LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED

Register to unlock more data on OkredoRegister

LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03856807

Incorporation date

11/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Royal Exchange, London EC3V 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1999)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
Director's details changed for Mr Craig Stuart Nunn on 2023-12-14
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon06/03/2023
Termination of appointment of James Simon Farnworth as a director on 2023-03-03
dot icon02/03/2023
Appointment of Mr Craig Stuart Nunn as a director on 2023-02-28
dot icon01/12/2022
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 2022-12-01
dot icon17/11/2022
Termination of appointment of Scott Peter Thorn-Davis as a secretary on 2022-11-15
dot icon17/11/2022
Appointment of Mr Malcolm Clark as a secretary on 2022-11-15
dot icon07/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon18/10/2021
Termination of appointment of Malcolm Clark as a secretary on 2021-10-18
dot icon18/10/2021
Appointment of Mr Scott Peter Thorn-Davis as a secretary on 2021-10-18
dot icon09/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/09/2021
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 2021-09-01
dot icon01/09/2021
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 2021-09-01
dot icon30/06/2021
Satisfaction of charge 4 in full
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon03/12/2020
Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on 2020-11-09
dot icon13/08/2020
Termination of appointment of John Hunter as a director on 2020-08-07
dot icon11/08/2020
Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 2020-08-07
dot icon10/08/2020
Appointment of Mr Edward William John Cowell as a director on 2020-08-07
dot icon10/08/2020
Termination of appointment of John Robert Spencer as a director on 2020-08-07
dot icon01/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon08/07/2019
Change of details for Landmark Plc as a person with significant control on 2017-04-10
dot icon02/01/2019
Appointment of Mr James Farnworth as a director on 2019-01-01
dot icon31/12/2018
Termination of appointment of Andrew Francis Blurton as a director on 2018-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon05/06/2018
Termination of appointment of Malcolm Clark as a director on 2018-06-05
dot icon05/06/2018
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 2018-06-05
dot icon20/04/2018
Full accounts made up to 2017-12-31
dot icon25/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon04/10/2017
Appointment of Andrew Francis Blurton as a director on 2017-09-19
dot icon01/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon01/08/2017
Notification of Landmark Plc as a person with significant control on 2016-04-06
dot icon05/05/2017
Resolutions
dot icon26/04/2017
Appointment of Malcolm Clark as a secretary on 2017-03-29
dot icon07/02/2017
Termination of appointment of Richard Peter John Gill as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of Clive Anthony Caunter as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of Andrew Francis Blurton as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of Richard Peter John Gill as a secretary on 2017-01-31
dot icon07/02/2017
Termination of appointment of David Ian Todd as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr John Hunter as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr Malcolm Clark as a director on 2017-01-31
dot icon07/02/2017
Appointment of John Robert Spencer as a director on 2017-01-31
dot icon07/09/2016
Full accounts made up to 2016-03-31
dot icon18/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon18/07/2016
Director's details changed for Andrew Francis Blurton on 2016-06-01
dot icon15/07/2016
Director's details changed for Mr David Ian Todd on 2016-06-01
dot icon15/07/2016
Secretary's details changed for Mr Richard Peter John Gill on 2016-06-01
dot icon15/07/2016
Director's details changed for Mr Richard Peter John Gill on 2016-06-01
dot icon15/07/2016
Director's details changed for Mr Clive Anthony Caunter on 2016-06-01
dot icon11/07/2016
Director's details changed for Andrew Francis Blurton on 2016-06-01
dot icon11/07/2016
Director's details changed for Mr David Ian Todd on 2016-06-01
dot icon11/07/2016
Secretary's details changed for Mr Richard Peter John Gill on 2016-06-01
dot icon11/07/2016
Director's details changed for Mr Richard Peter John Gill on 2016-06-01
dot icon11/07/2016
Director's details changed for Mr Clive Anthony Caunter on 2016-06-01
dot icon08/04/2016
Director's details changed for Mr Richard Peter John Gill on 2016-01-01
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon12/11/2015
Satisfaction of charge 1 in full
dot icon12/11/2015
Satisfaction of charge 2 in full
dot icon06/10/2015
Appointment of Andrew Francis Blurton as a director on 2015-06-02
dot icon23/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon22/04/2015
Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 25 Moorgate London EC2R 6AY on 2015-04-22
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon20/05/2011
Secretary's details changed for Mr Richard Peter John Gill on 2011-05-17
dot icon20/05/2011
Director's details changed for Mr Richard Peter John Gill on 2011-05-17
dot icon02/02/2011
Resolutions
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon27/10/2009
Statement of capital following an allotment of shares on 2009-06-12
dot icon28/08/2009
Director's change of particulars / clive caunter / 01/04/2009
dot icon19/08/2009
Return made up to 22/07/09; full list of members
dot icon19/08/2009
Director's change of particulars / david todd / 01/04/2009
dot icon19/08/2009
Director and secretary's change of particulars / richard gill / 01/04/2009
dot icon23/10/2008
Full accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 22/07/08; full list of members
dot icon13/09/2007
Return made up to 22/07/07; full list of members
dot icon05/09/2007
New director appointed
dot icon05/08/2007
Amended full accounts made up to 2007-03-31
dot icon04/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon13/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/08/2006
Return made up to 22/07/06; full list of members
dot icon10/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/08/2006
New secretary appointed;new director appointed
dot icon10/08/2006
Secretary resigned
dot icon06/07/2006
Certificate of change of name
dot icon18/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/11/2005
Return made up to 11/10/05; full list of members
dot icon24/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/10/2004
Return made up to 11/10/04; full list of members
dot icon09/10/2003
Return made up to 11/10/03; full list of members
dot icon08/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon16/10/2002
Return made up to 11/10/02; full list of members
dot icon10/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/12/2001
Return made up to 11/10/01; full list of members
dot icon22/06/2001
Full accounts made up to 2001-03-31
dot icon30/03/2001
Full accounts made up to 2000-03-31
dot icon15/11/2000
Secretary resigned
dot icon24/10/2000
Return made up to 11/10/00; full list of members
dot icon16/10/2000
New secretary appointed
dot icon08/09/2000
Secretary resigned
dot icon14/08/2000
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon14/08/2000
Registered office changed on 14/08/00 from: curzon house southernhay west exeter devon EX4 3LY
dot icon13/01/2000
Director resigned
dot icon13/01/2000
New secretary appointed;new director appointed
dot icon07/12/1999
Certificate of change of name
dot icon11/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, John
Director
31/01/2017 - 07/08/2020
37
Todd, David Ian
Director
21/12/1999 - 31/01/2017
16
Blurton, Andrew Francis
Director
02/06/2015 - 31/01/2017
234
Blurton, Andrew Francis
Director
19/09/2017 - 31/12/2018
234
Caunter, Clive Anthony
Director
01/04/2007 - 31/01/2017
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED

LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED is an(a) Dissolved company incorporated on 11/10/1999 with the registered office located at 1 Royal Exchange, London EC3V 3DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED?

toggle

LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED is currently Dissolved. It was registered on 11/10/1999 and dissolved on 19/03/2024.

Where is LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED located?

toggle

LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED is registered at 1 Royal Exchange, London EC3V 3DG.

What does LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED do?

toggle

LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.