Company NameLandmark Facilities Management Limited
DirectorMaria Yolanda Carnell
Company StatusActive
Company Number05138491
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)
Previous NameTask Fm Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Maria Yolanda Carnell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(2 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameYolanda Paraz Frutos
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed28 May 2004(2 days after company formation)
Appointment Duration1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence Address178 Hicks Avenue
Greenford
Middlesex
UB6 8HD
Secretary NameNicholas Hurst
NationalityBritish
StatusResigned
Appointed28 May 2004(2 days after company formation)
Appointment Duration1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressPriory Farm House
Earls Colne
Essex
CO6 2LR
Director NameMr Robert Melvyn Fribbance-Collins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address29 Clifton Gardens
Uxbridge
Middlesex
UB10 0EZ
Director NameMr Paul Darren Holmes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Red Hill
Chislehurst
Kent
BR7 6BD
Director NameAlastair David Rae
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(4 weeks, 1 day after company formation)
Appointment Duration17 years, 2 months (resigned 27 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House 49a Uxbridge Road
Ealing
London
W5 5SA
Secretary NameMr Phiroze Edal Banatvala
NationalityBritish
StatusResigned
Appointed01 July 2004(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressThe Lodge Henham Road
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DH
Director NameMr Andrew Eric Gibson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedcote
Chalfont Lane
Chorleywood
Hertfordshire
WD3 5PR
Secretary NameMr Paul Darren Holmes
NationalityBritish
StatusResigned
Appointed19 January 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Red Hill
Chislehurst
Kent
BR7 6BD
Secretary NameMr Alastair David Rae
StatusResigned
Appointed31 December 2009(5 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 August 2021)
RoleCompany Director
Correspondence AddressOak House 49a Uxbridge Road
Ealing
London
W5 5SA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitelandmarkfm.co.uk

Location

Registered Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Alastair David Rae
50.00%
Ordinary
500 at £1Maria Yolanda Carnell
50.00%
Ordinary

Financials

Year2014
Net Worth£593,052
Cash£495,623
Current Liabilities£290,085

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
8 April 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
1 October 2021Registered 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 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
20 September 2021Cessation of Alastair David Rae as a person with significant control on 27 August 2021 (1 page)
17 September 2021Change of details for Mrs Maria Yolanda Carnell as a person with significant control on 23 August 2021 (2 pages)
17 September 2021Change of details for Mrs Maria Yolanda Carnell as a person with significant control on 27 August 2021 (2 pages)
17 September 2021Termination of appointment of Alastair David Rae as a director on 27 August 2021 (1 page)
17 September 2021Termination of appointment of Alastair David Rae as a secretary on 27 August 2021 (1 page)
3 September 2021Accounts for a small company made up to 31 March 2021 (6 pages)
8 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
20 October 2020Accounts for a small company made up to 31 March 2020 (6 pages)
7 July 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
21 January 2019Registered 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 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
24 April 2018Registered 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 2018Accounts for a small company made up to 31 December 2017 (8 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
29 March 2017Full accounts made up to 31 December 2016 (6 pages)
29 March 2017Full accounts made up to 31 December 2016 (6 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
3 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
17 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
30 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(4 pages)
18 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Mrs Marie Yolanda Carnell on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mrs Marie Yolanda Carnell on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Marie Yolanda Perez Frutos on 26 May 2010 (2 pages)
16 June 2010Director's details changed for Marie Yolanda Perez Frutos on 26 May 2010 (2 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Alastair David Rae on 26 May 2010 (2 pages)
15 June 2010Director's details changed for Alastair David Rae on 26 May 2010 (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
14 May 2010Full accounts made up to 31 December 2009 (13 pages)
2 March 2010Resignation of an auditor (2 pages)
2 March 2010Resignation of an auditor (2 pages)
22 January 2010Appointment of Mr Alastair David Rae as a secretary (1 page)
22 January 2010Registered office address changed from 1 Great Cumberland Place London W1H 7AL on 22 January 2010 (1 page)
22 January 2010Appointment of Mr Alastair David Rae as a secretary (1 page)
22 January 2010Registered office address changed from 1 Great Cumberland Place London W1H 7AL on 22 January 2010 (1 page)
11 January 2010Termination of appointment of Andrew Gibson as a director (2 pages)
11 January 2010Termination of appointment of Paul Holmes as a director (2 pages)
11 January 2010Termination of appointment of Andrew Gibson as a director (2 pages)
11 January 2010Termination of appointment of Paul Holmes as a secretary (2 pages)
11 January 2010Termination of appointment of Paul Holmes as a secretary (2 pages)
11 January 2010Termination of appointment of Paul Holmes as a director (2 pages)
14 August 2009Full accounts made up to 31 December 2008 (13 pages)
14 August 2009Full accounts made up to 31 December 2008 (13 pages)
2 June 2009Return made up to 26/05/09; full list of members (5 pages)
2 June 2009Return made up to 26/05/09; full list of members (5 pages)
14 August 2008Return made up to 26/05/08; full list of members (5 pages)
14 August 2008Return made up to 26/05/08; full list of members (5 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
27 June 2007Return made up to 26/05/07; no change of members (8 pages)
27 June 2007Return made up to 26/05/07; no change of members (8 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
7 August 2006Full accounts made up to 31 December 2005 (12 pages)
7 August 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 September 2005Full accounts made up to 31 December 2004 (13 pages)
19 September 2005Full accounts made up to 31 December 2004 (13 pages)
16 June 2005Return made up to 26/05/05; full list of members (7 pages)
16 June 2005Return made up to 26/05/05; full list of members (7 pages)
16 August 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
16 August 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
30 July 2004Ad 20/07/04--------- £ si 999@1 (2 pages)
30 July 2004Ad 20/07/04--------- £ si 999@1 (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
19 July 2004Registered office changed on 19/07/04 from: 3 granard business centre bunns lane mill hill NW7 2DQ (1 page)
19 July 2004Registered office changed on 19/07/04 from: 3 granard business centre bunns lane mill hill NW7 2DQ (1 page)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (1 page)
19 July 2004Conso 01/07/04 (1 page)
19 July 2004New secretary appointed (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Conso 01/07/04 (1 page)
19 July 2004New secretary appointed (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
9 July 2004Company name changed task fm LTD\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed task fm LTD\certificate issued on 09/07/04 (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (2 pages)
26 May 2004Incorporation (16 pages)
26 May 2004Incorporation (16 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)