Company NameNewmark Technology (C-Cure Division) Limited
DirectorPaul Alexander Campbell-White
Company StatusActive
Company Number03027502
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Paul Campbell-White
StatusCurrent
Appointed06 September 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameSasson Rajwan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed05 June 1995(3 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 August 2003)
RoleCompany Director
Correspondence Address36a Oakwood Court
Abbotsbury Road
London
W14 8JX
Secretary NameMarie Claire Rajwan
NationalityBritish
StatusResigned
Appointed05 June 1995(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressFlat 8 73 Portland Place
London
W1
Director NameDavid Mark Dwek
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(8 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 1997)
RoleExport Director
Correspondence Address15 Grosvenor Square
London
W1X 9LD
Secretary NameStephen Andrew Foot
NationalityBritish
StatusResigned
Appointed05 September 1997(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 05 June 1998)
RoleCm1 4mb
Correspondence Address5
Kings Road
Chelmsford
Essex
CM1 4HR
Secretary NameBrian Gordon Beecraft
NationalityBritish
StatusResigned
Appointed24 February 1998(2 years, 12 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameBrian Gordon Beecraft
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(3 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 30 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(4 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Director NameMr Graham Mark Thomas Feltham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Graham Mark Thomas Feltham
StatusResigned
Appointed30 October 2019(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2021)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitenewmarksecurity.com/
Telephone020 73550070
Telephone regionLondon

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Newmark Security PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

25 February 2000Delivered 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 1995Delivered 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

Filing History

30 January 2024Accounts for a dormant company made up to 30 April 2023 (5 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
9 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
4 February 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
22 September 2021Appointment of Mr Paul Campbell-White as a secretary on 6 September 2021 (2 pages)
22 September 2021Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021 (1 page)
22 September 2021Appointment of Mr Paul Alexander Campbell-White as a director on 6 September 2021 (2 pages)
22 September 2021Termination of appointment of Graham Mark Thomas Feltham as a secretary on 3 September 2021 (1 page)
31 March 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
1 November 2019Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages)
1 November 2019Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page)
1 November 2019Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page)
1 November 2019Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with no updates (3 pages)
3 March 2017Confirmation statement made on 3 March 2017 with no updates (3 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
20 December 2016Registered 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 2016Registered 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 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 August 2014 (1 page)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 February 2013Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 November 2009Termination of appointment of Alexander Reid as a director (2 pages)
2 November 2009Termination of appointment of Alexander Reid as a director (2 pages)
31 March 2009Return made up to 28/02/09; full list of members (5 pages)
31 March 2009Return made up to 28/02/09; full list of members (5 pages)
1 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
1 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
14 April 2008Return made up to 28/02/08; full list of members (3 pages)
14 April 2008Return made up to 28/02/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 August 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
28 September 2004Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF (1 page)
28 September 2004Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF (1 page)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 March 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
6 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
6 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
3 February 2003Full accounts made up to 30 April 2002 (8 pages)
3 February 2003Full accounts made up to 30 April 2002 (8 pages)
5 August 2002Registered office changed on 05/08/02 from: 21/23 ormside way redhill surrey RH1 2NT (1 page)
5 August 2002Registered office changed on 05/08/02 from: 21/23 ormside way redhill surrey RH1 2NT (1 page)
28 March 2002Return made up to 28/02/02; full list of members (6 pages)
28 March 2002Return made up to 28/02/02; full list of members (6 pages)
23 November 2001Full accounts made up to 30 April 2001 (9 pages)
23 November 2001Full accounts made up to 30 April 2001 (9 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 October 2000Full accounts made up to 30 April 2000 (9 pages)
2 October 2000Full accounts made up to 30 April 2000 (9 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
6 April 2000Return made up to 28/02/00; full list of members (6 pages)
6 April 2000Return made up to 28/02/00; full list of members (6 pages)
31 March 2000Full accounts made up to 30 April 1999 (10 pages)
31 March 2000Full accounts made up to 30 April 1999 (10 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Particulars of mortgage/charge (8 pages)
3 March 2000Particulars of mortgage/charge (8 pages)
2 March 2000New director appointed (3 pages)
2 March 2000New director appointed (3 pages)
11 February 1999Full accounts made up to 30 April 1998 (12 pages)
11 February 1999Full accounts made up to 30 April 1998 (12 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Secretary resigned (1 page)
6 May 1998Return made up to 28/02/98; full list of members (6 pages)
6 May 1998Return made up to 28/02/98; full list of members (6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
23 September 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
23 September 1997Full accounts made up to 30 April 1997 (14 pages)
23 September 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
23 September 1997Full accounts made up to 30 April 1997 (14 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
13 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 April 1996Return made up to 28/02/96; full list of members (6 pages)
22 April 1996Return made up to 28/02/96; full list of members (6 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 4-5 grosvenor place london SW1X 7HH (1 page)
22 November 1995Registered office changed on 22/11/95 from: 4-5 grosvenor place london SW1X 7HH (1 page)
22 November 1995New director appointed (2 pages)
5 October 1995Particulars of mortgage/charge (6 pages)
5 October 1995Particulars of mortgage/charge (6 pages)
11 August 1995Company name changed dion LIMITED\certificate issued on 14/08/95 (4 pages)
11 August 1995Company name changed dion LIMITED\certificate issued on 14/08/95 (4 pages)
28 July 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
28 July 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
30 June 1995Registered office changed on 30/06/95 from: 3 colmore circus birmingham B4 6BH (1 page)
30 June 1995Director resigned (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Secretary resigned;director resigned (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Registered office changed on 30/06/95 from: 3 colmore circus birmingham B4 6BH (1 page)
30 June 1995New secretary appointed (2 pages)
30 June 1995Accounting reference date notified as 30/06 (1 page)
30 June 1995Accounting reference date notified as 30/06 (1 page)
30 June 1995Secretary resigned;director resigned (2 pages)
30 June 1995New secretary appointed (2 pages)