Company NameLandmarc Solutions Ltd
Company StatusDissolved
Company Number02574894
CategoryPrivate Limited Company
Incorporation Date18 January 1991(33 years, 2 months ago)
Dissolution Date3 September 2019 (4 years, 6 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameStephanie Alison Pound
NationalityBritish
StatusClosed
Appointed05 January 2007(15 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 03 September 2019)
RoleSecretary
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 03 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 03 September 2019)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Jeremy Paul Clayton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 1993)
RoleCivil Servant
Correspondence Address18 Dorothy Road
London
SW11 2JP
Director NameMr Richard Frederick Charles How
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 1993)
RoleCivil Servant
Correspondence Address16 Tennyson Road
Harpenden
Hertfordshire
AL5 4BB
Secretary NameMr Richard Frederick Charles How
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence Address16 Tennyson Road
Harpenden
Hertfordshire
AL5 4BB
Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHaversham Grange
Haversham Close
Twickenham
Middlesex
TW1 2JP
Director NameClive Jeremy Groom
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address6 Fulmar Court
Arundel Way Highcliffe
Christchurch
BH23 5DX
Secretary NameMichael Geoffrey Darroch
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address22 Rheidol Terrace
London
N1 8NS
Director NameMichael Geoffrey Darroch
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 December 2001)
RoleCompany Director
Correspondence Address22 Rheidol Terrace
London
N1 8NS
Director NamePeter Frederick Ford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressDennisworth
Shortwood Road Pucklechurch
Bristol
Avon
BS17 3PH
Director NameMr Adrian Michael Ringrose
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2002)
RoleCompany Director
Correspondence Address66 Bedford Avenue
Barnet
Hertfordshire
EN5 2ER
Secretary NameWilliam Leslie Spencer
NationalityBritish
StatusResigned
Appointed20 December 2001(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressBay Tree Cottage
The Fleet Fittleworth
Pulborough
West Sussex
RH20 1HS
Director NameSushaan Shekar Maroli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(11 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 December 2002)
RoleCompany Director
Correspondence Address50 Greenbank Avenue
Greenford
Wembley
Middlesex
HA0 2TF
Director NameSushaan Shekar Maroli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(11 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 December 2002)
RoleCompany Director
Correspondence Address50 Greenbank Avenue
Greenford
Wembley
Middlesex
HA0 2TF
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(14 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buckingham House
Courtlands Sheen Road
Richmond Upon Thames
Surrey
TW10 5AP
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed05 February 2007(16 years after company formation)
Appointment Duration9 years, 7 months (resigned 13 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Michael Stuart Watson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Websiteinterserve.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Interserve (Defence) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 September 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
12 January 2017Accounts for a dormant company made up to 31 January 2016 (7 pages)
13 September 2016Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page)
12 September 2016Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Richard John Butler as a director on 9 September 2016 (2 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
24 October 2013Company name changed south east building management LIMITED\certificate issued on 24/10/13
  • CONNOT ‐
(3 pages)
30 July 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 April 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 December 2010Statement of company's objects (2 pages)
26 March 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
9 June 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
26 January 2009Return made up to 18/01/09; full list of members (3 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Empowerment of directors 23/09/2008
(2 pages)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
29 March 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
5 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
18 April 2007Secretary's particulars changed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
12 February 2007Return made up to 18/01/07; full list of members (2 pages)
27 January 2007Director's particulars changed (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
18 September 2006Director's particulars changed (1 page)
19 June 2006Director resigned (1 page)
10 May 2006Full accounts made up to 31 January 2006 (9 pages)
13 February 2006Return made up to 18/01/06; full list of members (3 pages)
19 January 2006New director appointed (1 page)
12 October 2005Full accounts made up to 31 January 2005 (9 pages)
24 May 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
11 October 2004Full accounts made up to 31 January 2004 (9 pages)
7 September 2004Company name changed pride (serp) LTD\certificate issued on 07/09/04 (2 pages)
1 July 2004Company name changed south east building management l imited\certificate issued on 01/07/04 (2 pages)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 January 2003 (9 pages)
7 February 2003Director resigned (1 page)
7 February 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
19 June 2002Full accounts made up to 31 January 2002 (9 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (3 pages)
11 February 2002Director resigned (1 page)
11 February 2002Return made up to 18/01/02; full list of members (6 pages)
14 January 2002New director appointed (3 pages)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (3 pages)
23 August 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001New director appointed (2 pages)
11 October 2000Full accounts made up to 31 January 2000 (8 pages)
21 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Full accounts made up to 31 January 1999 (8 pages)
16 February 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
10 February 1998Return made up to 18/01/98; no change of members (4 pages)
10 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
13 November 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
14 February 1996Return made up to 18/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 November 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
8 May 1992Accounts for a dormant company made up to 31 January 1992 (2 pages)
18 January 1991Incorporation (30 pages)