Company NameLandmark Sales Limited
DirectorZulfikhar Ata-Ullah
Company StatusActive
Company Number02704915
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Zulfikhar Ata-Ullah
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(same day as company formation)
RoleCo Director Estate Agent
Country of ResidenceEngland
Correspondence Address23 Thackeray Street
London
W8 5ET
Director NameAlessandra Invernizzi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleLanguage Consultant
Correspondence Address4 Strathmore Gardens
London
W8 4RZ
Secretary NameZulfi Ata-Ullah
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathmore Gardens
London
W8 4RZ
Secretary NameShameem Kabir
NationalityBritish
StatusResigned
Appointed17 March 2006(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2009)
RoleCompany Director
Correspondence Address2c Vale Road
London
N4 1DA
Secretary NameMr Alexander Darian Ata-Ullah
StatusResigned
Appointed01 May 2009(17 years after company formation)
Appointment Duration10 years, 11 months (resigned 20 April 2020)
RoleStudent
Correspondence Address23 Thackeray Street
London
W8 5ET
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitethackerays.net
Telephone020 79373300
Telephone regionLondon

Location

Registered Address23 Thackeray Street
London
W8 5ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Zulfi Ata-ullah
100.00%
Ordinary

Financials

Year2014
Net Worth£150,836
Current Liabilities£155,873

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

11 July 2006Delivered on: 20 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 June 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
20 June 2023Previous accounting period shortened from 24 June 2022 to 23 June 2022 (1 page)
4 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
24 June 2022Current accounting period shortened from 25 June 2021 to 24 June 2021 (1 page)
24 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
24 March 2022Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page)
23 September 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
25 June 2021Previous accounting period shortened from 27 June 2020 to 26 June 2020 (1 page)
26 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
20 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Alexander Darian Ata-Ullah as a secretary on 20 April 2020 (1 page)
27 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
27 June 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
18 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
29 June 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
7 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
6 May 2015Director's details changed for Mr Zulfi Ata-Ullah on 6 May 2015 (2 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Director's details changed for Mr Zulfi Ata-Ullah on 6 May 2015 (2 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Director's details changed for Mr Zulfi Ata-Ullah on 6 May 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
7 May 2012Director's details changed for Mr Zulfi Ata-Ullah on 1 May 2012 (2 pages)
7 May 2012Secretary's details changed for Mr Alexander Darian Ata-Ullah on 1 May 2012 (1 page)
7 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
7 May 2012Secretary's details changed for Mr Alexander Darian Ata-Ullah on 1 May 2012 (1 page)
7 May 2012Secretary's details changed for Mr Alexander Darian Ata-Ullah on 1 May 2012 (1 page)
7 May 2012Director's details changed for Mr Zulfi Ata-Ullah on 1 May 2012 (2 pages)
7 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
7 May 2012Director's details changed for Mr Zulfi Ata-Ullah on 1 May 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 May 2011Director's details changed for Zulfi Ata-Ullah on 1 October 2010 (2 pages)
23 May 2011Director's details changed for Zulfi Ata-Ullah on 1 October 2010 (2 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Zulfi Ata-Ullah on 1 October 2010 (2 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
21 May 2011Registered office address changed from 88 Crawford Street London W1H 2EJ on 21 May 2011 (1 page)
21 May 2011Registered office address changed from 88 Crawford Street London W1H 2EJ on 21 May 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2011Registered office address changed from 23 Thackeray Street London W8 5ET on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 23 Thackeray Street London W8 5ET on 14 January 2011 (2 pages)
9 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
6 May 2009Secretary appointed mr alexander ata-ullah (1 page)
6 May 2009Return made up to 08/04/09; full list of members (3 pages)
6 May 2009Secretary appointed mr alexander ata-ullah (1 page)
6 May 2009Appointment terminated secretary shameem kabir (1 page)
6 May 2009Appointment terminated secretary shameem kabir (1 page)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 May 2008Return made up to 08/04/08; full list of members (3 pages)
7 May 2008Return made up to 08/04/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 June 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/07
(6 pages)
14 June 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/07
(6 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
12 May 2006Return made up to 08/04/06; full list of members (7 pages)
12 May 2006Return made up to 08/04/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
4 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(7 pages)
4 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(7 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 May 2004Return made up to 08/04/04; full list of members (7 pages)
10 May 2004Return made up to 08/04/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 May 2003Return made up to 08/04/03; full list of members (7 pages)
11 May 2003Return made up to 08/04/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 April 2002Return made up to 08/04/02; full list of members (6 pages)
19 April 2002Return made up to 08/04/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (9 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (9 pages)
16 July 2001Return made up to 08/04/01; full list of members (6 pages)
16 July 2001Return made up to 08/04/01; full list of members (6 pages)
10 August 2000Full accounts made up to 30 June 2000 (10 pages)
10 August 2000Full accounts made up to 30 June 2000 (10 pages)
6 April 2000Return made up to 08/04/00; full list of members (6 pages)
6 April 2000Return made up to 08/04/00; full list of members (6 pages)
9 November 1999Full accounts made up to 30 June 1999 (11 pages)
9 November 1999Full accounts made up to 30 June 1999 (11 pages)
16 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Full accounts made up to 30 June 1998 (11 pages)
11 March 1999Full accounts made up to 30 June 1998 (11 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
30 April 1998Return made up to 08/04/98; no change of members (4 pages)
30 April 1998Return made up to 08/04/98; no change of members (4 pages)
8 June 1997Full accounts made up to 30 June 1996 (11 pages)
8 June 1997Full accounts made up to 30 June 1996 (11 pages)
21 May 1996Return made up to 08/04/96; full list of members (6 pages)
21 May 1996Return made up to 08/04/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
26 July 1995Return made up to 08/04/95; no change of members (4 pages)
26 July 1995Return made up to 08/04/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (16 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (16 pages)
8 April 1992Incorporation (14 pages)
8 April 1992Incorporation (14 pages)