About

Registered Number: 03027504
Date of Incorporation: 28/02/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 91 Wimpole Street, London, W1G 0EF,

 

Newmark Technology Ltd was founded on 28 February 1995 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at Newmark Technology Ltd. The companies director is Feltham, Graham Mark Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FELTHAM, Graham Mark Thomas 30 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 07 November 2019
MR04 - N/A 02 November 2019
TM01 - Termination of appointment of director 31 October 2019
AP03 - Appointment of secretary 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
AP01 - Appointment of director 31 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 24 December 2018
TM01 - Termination of appointment of director 05 November 2018
MR04 - N/A 04 May 2018
CH01 - Change of particulars for director 19 April 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 24 January 2018
MR04 - N/A 19 April 2017
MR04 - N/A 19 April 2017
MR04 - N/A 08 March 2017
CS01 - N/A 02 March 2017
AD01 - Change of registered office address 20 December 2016
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 08 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 14 November 2014
CH01 - Change of particulars for director 05 August 2014
CH03 - Change of particulars for secretary 05 August 2014
AR01 - Annual Return 06 March 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 22 April 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AD01 - Change of registered office address 28 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 13 March 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 03 March 2011
MG01 - Particulars of a mortgage or charge 16 September 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 14 April 2008
395 - Particulars of a mortgage or charge 08 November 2007
395 - Particulars of a mortgage or charge 08 November 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
AA - Annual Accounts 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
363a - Annual Return 06 March 2006
395 - Particulars of a mortgage or charge 03 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 04 November 2004
287 - Change in situation or address of Registered Office 28 September 2004
363s - Annual Return 12 March 2004
395 - Particulars of a mortgage or charge 11 March 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 14 December 2003
AA - Annual Accounts 10 December 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 23 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 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 15 March 2001
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
363s - Annual Return 06 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2000
AA - Annual Accounts 05 March 2000
395 - Particulars of a mortgage or charge 03 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
AA - Annual Accounts 11 February 1999
288b - Notice of resignation of directors or secretaries 29 July 1998
395 - Particulars of a mortgage or charge 27 May 1998
363s - Annual Return 06 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 24 September 1997
AA - Annual Accounts 23 September 1997
225 - Change of Accounting Reference Date 23 September 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 04 February 1997
395 - Particulars of a mortgage or charge 19 September 1996
363s - Annual Return 22 April 1996
288 - N/A 22 November 1995
287 - Change in situation or address of Registered Office 22 November 1995
395 - Particulars of a mortgage or charge 05 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1995
CERTNM - Change of name certificate 03 July 1995
288 - N/A 30 June 1995
288 - N/A 30 June 1995
287 - Change in situation or address of Registered Office 30 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1995
288 - N/A 30 June 1995
288 - N/A 30 June 1995
NEWINC - New incorporation documents 28 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2011 Fully Satisfied

N/A

Legal assignment 14 September 2010 Fully Satisfied

N/A

Floating charge (all assets) 06 November 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 06 November 2007 Fully Satisfied

N/A

Debenture 01 February 2006 Fully Satisfied

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

Debenture 15 May 1998 Fully Satisfied

N/A

Debenture 31 August 1996 Fully Satisfied

N/A

Single debenture 22 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.