London
W1T 4DE
Director Name | Mr William Thomas Hobman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Secretary Name | Mrs Edith Elizabeth Jessup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nobles Green Station Road Dormansland Surrey RH7 6NL |
Director Name | Mr Mark Anthony Philip Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 30 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Secretary Name | Mr Charles Frank Anthony Occhino |
---|---|
Status | Resigned |
Appointed | 27 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2012) |
Role | Company Director |
Correspondence Address | Level 1 Prince Frederick House 37 Maddox Street London W1S 2PP |
Director Name | Mr Nicholas Justin Sewell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Secretary Name | Caroline Mary Tolhurst |
---|---|
Status | Resigned |
Appointed | 06 January 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | 37 Maddox Street London W1S 2PP |
Director Name | Mr Francois Laurence Nairac |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Maddox Street London W1S 2PP |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 01 May 2015(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Secretary Name | Robert John Marcus |
---|---|
Status | Resigned |
Appointed | 25 September 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Mr Robert John Marcus |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 89 Whitfield Street London W1T 4DE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
8 March 2013 | Delivered on: 12 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 60 church walk burgess hill east sussex t/no WSX276630, 62 church walk burgess hill east sussex t/no SX151732, 64 church walk burgess hill east sussex t/no WSX276630 (for further details of properties charged please see form MG01) by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
---|---|
8 March 2013 | Delivered on: 12 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 122 high street erdington birmingham t/no WM431047 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 March 2013 | Delivered on: 12 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north side of segedunum way the forum wallsend t/no TY443142 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 2010 | Delivered on: 8 December 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the chargor and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property,all licences,the proceeds of sale of all real property,the benefit of any rental deposit see image for full details. Outstanding |
4 January 2024 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
3 March 2023 | Director's details changed for Mr William Thomas Hobman on 3 March 2023 (2 pages) |
28 February 2023 | Appointment of Ms Emma Marie Mackenzie as a director on 28 February 2023 (2 pages) |
28 February 2023 | Appointment of Mr Charles Stephen Spooner as a director on 28 February 2023 (2 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
9 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
7 July 2022 | Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 89 Whitfield Street London W1T 4DE on 7 July 2022 (1 page) |
1 February 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
15 December 2021 | Termination of appointment of Mark Anthony Philip Davies as a director on 30 September 2021 (1 page) |
18 October 2021 | Director's details changed for Mr William Thomas Hobman on 18 October 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
12 March 2021 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
11 May 2020 | Withdrawal of a person with significant control statement on 11 May 2020 (2 pages) |
11 May 2020 | Notification of Newriver Retail (Portfolio No.3) Limited as a person with significant control on 31 July 2016 (2 pages) |
5 February 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
10 January 2020 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 10 January 2020 (2 pages) |
3 December 2019 | Termination of appointment of Robert John Marcus as a director on 26 November 2019 (1 page) |
3 December 2019 | Appointment of Mr William Thomas Hobman as a director on 26 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Robert John Marcus as a secretary on 26 November 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
17 July 2019 | Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Robert John Marcus on 12 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Nicholas Justin Sewell as a director on 12 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Robert John Marcus as a director on 12 July 2019 (2 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
25 September 2017 | Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from 37 Maddox Street London W1S 2PP to 16 New Burlington Place London W1S 2HX on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 37 Maddox Street London W1S 2PP to 16 New Burlington Place London W1S 2HX on 25 September 2017 (1 page) |
7 September 2017 | Satisfaction of charge 2 in full (2 pages) |
7 September 2017 | Satisfaction of charge 4 in full (2 pages) |
7 September 2017 | Satisfaction of charge 3 in full (2 pages) |
7 September 2017 | Satisfaction of charge 1 in full (1 page) |
7 September 2017 | Satisfaction of charge 4 in full (2 pages) |
7 September 2017 | Satisfaction of charge 1 in full (1 page) |
7 September 2017 | Satisfaction of charge 3 in full (2 pages) |
7 September 2017 | Satisfaction of charge 2 in full (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 December 2016 | Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
21 April 2016 | Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016 (1 page) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
5 May 2015 | Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015 (2 pages) |
18 March 2015 | Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
8 July 2014 | Appointment of Mr Francois Laurence Nairac as a director (2 pages) |
8 July 2014 | Appointment of Mr Francois Laurence Nairac as a director (2 pages) |
7 January 2014 | Appointment of Caroline Mary Tolhurst as a secretary (2 pages) |
7 January 2014 | Appointment of Caroline Mary Tolhurst as a secretary (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
12 March 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
29 October 2012 | Registered office address changed from Level 1 Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Level 1 Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 29 October 2012 (1 page) |
18 October 2012 | Director's details changed for Mr Nick Justin Sewell on 23 August 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Nick Justin Sewell on 23 August 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Termination of appointment of Charles Occhino as a secretary (1 page) |
19 June 2012 | Termination of appointment of Charles Occhino as a secretary (1 page) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Registered office address changed from 28 Brook Street London W1K 5DH on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 28 Brook Street London W1K 5DH on 31 January 2012 (1 page) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Appointment of Mr Nick Justin Sewell as a director (2 pages) |
28 July 2011 | Appointment of Mr Nick Justin Sewell as a director (2 pages) |
16 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
16 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 January 2011 | Memorandum and Articles of Association (7 pages) |
13 January 2011 | Memorandum and Articles of Association (7 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
5 October 2010 | Company name changed new river developments LIMITED\certificate issued on 05/10/10
|
5 October 2010 | Change of name notice (2 pages) |
5 October 2010 | Company name changed new river developments LIMITED\certificate issued on 05/10/10
|
5 October 2010 | Change of name notice (2 pages) |
28 September 2010 | Appointment of Mr Mark Anthony Philip Davies as a director (2 pages) |
28 September 2010 | Appointment of Mr Mark Anthony Philip Davies as a director (2 pages) |
27 September 2010 | Termination of appointment of Edith Jessup as a secretary (1 page) |
27 September 2010 | Termination of appointment of Edith Jessup as a secretary (1 page) |
27 September 2010 | Appointment of Mr Charles Frank Anthony Occhino as a secretary (1 page) |
27 September 2010 | Appointment of Mr Charles Frank Anthony Occhino as a secretary (1 page) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 December 2009 | Registered office address changed from 18 Hanover Square London W1S 1HX on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 18 Hanover Square London W1S 1HX on 15 December 2009 (1 page) |
13 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 May 2009 | Appointment terminated director company directors LIMITED (1 page) |
20 May 2009 | Appointment terminated director company directors LIMITED (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from nobles green, mill lane dormansland surrey RH7 6NL (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from nobles green, mill lane dormansland surrey RH7 6NL (1 page) |
11 February 2009 | Memorandum and Articles of Association (16 pages) |
11 February 2009 | Memorandum and Articles of Association (16 pages) |
23 January 2009 | Company name changed new river capital LIMITED\certificate issued on 04/02/09 (2 pages) |
23 January 2009 | Company name changed new river capital LIMITED\certificate issued on 04/02/09 (2 pages) |
8 October 2008 | Director appointed mr allan lockhart (2 pages) |
8 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 October 2008 | Director appointed mr allan lockhart (2 pages) |
8 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
1 October 2008 | Secretary appointed mrs edith jessup (1 page) |
1 October 2008 | Secretary appointed mrs edith jessup (1 page) |
31 July 2007 | Incorporation (16 pages) |
31 July 2007 | Incorporation (16 pages) |