LANDMARK VENTURES LIMITED
LONDON SWANLEY PROPERTIES LIMITED

Hellopages » Greater London » Richmond upon Thames » SW13 9LB

Company number 05444811
Status Active
Incorporation Date 5 May 2005
Company Type Private Limited Company
Address 1C BARNES HIGH STREET, BARNES, LONDON, SW13 9LB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis, 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of LANDMARK VENTURES LIMITED are www.landmarkventures.co.uk, and www.landmark-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Brentford Rail Station is 2.8 miles; to Battersea Park Rail Station is 4.3 miles; to Balham Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landmark Ventures Limited is a Private Limited Company. The company registration number is 05444811. Landmark Ventures Limited has been working since 05 May 2005. The present status of the company is Active. The registered address of Landmark Ventures Limited is 1c Barnes High Street Barnes London Sw13 9lb. . SIMONIAN, Hrad Onnig is a Secretary of the company. HARMANDIAN, Gregory is a Director of the company. SIMONIAN, Hrad Onnig is a Director of the company. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SIMONIAN, Hrad Onnig
Appointed Date: 03 August 2005

Director
HARMANDIAN, Gregory
Appointed Date: 03 August 2005
60 years old

Director
SIMONIAN, Hrad Onnig
Appointed Date: 03 August 2005
70 years old

Resigned Directors

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 03 August 2005
Appointed Date: 05 May 2005

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 03 August 2005
Appointed Date: 05 May 2005

LANDMARK VENTURES LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
06 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

06 May 2015
Register inspection address has been changed to Parkway House Suite 215 Sheen Lane East Sheen London London SW14 8LS
...
... and 38 more events
29 Sep 2005
Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100
05 Aug 2005
Registered office changed on 05/08/05 from: 88A tooley street london bridge london SE1 2TF
03 Aug 2005
Director resigned
03 Aug 2005
Secretary resigned
05 May 2005
Incorporation

LANDMARK VENTURES LIMITED Charges

25 May 2007
Legal charge
Delivered: 30 May 2007
Status: Satisfied on 13 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 66 station road barnes london t/no…
6 February 2007
Legal charge
Delivered: 14 February 2007
Status: Satisfied on 13 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 90 abinger road london t/n MX347946,…
9 August 2006
Legal charge
Delivered: 19 August 2006
Status: Satisfied on 13 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 oxford road london. Fixed charge all buildings and other…
22 June 2006
Debenture
Delivered: 27 June 2006
Status: Satisfied on 5 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 May 2006
Charge over a deposit account
Delivered: 3 June 2006
Status: Satisfied on 13 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first charge its entire right, title and interest…
25 May 2006
Legal charge
Delivered: 3 June 2006
Status: Satisfied on 13 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 11 cross street london t/no tgl 108261. fixed charge…
25 May 2006
Debenture
Delivered: 3 June 2006
Status: Satisfied on 13 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 cross street london t/no tgl 108261. fixed and floating…