London
W1G 0EF
Director Name | Sasson Rajwan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 September 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | 36a Oakwood Court Abbotsbury Road London W14 8JX |
Director Name | Brian Gordon Beecraft |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Brian Gordon Beecraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 October 2019) |
Role | Company Director |
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 | 27 August 2003(1 year, 5 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(17 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 |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
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 Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
21 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
22 March 2022 | Confirmation statement made on 14 March 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 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 director on 3 September 2021 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
17 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 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 | Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
16 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) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
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) |
25 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
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 | 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) |
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) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
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) |
4 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 14 March 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) |
9 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
19 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 14 March 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) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 14 March 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) |
26 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 14 March 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) |
15 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
15 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
2 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
17 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 14/03/08; 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) |
17 April 2007 | Company name changed de facto 992 LIMITED\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed de facto 992 LIMITED\certificate issued on 17/04/07 (2 pages) |
15 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 14/03/07; 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) |
14 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 14/03/06; 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) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | Return made up to 14/03/05; full list of members
|
8 August 2005 | Return made up to 14/03/05; full list of members
|
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
28 February 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) |
22 March 2004 | Return made up to 14/03/04; full list of members
|
22 March 2004 | Return made up to 14/03/04; full list of members
|
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) |
11 June 2003 | Return made up to 14/03/03; full list of members (7 pages) |
11 June 2003 | Return made up to 14/03/03; full list of members (7 pages) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 10 snow hill london EC1A 2AL (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 10 snow hill london EC1A 2AL (1 page) |
24 September 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Company name changed newmark security LIMITED\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed newmark security LIMITED\certificate issued on 11/09/02 (2 pages) |
18 July 2002 | Company name changed de facto 992 LIMITED\certificate issued on 18/07/02 (2 pages) |
18 July 2002 | Company name changed de facto 992 LIMITED\certificate issued on 18/07/02 (2 pages) |
14 March 2002 | Incorporation (16 pages) |
14 March 2002 | Incorporation (16 pages) |