London
EC3V 3DG
Secretary Name | Mr Malcolm Clark |
---|---|
Status | Closed |
Appointed | 15 November 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 March 2024) |
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 | Closed |
Appointed | 28 February 2023(23 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 19 March 2024) |
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 | 02 November 1999(3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 January 2017) |
Role | Business Manager-Director |
Country of Residence | England |
Correspondence Address | 4 Lombard Street London EC3V 9HD |
Secretary Name | Carolyn Newmark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Elm Cottage Loxwood West Sussex RH14 0QL |
Director Name | Mr Clive Anthony Caunter |
---|---|
Date of Birth | July 1956 (Born 67 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 | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Lombard Street London EC3V 9HD |
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 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 | England |
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 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 |
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 |
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, 1 month 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 Farnworth |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Royal Exchange London EC3V 3DG |
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 Brighton Road Crawley West Sussex RH11 9BP |
Secretary Name | Mr Scott Peter Thorn-Davis |
---|---|
Status | Resigned |
Appointed | 18 October 2021(22 years, 2 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 | Ba Corpdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1JG |
Secretary Name | Ba Corpsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1JG |
Website | landmarkplc.com |
---|
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 | £2,429,455 |
Gross Profit | £559,642 |
Net Worth | -£305,791 |
Cash | £29,293 |
Current Liabilities | £1,610,546 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2004 | Delivered on: 20 February 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 December 2003 | Delivered on: 18 December 2003 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: Business base rate tracker account account number 60777048. 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. Outstanding |
14 August 2002 | Delivered on: 16 August 2002 Persons entitled: Landmark PLC Classification: Floating charge 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: Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
10 March 2000 | Delivered on: 17 March 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge relating to bank accounts held in espect of 4 royal mint court london EC3 Secured details: All monies due or to become due from the company to the chargee under a management agreement dated 10TH march 2000 between the company and the bank. Particulars: All the company's right title benefit and interest in and to all monie standing to the credit of the management account numbered 100783208 opened in the name of the company by the company with the bank at 50 pall mall london SW1 sort code 20-67-59, the service charge account numbered 60996408 opened in the name of the company by the company with he bank at 50 pall mall london SW1 sort code 20-67-59 and rent deposit account numbered 60392111 opened in the name of the company by the company with the bank at 50 pall mall SW1 sort code 20-67-59. see the mortgage charge document for full details. Outstanding |
19 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2024 | Director's details changed for Mr Craig Stuart Nunn on 14 December 2023 (2 pages) |
13 February 2024 | Voluntary strike-off action has been suspended (1 page) |
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2023 | Application to strike the company off the register (2 pages) |
16 August 2023 | Full accounts made up to 31 December 2022 (11 pages) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
14 March 2023 | Appointment of Mr Craig Stuart Nunn as a director on 28 February 2023 (2 pages) |
13 March 2023 | Termination of appointment of James Farnworth as a director on 28 February 2023 (1 page) |
1 December 2022 | Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 1 Royal Exchange London EC3V 3DG on 1 December 2022 (1 page) |
22 November 2022 | Appointment of Mr Malcolm Clark as a secretary on 15 November 2022 (2 pages) |
22 November 2022 | Termination of appointment of Scott Peter Thorn-Davis as a secretary on 15 November 2022 (1 page) |
7 September 2022 | Full accounts made up to 31 December 2021 (14 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
18 October 2021 | Termination of appointment of Malcolm Clark as a secretary on 18 October 2021 (1 page) |
18 October 2021 | Appointment of Mr Scott Peter Thorn-Davis as a secretary on 18 October 2021 (2 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (14 pages) |
1 September 2021 | Registered office address changed from PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP United Kingdom to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021 (1 page) |
1 September 2021 | Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021 (1 page) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (13 pages) |
3 December 2020 | Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on 9 November 2020 (1 page) |
13 August 2020 | Termination of appointment of John Hunter as a director on 7 August 2020 (1 page) |
13 August 2020 | Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 7 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of John Robert Spencer as a director on 7 August 2020 (1 page) |
10 August 2020 | Appointment of Mr Edward William John Cowell as a director on 7 August 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
8 July 2019 | Change of details for Landmark Plc as a person with significant control on 10 April 2017 (2 pages) |
2 January 2019 | Appointment of Mr James Farnworth as a director on 1 January 2019 (2 pages) |
31 December 2018 | Termination of appointment of Andrew Francis Blurton as a director on 31 December 2018 (1 page) |
23 July 2018 | Termination of appointment of Malcolm Clark as a director on 5 June 2018 (1 page) |
10 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
14 June 2018 | Registered office address changed from 25 Moorgate London EC2R 6AY to PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP on 14 June 2018 (1 page) |
20 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
25 January 2018 | Change of name notice (2 pages) |
25 January 2018 | Resolutions
|
25 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
6 December 2017 | Resolutions
|
6 December 2017 | Change of name notice (2 pages) |
4 October 2017 | Appointment of Andrew Francis Blurton as a director on 19 September 2017 (3 pages) |
4 October 2017 | Appointment of Andrew Francis Blurton as a director on 19 September 2017 (3 pages) |
2 August 2017 | Notification of Landmark Plc as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Landmark Plc as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
26 April 2017 | Appointment of Malcolm Clark as a secretary on 29 March 2017 (2 pages) |
26 April 2017 | Appointment of Malcolm Clark as a secretary on 29 March 2017 (2 pages) |
7 February 2017 | Appointment of Mr John Hunter as a director on 31 January 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 | Termination of appointment of David Ian Todd as a director on 31 January 2017 (1 page) |
7 February 2017 | Appointment of Mr John Hunter as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Malcolm Clark 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 David Ian Todd as a director on 31 January 2017 (1 page) |
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 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 secretary on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Clive Anthony Caunter 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 John Robert Spencer as a director on 31 January 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 | Termination of appointment of Richard Peter John Gill as a director on 31 January 2017 (1 page) |
17 January 2017 | Satisfaction of charge 1 in full (2 pages) |
17 January 2017 | Satisfaction of charge 1 in full (2 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
8 September 2016 | Full accounts made up to 31 March 2016 (14 pages) |
8 September 2016 | Full accounts made up to 31 March 2016 (14 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
|
18 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Andrew Francis Blurton 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) |
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 Clive Anthony Caunter on 1 June 2016 (2 pages) |
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 Richard Peter John Gill on 1 June 2016 (2 pages) |
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 David Ian Todd on 1 June 2016 (2 pages) |
11 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 Richard Peter John Gill 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) |
11 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 Clive Anthony Caunter 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 | Director's details changed for Mr David Ian Todd 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) |
11 July 2016 | Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Richard Peter John Gill on 1 January 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Richard Peter John Gill on 1 January 2016 (2 pages) |
29 February 2016 | Satisfaction of charge 4 in full (1 page) |
29 February 2016 | Satisfaction of charge 3 in full (2 pages) |
29 February 2016 | Satisfaction of charge 4 in full (1 page) |
29 February 2016 | Satisfaction of charge 3 in full (2 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (17 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) |
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
|
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) |
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 (18 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (18 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
|
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 February 2014 | Company name changed landmark business centres (royal mint court) LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Company name changed landmark business centres (royal mint court) LIMITED\certificate issued on 04/02/14
|
27 January 2014 | Change of name notice (2 pages) |
27 January 2014 | Change of name notice (2 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (18 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
|
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) |
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) |
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 (18 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Director'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) |
19 May 2011 | Secretary's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages) |
19 May 2011 | Secretary's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
10 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (16 pages) |
10 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (16 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
19 August 2009 | Director and secretary's change of particulars / richard gill / 01/04/2009 (1 page) |
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 | Return made up to 22/07/09; full list of members (6 pages) |
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) |
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) |
23 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
23 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
29 August 2008 | Return made up to 22/07/08; full list of members (6 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 (20 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
30 August 2007 | Return made up to 22/07/07; full list of members
|
30 August 2007 | Return made up to 22/07/07; full list of members
|
3 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
3 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
11 August 2006 | Return made up to 22/07/06; full list of members
|
11 August 2006 | Return made up to 22/07/06; full list of members
|
2 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
2 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
15 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
30 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
6 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
18 December 2003 | Particulars of mortgage/charge (5 pages) |
18 December 2003 | Particulars of mortgage/charge (5 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (24 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (24 pages) |
4 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
4 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
6 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
28 August 2001 | Return made up to 02/08/01; full list of members
|
28 August 2001 | Return made up to 02/08/01; full list of members
|
13 August 2001 | Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 2001 | Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 May 2001 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Return made up to 02/08/00; full list of members
|
10 October 2000 | Return made up to 02/08/00; full list of members
|
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: curzon house, southernhay west, exeter, devon EX4 3LY (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: curzon house, southernhay west, exeter, devon EX4 3LY (1 page) |
19 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
19 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
17 March 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | Particulars of mortgage/charge (7 pages) |
10 February 2000 | Company name changed london business centres (royal m int court) LIMITED\certificate issued on 10/02/00 (2 pages) |
10 February 2000 | Company name changed london business centres (royal m int court) LIMITED\certificate issued on 10/02/00 (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
3 November 1999 | Company name changed bashelfco 2624 LIMITED\certificate issued on 03/11/99 (2 pages) |
3 November 1999 | Company name changed bashelfco 2624 LIMITED\certificate issued on 03/11/99 (2 pages) |
2 August 1999 | Incorporation (19 pages) |
2 August 1999 | Incorporation (19 pages) |