Company NameNewmark Technology Limited
DirectorsMarie-Claire Dwek and Paul Alexander Campbell-White
Company StatusActive
Company Number03027504
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Previous NameEtion Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Marie-Claire Dwek
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(18 years, 1 month after company formation)
Appointment Duration11 years
RoleCEO
Country of ResidenceEngland
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 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
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)
RoleCompany Director
Correspondence Address5
Kings Road
Chelmsford
Essex
CM1 4HR
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
Secretary NameBrian Gordon Beecraft
NationalityBritish
StatusResigned
Appointed24 April 1998(3 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 30 October 2019)
RoleCompany Director
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
Appointed19 September 2002(7 years, 6 months after company formation)
Appointment Duration7 years (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Director NameMr Alan Roy Burgess
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(7 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gibson Way
Saffron Walden
Essex
CB10 1AH
Director NameMr Derek John Edward Blethyn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(7 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lower Street
The Old Dairy
Stansted
Essex
CM24 8LN
Director NameEric James Dew
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(7 years, 6 months after company formation)
Appointment Duration18 years (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEssex
Correspondence AddressSideways Cottage Harts Lane
Ardleigh
Colchester
CO7 7QE
Director NameMichel Rapoport
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2003(8 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address91 Wimpole Street
London
W1G 0EF
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 Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
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

Websitenspsecurity.com
Email address[email protected]
Telephone020 87360380
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

Financials

Year2014
Turnover£742,050
Gross Profit£461,910
Net Worth£784,828
Cash£2,564
Current Liabilities£105,823

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

6 November 2007Delivered on: 8 November 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
6 November 2007Delivered on: 8 November 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
1 February 2006Delivered on: 3 February 2006
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 November 2011Delivered on: 10 December 2011
Persons entitled: Bahia Assets Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets property and undertaking for the time being.
Outstanding
14 September 2010Delivered on: 16 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies).
Outstanding
5 March 2004Delivered on: 11 March 2004
Satisfied on: 23 January 2007
Persons entitled: R.K. Harrison & Co., Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the parent to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
18 September 2001Delivered on: 20 September 2001
Satisfied on: 17 August 2002
Persons entitled: Gmac Commercial Credit Limited

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
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
15 May 1998Delivered on: 27 May 1998
Satisfied on: 7 March 2000
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 1996Delivered on: 19 September 1996
Satisfied on: 19 October 2001
Persons entitled: R.K. Harrison & Co Limited

Classification: Debenture
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: Property undertaking and assets.
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)
3 February 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
1 October 2021Appointment of Mr Paul Alexander Campbell-White as a director on 17 September 2021 (2 pages)
16 September 2021Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021 (1 page)
16 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)
14 October 2020Termination of appointment of Eric James Dew as a director on 30 September 2020 (1 page)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
2 November 2019Satisfaction of charge 7 in full (4 pages)
31 October 2019Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page)
31 October 2019Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages)
31 October 2019Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages)
31 October 2019Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 30 April 2018 (14 pages)
5 November 2018Termination of appointment of Michel Rapoport as a director on 5 November 2018 (1 page)
4 May 2018Satisfaction of charge 10 in full (4 pages)
19 April 2018Director's details changed for Michel Rapoport on 17 April 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 January 2018Full accounts made up to 30 April 2017 (16 pages)
19 April 2017Satisfaction of charge 9 in full (4 pages)
19 April 2017Satisfaction of charge 8 in full (4 pages)
19 April 2017Satisfaction of charge 8 in full (4 pages)
19 April 2017Satisfaction of charge 9 in full (4 pages)
8 March 2017Satisfaction of charge 11 in full (4 pages)
8 March 2017Satisfaction of charge 11 in full (4 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)
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)
16 December 2016Full accounts made up to 30 April 2016 (18 pages)
16 December 2016Full accounts made up to 30 April 2016 (18 pages)
8 November 2016Termination of appointment of Alan Roy Burgess as a director on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Alan Roy Burgess as a director on 31 October 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
(7 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
(7 pages)
21 November 2015Full accounts made up to 30 April 2015 (17 pages)
21 November 2015Full accounts made up to 30 April 2015 (17 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
(7 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
(7 pages)
14 November 2014Full accounts made up to 30 April 2014 (17 pages)
14 November 2014Full accounts made up to 30 April 2014 (17 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 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 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(8 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(8 pages)
10 February 2014Termination of appointment of Derek Blethyn as a director (1 page)
10 February 2014Termination of appointment of Derek Blethyn as a director (1 page)
13 September 2013Full accounts made up to 30 April 2013 (14 pages)
13 September 2013Full accounts made up to 30 April 2013 (14 pages)
22 April 2013Appointment of Ms Marie-Claire Dwek as a director (2 pages)
22 April 2013Appointment of Ms Marie-Claire Dwek as a director (2 pages)
28 February 2013Registered office address changed from 57 Grosvenor Street London W1K 3JA on 28 February 2013 (1 page)
28 February 2013Director's details changed for Eric James Dew on 28 February 2013 (2 pages)
28 February 2013Registered office address changed from 57 Grosvenor Street London W1K 3JA on 28 February 2013 (1 page)
28 February 2013Director's details changed for Mr Derek John Edward Blethyn on 28 February 2013 (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
28 February 2013Director's details changed for Eric James Dew on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Derek John Edward Blethyn on 28 February 2013 (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
30 August 2012Full accounts made up to 30 April 2012 (14 pages)
30 August 2012Full accounts made up to 30 April 2012 (14 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 September 2011Full accounts made up to 30 April 2011 (14 pages)
7 September 2011Full accounts made up to 30 April 2011 (14 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 September 2010Full accounts made up to 30 April 2010 (14 pages)
6 September 2010Full accounts made up to 30 April 2010 (14 pages)
9 March 2010Director's details changed for Mr Alan Roy Burgess on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Alan Roy Burgess on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Derek John Edward Blethyn on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Alan Roy Burgess on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Mr Derek John Edward Blethyn on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Derek John Edward Blethyn on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 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)
17 August 2009Full accounts made up to 30 April 2009 (14 pages)
17 August 2009Full accounts made up to 30 April 2009 (14 pages)
30 March 2009Return made up to 28/02/09; full list of members (7 pages)
30 March 2009Return made up to 28/02/09; full list of members (7 pages)
6 August 2008Full accounts made up to 30 April 2008 (14 pages)
6 August 2008Full accounts made up to 30 April 2008 (14 pages)
14 April 2008Return made up to 28/02/08; full list of members (5 pages)
14 April 2008Return made up to 28/02/08; full list of members (5 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
3 August 2007Full accounts made up to 30 April 2007 (14 pages)
3 August 2007Full accounts made up to 30 April 2007 (14 pages)
15 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 March 2007Return made up to 28/02/07; full list of members (3 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Full accounts made up to 30 April 2006 (14 pages)
21 August 2006Full accounts made up to 30 April 2006 (14 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)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
24 November 2005Full accounts made up to 30 April 2005 (14 pages)
24 November 2005Full accounts made up to 30 April 2005 (14 pages)
7 March 2005Return made up to 28/02/05; full list of members (9 pages)
7 March 2005Return made up to 28/02/05; full list of members (9 pages)
4 November 2004Full accounts made up to 30 April 2004 (16 pages)
4 November 2004Full accounts made up to 30 April 2004 (16 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 (9 pages)
12 March 2004Return made up to 28/02/04; full list of members (9 pages)
11 March 2004Particulars of mortgage/charge (8 pages)
11 March 2004Particulars of mortgage/charge (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
14 December 2003Full accounts made up to 30 April 2003 (18 pages)
14 December 2003Full accounts made up to 30 April 2003 (18 pages)
10 December 2003Full accounts made up to 30 April 2002 (17 pages)
10 December 2003Full accounts made up to 30 April 2002 (17 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
6 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(9 pages)
6 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(9 pages)
29 October 2002New director appointed (3 pages)
29 October 2002New director appointed (3 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (1 page)
17 August 2002Declaration of satisfaction of mortgage/charge (1 page)
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 (14 pages)
23 November 2001Full accounts made up to 30 April 2001 (14 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Particulars of mortgage/charge (7 pages)
20 September 2001Particulars of mortgage/charge (7 pages)
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 (15 pages)
2 October 2000Full accounts made up to 30 April 2000 (15 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)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
5 March 2000Full accounts made up to 30 April 1999 (15 pages)
5 March 2000Full accounts made up to 30 April 1999 (15 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 (16 pages)
11 February 1999Full accounts made up to 30 April 1998 (16 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
27 May 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
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 1997Full accounts made up to 30 April 1997 (18 pages)
23 September 1997Full accounts made up to 30 April 1997 (18 pages)
23 September 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
23 September 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
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 (7 pages)
4 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 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 1995New director appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 4-5 grosvenor place london SW1X 7HH (1 page)
5 October 1995Particulars of mortgage/charge (6 pages)
5 October 1995Particulars of mortgage/charge (6 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)
3 July 1995Company name changed etion LIMITED\certificate issued on 04/07/95 (4 pages)
3 July 1995Company name changed etion LIMITED\certificate issued on 04/07/95 (4 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Accounting reference date notified as 30/06 (1 page)
30 June 1995Secretary resigned;director resigned (2 pages)
30 June 1995Accounting reference date notified as 30/06 (1 page)
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 1995Secretary resigned;director resigned (2 pages)
30 June 1995Director 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 1995New secretary appointed (2 pages)
28 February 1995Incorporation (18 pages)
28 February 1995Incorporation (18 pages)