Great Easton
Essex
CM6 2HN
Director Name | Mr Mark Dowsett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Harvey Way Saffron Walden Essex CB10 2AP |
Secretary Name | Philip Andrew Bayford |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Furrows Broxted Road Great Easton Essex CM6 2HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.landmarkinteriors.co.uk/ |
---|---|
Telephone | 01799 540660 |
Telephone region | Saffron Walden |
Registered Address | Stansted House Shire Hill Saffron Walden Essex CB11 3AQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Shire |
Built Up Area | Saffron Walden |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mark Dowsett 50.00% Ordinary |
---|---|
1 at £1 | Philip Andrew Bayford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £427,447 |
Cash | £387,604 |
Current Liabilities | £562,264 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
13 March 2009 | Delivered on: 20 March 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
29 August 2007 | Delivered on: 13 September 2007 Persons entitled: City & Country Commercial Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Outstanding |
23 October 2023 | Change of details for Mr Mark Dowsett as a person with significant control on 19 October 2023 (2 pages) |
---|---|
20 October 2023 | Director's details changed for Mr Mark Dowsett on 19 October 2023 (2 pages) |
24 August 2023 | Change of details for Mr Mark Dowsett as a person with significant control on 1 August 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 August 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
30 June 2022 | Registered office address changed from 9 Butler Close Saffron Walden Essex CB11 3DB England to Stansted House Shire Hill Saffron Walden Essex CB11 3AQ on 30 June 2022 (1 page) |
8 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 March 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 January 2022 | Director's details changed for Mr Mark Dowsett on 19 January 2022 (2 pages) |
19 January 2022 | Registered office address changed from Unit 12 the Maltings Station Road Newport Essex CB11 3RN to 61 High Street Saffron Walden Essex CB10 1AA on 19 January 2022 (1 page) |
19 January 2022 | Registered office address changed from 61 High Street Saffron Walden Essex CB10 1AA England to 9 Butler Close Saffron Walden Essex CB11 3DB on 19 January 2022 (1 page) |
22 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
19 August 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
24 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
21 March 2017 | Secretary's details changed for Philip Andrew Bayford on 11 March 2017 (1 page) |
21 March 2017 | Secretary's details changed for Philip Andrew Bayford on 11 March 2017 (1 page) |
21 March 2017 | Director's details changed for Philip Andrew Bayford on 11 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Philip Andrew Bayford on 11 March 2017 (2 pages) |
21 December 2016 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
21 December 2016 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Registered office address changed from 22 the Maltings Station Road Newport Essex CB11 3RN on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 22 the Maltings Station Road Newport Essex CB11 3RN on 17 June 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Philip Andrew Bayford on 18 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mark Dowsett on 18 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Philip Andrew Bayford on 18 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mark Dowsett on 18 June 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 September 2009 | Return made up to 18/06/09; full list of members (4 pages) |
3 September 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 March 2009 | Return made up to 18/06/08; full list of members (4 pages) |
5 March 2009 | Return made up to 18/06/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: hart house shire hill saffron walden essex CB11 3AQ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: hart house shire hill saffron walden essex CB11 3AQ (1 page) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Return made up to 18/06/07; no change of members (7 pages) |
15 August 2007 | Return made up to 18/06/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 15-17 church street saffron walden essex CB10 1JW (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 15-17 church street saffron walden essex CB10 1JW (1 page) |
19 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
27 July 2005 | Return made up to 18/06/05; full list of members
|
27 July 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
27 July 2005 | Return made up to 18/06/05; full list of members
|
27 July 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
16 September 2004 | Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2004 | Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
18 June 2004 | Incorporation (16 pages) |
18 June 2004 | Incorporation (16 pages) |