About

Registered Number: 05142751
Date of Incorporation: 01/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 8 Clock House Parade, North Circular Road, London, N13 6BG

 

Newmark Ltd was registered on 01 June 2004 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAG, Huseyin 09 June 2004 - 1
DAG, Onur 06 October 2010 29 May 2020 1
DAG, Ozan 06 October 2010 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
KARA, Mustafa 09 June 2004 06 October 2010 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 02 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 26 June 2015
AD01 - Change of registered office address 09 April 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 24 February 2015
AD01 - Change of registered office address 15 September 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 15 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 08 August 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 10 November 2011
CH01 - Change of particulars for director 12 August 2011
AR01 - Annual Return 11 June 2011
TM01 - Termination of appointment of director 11 June 2011
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 12 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 03 August 2009
395 - Particulars of a mortgage or charge 11 May 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 03 September 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 14 September 2005
225 - Change of Accounting Reference Date 14 September 2005
395 - Particulars of a mortgage or charge 22 December 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 May 2009 Outstanding

N/A

Debenture 21 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.