Company NameLandmark Trading Limited
Company StatusActive
Company Number03018423
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Audrenneive Alareen Farrell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleHead Of Buying
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Secretary NameMs Audrenneive Alareen Farrell
StatusCurrent
Appointed04 August 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMrs Suzanne Mooney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(23 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMs Julie Evans
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMrs Catherine Donna McDonald
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusCurrent
Appointed01 May 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleRetired Project Manager And Fundraiser
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr John Sinclair Perry
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Bridgeman Road
Teddington
Middlesex
TW11 9AH
Director NamePaul Christopher Bloxham Wyatt
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 June 1995)
RoleChartered Surveyor
Correspondence Address27 Thames Close
Hampton
Middlesex
TW12 2ET
Secretary NameMr John Sinclair Perry
NationalityBritish
StatusResigned
Appointed30 March 1995(1 month, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 June 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Bridgeman Road
Teddington
Middlesex
TW11 9AH
Director NameAnn Margaret Deborah Swan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 July 1997)
RoleBotanical Artist
Correspondence Address55 Railway Road
Teddington
Middlesex
TW11 8SD
Director NameMr Anthony Robert Nieper
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(4 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 04 August 2016)
RoleSelf Employed Mail Order
Country of ResidenceEngland
Correspondence Address12 Munster Road
Teddington
Middlesex
TW11 9LL
Secretary NameMr Anthony Robert Nieper
NationalityBritish
StatusResigned
Appointed26 June 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 July 1997)
RoleSenior Executive-Systems
Country of ResidenceEngland
Correspondence Address12 Munster Road
Teddington
Middlesex
TW11 9LL
Secretary NameDr Andrew Holt
NationalityBritish
StatusResigned
Appointed15 July 1997(2 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 August 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address53 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Director NameRoger William Sutton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Fairfax Road
Teddington
Middlesex
TW11 9DA
Director NameDr Roger Philip Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address19 Twickenham Road
Teddington
Middlesex
TW11 8AQ
Director NameLorna Elizabeth Henderson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(9 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 February 2005)
RoleArts Admin
Correspondence Address27b Waldegrave Gardens
Strawberry Hill
Middlesex
TW1 4PQ
Director NameBarbara Robertson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2006)
RoleFairs Organisor
Correspondence Address74 Fairfax Road
Teddington
Middlesex
TW11 9BX
Director NameBarbara Shorter Beckwith
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2005(9 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameJames Edward West
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(10 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2006)
RoleArts Centre Manager
Correspondence Address1 Old Vicarage Close
Kempsey
Worcester
Worcestershire
WR5 3ND
Secretary NameMrs Catherine Donna McDonald
StatusResigned
Appointed20 August 2012(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 2015)
RoleCompany Director
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMs Evelyn Ann Jones
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Secretary NameMs Evelyn Ann Jones
StatusResigned
Appointed19 November 2015(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2017)
RoleCompany Director
Correspondence AddressLandmark Trading Ltd Ferry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMr Jeremy Stubbs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMrs Donna McDonald
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed18 April 2017(22 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 August 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Secretary NameMrs Donna McDonald
StatusResigned
Appointed18 April 2017(22 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 August 2017)
RoleCompany Director
Correspondence Address10 Chelwood Gardens
Richmond
Surrey
TW9 4JQ
Director NameMs Sian Anne Morgan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(23 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 August 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMrs Barbara Beckwith
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMrs Lesley Bossine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(23 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 November 2022)
RoleArts Centre Manager
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitelandmarkartscentre.org
Telephone020 89777558
Telephone regionLondon

Location

Registered AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

100 at £1Landmark Arts Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£18,147
Current Liabilities£24,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2023Termination of appointment of Audrenneive Alareen Farrell as a secretary on 8 February 2023 (1 page)
9 February 2023Appointment of Mrs Catherine Donna Mcdonald as a secretary on 8 February 2023 (2 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 November 2022Termination of appointment of Lesley Bossine as a director on 22 November 2022 (1 page)
6 February 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2020Termination of appointment of Barbara Beckwith as a director on 10 June 2020 (1 page)
4 May 2020Appointment of Mrs Catherine Donna Mcdonald as a director on 1 May 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
12 July 2019Appointment of Ms Julie Evans as a director on 11 July 2019 (2 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 November 2018Appointment of Mrs Lesley Bossine as a director on 15 November 2018 (2 pages)
15 November 2018Appointment of Mrs Barbara Beckwith as a director on 13 November 2018 (2 pages)
15 November 2018Termination of appointment of Jeremy Stubbs as a director on 13 November 2018 (1 page)
15 November 2018Appointment of Mrs Suzanne Mooney as a director on 13 November 2018 (2 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 August 2018Termination of appointment of Sian Morgan as a director on 9 August 2018 (1 page)
4 March 2018Appointment of Ms Sian Morgan as a director on 20 February 2018 (2 pages)
4 March 2018Termination of appointment of Barbara Shorter Beckwith as a director on 20 February 2018 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
9 August 2017Appointment of Ms Audrenneive Alareen Farrell as a director on 4 August 2017 (2 pages)
9 August 2017Appointment of Ms Audrenneive Alareen Farrell as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Donna Mcdonald as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Donna Mcdonald as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Donna Mcdonald as a secretary on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Donna Mcdonald as a secretary on 4 August 2017 (1 page)
8 August 2017Appointment of Ms Audrenneive Alareen Farrell as a secretary on 4 August 2017 (2 pages)
8 August 2017Appointment of Ms Audrenneive Alareen Farrell as a secretary on 4 August 2017 (2 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 April 2017Termination of appointment of Evelyn Ann Jones as a secretary on 18 April 2017 (1 page)
18 April 2017Appointment of Mrs Donna Mcdonald as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mrs Donna Mcdonald as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Evelyn Ann Jones as a director on 18 April 2017 (1 page)
18 April 2017Appointment of Mrs Donna Mcdonald as a secretary on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Evelyn Ann Jones as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Evelyn Ann Jones as a secretary on 18 April 2017 (1 page)
18 April 2017Appointment of Mrs Donna Mcdonald as a secretary on 18 April 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Appointment of Mr Jeremy Stubbs as a director on 5 August 2016 (2 pages)
5 August 2016Termination of appointment of Anthony Robert Nieper as a director on 4 August 2016 (1 page)
5 August 2016Appointment of Mr Jeremy Stubbs as a director on 5 August 2016 (2 pages)
5 August 2016Termination of appointment of Anthony Robert Nieper as a director on 4 August 2016 (1 page)
6 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(5 pages)
6 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(5 pages)
22 November 2015Termination of appointment of Catherine Donna Mcdonald as a secretary on 19 November 2015 (1 page)
22 November 2015Appointment of Ms Evelyn Ann Jones as a secretary on 19 November 2015 (2 pages)
22 November 2015Appointment of Ms Evelyn Ann Jones as a secretary on 19 November 2015 (2 pages)
22 November 2015Termination of appointment of Catherine Donna Mcdonald as a secretary on 19 November 2015 (1 page)
27 September 2015Change of name notice (2 pages)
27 September 2015Company name changed land mark trading LTD\certificate issued on 27/09/15
  • RES15 ‐ Change company name resolution on 2015-09-17
(2 pages)
27 September 2015Change of name notice (2 pages)
27 September 2015Company name changed land mark trading LTD\certificate issued on 27/09/15
  • RES15 ‐ Change company name resolution on 2015-09-17
(2 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Appointment of Ms Evelyn Ann Jones as a director (2 pages)
3 October 2012Appointment of Ms Evelyn Ann Jones as a director (2 pages)
24 August 2012Appointment of Mrs Catherine Donna Mcdonald as a secretary (1 page)
24 August 2012Appointment of Mrs Catherine Donna Mcdonald as a secretary (1 page)
24 August 2012Termination of appointment of Andrew Holt as a secretary (1 page)
24 August 2012Termination of appointment of Andrew Holt as a secretary (1 page)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 March 2010Director's details changed for Anthony Robert Nieper on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Barbara Shorter Beckwith on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Barbara Shorter Beckwith on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Anthony Robert Nieper on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Anthony Robert Nieper on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Barbara Shorter Beckwith on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
5 March 2009Return made up to 06/02/09; full list of members (3 pages)
5 March 2009Return made up to 06/02/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 September 2008Return made up to 06/02/08; no change of members (7 pages)
9 September 2008Return made up to 06/02/08; no change of members (7 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 February 2006Return made up to 06/02/06; full list of members (7 pages)
22 February 2006Return made up to 06/02/06; full list of members (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2005Registered office changed on 07/01/05 from: landmark arts centre ferry road teddington middlesex TW11 9NN (1 page)
7 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 January 2005Registered office changed on 07/01/05 from: landmark arts centre ferry road teddington middlesex TW11 9NN (1 page)
7 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 December 2004Registered office changed on 29/12/04 from: 79 high street teddington middlesex TW11 8HG (1 page)
29 December 2004Memorandum and Articles of Association (14 pages)
29 December 2004Memorandum and Articles of Association (14 pages)
29 December 2004Registered office changed on 29/12/04 from: 79 high street teddington middlesex TW11 8HG (1 page)
23 December 2004Company name changed landmark arts centre LIMITED\certificate issued on 23/12/04 (2 pages)
23 December 2004Company name changed landmark arts centre LIMITED\certificate issued on 23/12/04 (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 February 2004Return made up to 06/02/04; full list of members (7 pages)
25 February 2004Return made up to 06/02/04; full list of members (7 pages)
25 February 2003Return made up to 06/02/03; full list of members (7 pages)
25 February 2003Return made up to 06/02/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
20 December 2002Company name changed st albans at teddington lock (tr ading) LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed st albans at teddington lock (tr ading) LIMITED\certificate issued on 20/12/02 (2 pages)
20 February 2002Return made up to 06/02/02; full list of members (6 pages)
20 February 2002Return made up to 06/02/02; full list of members (6 pages)
5 February 2002Full accounts made up to 31 March 2001 (10 pages)
5 February 2002Full accounts made up to 31 March 2001 (10 pages)
30 March 2001Return made up to 06/02/01; full list of members (6 pages)
30 March 2001Return made up to 06/02/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 April 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
12 February 1999Registered office changed on 12/02/99 from: 21 high street teddington middlesex TW11 8EU (1 page)
12 February 1999Return made up to 06/02/99; full list of members (5 pages)
12 February 1999Registered office changed on 12/02/99 from: 21 high street teddington middlesex TW11 8EU (1 page)
12 February 1999Return made up to 06/02/99; full list of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 February 1998Return made up to 06/02/98; no change of members (4 pages)
12 February 1998Return made up to 06/02/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997New secretary appointed (2 pages)
28 February 1997Return made up to 06/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1997Return made up to 06/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1996Full accounts made up to 31 March 1996 (8 pages)
23 September 1996Full accounts made up to 31 March 1996 (8 pages)
23 February 1996Return made up to 06/02/96; full list of members
  • 363(287) ‐ Registered office changed on 23/02/96
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
23 February 1996Ad 26/06/95--------- £ si 99@1 (2 pages)
23 February 1996Ad 26/06/95--------- £ si 99@1 (2 pages)
23 February 1996Return made up to 06/02/96; full list of members
  • 363(287) ‐ Registered office changed on 23/02/96
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
8 December 1995Director resigned;new director appointed (2 pages)
8 December 1995New secretary appointed;director resigned;new director appointed (2 pages)
8 December 1995Director resigned;new director appointed (2 pages)
8 December 1995New secretary appointed;director resigned;new director appointed (2 pages)
31 October 1995Accounting reference date notified as 31/03 (1 page)
31 October 1995Accounting reference date notified as 31/03 (1 page)
13 October 1995Memorandum and Articles of Association (58 pages)
13 October 1995Memorandum and Articles of Association (58 pages)
11 July 1995Company name changed avonson LIMITED\certificate issued on 12/07/95 (4 pages)
11 July 1995Company name changed avonson LIMITED\certificate issued on 12/07/95 (4 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
12 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
12 May 1995Director resigned;new director appointed (2 pages)
6 February 1995Incorporation (15 pages)
6 February 1995Incorporation (15 pages)