London
W1G 0EF
Secretary Name | Mr Paul Campbell-White |
---|---|
Status | Current |
Appointed | 06 September 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Sasson Rajwan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 June 1995(3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 August 2003) |
Role | Company Director |
Correspondence Address | 36a Oakwood Court Abbotsbury Road London W14 8JX |
Secretary Name | Marie Claire Rajwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | Flat 8 73 Portland Place London W1 |
Director Name | David Mark Dwek |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1997) |
Role | Export Director |
Correspondence Address | 15 Grosvenor Square London W1X 9LD |
Secretary Name | Stephen Andrew Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 05 June 1998) |
Role | Cm1 4mb |
Correspondence Address | 5 Kings Road Chelmsford Essex CM1 4HR |
Secretary Name | Brian Gordon Beecraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(2 years, 12 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Brian Gordon Beecraft |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 30 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Director Name | Mr Graham Mark Thomas Feltham |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2021) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Graham Mark Thomas Feltham |
---|---|
Status | Resigned |
Appointed | 30 October 2019(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2021) |
Role | Company Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | newmarksecurity.com/ |
---|---|
Telephone | 020 73550070 |
Telephone region | London |
Registered Address | 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Newmark Security PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
25 February 2000 | Delivered on: 3 March 2000 Satisfied on: 19 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 September 1995 | Delivered on: 5 October 1995 Satisfied on: 7 March 2000 Persons entitled: Lloyds Bank PLC Classification: Single 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 January 2024 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
23 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
9 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
4 February 2022 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
22 September 2021 | Appointment of Mr Paul Campbell-White as a secretary on 6 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Paul Alexander Campbell-White as a director on 6 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Graham Mark Thomas Feltham as a secretary on 3 September 2021 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
1 November 2019 | Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page) |
1 November 2019 | Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with no updates (3 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with no updates (3 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
20 December 2016 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
2 November 2009 | Termination of appointment of Alexander Reid as a director (2 pages) |
2 November 2009 | Termination of appointment of Alexander Reid as a director (2 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
1 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
1 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
16 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
4 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF (1 page) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 28/02/03; full list of members
|
6 March 2003 | Return made up to 28/02/03; full list of members
|
3 February 2003 | Full accounts made up to 30 April 2002 (8 pages) |
3 February 2003 | Full accounts made up to 30 April 2002 (8 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: 21/23 ormside way redhill surrey RH1 2NT (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 21/23 ormside way redhill surrey RH1 2NT (1 page) |
28 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (9 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (9 pages) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
2 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
6 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
31 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Particulars of mortgage/charge (8 pages) |
3 March 2000 | Particulars of mortgage/charge (8 pages) |
2 March 2000 | New director appointed (3 pages) |
2 March 2000 | New director appointed (3 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
6 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
6 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
23 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
23 September 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
23 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 28/02/97; no change of members
|
13 March 1997 | Return made up to 28/02/97; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
22 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 4-5 grosvenor place london SW1X 7HH (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: 4-5 grosvenor place london SW1X 7HH (1 page) |
22 November 1995 | New director appointed (2 pages) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
11 August 1995 | Company name changed dion LIMITED\certificate issued on 14/08/95 (4 pages) |
11 August 1995 | Company name changed dion LIMITED\certificate issued on 14/08/95 (4 pages) |
28 July 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
28 July 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: 3 colmore circus birmingham B4 6BH (1 page) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Secretary resigned;director resigned (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 3 colmore circus birmingham B4 6BH (1 page) |
30 June 1995 | New secretary appointed (2 pages) |
30 June 1995 | Accounting reference date notified as 30/06 (1 page) |
30 June 1995 | Accounting reference date notified as 30/06 (1 page) |
30 June 1995 | Secretary resigned;director resigned (2 pages) |
30 June 1995 | New secretary appointed (2 pages) |