Background WavePink WaveYellow Wave

NEWMARSTON LTD (04266150)

NEWMARSTON LTD (04266150) is an active UK company. incorporated on 7 August 2001. with registered office in Enfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWMARSTON LTD has been registered for 24 years. Current directors include ADLER, Jacob, HALPERN, Refoel, NEUWIRTH, David and 1 others.

Company Number
04266150
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 2001
Age
24 years
Address
41 Walsingham Road, Enfield, EN2 6EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADLER, Jacob, HALPERN, Refoel, NEUWIRTH, David, WEIS, Sir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMARSTON LTD

NEWMARSTON LTD is an active company incorporated on 7 August 2001 with the registered office located in Enfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWMARSTON LTD was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04266150

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 7 August 2001

Size

N/A

Accounts

ARD: 1/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 December 2026
Period: 1 March 2025 - 1 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

41 Walsingham Road Enfield, EN2 6EY,

Previous Addresses

C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT
From: 7 August 2001To: 6 March 2014
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Mar 14
Loan Secured
Nov 14
Director Joined
May 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Sept 16
Loan Cleared
Dec 18
Loan Secured
Jan 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Loan Cleared
Oct 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jun 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

NEWIRTH, David

Active
66 Wellington Street East, SalfordM7 4DW
Secretary
Appointed 05 Feb 2004

ADLER, Jacob

Active
7 Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 25 Apr 2002

HALPERN, Refoel

Active
5 Segal Close, SalfordM7 4SW
Born February 1971
Director
Appointed 05 Feb 2004

NEUWIRTH, David

Active
Walsingham Road, EnfieldEN2 6EY
Born November 1970
Director
Appointed 26 May 2015

WEIS, Sir

Active
Walsingham Road, EnfieldEN2 6EY
Born March 1981
Director
Appointed 05 Mar 2014

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 07 Aug 2001
Resigned 05 Feb 2004

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 07 Aug 2001
Resigned 05 Feb 2004

Persons with significant control

4

Mr Rephoel Tzvi Halpern

Active
Walsingham Road, EnfieldEN2 6EY
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 26 Sept 2019

Mr Jacob Adler

Active
Walsingham Road, EnfieldEN2 6EY
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 26 Sept 2019

Mr David Neuwirth

Active
Walsingham Road, EnfieldEN2 6EY
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 26 Sept 2019

Mr Sir Weis

Active
Walsingham Road, EnfieldEN2 6EY
Born March 1981

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
25 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
26 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Group
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Legacy
7 September 2012
MG01MG01
Legacy
24 July 2012
MG01MG01
Legacy
2 May 2012
MG02MG02
Accounts With Accounts Type Group
27 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Group
27 December 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
353353
Legacy
16 September 2008
287Change of Registered Office
Legacy
16 September 2008
190190
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Memorandum Articles
29 June 2002
MEM/ARTSMEM/ARTS
Resolution
29 June 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
287Change of Registered Office
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Incorporation Company
7 August 2001
NEWINCIncorporation