UKBizDB.co.uk

TRADEMARK LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trademark London Limited. The company was founded 10 years ago and was given the registration number 08825359. The firm's registered office is in BOREHAMWOOD. You can find them at C/o 4m Investments, 4 Imperial Place,, Maxwell Road, Borehamwood, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRADEMARK LONDON LIMITED
Company Number:08825359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o 4m Investments, 4 Imperial Place,, Maxwell Road, Borehamwood, England, WD6 1JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44a West Drive, Harrow, United Kingdom, HA3 6TS

Director27 July 2018Active
44a, West Drive, Harrow, England, HA3 6TS

Director23 December 2013Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director04 November 2014Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director04 November 2014Active
C/O 4m Investments, 4 Imperial Place,, Maxwell Road, Borehamwood, England, WD6 1JN

Director23 December 2013Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director04 November 2014Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director04 November 2014Active
4m Investments, 4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN

Director20 January 2021Active

People with Significant Control

Mr Cyril Gold
Notified on:10 June 2019
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:44a West Drive. Harrow, West Drive, Harrow, England, HA3 6TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lloyd Andrew Gold
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:38 Lulworth Avenue, Wembley, England, HA9 8TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Nicholas Fisher
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Moorside, Magpie Hall Road, Bushey Heath, United Kingdom, WD23 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-02Address

Change registered office address company with date old address new address.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.