Mill Hill
London
NW7 2DQ
Director Name | Yolanda Paraz Frutos |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 May 2004(2 days after company formation) |
Appointment Duration | 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 178 Hicks Avenue Greenford Middlesex UB6 8HD |
Secretary Name | Nicholas Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(2 days after company formation) |
Appointment Duration | 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Priory Farm House Earls Colne Essex CO6 2LR |
Director Name | Mr Robert Melvyn Fribbance-Collins |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 29 Clifton Gardens Uxbridge Middlesex UB10 0EZ |
Director Name | Mr Paul Darren Holmes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Red Hill Chislehurst Kent BR7 6BD |
Director Name | Alastair David Rae |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 2 months (resigned 27 August 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House 49a Uxbridge Road Ealing London W5 5SA |
Secretary Name | Mr Phiroze Edal Banatvala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | The Lodge Henham Road Elsenham Bishops Stortford Hertfordshire CM22 6DH |
Director Name | Mr Andrew Eric Gibson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Redcote Chalfont Lane Chorleywood Hertfordshire WD3 5PR |
Secretary Name | Mr Paul Darren Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Red Hill Chislehurst Kent BR7 6BD |
Secretary Name | Mr Alastair David Rae |
---|---|
Status | Resigned |
Appointed | 31 December 2009(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | Oak House 49a Uxbridge Road Ealing London W5 5SA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | landmarkfm.co.uk |
---|
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Alastair David Rae 50.00% Ordinary |
---|---|
500 at £1 | Maria Yolanda Carnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £593,052 |
Cash | £495,623 |
Current Liabilities | £290,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
8 April 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
1 October 2021 | Registered office address changed from Oak House 49a Uxbridge Road Ealing London W5 5SA England to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 1 October 2021 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
20 September 2021 | Cessation of Alastair David Rae as a person with significant control on 27 August 2021 (1 page) |
17 September 2021 | Change of details for Mrs Maria Yolanda Carnell as a person with significant control on 23 August 2021 (2 pages) |
17 September 2021 | Change of details for Mrs Maria Yolanda Carnell as a person with significant control on 27 August 2021 (2 pages) |
17 September 2021 | Termination of appointment of Alastair David Rae as a director on 27 August 2021 (1 page) |
17 September 2021 | Termination of appointment of Alastair David Rae as a secretary on 27 August 2021 (1 page) |
3 September 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
8 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
20 October 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
7 July 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
31 May 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
21 January 2019 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ England to Oak House 49a Uxbridge Road Ealing London W5 5SA on 21 January 2019 (1 page) |
7 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
24 April 2018 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9DP to Landmark House Hammersmith Bridge Road London W6 9EJ on 24 April 2018 (1 page) |
19 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (6 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (6 pages) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
17 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
18 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
20 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Director's details changed for Mrs Marie Yolanda Carnell on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mrs Marie Yolanda Carnell on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
16 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Marie Yolanda Perez Frutos on 26 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Marie Yolanda Perez Frutos on 26 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Alastair David Rae on 26 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Alastair David Rae on 26 May 2010 (2 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 March 2010 | Resignation of an auditor (2 pages) |
2 March 2010 | Resignation of an auditor (2 pages) |
22 January 2010 | Appointment of Mr Alastair David Rae as a secretary (1 page) |
22 January 2010 | Registered office address changed from 1 Great Cumberland Place London W1H 7AL on 22 January 2010 (1 page) |
22 January 2010 | Appointment of Mr Alastair David Rae as a secretary (1 page) |
22 January 2010 | Registered office address changed from 1 Great Cumberland Place London W1H 7AL on 22 January 2010 (1 page) |
11 January 2010 | Termination of appointment of Andrew Gibson as a director (2 pages) |
11 January 2010 | Termination of appointment of Paul Holmes as a director (2 pages) |
11 January 2010 | Termination of appointment of Andrew Gibson as a director (2 pages) |
11 January 2010 | Termination of appointment of Paul Holmes as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Paul Holmes as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Paul Holmes as a director (2 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
14 August 2008 | Return made up to 26/05/08; full list of members (5 pages) |
14 August 2008 | Return made up to 26/05/08; full list of members (5 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 June 2007 | Return made up to 26/05/07; no change of members (8 pages) |
27 June 2007 | Return made up to 26/05/07; no change of members (8 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | Return made up to 26/05/06; full list of members
|
19 June 2006 | Return made up to 26/05/06; full list of members
|
19 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
16 August 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
16 August 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
30 July 2004 | Ad 20/07/04--------- £ si 999@1 (2 pages) |
30 July 2004 | Ad 20/07/04--------- £ si 999@1 (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 3 granard business centre bunns lane mill hill NW7 2DQ (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 3 granard business centre bunns lane mill hill NW7 2DQ (1 page) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | Conso 01/07/04 (1 page) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Conso 01/07/04 (1 page) |
19 July 2004 | New secretary appointed (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
9 July 2004 | Company name changed task fm LTD\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed task fm LTD\certificate issued on 09/07/04 (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
26 May 2004 | Incorporation (16 pages) |
26 May 2004 | Incorporation (16 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |