London
EC3V 3DG
Secretary Name | Mr Malcolm Clark |
---|---|
Status | Current |
Appointed | 15 November 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 1 Royal Exchange London EC3V 3DG |
Director Name | Mr Craig Stuart Nunn |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Royal Exchange London EC3V 3DG |
Director Name | Mr David Ian Todd |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 January 2017) |
Role | Business Manager-Director |
Country of Residence | England |
Correspondence Address | 4 Lombard Street London EC3V 9HD |
Secretary Name | David Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2001) |
Role | Business Manager |
Correspondence Address | Flat M 66 St John Street London EC1M 4DT |
Director Name | Mr Richard Peter John Gill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2017) |
Role | Solicitor-Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lombard Street London EC3V 9HD |
Secretary Name | Mr Richard Peter John Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lombard Street London EC3V 9HD |
Director Name | Mr Clive Anthony Caunter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Lombard Street London EC3V 9HD |
Director Name | Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lombard Street London EC3V 9HD |
Director Name | Mr Malcolm Clark |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Director Name | Mr John Hunter |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Director Name | Mr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Secretary Name | Malcolm Clark |
---|---|
Status | Resigned |
Appointed | 29 March 2017(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 2021) |
Role | Company Director |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Director Name | Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Director Name | Mr James Simon Farnworth |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Director Name | Mr Mohamed Abdulkarim Mohamedali Jiwaji |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(21 years after company formation) |
Appointment Duration | 3 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP |
Secretary Name | Mr Scott Peter Thorn-Davis |
---|---|
Status | Resigned |
Appointed | 18 October 2021(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | Unit 5 The Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE |
Director Name | Curzon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Ashford House Grenadier Road Exeter Devon EX1 3LH |
Secretary Name | Ba Corpsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1JG |
Website | landmarkplc.com |
---|---|
Telephone | 020 79777700 |
Telephone region | London |
Registered Address | 1 Royal Exchange London EC3V 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Landmark PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,142,912 |
Gross Profit | £2,871 |
Net Worth | £153,435 |
Cash | £431,823 |
Current Liabilities | £1,127,065 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
10 August 2010 | Delivered on: 11 August 2010 Persons entitled: Landmark PLC Classification: Floating charge Secured details: £125,000 and all other monies due or to become due from the company to the chargee. Particulars: All of the undertaking and all of the property assets and rights whatsoever and wheresoever both present and future of the company. Outstanding |
---|---|
18 November 2009 | Delivered on: 1 December 2009 Persons entitled: Bank House Trustee No.1 Limited and Bank House Trustee No.2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee its interest in the deposit account with the payment of the liabilities re a lease of part ground floor 1-6 lombard street london. Outstanding |
18 November 2009 | Delivered on: 1 December 2009 Persons entitled: Bank House Trustee No.1 Limited and Bank House Trustee No.2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee its interest in the deposit account with the payment of the liabilities re a lease of first floor 1-6 lombard street london. Outstanding |
25 May 2006 | Delivered on: 1 June 2006 Persons entitled: Bank House Trustee No.1 Limited and Bank House Trustee No.2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
14 February 2005 | Delivered on: 19 February 2005 Satisfied on: 12 November 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re landmark business centres (bank) limited business tracker account account number 80713015. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
1 December 2003 | Delivered on: 13 December 2003 Satisfied on: 12 November 2015 Persons entitled: Oakland Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account. Fully Satisfied |
1 December 2003 | Delivered on: 13 December 2003 Satisfied on: 16 November 2015 Persons entitled: Oakland Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account. See the mortgage charge document for full details. Fully Satisfied |
12 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
---|---|
4 October 2017 | Appointment of Andrew Francis Blurton as a director on 19 September 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Landmark Plc as a person with significant control on 6 April 2016 (2 pages) |
5 May 2017 | Resolutions
|
26 April 2017 | Appointment of Malcolm Clark as a secretary on 29 March 2017 (2 pages) |
7 February 2017 | Termination of appointment of Andrew Francis Blurton as a director on 31 January 2017 (1 page) |
7 February 2017 | Appointment of Mr Malcolm Clark as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr John Hunter as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of John Robert Spencer as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Clive Anthony Caunter as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Richard Peter John Gill as a secretary on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Richard Peter John Gill as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of David Ian Todd as a director on 31 January 2017 (1 page) |
31 January 2017 | Satisfaction of charge 4 in full (1 page) |
31 January 2017 | All of the property or undertaking has been released from charge 5 (2 pages) |
31 January 2017 | All of the property or undertaking has been released from charge 6 (2 pages) |
31 January 2017 | Satisfaction of charge 5 in full (1 page) |
31 January 2017 | All of the property or undertaking has been released from charge 4 (2 pages) |
31 January 2017 | Satisfaction of charge 6 in full (1 page) |
7 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
18 July 2016 | Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
15 July 2016 | Secretary's details changed for Mr Richard Peter John Gill on 1 June 2016 (1 page) |
15 July 2016 | Director's details changed for Mr Clive Anthony Caunter on 1 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Clive Anthony Caunter on 1 June 2016 (2 pages) |
11 July 2016 | Secretary's details changed for Mr Richard Peter John Gill on 1 June 2016 (1 page) |
8 April 2016 | Director's details changed for Mr Richard Peter John Gill on 1 January 2016 (2 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
16 November 2015 | Satisfaction of charge 1 in full (1 page) |
12 November 2015 | Satisfaction of charge 2 in full (1 page) |
12 November 2015 | Satisfaction of charge 3 in full (2 pages) |
6 October 2015 | Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages) |
6 October 2015 | Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 April 2015 | Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015 (1 page) |
29 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
2 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Secretary's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages) |
19 May 2011 | Director's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages) |
2 February 2011 | Resolutions
|
2 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (16 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
19 August 2009 | Director and secretary's change of particulars / richard gill / 01/04/2009 (1 page) |
19 August 2009 | Director's change of particulars / clive caunter / 01/04/2009 (1 page) |
19 August 2009 | Director's change of particulars / david todd / 01/04/2009 (1 page) |
19 August 2009 | Return made up to 22/07/09; full list of members (6 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 August 2008 | Return made up to 22/07/08; full list of members (6 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
9 September 2007 | Return made up to 22/07/07; full list of members
|
3 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
11 August 2006 | Return made up to 22/07/06; full list of members
|
1 June 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
19 February 2005 | Particulars of mortgage/charge (5 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
13 December 2003 | Particulars of mortgage/charge (7 pages) |
13 December 2003 | Particulars of mortgage/charge (7 pages) |
5 December 2003 | New director appointed (2 pages) |
26 November 2003 | Company name changed landmark business centres (devel opments) LIMITED\certificate issued on 26/11/03 (2 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
6 August 2002 | Return made up to 22/07/02; full list of members
|
25 July 2001 | Return made up to 22/07/01; full list of members
|
22 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: curzon house, southernhay west, exeter, EX1 1AB (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2001 | Company name changed london business centres (royal m int court) LIMITED\certificate issued on 24/01/01 (2 pages) |
24 January 2001 | Return made up to 22/07/00; full list of members
|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2000 | Company name changed landmark business centres (royal mint court) LIMITED\certificate issued on 10/02/00 (2 pages) |
27 October 1999 | Company name changed london business centres (royal m int court) LIMITED\certificate issued on 28/10/99 (3 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
30 September 1999 | Company name changed bashelfco 2627 LIMITED\certificate issued on 30/09/99 (2 pages) |
22 July 1999 | Incorporation (18 pages) |