Company NameJulian Newman Limited
DirectorJulian Daniel Newman
Company StatusActive
Company Number00518994
CategoryPrivate Limited Company
Incorporation Date24 April 1953(71 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Julian Daniel Newman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(54 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleTextile Consultant
Country of ResidenceEngland
Correspondence Address33 Makepeace Avenue
London
N6 6EL
Secretary NameMs Nicola Seyre Boughton
StatusCurrent
Appointed28 March 2022(68 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressC/O Leslie Woolfson & Co. Churchill House
137 Brent Street
London
NW4 4DJ
Director NameMrs Eileen Newman
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(38 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 March 2008)
RoleTextile Consultant
Correspondence Address32 York Terrace East
London
NW1 4PT
Director NameLionel Newman
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(38 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 March 2008)
RoleTextile Consultant
Correspondence Address32 York Terrace East
London
NW1 4PT
Secretary NameLionel Newman
NationalityBritish
StatusResigned
Appointed28 October 1991(38 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 March 2008)
RoleCompany Director
Correspondence Address32 York Terrace East
London
NW1 4PT
Secretary NameMrs Eileen Newman
NationalityBritish
StatusResigned
Appointed20 March 2008(54 years, 11 months after company formation)
Appointment Duration14 years (resigned 28 March 2022)
RoleRetired
Correspondence Address32 York Terrace East
London
NW1 4PT

Contact

Websitewww.juliannewman.com

Location

Registered Address33 Makepeace Av
Makepeace Avenue
London
N6 6EL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

20.5k at £1Julian Newman
100.00%
Ordinary

Financials

Year2014
Net Worth£602,381
Cash£103,375
Current Liabilities£37,603

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (1 page)
11 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20,487
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 20,487
(4 pages)
4 July 2014Micro company accounts made up to 31 December 2013 (2 pages)
27 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 20,487
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Director's details changed for Mr. Julian Daniel Newman on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr. Julian Daniel Newman on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 January 2009Return made up to 22/10/08; full list of members (3 pages)
29 August 2008Resolutions
  • RES13 ‐ Approved shares purchase 22/08/2008
(1 page)
28 August 2008Particulars of contract relating to shares (2 pages)
28 August 2008Ad 21/08/08\gbp si 10487@1=10487\gbp ic 10000/20487\ (2 pages)
21 August 2008Memorandum and Articles of Association (9 pages)
21 August 2008Nc inc already adjusted 17/08/08 (1 page)
21 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 March 2008Secretary appointed mrs. Eileen newman (1 page)
21 March 2008Director appointed mr. Julian daniel newman (1 page)
20 March 2008Appointment terminated director lionel newman (1 page)
20 March 2008Appointment terminated director eileen newman (1 page)
20 March 2008Appointment terminated secretary lionel newman (1 page)
1 November 2007Return made up to 22/10/07; full list of members (2 pages)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 December 2006Return made up to 22/10/06; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 November 2005Return made up to 22/10/05; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 December 2004Return made up to 22/10/04; full list of members (8 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 January 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 November 2003Return made up to 22/10/03; full list of members (7 pages)
30 April 2003Company name changed lionel newman LIMITED\certificate issued on 30/04/03 (2 pages)
3 February 2003Return made up to 22/10/02; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(6 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 November 1999Return made up to 22/10/99; full list of members (6 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 November 1998Return made up to 22/10/98; no change of members (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 November 1997Return made up to 22/10/97; no change of members (4 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 November 1996Return made up to 22/10/96; full list of members (6 pages)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 November 1995Return made up to 22/10/95; no change of members (4 pages)
3 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 April 1953Incorporation (16 pages)