Teddington Lock
Teddington
Middlesex
TW11 9NN
Secretary Name | Ms Audrenneive Alareen Farrell |
---|---|
Status | Current |
Appointed | 04 August 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Mrs Suzanne Mooney |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Ms Julie Evans |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Mrs Catherine Donna McDonald |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 May 2020(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Retired Project Manager And Fundraiser |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr John Sinclair Perry |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 June 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bridgeman Road Teddington Middlesex TW11 9AH |
Director Name | Paul Christopher Bloxham Wyatt |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 June 1995) |
Role | Chartered Surveyor |
Correspondence Address | 27 Thames Close Hampton Middlesex TW12 2ET |
Secretary Name | Mr John Sinclair Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 June 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bridgeman Road Teddington Middlesex TW11 9AH |
Director Name | Ann Margaret Deborah Swan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 July 1997) |
Role | Botanical Artist |
Correspondence Address | 55 Railway Road Teddington Middlesex TW11 8SD |
Director Name | Mr Anthony Robert Nieper |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 04 August 2016) |
Role | Self Employed Mail Order |
Country of Residence | England |
Correspondence Address | 12 Munster Road Teddington Middlesex TW11 9LL |
Secretary Name | Mr Anthony Robert Nieper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 July 1997) |
Role | Senior Executive-Systems |
Country of Residence | England |
Correspondence Address | 12 Munster Road Teddington Middlesex TW11 9LL |
Secretary Name | Dr Andrew Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 August 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Elmfield Avenue Teddington Middlesex TW11 8BX |
Director Name | Roger William Sutton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Fairfax Road Teddington Middlesex TW11 9DA |
Director Name | Dr Roger Philip Morgan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2004) |
Role | Company Director |
Correspondence Address | 19 Twickenham Road Teddington Middlesex TW11 8AQ |
Director Name | Lorna Elizabeth Henderson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 February 2005) |
Role | Arts Admin |
Correspondence Address | 27b Waldegrave Gardens Strawberry Hill Middlesex TW1 4PQ |
Director Name | Barbara Robertson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2006) |
Role | Fairs Organisor |
Correspondence Address | 74 Fairfax Road Teddington Middlesex TW11 9BX |
Director Name | Barbara Shorter Beckwith |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 February 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Rivermead East Molesey Surrey KT8 9AZ |
Director Name | James Edward West |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2006) |
Role | Arts Centre Manager |
Correspondence Address | 1 Old Vicarage Close Kempsey Worcester Worcestershire WR5 3ND |
Secretary Name | Mrs Catherine Donna McDonald |
---|---|
Status | Resigned |
Appointed | 20 August 2012(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 2015) |
Role | Company Director |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Ms Evelyn Ann Jones |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Secretary Name | Ms Evelyn Ann Jones |
---|---|
Status | Resigned |
Appointed | 19 November 2015(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2017) |
Role | Company Director |
Correspondence Address | Landmark Trading Ltd Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Mr Jeremy Stubbs |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Mrs Donna McDonald |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 April 2017(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 August 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Secretary Name | Mrs Donna McDonald |
---|---|
Status | Resigned |
Appointed | 18 April 2017(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | 10 Chelwood Gardens Richmond Surrey TW9 4JQ |
Director Name | Ms Sian Anne Morgan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(23 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 August 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Mrs Barbara Beckwith |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Mrs Lesley Bossine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(23 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 November 2022) |
Role | Arts Centre Manager |
Country of Residence | England |
Correspondence Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | landmarkartscentre.org |
---|---|
Telephone | 020 89777558 |
Telephone region | London |
Registered Address | Ferry Road Teddington Lock Teddington Middlesex TW11 9NN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
100 at £1 | Landmark Arts Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £18,147 |
Current Liabilities | £24,729 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
9 February 2023 | Termination of appointment of Audrenneive Alareen Farrell as a secretary on 8 February 2023 (1 page) |
---|---|
9 February 2023 | Appointment of Mrs Catherine Donna Mcdonald as a secretary on 8 February 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 November 2022 | Termination of appointment of Lesley Bossine as a director on 22 November 2022 (1 page) |
6 February 2022 | Confirmation statement made on 6 February 2022 with updates (5 pages) |
25 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 June 2020 | Termination of appointment of Barbara Beckwith as a director on 10 June 2020 (1 page) |
4 May 2020 | Appointment of Mrs Catherine Donna Mcdonald as a director on 1 May 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
12 July 2019 | Appointment of Ms Julie Evans as a director on 11 July 2019 (2 pages) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
21 November 2018 | Appointment of Mrs Lesley Bossine as a director on 15 November 2018 (2 pages) |
15 November 2018 | Appointment of Mrs Barbara Beckwith as a director on 13 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Jeremy Stubbs as a director on 13 November 2018 (1 page) |
15 November 2018 | Appointment of Mrs Suzanne Mooney as a director on 13 November 2018 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 August 2018 | Termination of appointment of Sian Morgan as a director on 9 August 2018 (1 page) |
4 March 2018 | Appointment of Ms Sian Morgan as a director on 20 February 2018 (2 pages) |
4 March 2018 | Termination of appointment of Barbara Shorter Beckwith as a director on 20 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
9 August 2017 | Appointment of Ms Audrenneive Alareen Farrell as a director on 4 August 2017 (2 pages) |
9 August 2017 | Appointment of Ms Audrenneive Alareen Farrell as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Donna Mcdonald as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Donna Mcdonald as a director on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Donna Mcdonald as a secretary on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Donna Mcdonald as a secretary on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Ms Audrenneive Alareen Farrell as a secretary on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Ms Audrenneive Alareen Farrell as a secretary on 4 August 2017 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 April 2017 | Termination of appointment of Evelyn Ann Jones as a secretary on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Mrs Donna Mcdonald as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Donna Mcdonald as a director on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Evelyn Ann Jones as a director on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Mrs Donna Mcdonald as a secretary on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Evelyn Ann Jones as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Evelyn Ann Jones as a secretary on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Mrs Donna Mcdonald as a secretary on 18 April 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Appointment of Mr Jeremy Stubbs as a director on 5 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Anthony Robert Nieper as a director on 4 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Jeremy Stubbs as a director on 5 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Anthony Robert Nieper as a director on 4 August 2016 (1 page) |
6 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
22 November 2015 | Termination of appointment of Catherine Donna Mcdonald as a secretary on 19 November 2015 (1 page) |
22 November 2015 | Appointment of Ms Evelyn Ann Jones as a secretary on 19 November 2015 (2 pages) |
22 November 2015 | Appointment of Ms Evelyn Ann Jones as a secretary on 19 November 2015 (2 pages) |
22 November 2015 | Termination of appointment of Catherine Donna Mcdonald as a secretary on 19 November 2015 (1 page) |
27 September 2015 | Change of name notice (2 pages) |
27 September 2015 | Company name changed land mark trading LTD\certificate issued on 27/09/15
|
27 September 2015 | Change of name notice (2 pages) |
27 September 2015 | Company name changed land mark trading LTD\certificate issued on 27/09/15
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 October 2012 | Appointment of Ms Evelyn Ann Jones as a director (2 pages) |
3 October 2012 | Appointment of Ms Evelyn Ann Jones as a director (2 pages) |
24 August 2012 | Appointment of Mrs Catherine Donna Mcdonald as a secretary (1 page) |
24 August 2012 | Appointment of Mrs Catherine Donna Mcdonald as a secretary (1 page) |
24 August 2012 | Termination of appointment of Andrew Holt as a secretary (1 page) |
24 August 2012 | Termination of appointment of Andrew Holt as a secretary (1 page) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 March 2010 | Director's details changed for Anthony Robert Nieper on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Barbara Shorter Beckwith on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Barbara Shorter Beckwith on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Anthony Robert Nieper on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Anthony Robert Nieper on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Barbara Shorter Beckwith on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 September 2008 | Return made up to 06/02/08; no change of members (7 pages) |
9 September 2008 | Return made up to 06/02/08; no change of members (7 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Return made up to 06/02/07; full list of members
|
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Return made up to 06/02/07; full list of members
|
9 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 06/02/05; full list of members
|
25 February 2005 | Return made up to 06/02/05; full list of members
|
7 January 2005 | Registered office changed on 07/01/05 from: landmark arts centre ferry road teddington middlesex TW11 9NN (1 page) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: landmark arts centre ferry road teddington middlesex TW11 9NN (1 page) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 79 high street teddington middlesex TW11 8HG (1 page) |
29 December 2004 | Memorandum and Articles of Association (14 pages) |
29 December 2004 | Memorandum and Articles of Association (14 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 79 high street teddington middlesex TW11 8HG (1 page) |
23 December 2004 | Company name changed landmark arts centre LIMITED\certificate issued on 23/12/04 (2 pages) |
23 December 2004 | Company name changed landmark arts centre LIMITED\certificate issued on 23/12/04 (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
25 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
20 December 2002 | Company name changed st albans at teddington lock (tr ading) LIMITED\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed st albans at teddington lock (tr ading) LIMITED\certificate issued on 20/12/02 (2 pages) |
20 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
30 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
30 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 April 2000 | Return made up to 06/02/00; full list of members
|
17 April 2000 | Return made up to 06/02/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 21 high street teddington middlesex TW11 8EU (1 page) |
12 February 1999 | Return made up to 06/02/99; full list of members (5 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 21 high street teddington middlesex TW11 8EU (1 page) |
12 February 1999 | Return made up to 06/02/99; full list of members (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
12 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
28 February 1997 | Return made up to 06/02/97; no change of members
|
28 February 1997 | Return made up to 06/02/97; no change of members
|
23 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 February 1996 | Return made up to 06/02/96; full list of members
|
23 February 1996 | Ad 26/06/95--------- £ si 99@1 (2 pages) |
23 February 1996 | Ad 26/06/95--------- £ si 99@1 (2 pages) |
23 February 1996 | Return made up to 06/02/96; full list of members
|
8 December 1995 | Director resigned;new director appointed (2 pages) |
8 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 December 1995 | Director resigned;new director appointed (2 pages) |
8 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
31 October 1995 | Accounting reference date notified as 31/03 (1 page) |
31 October 1995 | Accounting reference date notified as 31/03 (1 page) |
13 October 1995 | Memorandum and Articles of Association (58 pages) |
13 October 1995 | Memorandum and Articles of Association (58 pages) |
11 July 1995 | Company name changed avonson LIMITED\certificate issued on 12/07/95 (4 pages) |
11 July 1995 | Company name changed avonson LIMITED\certificate issued on 12/07/95 (4 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
12 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
6 February 1995 | Incorporation (15 pages) |
6 February 1995 | Incorporation (15 pages) |