Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARK DEVELOPMENTS (UK) LIMITED
Company Information for

LANDMARK DEVELOPMENTS (UK) LIMITED

130 GEORGE STREET, LONDON, LONDON, W1H 5DW,
Company Registration Number
02601972
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Landmark Developments (uk) Ltd
LANDMARK DEVELOPMENTS (UK) LIMITED was founded on 1991-04-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Landmark Developments (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
LANDMARK DEVELOPMENTS (UK) LIMITED
 
Legal Registered Office
130 GEORGE STREET
LONDON
LONDON
W1H 5DW
Other companies in NW4
 
Filing Information
Company Number 02601972
Company ID Number 02601972
Date formed 1991-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts 
VAT Number /Sales tax ID GB848993551  
Last Datalog update: 2019-12-15 11:42:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANDMARK DEVELOPMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID NAJI MURAD
Company Secretary 1991-04-16
DAVID SELIM GABBAY
Director 1991-04-19
DAVID NAJI MURAD
Director 1991-04-19
RICHARD NAJI MURAD
Director 1991-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
EPHRAIM SHAHMOON
Director 1991-04-19 2018-06-20
MBC SECRETARIES LIMITED
Company Secretary 1991-04-16 1991-04-16
MBC SECRETARIES LIMITED
Director 1991-04-16 1991-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NAJI MURAD LANDMARK PROPERTIES (UK) LIMITED Company Secretary 1991-03-22 CURRENT 1977-12-16 Active
DAVID SELIM GABBAY O&H (CROWNDEAN HOUSE) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H (BARLOW PLACE) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
DAVID SELIM GABBAY O3 HOLDINGS (UK) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
DAVID SELIM GABBAY INVOKESTAR 2 LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
DAVID SELIM GABBAY O&H (NORTH FINCHLEY) LIMITED Director 2016-08-11 CURRENT 2016-08-11 Liquidation
DAVID SELIM GABBAY O&H (LODGE LANE) LIMITED Director 2016-08-11 CURRENT 2016-08-11 Liquidation
DAVID SELIM GABBAY ACAI MANAGEMENT SERVICES LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
DAVID SELIM GABBAY O&H (GRAFTON STREET) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Liquidation
DAVID SELIM GABBAY ACAI PROPERTIES LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
DAVID SELIM GABBAY ACAI CAPITAL LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DAVID SELIM GABBAY ACAI GROUP LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DAVID SELIM GABBAY CAVENDISH PROPERTY ACQUISITIONS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Liquidation
DAVID SELIM GABBAY FANFARE PROPERTIES LIMITED Director 2013-06-04 CURRENT 1960-03-31 Active
DAVID SELIM GABBAY TRYON STREET LIMITED Director 2013-03-05 CURRENT 2013-02-08 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO 3 GP LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO. 2 LP (NOMINEE ONE) LIMITED Director 2011-12-16 CURRENT 2007-01-09 Active - Proposal to Strike off
DAVID SELIM GABBAY GRAFTON ESTATE NO. 3 LP (NOMINEE ONE) LIMITED Director 2011-12-16 CURRENT 2007-01-10 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO. 2 LP (NOMINEE TWO) LIMITED Director 2011-05-23 CURRENT 2007-01-10 Active - Proposal to Strike off
DAVID SELIM GABBAY GRAFTON ESTATE NO. 3 LP (NOMINEE TWO) LIMITED Director 2011-05-23 CURRENT 2007-01-10 Active
DAVID SELIM GABBAY INVOKESTAR LIMITED Director 2010-10-19 CURRENT 2000-04-18 Active
DAVID SELIM GABBAY OLD BURLINGTON STREET GENERAL PARTNER LIMITED Director 2010-10-19 CURRENT 2009-09-29 Active
DAVID SELIM GABBAY SWALLOW STREET GENERAL PARTNER LIMITED Director 2010-10-19 CURRENT 2009-09-29 Active
DAVID SELIM GABBAY O&H (SWAN HOUSE) LIMITED Director 2010-05-06 CURRENT 2002-05-01 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H FINANCE LIMITED Director 2010-05-06 CURRENT 2004-02-17 Active - Proposal to Strike off
DAVID SELIM GABBAY GRAFTON ESTATE NO. 1 GP LIMITED Director 2010-04-28 CURRENT 2009-09-29 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO.1 (NOMINEE 1) LIMITED Director 2010-04-28 CURRENT 2009-09-30 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO.1 (NOMINEE 2) LIMITED Director 2010-04-28 CURRENT 2009-09-30 Active
DAVID SELIM GABBAY PACETREND Director 2010-03-31 CURRENT 2006-07-28 Dissolved 2017-03-07
DAVID SELIM GABBAY HARLOW BUSINESS PARK MANAGEMENT LIMITED Director 2010-03-31 CURRENT 1989-03-22 Active
DAVID SELIM GABBAY O & H (BRUTON STREET) LIMITED Director 2010-03-31 CURRENT 2006-07-27 Liquidation
DAVID SELIM GABBAY CITY & ST JAMES PROPERTY HOLDINGS LIMITED Director 2010-03-31 CURRENT 1926-10-08 Active
DAVID SELIM GABBAY O&H HOLBORN (NO.2) LIMITED Director 2010-03-31 CURRENT 2004-09-30 Liquidation
DAVID SELIM GABBAY LYGON PLACE MANAGEMENT COMPANY LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
DAVID SELIM GABBAY O&H HAMPTON LIMITED Director 2007-12-05 CURRENT 1989-05-18 Active
DAVID SELIM GABBAY O&H RANELAGH HOUSE LIMITED Director 2007-08-27 CURRENT 1995-07-10 Active - Proposal to Strike off
DAVID SELIM GABBAY 120 KRC INVESTMENTS NOMINEE LIMITED Director 2007-08-27 CURRENT 2002-04-11 Active
DAVID SELIM GABBAY O&H CHELSEA LIMITED Director 2007-08-27 CURRENT 2002-11-13 Liquidation
DAVID SELIM GABBAY CITY & ST JAMES ESTATES LIMITED Director 2007-08-27 CURRENT 1937-06-02 Active - Proposal to Strike off
DAVID SELIM GABBAY 120 KRC INVESTMENTS (NO. 2) LIMITED Director 2007-08-27 CURRENT 2002-04-11 Active
DAVID SELIM GABBAY O&H (CAVENDISH PLACE) LIMITED Director 2007-08-02 CURRENT 2007-06-25 Liquidation
DAVID SELIM GABBAY O&H MAYFAIR NO.2 LIMITED Director 2006-09-14 CURRENT 2006-08-02 Liquidation
DAVID SELIM GABBAY O&H WALTON LIMITED Director 2006-08-01 CURRENT 2004-07-12 Liquidation
DAVID SELIM GABBAY O&H (BASINGSTOKE) LIMITED Director 2006-03-01 CURRENT 2006-01-04 Liquidation
DAVID SELIM GABBAY O & H HOLDINGS LIMITED Director 2006-02-24 CURRENT 2006-02-24 Liquidation
DAVID SELIM GABBAY O&H (TWO) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H (FOUR) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (FIVE) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (QUEEN'S GATE) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (ONE) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (SIX) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (ALBEMARLE STREET) LIMITED Director 2006-02-14 CURRENT 2006-01-04 Liquidation
DAVID SELIM GABBAY O&H (OBS) LIMITED Director 2006-01-24 CURRENT 2006-01-04 Liquidation
DAVID SELIM GABBAY O&H TALBOT (NO. 1) LIMITED Director 2005-07-05 CURRENT 2005-03-30 Active - Proposal to Strike off
DAVID SELIM GABBAY MOORINGS NO.2 LIMITED Director 2005-05-04 CURRENT 2000-10-31 Liquidation
DAVID SELIM GABBAY O&H MOORING B LIMITED Director 2005-04-13 CURRENT 2005-02-22 Liquidation
DAVID SELIM GABBAY O&H MOORING A LIMITED Director 2005-04-13 CURRENT 2005-02-22 Liquidation
DAVID SELIM GABBAY O&H (NBS) LIMITED Director 2005-03-29 CURRENT 2005-03-08 Liquidation
DAVID SELIM GABBAY O & H WALTON (RESIDENTIAL) LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
DAVID SELIM GABBAY SPIRITDRIVE LIMITED Director 2005-02-16 CURRENT 2004-12-29 Active
DAVID SELIM GABBAY SPIRITBAY LIMITED Director 2005-02-09 CURRENT 2004-12-29 Active
DAVID SELIM GABBAY SPIRITGROVE LIMITED Director 2005-02-09 CURRENT 2004-12-29 Active
DAVID SELIM GABBAY PRINTPARK LIMITED Director 2005-02-09 CURRENT 2004-12-29 Active
DAVID SELIM GABBAY O&H INVESTMENTS LIMITED Director 2004-12-14 CURRENT 2004-11-03 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H Q5 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H Q6 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
DAVID SELIM GABBAY O&H Q7 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
DAVID SELIM GABBAY O&H Q4 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H Q1 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H Q3 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H Q2 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H MAYFAIR LIMITED Director 2004-10-22 CURRENT 2004-09-16 Liquidation
DAVID SELIM GABBAY O&H OLD BURLINGTON LIMITED Director 2004-10-22 CURRENT 2004-09-16 Liquidation
DAVID SELIM GABBAY O&H SWALLOW STREET LIMITED Director 2004-10-22 CURRENT 2004-09-16 Liquidation
DAVID SELIM GABBAY O&H PODIUM LIMITED Director 2004-10-15 CURRENT 2004-08-27 Active - Proposal to Strike off
DAVID SELIM GABBAY SUNBAY LIMITED Director 2004-02-06 CURRENT 2004-02-05 Dissolved 2016-06-07
DAVID SELIM GABBAY WINGPOST LIMITED Director 2004-02-04 CURRENT 2004-01-08 Dissolved 2016-06-07
DAVID SELIM GABBAY CLOSEPLACE LIMITED Director 2003-12-22 CURRENT 2002-04-10 Active
DAVID SELIM GABBAY O&H LIMITED Director 1999-05-07 CURRENT 1999-05-07 Liquidation
DAVID SELIM GABBAY O & H ESTATES LIMITED Director 1999-02-23 CURRENT 1999-02-23 Active
DAVID SELIM GABBAY O & H CAPITAL LIMITED Director 1998-12-09 CURRENT 1998-12-09 Liquidation
DAVID SELIM GABBAY SARATOGA HOLDING S.A. Director 1998-12-02 CURRENT 1986-10-22 Active
DAVID SELIM GABBAY SURANAI DEVELOPMENT INC Director 1998-12-02 CURRENT 1987-01-15 Active
DAVID SELIM GABBAY STRAWBOAT LIMITED Director 1998-06-17 CURRENT 1995-04-13 Active
DAVID SELIM GABBAY O&H PROPERTIES LIMITED Director 1998-03-18 CURRENT 1982-06-22 Active
DAVID SELIM GABBAY ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED Director 1998-03-17 CURRENT 1997-11-04 Active
DAVID SELIM GABBAY ST JAMES HOUSING LIMITED Director 1998-03-17 CURRENT 1998-02-12 Liquidation
DAVID SELIM GABBAY ST JAMES PROPERTY (CURZON STREET) LIMITED Director 1998-03-17 CURRENT 1997-11-04 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H COLCHESTER LTD Director 1996-09-18 CURRENT 1996-09-18 Active
DAVID SELIM GABBAY O & H HOLDINGS NO.2 LIMITED Director 1992-02-18 CURRENT 1975-10-02 Active
DAVID SELIM GABBAY O. & H. CONSTRUCTION LIMITED Director 1991-06-20 CURRENT 1984-09-28 Liquidation
DAVID NAJI MURAD PAINTRATE LIMITED Director 2008-06-23 CURRENT 2008-05-02 Dissolved 2014-06-10
DAVID NAJI MURAD DARUM PROPERTIES LIMITED Director 1993-02-10 CURRENT 1993-02-10 Active
DAVID NAJI MURAD LANDMARK PROPERTIES (UK) LIMITED Director 1991-03-22 CURRENT 1977-12-16 Active
RICHARD NAJI MURAD PAINTRATE LIMITED Director 2008-06-23 CURRENT 2008-05-02 Dissolved 2014-06-10
RICHARD NAJI MURAD WINGREEN LIMITED Director 1992-03-10 CURRENT 1992-02-05 Active
RICHARD NAJI MURAD LANDMARK PROPERTIES (UK) LIMITED Director 1991-03-22 CURRENT 1977-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-06-01SOAS(A)Voluntary dissolution strike-off suspended
2019-05-09SOAS(A)Voluntary dissolution strike-off suspended
2019-04-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-03DS01Application to strike the company off the register
2019-03-18DS02Withdrawal of the company strike off application
2018-11-10SOAS(A)Voluntary dissolution strike-off suspended
2018-10-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-09-20DS01Application to strike the company off the register
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EPHRAIM SHAHMOON
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM 3rd Floor 4 the Exchange Brent Cross Gardens London London NW4 3RJ
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 4002
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-08-02AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 4002
2016-05-09AR0129/04/16 ANNUAL RETURN FULL LIST
2015-07-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 4002
2015-05-11AR0129/04/15 ANNUAL RETURN FULL LIST
2014-11-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 4002
2014-05-08AR0129/04/14 ANNUAL RETURN FULL LIST
2013-09-24SH0120/09/13 STATEMENT OF CAPITAL GBP 4002
2013-04-30AR0129/04/13 ANNUAL RETURN FULL LIST
2013-03-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05RES01ADOPT ARTICLES 05/03/13
2013-02-28SH0128/02/13 STATEMENT OF CAPITAL GBP 1002
2013-02-26AA01CURRSHO FROM 31/08/2013 TO 28/02/2013
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 3RD FLOOR MARLBOROUGH HOUSE 179-189 FINCHLEY ROAD LONDON NW3 6LB
2012-06-01AR0116/04/12 FULL LIST
2012-04-23AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-09AR0116/04/11 FULL LIST
2011-02-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-06AR0116/04/10 FULL LIST
2009-09-28AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-08-12363aRETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS
2008-06-23AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 1 HYDE PARK PLACE LONDON W2 2LH
2007-05-16363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-04-27363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-06-16363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-02-11288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-28363aRETURN MADE UP TO 16/04/04; NO CHANGE OF MEMBERS
2003-07-28288cDIRECTOR'S PARTICULARS CHANGED
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-05-21363aRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-10288cDIRECTOR'S PARTICULARS CHANGED
2002-05-10363aRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-06-08363aRETURN MADE UP TO 16/04/01; NO CHANGE OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-21363aRETURN MADE UP TO 16/04/00; NO CHANGE OF MEMBERS
2000-01-06AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-05-05363aRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1999-03-26AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-10-13363aRETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS
1997-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-05-07363aRETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS
1996-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-05-15363sRETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS
1995-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-05-16363sRETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-07-07395PARTICULARS OF MORTGAGE/CHARGE
1994-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-04-26363sRETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS
1993-05-18363sRETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS
1993-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-05-28363sRETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS
1992-03-27395PARTICULARS OF MORTGAGE/CHARGE
1991-09-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1991-08-14395PARTICULARS OF MORTGAGE/CHARGE
1991-05-09288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to LANDMARK DEVELOPMENTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDMARK DEVELOPMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-05 Outstanding BARCLAYS NOMINEES (GEORGE YARD) LIMITED
LEGAL CHARGE 1994-07-07 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1992-03-24 Satisfied BANQUE MULTI COMMERCIALE
LEGAL CHARGE 1991-08-14 Outstanding BANQUE MULTI COMMERCIALE
Creditors
Creditors Due After One Year 2013-02-28 £ 22,500
Creditors Due After One Year 2012-08-31 £ 22,500
Creditors Due After One Year 2012-08-31 £ 22,500
Creditors Due After One Year 2011-08-31 £ 45,000
Creditors Due Within One Year 2013-02-28 £ 5,591
Creditors Due Within One Year 2012-08-31 £ 2,300
Creditors Due Within One Year 2012-08-31 £ 2,300
Creditors Due Within One Year 2011-08-31 £ 2,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDMARK DEVELOPMENTS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,002
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2011-08-31 £ 1,000
Cash Bank In Hand 2013-02-28 £ 6,753
Cash Bank In Hand 2012-08-31 £ 7,006
Cash Bank In Hand 2012-08-31 £ 7,006
Cash Bank In Hand 2011-08-31 £ 9,094
Current Assets 2013-02-28 £ 51,795
Current Assets 2012-08-31 £ 52,006
Current Assets 2012-08-31 £ 52,006
Current Assets 2011-08-31 £ 100,370
Debtors 2011-08-31 £ 1,276
Secured Debts 2013-02-28 £ 22,500
Secured Debts 2012-08-31 £ 22,500
Secured Debts 2012-08-31 £ 22,500
Secured Debts 2011-08-31 £ 45,000
Shareholder Funds 2013-02-28 £ 23,704
Shareholder Funds 2012-08-31 £ 27,206
Shareholder Funds 2012-08-31 £ 27,206
Shareholder Funds 2011-08-31 £ 53,370
Stocks Inventory 2013-02-28 £ 45,000
Stocks Inventory 2012-08-31 £ 45,000
Stocks Inventory 2012-08-31 £ 45,000
Stocks Inventory 2011-08-31 £ 90,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDMARK DEVELOPMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK DEVELOPMENTS (UK) LIMITED
Trademarks
We have not found any records of LANDMARK DEVELOPMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK DEVELOPMENTS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as LANDMARK DEVELOPMENTS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK DEVELOPMENTS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK DEVELOPMENTS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDMARK DEVELOPMENTS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1H 5DW