LANDMARK DEVELOPERS LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 04968171
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address ROWLANDSON HOUSE, 289-293 BALLARDS LANE, LONDON, ENGLAND, N12 8NP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Azra Ramsay Hakim as a secretary on 15 March 2017; Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 7 March 2017; Total exemption small company accounts made up to 30 November 2016. The most likely internet sites of LANDMARK DEVELOPERS LIMITED are www.landmarkdevelopers.co.uk, and www.landmark-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Landmark Developers Limited is a Private Limited Company. The company registration number is 04968171. Landmark Developers Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Landmark Developers Limited is Rowlandson House 289 293 Ballards Lane London England N12 8np. . LIPMAN, Miriam is a Secretary of the company. LIPMAN, Steven Roy is a Director of the company. Secretary HAKIM, Azra Ramsay has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
LIPMAN, Miriam
Appointed Date: 18 November 2003

Director
LIPMAN, Steven Roy
Appointed Date: 18 November 2003
63 years old

Resigned Directors

Secretary
HAKIM, Azra Ramsay
Resigned: 15 March 2017
Appointed Date: 21 April 2016

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

LANDMARK DEVELOPERS LIMITED Events

21 Mar 2017
Termination of appointment of Azra Ramsay Hakim as a secretary on 15 March 2017
07 Mar 2017
Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 7 March 2017
23 Feb 2017
Total exemption small company accounts made up to 30 November 2016
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

21 Apr 2016
Appointment of Mr Azra Ramsay Hakim as a secretary on 21 April 2016
...
... and 40 more events
02 Dec 2003
New secretary appointed
02 Dec 2003
New director appointed
02 Dec 2003
Secretary resigned
02 Dec 2003
Director resigned
18 Nov 2003
Incorporation

LANDMARK DEVELOPERS LIMITED Charges

17 October 2007
Mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Offshore LTD
Description: F/H and l/h properties k/a 12 maiden lane london and the…
14 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 wilmington square, london t/no. NGL407831. Fixed charge…
4 May 2004
Debenture
Delivered: 5 May 2004
Status: Satisfied on 25 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…