Company NameTrademark London Limited
DirectorsCyril Gold and Alex Gordon John Parsons
Company StatusActive
Company Number08825359
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCyril Gold
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a West Drive
Harrow
Middlesex
HA3 6TS
Director NameMr Alex Gordon John Parsons
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(10 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a West Drive
Harrow
HA3 6TS
Director NameMr Nicholas Fisher
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O 4m Investments, 4 Imperial Place, Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Lloyd Andrew Gold
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address44a West Drive
Harrow
HA3 6TS
Director NameMs Simone Brenner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleNutritional Therapist/Style Advisor
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Cyril Gold
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMs Michelle Kaufman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Adam David Diamant
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Alex Parsons
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4m Investments, 4 Imperial Place Maxwell Road
Borehamwood
WD6 1JN

Location

Registered Address44a West Drive
Harrow
HA3 6TS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Adam Diamant
5.00%
Ordinary
50 at £1Michelle Kaufman
5.00%
Ordinary
50 at £1Simone Brenner
5.00%
Ordinary
350 at £1Lloyd Gold
35.00%
Ordinary
350 at £1Nicholas Fisher
35.00%
Ordinary
150 at £1Cyril Gold
15.00%
Ordinary

Financials

Year2014
Net Worth£17,811
Cash£3,769
Current Liabilities£133,480

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2024 (2 weeks ago)
Next Return Due8 May 2025 (12 months from now)

Charges

15 June 2016Delivered on: 17 June 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: F/H land and buildings on the north west side of ramshill and 38 ramshill petersfield t/no HP572559 and fe/h land lying to the north west of ramshill petersfield for more details please refer to the instrument.
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: Funding 365 Limited

Classification: A registered charge
Particulars: F/H land being land lying to the north west of ramshill petersfield t/no HP435524 and f/h land being land and buildings on the north west side of ramshill and 38 ramshill petersfield t/no HP572559.
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: Funding 365 Limited

Classification: A registered charge
Particulars: Land and buildings on the north west side of ramshill and 38 ramshill petersfield f/h t/no HP572559.
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: Funding 365 Limited

Classification: A registered charge
Particulars: Land lying to the north west of ramshill peterfield f/h t/no HP435524.
Outstanding
8 May 2015Delivered on: 23 May 2015
Persons entitled: Funding 365 Limited

Classification: A registered charge
Particulars: Land and buildings on the north west side of ramshill and 38 ramshill petersfield title number HP572559.
Outstanding
8 May 2015Delivered on: 23 May 2015
Persons entitled: Funding 365 Limited

Classification: A registered charge
Particulars: Land lying to the north west ramshill petersfield title number HP435524.
Outstanding
8 May 2015Delivered on: 23 May 2015
Persons entitled: Funding 365 Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of ramshill and 38 ramshill petersfield and land lying to the north west of ramshill petersfield.
Outstanding
17 April 2014Delivered on: 23 April 2014
Persons entitled: Funding 365 Limited

Classification: A registered charge
Particulars: The land and buildings on the north west of ramshill and 38 ramshill petersfield.
Outstanding
31 May 2022Delivered on: 8 June 2022
Persons entitled: Mint Property Finance Limited

Classification: A registered charge
Particulars: All the freehold being land on the north west side of trademark house ramshill petersfield as registered at hm land registry under title number HP435524; and all the freehold being land on the north west side of ramshill petersfield GU31 4AT as registered at hm land registry under title number HP572559.
Outstanding
21 February 2022Delivered on: 23 February 2022
Persons entitled: Pontis Finance LLP

Classification: A registered charge
Particulars: The property known as land on the north west side of trademark house, ramshill, petersfield, being the whole of the property registered at the land registry with title number HP435524; and the property known as land on the north west side of ramshill, petersfield, GU31 4AT, being the whole of the property registered at the land registry with title number HP572559.
Outstanding
21 January 2020Delivered on: 23 January 2020
Persons entitled: Tab London Limited

Classification: A registered charge
Particulars: 1. the freehold property known as land on the north west side of ramshill, petersfield GU31 4AT registered title absolute at the land registry with title number HP572559; and. 2. the freehold property known as land on the north west side of trademark house, ramshill, petersfield registered title absolute at the land registry with title number HP435524.
Outstanding
13 March 2019Delivered on: 14 March 2019
Persons entitled: Ziz Enterprises Limited

Classification: A registered charge
Particulars: 1. the freehold property known as land on the north west side of ramshill, petersfield (GU31 4AT) registered under title number HP572559. 2. the freehold property known as land lying to the north west of trademark house, ramshill, petersfield registered under title number HP435524.
Outstanding
13 March 2019Delivered on: 14 March 2019
Persons entitled: Ziz Enterprises Limited

Classification: A registered charge
Particulars: 1. the freehold property known as land on the north west side of ramshill, petersfield (GU31 4AT) registered under title number HP572559. 2. the freehold property known as land lying to the north west of trademark house, ramshill, petersfield registered under title number HP435524.
Outstanding
17 April 2014Delivered on: 23 April 2014
Persons entitled: Funding 365 Limited

Classification: A registered charge
Particulars: The lying to the north west of ramshill petersfield.
Outstanding

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
8 June 2022Registration of charge 088253590014, created on 31 May 2022 (38 pages)
14 April 2022Satisfaction of charge 088253590012 in full (1 page)
23 February 2022Registration of charge 088253590013, created on 21 February 2022 (31 pages)
16 February 2022Change of details for Mr Lloyd Andrew Gold as a person with significant control on 16 February 2022 (2 pages)
14 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 October 2021Registered office address changed from C/O 4M Investments, 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN England to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on 6 October 2021 (1 page)
21 January 2021Appointment of Mr Alex Parsons as a director on 20 January 2021 (2 pages)
5 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 January 2020Satisfaction of charge 088253590010 in full (1 page)
23 January 2020Registration of charge 088253590012, created on 21 January 2020 (41 pages)
23 January 2020Satisfaction of charge 088253590011 in full (1 page)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 July 2019Notification of Cyril Gold as a person with significant control on 10 June 2019 (2 pages)
11 July 2019Cessation of Nicholas Fisher as a person with significant control on 11 July 2019 (1 page)
11 July 2019Termination of appointment of Nicholas Fisher as a director on 11 July 2019 (1 page)
27 March 2019Satisfaction of charge 088253590009 in full (1 page)
14 March 2019Registration of charge 088253590011, created on 13 March 2019 (57 pages)
14 March 2019Registration of charge 088253590010, created on 13 March 2019 (40 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2019Registered office address changed from C/O 4M Investments 4 Imperial Place Maxwell Road Borehamwood WD6 1PN to C/O 4M Investments, 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 4 January 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
15 November 2018Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O 4M Investments 4 Imperial Place Maxwell Road Borehamwood WD6 1PN on 15 November 2018 (1 page)
3 October 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
31 July 2018Appointment of Cyril Gold as a director on 27 July 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 November 2017Notification of Lloyd Andrew Gold as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Lloyd Andrew Gold as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
22 November 2017Notification of Nicholas Fisher as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Nicholas Fisher as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
17 June 2016Registration of charge 088253590009, created on 15 June 2016 (37 pages)
17 June 2016Registration of charge 088253590009, created on 15 June 2016 (37 pages)
16 June 2016Satisfaction of charge 088253590001 in full (1 page)
16 June 2016Satisfaction of charge 088253590008 in full (1 page)
16 June 2016Satisfaction of charge 088253590006 in full (1 page)
16 June 2016Satisfaction of charge 088253590002 in full (1 page)
16 June 2016Satisfaction of charge 088253590006 in full (1 page)
16 June 2016Satisfaction of charge 088253590007 in full (1 page)
16 June 2016Satisfaction of charge 088253590008 in full (1 page)
16 June 2016Satisfaction of charge 088253590003 in full (1 page)
16 June 2016Satisfaction of charge 088253590001 in full (1 page)
16 June 2016Satisfaction of charge 088253590005 in full (1 page)
16 June 2016Satisfaction of charge 088253590004 in full (1 page)
16 June 2016Satisfaction of charge 088253590004 in full (1 page)
16 June 2016Satisfaction of charge 088253590002 in full (1 page)
16 June 2016Satisfaction of charge 088253590003 in full (1 page)
16 June 2016Satisfaction of charge 088253590005 in full (1 page)
16 June 2016Satisfaction of charge 088253590007 in full (1 page)
26 April 2016Termination of appointment of Cyril Gold as a director on 31 March 2016 (1 page)
26 April 2016Termination of appointment of a director (1 page)
26 April 2016Termination of appointment of Cyril Gold as a director on 31 March 2016 (1 page)
26 April 2016Termination of appointment of a director (1 page)
25 April 2016Termination of appointment of Simone Brenner as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Adam Diamant as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Michelle Kaufman as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Adam Diamant as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Simone Brenner as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Michelle Kaufman as a director on 31 March 2016 (1 page)
7 January 2016Registration of charge 088253590008, created on 23 December 2015 (48 pages)
7 January 2016Registration of charge 088253590007, created on 23 December 2015 (14 pages)
7 January 2016Registration of charge 088253590008, created on 23 December 2015 (48 pages)
7 January 2016Registration of charge 088253590007, created on 23 December 2015 (14 pages)
7 January 2016Registration of charge 088253590006, created on 23 December 2015 (14 pages)
7 January 2016Registration of charge 088253590006, created on 23 December 2015 (14 pages)
17 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(9 pages)
17 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(9 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 July 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 May 2015Registration of charge 088253590005, created on 8 May 2015 (15 pages)
23 May 2015Registration of charge 088253590005, created on 8 May 2015 (15 pages)
23 May 2015Registration of charge 088253590005, created on 8 May 2015 (15 pages)
23 May 2015Registration of charge 088253590004, created on 8 May 2015 (15 pages)
23 May 2015Registration of charge 088253590003, created on 8 May 2015 (50 pages)
23 May 2015Registration of charge 088253590003, created on 8 May 2015 (50 pages)
23 May 2015Registration of charge 088253590004, created on 8 May 2015 (15 pages)
23 May 2015Registration of charge 088253590003, created on 8 May 2015 (50 pages)
23 May 2015Registration of charge 088253590004, created on 8 May 2015 (15 pages)
7 November 2014Appointment of Ms Simone Brenner as a director on 4 November 2014 (2 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(6 pages)
7 November 2014Appointment of Ms Michelle Kaufman as a director on 4 November 2014 (2 pages)
7 November 2014Appointment of Mr Cyril Gold as a director on 4 November 2014 (2 pages)
7 November 2014Appointment of Mr Adam Diamant as a director on 4 November 2014 (2 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(6 pages)
7 November 2014Appointment of Mr Adam Diamant as a director on 4 November 2014 (2 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(6 pages)
7 November 2014Appointment of Mr Cyril Gold as a director on 4 November 2014 (2 pages)
7 November 2014Appointment of Ms Simone Brenner as a director on 4 November 2014 (2 pages)
7 November 2014Appointment of Ms Michelle Kaufman as a director on 4 November 2014 (2 pages)
7 November 2014Appointment of Mr Adam Diamant as a director on 4 November 2014 (2 pages)
7 November 2014Appointment of Ms Michelle Kaufman as a director on 4 November 2014 (2 pages)
7 November 2014Appointment of Ms Simone Brenner as a director on 4 November 2014 (2 pages)
7 November 2014Appointment of Mr Cyril Gold as a director on 4 November 2014 (2 pages)
23 April 2014Registration of charge 088253590002 (15 pages)
23 April 2014Registration of charge 088253590001 (15 pages)
23 April 2014Registration of charge 088253590002 (15 pages)
23 April 2014Registration of charge 088253590001 (15 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)