Company NameLandmark Business Centres (Bank) Limited
DirectorsEdward William John Cowell and Craig Stuart Nunn
Company StatusActive - Proposal to Strike off
Company Number03812089
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Edward William John Cowell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(21 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royal Exchange
London
EC3V 3DG
Secretary NameMr Malcolm Clark
StatusCurrent
Appointed15 November 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address1 Royal Exchange
London
EC3V 3DG
Director NameMr Craig Stuart Nunn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Exchange
London
EC3V 3DG
Director NameMr David Ian Todd
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(2 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 31 January 2017)
RoleBusiness Manager-Director
Country of ResidenceEngland
Correspondence Address4 Lombard Street
London
EC3V 9HD
Secretary NameDavid Todd
NationalityBritish
StatusResigned
Appointed07 October 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2001)
RoleBusiness Manager
Correspondence AddressFlat M
66 St John Street
London
EC1M 4DT
Director NameMr Richard Peter John Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2017)
RoleSolicitor-Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lombard Street
London
EC3V 9HD
Secretary NameMr Richard Peter John Gill
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lombard Street
London
EC3V 9HD
Director NameMr Clive Anthony Caunter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Lombard Street
London
EC3V 9HD
Director NameAndrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Lombard Street
London
EC3V 9HD
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMr John Hunter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Secretary NameMalcolm Clark
StatusResigned
Appointed29 March 2017(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2021)
RoleCompany Director
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameAndrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMr James Simon Farnworth
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMr Mohamed Abdulkarim Mohamedali Jiwaji
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(21 years after company formation)
Appointment Duration3 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tilgate Forest Business Park Brighton Road
Crawley
West Sussex
RH11 9BP
Secretary NameMr Scott Peter Thorn-Davis
StatusResigned
Appointed18 October 2021(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressUnit 5 The Enterprise Centre
Kelvin Lane, Manor Royal
Crawley
West Sussex
RH10 9PE
Director NameCurzon Directors Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressAshford House
Grenadier Road
Exeter
Devon
EX1 3LH
Secretary NameBa Corpsec Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG

Contact

Websitelandmarkplc.com
Telephone020 79777700
Telephone regionLondon

Location

Registered Address1 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Landmark PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,142,912
Gross Profit£2,871
Net Worth£153,435
Cash£431,823
Current Liabilities£1,127,065

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

10 August 2010Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

12 December 2017Full accounts made up to 31 March 2017 (19 pages)
4 October 2017Appointment of Andrew Francis Blurton as a director on 19 September 2017 (3 pages)
1 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
1 August 2017Notification of Landmark Plc as a person with significant control on 6 April 2016 (2 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 April 2017Appointment of Malcolm Clark as a secretary on 29 March 2017 (2 pages)
7 February 2017Termination of appointment of Andrew Francis Blurton as a director on 31 January 2017 (1 page)
7 February 2017Appointment of Mr Malcolm Clark as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr John Hunter as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of John Robert Spencer as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Clive Anthony Caunter as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Richard Peter John Gill as a secretary on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Richard Peter John Gill as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of David Ian Todd as a director on 31 January 2017 (1 page)
31 January 2017Satisfaction of charge 4 in full (1 page)
31 January 2017All of the property or undertaking has been released from charge 5 (2 pages)
31 January 2017All of the property or undertaking has been released from charge 6 (2 pages)
31 January 2017Satisfaction of charge 5 in full (1 page)
31 January 2017All of the property or undertaking has been released from charge 4 (2 pages)
31 January 2017Satisfaction of charge 6 in full (1 page)
7 September 2016Full accounts made up to 31 March 2016 (18 pages)
18 July 2016Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
15 July 2016Secretary's details changed for Mr Richard Peter John Gill on 1 June 2016 (1 page)
15 July 2016Director's details changed for Mr Clive Anthony Caunter on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages)
12 July 2016Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Clive Anthony Caunter on 1 June 2016 (2 pages)
11 July 2016Secretary's details changed for Mr Richard Peter John Gill on 1 June 2016 (1 page)
8 April 2016Director's details changed for Mr Richard Peter John Gill on 1 January 2016 (2 pages)
15 December 2015Full accounts made up to 31 March 2015 (22 pages)
16 November 2015Satisfaction of charge 1 in full (1 page)
12 November 2015Satisfaction of charge 2 in full (1 page)
12 November 2015Satisfaction of charge 3 in full (2 pages)
6 October 2015Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages)
6 October 2015Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
22 April 2015Registered 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 2014Full accounts made up to 31 March 2014 (17 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
17 September 2013Full accounts made up to 31 March 2013 (17 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(6 pages)
2 October 2012Full accounts made up to 31 March 2012 (18 pages)
14 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 March 2011 (17 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
19 May 2011Secretary's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages)
19 May 2011Director's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 October 2010Full accounts made up to 31 March 2010 (18 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (16 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 November 2009Full accounts made up to 31 March 2009 (20 pages)
27 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 100
(3 pages)
27 October 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 100
(3 pages)
19 August 2009Director and secretary's change of particulars / richard gill / 01/04/2009 (1 page)
19 August 2009Director's change of particulars / clive caunter / 01/04/2009 (1 page)
19 August 2009Director's change of particulars / david todd / 01/04/2009 (1 page)
19 August 2009Return made up to 22/07/09; full list of members (6 pages)
23 October 2008Full accounts made up to 31 March 2008 (18 pages)
29 August 2008Return made up to 22/07/08; full list of members (6 pages)
7 November 2007Full accounts made up to 31 March 2007 (18 pages)
9 September 2007Return made up to 22/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2006Full accounts made up to 31 March 2006 (17 pages)
11 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Particulars of mortgage/charge (4 pages)
2 November 2005Full accounts made up to 31 March 2005 (16 pages)
1 August 2005Return made up to 22/07/05; full list of members (7 pages)
19 February 2005Particulars of mortgage/charge (5 pages)
30 October 2004Full accounts made up to 31 March 2004 (14 pages)
29 July 2004Return made up to 22/07/04; full list of members (7 pages)
13 December 2003Particulars of mortgage/charge (7 pages)
13 December 2003Particulars of mortgage/charge (7 pages)
5 December 2003New director appointed (2 pages)
26 November 2003Company name changed landmark business centres (devel opments) LIMITED\certificate issued on 26/11/03 (2 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 July 2003Return made up to 22/07/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
6 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2001Return made up to 22/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
22 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
22 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: curzon house, southernhay west, exeter, EX1 1AB (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
24 January 2001Company name changed london business centres (royal m int court) LIMITED\certificate issued on 24/01/01 (2 pages)
24 January 2001Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
10 February 2000Company name changed landmark business centres (royal mint court) LIMITED\certificate issued on 10/02/00 (2 pages)
27 October 1999Company name changed london business centres (royal m int court) LIMITED\certificate issued on 28/10/99 (3 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
30 September 1999Company name changed bashelfco 2627 LIMITED\certificate issued on 30/09/99 (2 pages)
22 July 1999Incorporation (18 pages)