Monte Carlo
Mc 98000
Director Name | Michel Rapoport |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 March 2001(3 years, 12 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Ms Marie-Claire Dwek |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(15 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Terence Wing Khai Yap |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 12 May 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Flat B, 10th Floor, Block 12 Providence Peak 8 Fo Chun Road Tai Po Nt Hong Kong |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Paul Campbell-White |
---|---|
Status | Current |
Appointed | 17 September 2021(24 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 | Stephen Andrew Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Kings Road Chelmsford Essex CM1 4HR |
Director Name | Sasson Rajwan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 36a Oakwood Court Abbotsbury Road London W14 8JX |
Secretary Name | Stephen Andrew Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Kings Road Chelmsford Essex CM1 4HR |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Director Name | Myrddin Idwyll David |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 48 Magnolia Dene Hazlemere Buckinghamshire HP15 7QE |
Director Name | Meeuwis Veldhoen |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Nertherland |
Status | Resigned |
Appointed | 29 December 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Oude Hondsbergselaan 4 Oisterwijk 5062 Sm Netherlands Foreign |
Director Name | Brian Gordon Beecraft |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Brian Gordon Beecraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | John William Nicholas Medlam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 2013) |
Role | Chartered Electrical Engineer |
Country of Residence | England |
Correspondence Address | The Wing Vines Lane Hildenborough Tonbridge Kent TN11 9LT |
Director Name | Mr David Ishag |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 January 2010(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 57 Grosvenor Street London W1K 3JA |
Director Name | Mr Derek John Edward Blethyn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Lower Street Stansted Essex CM24 8LN |
Director Name | Mr Robert Waddington |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Graham Mark Thomas Feltham |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(22 years, 7 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(22 years, 7 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 | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
38.8m at £0.01 | Miton Group PLC 8.62% Ordinary |
---|---|
38m at £0.01 | Rosa Maris 8.44% Ordinary |
34.2m at £0.01 | Hillblue Investments 7.59% Ordinary |
28.8m at £0.01 | Hargreave Hale Limited 6.40% Ordinary |
- | OTHER 41.17% - |
66m at £0.01 | Investec Wealth & Investment LTD 14.65% Ordinary |
59.1m at £0.01 | Arbury Inc 13.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,854,000 |
Gross Profit | £9,712,000 |
Net Worth | £4,855,000 |
Cash | £4,202,000 |
Current Liabilities | £4,234,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
30 May 2017 | Delivered on: 6 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as unit s, the fulcrum centre, vantage way, poole, dorset and registered at the land registry under title number DT330590. Outstanding |
---|---|
24 April 2017 | Delivered on: 27 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 October 2005 | Delivered on: 22 October 2005 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 2011 | Delivered on: 10 December 2011 Satisfied on: 9 November 2013 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. Fully Satisfied |
5 March 2004 | Delivered 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 company to the chargee 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 2001 | Delivered 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 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 |
31 October 2023 | Group of companies' accounts made up to 30 April 2023 (89 pages) |
---|---|
5 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
1 February 2023 | Group of companies' accounts made up to 30 April 2022 (92 pages) |
15 September 2022 | Termination of appointment of Robert Waddington as a director on 8 September 2022 (1 page) |
5 April 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
11 March 2022 | Satisfaction of charge 033399980007 in full (4 pages) |
11 March 2022 | Satisfaction of charge 033399980006 in full (4 pages) |
14 December 2021 | Consolidation of shares on 10 November 2021 (6 pages) |
14 December 2021 | Sub-division of shares on 10 November 2021 (6 pages) |
2 December 2021 | Resolutions
|
2 December 2021 | Memorandum and Articles of Association (51 pages) |
24 November 2021 | Statement of capital following an allotment of shares on 10 November 2021
|
28 October 2021 | Group of companies' accounts made up to 30 April 2021 (98 pages) |
1 October 2021 | Appointment of Mr Paul Alexander Campbell-White as a director on 17 September 2021 (2 pages) |
1 October 2021 | Appointment of Mr Paul Campbell-White as a secretary on 17 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Graham Mark Thomas Feltham as a secretary on 3 September 2021 (1 page) |
22 September 2021 | Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021 (1 page) |
21 May 2021 | Register inspection address has been changed to Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
21 May 2021 | Register(s) moved to registered inspection location Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
21 May 2021 | Register inspection address has been changed from Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL England to Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL (1 page) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
16 October 2020 | Group of companies' accounts made up to 30 April 2020 (100 pages) |
27 May 2020 | Appointment of Mr Terence Wing Khai Yap as a director on 12 May 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
31 October 2019 | Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page) |
31 October 2019 | Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page) |
4 October 2019 | Group of companies' accounts made up to 30 April 2019 (70 pages) |
3 June 2019 | Notification of a person with significant control statement (2 pages) |
27 March 2019 | Confirmation statement made on 25 March 2019 with updates (3 pages) |
24 October 2018 | Group of companies' accounts made up to 30 April 2018 (69 pages) |
19 April 2018 | Director's details changed for Michel Rapoport on 17 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
6 November 2017 | Group of companies' accounts made up to 30 April 2017 (59 pages) |
6 November 2017 | Group of companies' accounts made up to 30 April 2017 (59 pages) |
6 June 2017 | Registration of charge 033399980007, created on 30 May 2017 (13 pages) |
6 June 2017 | Registration of charge 033399980007, created on 30 May 2017 (13 pages) |
27 April 2017 | Registration of charge 033399980006, created on 24 April 2017 (26 pages) |
27 April 2017 | Registration of charge 033399980006, created on 24 April 2017 (26 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
20 December 2016 | Registered office address changed from 91 91 Wimpole Street Lodon W1G 0EF England to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from , 91 91 Wimpole Street, Lodon, W1G 0EF, England to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 91 91 Wimpole Street Lodon W1G 0EF England to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 91 Wimpole Street Lodon W1G 0EF on 19 December 2016 (1 page) |
19 December 2016 | Director's details changed for Michel Rapoport on 5 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 91 Wimpole Street Lodon W1G 0EF on 19 December 2016 (1 page) |
19 December 2016 | Director's details changed for Michel Rapoport on 5 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from , 58 Grosvenor Street, London, W1K 3JB to 91 Wimpole Street London W1G 0EF on 19 December 2016 (1 page) |
17 October 2016 | Group of companies' accounts made up to 30 April 2016 (52 pages) |
17 October 2016 | Group of companies' accounts made up to 30 April 2016 (52 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
21 April 2016 | Annual return made up to 25 March 2016 no member list Statement of capital on 2016-04-21
|
21 April 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
21 April 2016 | Annual return made up to 25 March 2016 no member list Statement of capital on 2016-04-21
|
3 October 2015 | Group of companies' accounts made up to 30 April 2015 (52 pages) |
3 October 2015 | Group of companies' accounts made up to 30 April 2015 (52 pages) |
16 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 August 2014 | Group of companies' accounts made up to 30 April 2014 (54 pages) |
29 August 2014 | Group of companies' accounts made up to 30 April 2014 (54 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 | 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) |
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) |
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 November 2013 | Satisfaction of charge 5 in full (4 pages) |
9 November 2013 | Satisfaction of charge 5 in full (4 pages) |
17 September 2013 | Termination of appointment of Derek Blethyn as a director (1 page) |
17 September 2013 | Termination of appointment of Derek Blethyn as a director (1 page) |
5 August 2013 | Group of companies' accounts made up to 30 April 2013 (52 pages) |
5 August 2013 | Group of companies' accounts made up to 30 April 2013 (52 pages) |
22 July 2013 | Termination of appointment of John Medlam as a director (1 page) |
22 July 2013 | Termination of appointment of John Medlam as a director (1 page) |
10 June 2013 | Director's details changed for Mr Derek John Edward Blethyn on 10 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (11 pages) |
10 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (11 pages) |
10 June 2013 | Director's details changed for Mr Derek John Edward Blethyn on 10 June 2013 (2 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) |
18 February 2013 | Registered office address changed from , 57 Grosvenor Street, London, W1K 3JA on 18 February 2013 (1 page) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
21 August 2012 | Group of companies' accounts made up to 30 April 2012 (55 pages) |
21 August 2012 | Group of companies' accounts made up to 30 April 2012 (55 pages) |
21 May 2012 | Appointment of Marie-Claire Dwek as a director (2 pages) |
21 May 2012 | Termination of appointment of David Ishag as a director (1 page) |
21 May 2012 | Appointment of Mr Robert Waddington as a director (2 pages) |
21 May 2012 | Termination of appointment of David Ishag as a director (1 page) |
21 May 2012 | Appointment of Mr Robert Waddington as a director (2 pages) |
21 May 2012 | Appointment of Marie-Claire Dwek as a director (2 pages) |
24 April 2012 | Annual return made up to 25 March 2012 no member list (9 pages) |
24 April 2012 | Annual return made up to 25 March 2012 no member list (9 pages) |
24 April 2012 | Director's details changed for Michel Rapoport on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Michel Rapoport on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Maurice Dwek on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Maurice Dwek on 23 April 2012 (2 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
7 September 2011 | Group of companies' accounts made up to 30 April 2011 (52 pages) |
7 September 2011 | Group of companies' accounts made up to 30 April 2011 (52 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with bulk list of shareholders (19 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with bulk list of shareholders (19 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
10 August 2010 | Group of companies' accounts made up to 30 April 2010 (58 pages) |
10 August 2010 | Group of companies' accounts made up to 30 April 2010 (58 pages) |
11 May 2010 | Appointment of David Ishag as a director (3 pages) |
11 May 2010 | Director's details changed for Maurice Dwek on 25 March 2010 (3 pages) |
11 May 2010 | Appointment of David Ishag as a director (3 pages) |
11 May 2010 | Director's details changed for Maurice Dwek on 25 March 2010 (3 pages) |
11 May 2010 | Annual return made up to 25 March 2010 with bulk list of shareholders (19 pages) |
11 May 2010 | Annual return made up to 25 March 2010 with bulk list of shareholders (19 pages) |
11 May 2010 | Director's details changed for Michel Rapoport on 25 March 2010 (3 pages) |
11 May 2010 | Director's details changed for Michel Rapoport on 25 March 2010 (3 pages) |
19 April 2010 | Appointment of Mr Derek John Edward Blethyn as a director (3 pages) |
19 April 2010 | Appointment of Mr Derek John Edward Blethyn as a director (3 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) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
2 September 2009 | Group of companies' accounts made up to 30 April 2009 (56 pages) |
2 September 2009 | Group of companies' accounts made up to 30 April 2009 (56 pages) |
20 May 2009 | Return made up to 25/03/09; bulk list available separately (31 pages) |
20 May 2009 | Return made up to 25/03/09; bulk list available separately (31 pages) |
15 May 2009 | Director appointed john william nicholas medlam (2 pages) |
15 May 2009 | Director appointed john william nicholas medlam (2 pages) |
7 November 2008 | Group of companies' accounts made up to 30 April 2008 (52 pages) |
7 November 2008 | Group of companies' accounts made up to 30 April 2008 (52 pages) |
25 April 2008 | Return made up to 25/03/08; bulk list available separately (9 pages) |
25 April 2008 | Return made up to 25/03/08; bulk list available separately (9 pages) |
24 April 2008 | Ad 27/03/08\gbp si [email protected]=14745\gbp ic 4489578/4504323\ (6 pages) |
24 April 2008 | Ad 27/03/08\gbp si [email protected]=14745\gbp ic 4489578/4504323\ (6 pages) |
15 August 2007 | Group of companies' accounts made up to 30 April 2007 (56 pages) |
15 August 2007 | Group of companies' accounts made up to 30 April 2007 (56 pages) |
15 May 2007 | Return made up to 25/03/07; bulk list available separately (10 pages) |
15 May 2007 | Return made up to 25/03/07; bulk list available separately (10 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Group of companies' accounts made up to 30 April 2006 (37 pages) |
19 September 2006 | Group of companies' accounts made up to 30 April 2006 (37 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) |
7 June 2006 | Return made up to 25/03/06; bulk list available separately (9 pages) |
7 June 2006 | Return made up to 25/03/06; bulk list available separately (9 pages) |
7 November 2005 | Group of companies' accounts made up to 30 April 2005 (35 pages) |
7 November 2005 | Group of companies' accounts made up to 30 April 2005 (35 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Return made up to 25/03/05; bulk list available separately (9 pages) |
31 August 2005 | Return made up to 25/03/05; bulk list available separately (9 pages) |
3 November 2004 | Group of companies' accounts made up to 30 April 2004 (37 pages) |
3 November 2004 | Group of companies' accounts made up to 30 April 2004 (37 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) |
28 September 2004 | Registered office changed on 28/09/04 from: suite 3 23 bruton street london W1J 6QF (1 page) |
4 May 2004 | Return made up to 25/03/04; bulk list available separately
|
4 May 2004 | Return made up to 25/03/04; bulk list available separately
|
28 April 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
28 April 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
27 April 2004 | Reduction of iss capital and minute (oc) (4 pages) |
27 April 2004 | Reduction of iss capital and minute (oc) (4 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
11 March 2004 | Particulars of mortgage/charge (8 pages) |
11 March 2004 | Particulars of mortgage/charge (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
11 December 2003 | Group of companies' accounts made up to 30 April 2003 (42 pages) |
11 December 2003 | Group of companies' accounts made up to 30 April 2003 (42 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
19 August 2003 | Return made up to 25/03/03; bulk list available separately
|
19 August 2003 | Return made up to 25/03/03; bulk list available separately
|
4 June 2003 | Location of register of members (non legible) (1 page) |
4 June 2003 | Location of register of members (non legible) (1 page) |
19 December 2002 | Group of companies' accounts made up to 30 April 2002 (36 pages) |
19 December 2002 | Group of companies' accounts made up to 30 April 2002 (36 pages) |
19 September 2002 | S-div conve 10/09/02 (1 page) |
19 September 2002 | Memorandum and Articles of Association (58 pages) |
19 September 2002 | Memorandum and Articles of Association (58 pages) |
19 September 2002 | S-div conve 10/09/02 (1 page) |
11 September 2002 | Company name changed newmark technology group PLC\certificate issued on 11/09/02 (6 pages) |
11 September 2002 | Company name changed newmark technology group PLC\certificate issued on 11/09/02 (6 pages) |
27 August 2002 | Prospectus (104 pages) |
27 August 2002 | Prospectus (104 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2002 | £ nc 12500000/15000000 04/12/01 (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 21/23 ormside way redhill surrey RH1 2NT (1 page) |
5 August 2002 | Resolutions
|
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) |
5 August 2002 | Resolutions
|
5 August 2002 | £ nc 12500000/15000000 04/12/01 (1 page) |
25 April 2002 | Return made up to 25/03/02; bulk list available separately (8 pages) |
25 April 2002 | Return made up to 25/03/02; bulk list available separately (8 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
31 October 2001 | Group of companies' accounts made up to 30 April 2001 (34 pages) |
31 October 2001 | Group of companies' accounts made up to 30 April 2001 (34 pages) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
20 September 2001 | Particulars of mortgage/charge (7 pages) |
23 May 2001 | Return made up to 25/03/01; bulk list available separately
|
23 May 2001 | Return made up to 25/03/01; bulk list available separately
|
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
7 December 2000 | Nc inc already adjusted 28/10/99 (1 page) |
7 December 2000 | Nc inc already adjusted 28/10/99 (1 page) |
7 December 2000 | Nc inc already adjusted 26/10/00 (1 page) |
7 December 2000 | Nc inc already adjusted 26/10/00 (1 page) |
7 December 2000 | Ad 16/09/00--------- £ si [email protected]=550000 £ ic 5510450/6060450 (2 pages) |
7 December 2000 | Ad 16/09/00--------- £ si [email protected]=550000 £ ic 5510450/6060450 (2 pages) |
2 October 2000 | Full group accounts made up to 30 April 2000 (30 pages) |
2 October 2000 | Full group accounts made up to 30 April 2000 (30 pages) |
15 May 2000 | Return made up to 25/03/00; bulk list available separately
|
15 May 2000 | Return made up to 25/03/00; bulk list available separately
|
3 March 2000 | Particulars of mortgage/charge (9 pages) |
3 March 2000 | Particulars of mortgage/charge (9 pages) |
29 December 1999 | Full group accounts made up to 30 April 1999 (34 pages) |
29 December 1999 | Full group accounts made up to 30 April 1999 (34 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Ad 19/04/99--------- £ si [email protected]=1000000 £ ic 4510447/5510447 (4 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Ad 19/04/99--------- £ si [email protected]=1000000 £ ic 4510447/5510447 (4 pages) |
18 May 1999 | Nc inc already adjusted 26/11/98 (1 page) |
18 May 1999 | Nc inc already adjusted 26/11/98 (1 page) |
11 May 1999 | Ad 19/04/99--------- £ si [email protected]=344827 £ ic 4165620/4510447 (3 pages) |
11 May 1999 | Ad 19/04/99--------- £ si [email protected]=344827 £ ic 4165620/4510447 (3 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
22 February 1999 | Ad 09/12/98--------- £ si [email protected]=350000 £ ic 3720620/4070620 (2 pages) |
22 February 1999 | Ad 09/12/98--------- £ si [email protected]=350000 £ ic 3720620/4070620 (2 pages) |
15 December 1998 | Ad 13/08/98--------- £ si [email protected]=83750 £ ic 3636870/3720620 (2 pages) |
15 December 1998 | Ad 13/08/98--------- £ si [email protected]=83750 £ ic 3636870/3720620 (2 pages) |
3 November 1998 | Full accounts made up to 30 April 1998 (28 pages) |
3 November 1998 | Full accounts made up to 30 April 1998 (28 pages) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
23 April 1998 | Return made up to 25/03/98; bulk list available separately (7 pages) |
23 April 1998 | Return made up to 25/03/98; bulk list available separately (7 pages) |
27 February 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
27 February 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
10 December 1997 | Ad 14/11/97--------- £ si [email protected]=1536870 £ ic 2100000/3636870 (8 pages) |
10 December 1997 | Ad 14/11/97--------- £ si [email protected]=1536870 £ ic 2100000/3636870 (8 pages) |
13 November 1997 | Prospectus (95 pages) |
13 November 1997 | Prospectus (95 pages) |
19 June 1997 | Ad 15/05/97--------- £ si [email protected]=400000 £ ic 1700000/2100000 (8 pages) |
19 June 1997 | Ad 15/05/97--------- £ si [email protected]=400000 £ ic 1700000/2100000 (8 pages) |
7 May 1997 | Prospectus (53 pages) |
7 May 1997 | Prospectus (53 pages) |
6 May 1997 | Ad 29/04/97--------- £ si [email protected]=1699998 £ ic 2/1700000 (2 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Ad 29/04/97--------- £ si [email protected]=1699998 £ ic 2/1700000 (2 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
6 May 1997 | £ nc 50000/5000000 29/04/97 (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | £ nc 50000/5000000 29/04/97 (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
30 April 1997 | Application to commence business (2 pages) |
30 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
30 April 1997 | Application to commence business (2 pages) |
30 April 1997 | Certificate of authorisation to commence business and borrow (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
4 April 1997 | Company name changed newmark group PLC\certificate issued on 04/04/97 (2 pages) |
4 April 1997 | Company name changed newmark group PLC\certificate issued on 04/04/97 (2 pages) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | New director appointed (4 pages) |
3 April 1997 | New director appointed (3 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | New director appointed (4 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | Incorporation (14 pages) |
25 March 1997 | Incorporation (14 pages) |