LANDMARK SECURITIES LIMITED

Register to unlock more data on OkredoRegister

LANDMARK SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02046215

Incorporation date

12/08/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1986)
dot icon03/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2011
First Gazette notice for voluntary strike-off
dot icon08/06/2011
Application to strike the company off the register
dot icon09/05/2011
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2011
Compulsory strike-off action has been discontinued
dot icon07/02/2011
First Gazette notice for compulsory strike-off
dot icon21/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-22
dot icon26/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Statement by Directors
dot icon23/09/2009
Miscellaneous
dot icon23/09/2009
Solvency Statement dated 09/09/09
dot icon23/09/2009
Resolutions
dot icon21/09/2009
Appointment Terminated Secretary brenda carr
dot icon20/09/2009
Particulars of contract relating to shares
dot icon20/09/2009
Ad 08/09/09 gbp si 137500@1=137500 gbp ic 145289/282789
dot icon20/09/2009
Resolutions
dot icon06/07/2009
Director's Change of Particulars / jeannette markovitz / 03/07/2009 / HouseName/Number was: , now: apartment C406; Street was: flat 11, now: regency gardens; Area was: 10 hyde park square, now: no. 1 ramot yam street; Post Town was: london, now: herzliya pituach; Post Code was: W2 2JP, now: 46851; Country was: , now: israel
dot icon06/07/2009
Director's Change of Particulars / mark markovitz / 03/07/2009 / HouseName/Number was: , now: apartment C406; Street was: flat 11, now: regency gardens; Area was: 10 hyde park square, now: no. 1 ramot yam street; Post Town was: london, now: herzliya pituach; Post Code was: W2 2JP, now: 46851; Country was: , now: israel
dot icon02/07/2009
Return made up to 19/05/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon08/06/2008
Return made up to 19/05/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 19/05/07; full list of members
dot icon21/06/2007
Location of register of members
dot icon21/12/2006
Certificate of re-registration from Public Limited Company to Private
dot icon21/12/2006
Re-registration of Memorandum and Articles
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Application for reregistration from PLC to private
dot icon22/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/06/2006
Return made up to 19/05/06; full list of members
dot icon18/06/2006
Registered office changed on 19/06/06 from: 66 wigmore street london W1U 2HQ
dot icon06/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 19/05/05; full list of members
dot icon26/01/2005
Director resigned
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Declaration of satisfaction of mortgage/charge
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon20/09/2004
New secretary appointed
dot icon20/09/2004
Secretary resigned
dot icon04/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/05/2004
Particulars of mortgage/charge
dot icon17/05/2004
Return made up to 19/05/04; full list of members
dot icon13/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/05/2003
Return made up to 19/05/03; full list of members
dot icon18/05/2003
Director's particulars changed
dot icon18/05/2003
Location of register of members address changed
dot icon21/04/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon17/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/05/2002
Return made up to 19/05/02; full list of members
dot icon20/05/2002
Director's particulars changed
dot icon09/05/2002
New director appointed
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
New secretary appointed
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon19/09/2001
Director's particulars changed
dot icon10/07/2001
Secretary's particulars changed
dot icon24/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon31/05/2001
Return made up to 19/05/01; full list of members
dot icon31/05/2001
Registered office changed on 01/06/01
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon24/07/2000
Return made up to 19/05/00; full list of members
dot icon03/07/2000
Ad 29/12/99--------- £ si 62500@1=62500 £ ic 82789/145289
dot icon03/07/2000
Memorandum and Articles of Association
dot icon03/07/2000
Resolutions
dot icon19/06/2000
Delivery ext'd 3 mth 31/12/99
dot icon28/02/2000
New secretary appointed
dot icon28/02/2000
Secretary resigned
dot icon28/10/1999
Full group accounts made up to 1998-12-31
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon18/07/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/05/1999
Return made up to 19/05/99; full list of members
dot icon06/01/1999
Particulars of mortgage/charge
dot icon26/08/1998
Return made up to 19/05/98; full list of members
dot icon02/08/1998
Full group accounts made up to 1997-12-31
dot icon30/03/1998
Director's particulars changed
dot icon28/01/1998
Particulars of mortgage/charge
dot icon26/11/1997
Full group accounts made up to 1996-12-31
dot icon24/11/1997
New director appointed
dot icon06/11/1997
Director resigned
dot icon19/06/1997
Return made up to 19/05/97; full list of members
dot icon03/08/1996
Full group accounts made up to 1995-12-31
dot icon23/06/1996
Return made up to 26/05/96; full list of members
dot icon31/05/1996
Memorandum and Articles of Association
dot icon29/05/1996
Director's particulars changed
dot icon10/02/1996
Secretary resigned
dot icon10/02/1996
New secretary appointed
dot icon26/10/1995
Certificate of re-registration from Private to Public Limited Company
dot icon26/10/1995
Auditor's statement
dot icon26/10/1995
Balance Sheet
dot icon26/10/1995
Auditor's report
dot icon26/10/1995
Re-registration of Memorandum and Articles
dot icon26/10/1995
Declaration on reregistration from private to PLC
dot icon26/10/1995
Application for reregistration from private to PLC
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon05/10/1995
Secretary resigned;new secretary appointed
dot icon09/08/1995
Particulars of mortgage/charge
dot icon17/07/1995
Accounts for a small company made up to 1994-12-31
dot icon12/07/1995
Return made up to 26/05/95; full list of members
dot icon18/06/1995
Nc inc already adjusted 31/12/94
dot icon18/06/1995
S-div 31/12/94
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon03/01/1995
Accounts for a small company made up to 1993-11-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Accounting reference date extended from 30/11 to 31/12
dot icon03/10/1994
Delivery ext'd 3 mth 30/11/93
dot icon18/07/1994
Secretary resigned;new secretary appointed
dot icon22/06/1994
Director resigned
dot icon07/06/1994
Return made up to 26/05/94; full list of members
dot icon06/06/1994
Registered office changed on 07/06/94 from: 100 chalk farm road london NW1 8EH
dot icon08/01/1994
Accounts for a small company made up to 1992-11-30
dot icon23/09/1993
Delivery ext'd 3 mth 30/11/92
dot icon31/05/1993
Return made up to 26/05/93; full list of members
dot icon22/11/1992
Director resigned
dot icon05/10/1992
Accounts for a small company made up to 1991-11-30
dot icon16/09/1992
New director appointed
dot icon16/09/1992
Secretary resigned;new secretary appointed
dot icon13/09/1992
Director resigned;new director appointed
dot icon13/09/1992
Director's particulars changed
dot icon23/08/1992
Secretary resigned
dot icon31/05/1992
Return made up to 26/05/92; full list of members
dot icon21/10/1991
Return made up to 26/05/91; full list of members
dot icon23/09/1991
Accounts for a small company made up to 1990-11-30
dot icon06/11/1990
Return made up to 30/07/90; full list of members
dot icon13/09/1990
Accounts for a small company made up to 1989-11-30
dot icon25/10/1989
Return made up to 26/05/89; full list of members
dot icon25/09/1989
Accounts for a small company made up to 1988-11-30
dot icon15/01/1989
Resolutions
dot icon15/01/1989
Resolutions
dot icon23/10/1988
Return made up to 26/02/88; full list of members
dot icon23/10/1988
Conso s-div
dot icon23/10/1988
£ nc 1000/49669
dot icon27/07/1988
Accounts for a small company made up to 1987-11-30
dot icon08/03/1988
Accounting reference date shortened from 30/09 to 30/11
dot icon21/02/1988
Wd 20/01/88 pd 25/08/87--------- £ si 2@1
dot icon21/02/1988
Wd 20/01/88 ad 25/08/87--------- £ si 98@1=98 £ ic 2/100
dot icon20/01/1988
Particulars of mortgage/charge
dot icon09/12/1987
Particulars of mortgage/charge
dot icon12/01/1987
Accounting reference date notified as 30/09
dot icon18/12/1986
New director appointed
dot icon23/10/1986
Registered office changed on 24/10/86 from: 124-128 city road london EC1V 2NJ
dot icon23/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1986
Certificate of change of name
dot icon12/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Simon
Director
01/05/2002 - 21/01/2005
11
Hill, Nicholas Sydney Dutton
Director
01/07/1992 - 29/10/1997
15
Markovitz, Jeannette
Director
01/11/1997 - Present
-
Brittenden, Fiona Marguerite
Secretary
22/02/2000 - 01/12/2001
-
Carr, Brenda Eileen
Secretary
01/09/2004 - 09/09/2009
-

Persons with Significant Control

0

No PSC data available.

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 SECURITIES LIMITED

LANDMARK SECURITIES LIMITED is an(a) Dissolved company incorporated on 12/08/1986 with the registered office located at 66 Chiltern Street, London W1U 4JT. There is currently 1 active director 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 SECURITIES LIMITED?

toggle

LANDMARK SECURITIES LIMITED is currently Dissolved. It was registered on 12/08/1986 and dissolved on 03/10/2011.

Where is LANDMARK SECURITIES LIMITED located?

toggle

LANDMARK SECURITIES LIMITED is registered at 66 Chiltern Street, London W1U 4JT.

What does LANDMARK SECURITIES LIMITED do?

toggle

LANDMARK SECURITIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LANDMARK SECURITIES LIMITED?

toggle

The latest filing was on 03/10/2011: Final Gazette dissolved via voluntary strike-off.