration/Administrative Receiver
MATTHEW CHARLES TURNER AURORA FASHIONS SERVICES LIMITED Director 2014-10-06 CURRENT 2009-02-13 Liquidation
MATTHEW CHARLES TURNER AURORA FASHIONS FINANCE LIMITED Director 2014-04-29 CURRENT 2009-01-09 Liquidation
MATTHEW CHARLES TURNER AURORA FASHIONS HOLDINGS LIMITED Director 2014-04-17 CURRENT 2009-02-17 Liquidation
MATTHEW CHARLES TURNER KAREN MILLEN GROUP LIMITED Director 2014-02-03 CURRENT 2010-10-18 In Administration/Administrative Receiver
MATTHEW CHARLES TURNER AURORA FASHIONS GROUP LIMITED Director 2014-02-03 CURRENT 2010-10-18 Liquidation
MATTHEW CHARLES TURNER CHAMONIX KNIGHT LIMITED Director 2012-03-04 CURRENT 2012-01-30 Liquidation
MATTHEW CHARLES TURNER BLENHEIM CAPITAL PARTNERS LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2017-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-18SOAS(A)Voluntary dissolution strike-off suspended
2021-05-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-30DS01Application to strike the company off the register
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES TURNER
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES TURNER
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-06-08DISS40Compulsory strike-off action has been discontinued
2019-06-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-05-16AP01DIRECTOR APPOINTED EBLISAM AL ARRAYED
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRANNAN MOLLISON
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-14DISS40Compulsory strike-off action has been discontinued
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM 8 Baden Place Crosby Row London SE1 1YW
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM 2nd Floor 15 Sloane Square London SW1W 8ER
2015-11-18DISS40Compulsory strike-off action has been discontinued
2015-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-13AR0115/10/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-17TM02Termination of appointment of Henry Alexander Thompson on 2014-03-31
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-28AP01DIRECTOR APPOINTED DAVID JOHN BURLISON
2014-01-17AP01DIRECTOR APPOINTED KHALIL EBRAHIM NOORUDDIN
2014-01-17AP01DIRECTOR APPOINTED WILLIAM BRANNAN MOLLISON
2014-01-17AP01DIRECTOR APPOINTED MATTHEW ALEXANDER DOHENY
2014-01-17AP01DIRECTOR APPOINTED EUGENE IRWIN DAVIS
2014-01-17AP01DIRECTOR APPOINTED BRENT WILLIAM DE JONG
2014-01-17AP01DIRECTOR APPOINTED MATTHEW CHARLES TURNER
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ASIM ZAFAR
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ATIF ABDULMALIK
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRY THOMPSON
2014-01-16RES15CHANGE OF NAME 09/01/2014
2014-01-16CERTNMCOMPANY NAME CHANGED ARCAPITA LIMITED CERTIFICATE ISSUED ON 16/01/14
2014-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-20AR0130/06/13 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-10AR0130/06/12 NO CHANGES
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-25RES13COMPANY BUSINESS 01/01/2012
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WARD
2012-01-25AP01DIRECTOR APPOINTED CHARLES GOULD WARD
2011-12-19RES13SECTION 175 06/12/2011
2011-12-19RES01ADOPT ARTICLES 06/12/2011
2011-12-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-03AR0130/06/11 NO CHANGES
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-29AR0130/06/10 FULL LIST
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MOUNZER NASR
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ATIF AHMED YOUSIF ABDULMALIK / 12/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ASIM ZAFAR / 12/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY ALEXANDER THOMPSON / 12/07/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / DR HENRY ALEXANDER THOMPSON / 12/07/2010
2010-05-20RES13RE ACCOUNTS 30/06/09 10/05/2010
2010-05-13AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-26363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-08-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-16363sRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-06-20363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS; AMEND
2007-06-08225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-24363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2006-12-12AUDAUDITOR'S RESIGNATION
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-08363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-19288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/01/04
2005-04-12363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-23CERTNMCOMPANY NAME CHANGED CRESCENT CAPITAL INVESTMENTS (EU ROPE) LIMITED CERTIFICATE ISSUED ON 23/02/05
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 53 DAVIES STREET LONDON W1K 5JH
2004-11-16288cDIRECTOR'S PARTICULARS CHANGED
2004-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-13363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RA LEGACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RA LEGACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RA LEGACY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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

Intangible Assets
Patents
We have not found any records of RA LEGACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RA LEGACY LIMITED
Trademarks
We have not found any records of RA LEGACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RA LEGACY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RA LEGACY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RA LEGACY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085176200Machines 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RA LEGACY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RA LEGACY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.