About

Registered Number: 03339998
Date of Incorporation: 25/03/1997 (28 years ago)
Company Status: Active
Registered Address: 91 Wimpole Street, London, W1G 0EF,

 

Founded in 1997, Newmark Security Plc have registered office in London, it's status at Companies House is "Active". Newmark Security Plc has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAP, Terence Wing Khai 12 May 2020 - 1
DAVID, Myrddin Idwyll 03 April 1997 06 September 2000 1
Secretary Name Appointed Resigned Total Appointments
FELTHAM, Graham Mark Thomas 30 October 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 27 May 2020
CS01 - N/A 14 April 2020
TM01 - Termination of appointment of director 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
AP03 - Appointment of secretary 31 October 2019
AP01 - Appointment of director 31 October 2019
AA - Annual Accounts 04 October 2019
PSC08 - N/A 03 June 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 24 October 2018
CH01 - Change of particulars for director 19 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 06 November 2017
MR01 - N/A 06 June 2017
MR01 - N/A 27 April 2017
CS01 - N/A 28 March 2017
AD01 - Change of registered office address 20 December 2016
CH01 - Change of particulars for director 19 December 2016
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 21 April 2016
SH01 - Return of Allotment of shares 21 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 29 August 2014
CH01 - Change of particulars for director 05 August 2014
CH03 - Change of particulars for secretary 05 August 2014
AR01 - Annual Return 01 April 2014
MR04 - N/A 09 November 2013
TM01 - Termination of appointment of director 17 September 2013
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AD01 - Change of registered office address 18 February 2013
RESOLUTIONS - N/A 09 October 2012
AA - Annual Accounts 21 August 2012
AP01 - Appointment of director 21 May 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 23 April 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
RESOLUTIONS - N/A 09 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 11 April 2011
RESOLUTIONS - N/A 11 October 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 11 May 2010
AP01 - Appointment of director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 02 November 2009
RESOLUTIONS - N/A 21 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 20 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AA - Annual Accounts 07 November 2008
363s - Annual Return 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
AA - Annual Accounts 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 07 November 2005
395 - Particulars of a mortgage or charge 22 October 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 28 September 2004
363s - Annual Return 04 May 2004
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 28 April 2004
OC138 - Order of Court 27 April 2004
RESOLUTIONS - N/A 21 April 2004
395 - Particulars of a mortgage or charge 11 March 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 11 December 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
363s - Annual Return 19 August 2003
353a - Register of members in non-legible form 04 June 2003
AA - Annual Accounts 19 December 2002
MEM/ARTS - N/A 19 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 2002
CERTNM - Change of name certificate 11 September 2002
PROSP - Prospectus 27 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2002
RESOLUTIONS - N/A 05 August 2002
123 - Notice of increase in nominal capital 05 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
363s - Annual Return 25 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AA - Annual Accounts 31 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2001
395 - Particulars of a mortgage or charge 20 September 2001
363s - Annual Return 23 May 2001
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2000
123 - Notice of increase in nominal capital 07 December 2000
123 - Notice of increase in nominal capital 07 December 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 15 May 2000
395 - Particulars of a mortgage or charge 03 March 2000
AA - Annual Accounts 29 December 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1999
123 - Notice of increase in nominal capital 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
363s - Annual Return 05 May 1999
RESOLUTIONS - N/A 04 May 1999
RESOLUTIONS - N/A 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1998
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
363s - Annual Return 23 April 1998
225 - Change of Accounting Reference Date 27 February 1998
RESOLUTIONS - N/A 28 January 1998
RESOLUTIONS - N/A 28 January 1998
RESOLUTIONS - N/A 28 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1997
PROSP - Prospectus 13 November 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 1997
PROSP - Prospectus 07 May 1997
RESOLUTIONS - N/A 06 May 1997
RESOLUTIONS - N/A 06 May 1997
RESOLUTIONS - N/A 06 May 1997
RESOLUTIONS - N/A 06 May 1997
RESOLUTIONS - N/A 06 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
123 - Notice of increase in nominal capital 06 May 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 30 April 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
CERTNM - Change of name certificate 04 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2017 Outstanding

N/A

A registered charge 24 April 2017 Outstanding

N/A

Debenture 25 November 2011 Fully Satisfied

N/A

Debenture 17 October 2005 Outstanding

N/A

Debenture 05 March 2004 Fully Satisfied

N/A

Debenture 18 September 2001 Fully Satisfied

N/A

Debenture 25 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.