Company Information for MARC NEWSON LIMITED
FIFTH FLOOR, CLAREVILLE HOUSE 26-27 OXENDON STREET, ST. JAMES'S, LONDON, SW1Y 4EL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MARC NEWSON LIMITED | |
Legal Registered Office | |
FIFTH FLOOR, CLAREVILLE HOUSE 26-27 OXENDON STREET ST. JAMES'S LONDON SW1Y 4EL Other companies in SW1Y | |
Company Number | 03308521 | |
---|---|---|
Company ID Number | 03308521 | |
Date formed | 1997-01-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2024 | |
Account next due | 30/09/2026 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB696931182 |
Last Datalog update: | 2025-04-05 08:31:25 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MARC NEWSON PTY LIMITED | NSW 2028 | Active | Company formed on the 2005-06-27 |
![]() |
MARC NEWSON INTERNATIONAL L L C | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARC ANDREW NEWSON |
||
NIGEL PHILIP DAVID CALVERT |
||
MARC ANDREW NEWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL PHILIP DAVID CALVERT |
Director | ||
BENJAMIN JEREMY DE HAAN |
Director | ||
BENJAMIN JEREMY DE HAAN |
Company Secretary | ||
NIGEL PHILIP DAVID CALVERT |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMERSONGS LIMITED | Director | 2017-03-20 | CURRENT | 1984-03-15 | Liquidation | |
GREENSPACE LIMITED | Director | 2014-05-15 | CURRENT | 2003-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Marc Andrew Newson on 2024-09-10 | ||
CONFIRMATION STATEMENT MADE ON 08/10/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Marc Andrew Newson as a person with significant control on 2023-03-23 | ||
Change of details for Mr Marc Andrew Newson as a person with significant control on 2023-03-23 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MARC ANDREW NEWSON on 2023-02-07 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MARC ANDREW NEWSON on 2023-02-07 | ||
REGISTERED OFFICE CHANGED ON 14/02/23 FROM Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP DAVID CALVERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILIP DAVID CALVERT | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033085210004 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NIGEL PHILIP DAVID CALVERT | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CALVERT | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARC ANDREW NEWSON on 2010-11-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC ANDREW NEWSON / 23/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILLIP DAVID CALVERT / 27/07/2010 | |
AR01 | 08/10/09 NO CHANGES | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM, 112 JERMYN STREET, LONDON, SW1Y 6LS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/97 FROM: C/O CALVERT JACKSON NOKES, 77 WESTON STREET, LONDON, SE1 3RS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
SRES01 | ALTER MEM AND ARTS 28/02/97 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/97 FROM: CLASSIC HOUSE, 174-180 OLD ST, LONDON, EC1V 9BP |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | COUTTS & COMPANY | ||
RENT DEPOSIT DEED | Outstanding | FABBRICHE CERAMICHE INVESTMENTS S.A.R.L., | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 1,423,012 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARC NEWSON LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 950,221 |
Current Assets | 2012-01-01 | £ 2,450,746 |
Debtors | 2012-01-01 | £ 1,500,525 |
Fixed Assets | 2012-01-01 | £ 95,501 |
Shareholder Funds | 2012-01-01 | £ 1,123,235 |
Tangible Fixed Assets | 2012-01-01 | £ 95,501 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MARC NEWSON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 62044400 | Women's or girls' dresses of artificial fibres (excl. knitted or crocheted and petticoats) | ||
![]() | 97019000 | Collages and similar decorative plaques | ||
![]() | 97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | ||
![]() | 97019000 | Collages and similar decorative plaques | ||
![]() | 82119100 | Table knives having fixed blades of base metal, incl. handles (excl. butter knives and fish knives) | ||
![]() | 90065900 | Cameras for roll film of a width of > 35 mm or for film in the flat (excl. instant print cameras and special cameras of subheading 9006.10 or 9006.30) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | ||
![]() | 94037000 | Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats) | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 80070080 | Articles of tin, n.e.s. | ||
![]() | 94013000 | Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs) | ||
![]() | 73242900 | Baths of steel sheet | ||
![]() | 91059910 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |