Company NameNewriver Retail (GP3) Limited
DirectorsAllan Stevenson Robert Lockhart and William Thomas Hobman
Company StatusActive
Company Number06329527
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)
Previous NamesNew River Capital Limited and New River Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Stevenson Robert Lockhart
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(1 year after company formation)
Appointment Duration15 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Whitfield Street
London
W1T 4DE
Director NameMr William Thomas Hobman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameMrs Edith Elizabeth Jessup
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNobles Green
Station Road
Dormansland
Surrey
RH7 6NL
Director NameMr Mark Anthony Philip Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(3 years, 1 month after company formation)
Appointment Duration11 years (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameMr Charles Frank Anthony Occhino
StatusResigned
Appointed27 September 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2012)
RoleCompany Director
Correspondence AddressLevel 1 Prince Frederick House
37 Maddox Street
London
W1S 2PP
Director NameMr Nicholas Justin Sewell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(3 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameCaroline Mary Tolhurst
StatusResigned
Appointed06 January 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2015)
RoleCompany Director
Correspondence Address37 Maddox Street
London
W1S 2PP
Director NameMr Francois Laurence Nairac
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Maddox Street
London
W1S 2PP
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed01 May 2015(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2017)
RoleCompany Director
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameRobert John Marcus
StatusResigned
Appointed25 September 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2019)
RoleCompany Director
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Robert John Marcus
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(11 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Whitfield Street
London
W1T 4DE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

8 March 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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

Filing History

4 January 2024Accounts for a dormant company made up to 31 March 2023 (5 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
3 March 2023Director's details changed for Mr William Thomas Hobman on 3 March 2023 (2 pages)
28 February 2023Appointment of Ms Emma Marie Mackenzie as a director on 28 February 2023 (2 pages)
28 February 2023Appointment of Mr Charles Stephen Spooner as a director on 28 February 2023 (2 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
7 July 2022Registered 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 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
15 December 2021Termination of appointment of Mark Anthony Philip Davies as a director on 30 September 2021 (1 page)
18 October 2021Director's details changed for Mr William Thomas Hobman on 18 October 2021 (2 pages)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
14 April 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
12 March 2021Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
11 May 2020Withdrawal of a person with significant control statement on 11 May 2020 (2 pages)
11 May 2020Notification of Newriver Retail (Portfolio No.3) Limited as a person with significant control on 31 July 2016 (2 pages)
5 February 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
10 January 2020Director's details changed for Mr Allan Stevenson Robert Lockhart on 10 January 2020 (2 pages)
3 December 2019Termination of appointment of Robert John Marcus as a director on 26 November 2019 (1 page)
3 December 2019Appointment of Mr William Thomas Hobman as a director on 26 November 2019 (2 pages)
3 December 2019Termination of appointment of Robert John Marcus as a secretary on 26 November 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
17 July 2019Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Robert John Marcus on 12 July 2019 (2 pages)
12 July 2019Termination of appointment of Nicholas Justin Sewell as a director on 12 July 2019 (1 page)
12 July 2019Appointment of Mr Robert John Marcus as a director on 12 July 2019 (2 pages)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
25 September 2017Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages)
25 September 2017Registered 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 2017Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages)
25 September 2017Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page)
25 September 2017Registered 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 2017Satisfaction of charge 2 in full (2 pages)
7 September 2017Satisfaction of charge 4 in full (2 pages)
7 September 2017Satisfaction of charge 3 in full (2 pages)
7 September 2017Satisfaction of charge 1 in full (1 page)
7 September 2017Satisfaction of charge 4 in full (2 pages)
7 September 2017Satisfaction of charge 1 in full (1 page)
7 September 2017Satisfaction of charge 3 in full (2 pages)
7 September 2017Satisfaction of charge 2 in full (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 December 2016Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016 (2 pages)
15 December 2016Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016 (2 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
21 April 2016Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016 (1 page)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
5 May 2015Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015 (2 pages)
18 March 2015Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page)
18 March 2015Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page)
18 March 2015Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
8 July 2014Appointment of Mr Francois Laurence Nairac as a director (2 pages)
8 July 2014Appointment of Mr Francois Laurence Nairac as a director (2 pages)
7 January 2014Appointment of Caroline Mary Tolhurst as a secretary (2 pages)
7 January 2014Appointment of Caroline Mary Tolhurst as a secretary (2 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 October 2012Registered 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 2012Registered 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 2012Director's details changed for Mr Nick Justin Sewell on 23 August 2012 (2 pages)
18 October 2012Director's details changed for Mr Nick Justin Sewell on 23 August 2012 (2 pages)
18 October 2012Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages)
18 October 2012Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
19 June 2012Termination of appointment of Charles Occhino as a secretary (1 page)
19 June 2012Termination of appointment of Charles Occhino as a secretary (1 page)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Registered office address changed from 28 Brook Street London W1K 5DH on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 28 Brook Street London W1K 5DH on 31 January 2012 (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
28 July 2011Appointment of Mr Nick Justin Sewell as a director (2 pages)
28 July 2011Appointment of Mr Nick Justin Sewell as a director (2 pages)
16 June 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 June 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 January 2011Memorandum and Articles of Association (7 pages)
13 January 2011Memorandum and Articles of Association (7 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
3 December 2010Resolutions
  • RES13 ‐ Re transaction 29/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 December 2010Resolutions
  • RES13 ‐ Re transaction 29/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 October 2010Company name changed new river developments LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Company name changed new river developments LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
5 October 2010Change of name notice (2 pages)
28 September 2010Appointment of Mr Mark Anthony Philip Davies as a director (2 pages)
28 September 2010Appointment of Mr Mark Anthony Philip Davies as a director (2 pages)
27 September 2010Termination of appointment of Edith Jessup as a secretary (1 page)
27 September 2010Termination of appointment of Edith Jessup as a secretary (1 page)
27 September 2010Appointment of Mr Charles Frank Anthony Occhino as a secretary (1 page)
27 September 2010Appointment of Mr Charles Frank Anthony Occhino as a secretary (1 page)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 December 2009Registered office address changed from 18 Hanover Square London W1S 1HX on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 18 Hanover Square London W1S 1HX on 15 December 2009 (1 page)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
21 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
20 May 2009Appointment terminated director company directors LIMITED (1 page)
20 May 2009Appointment terminated director company directors LIMITED (1 page)
28 April 2009Registered office changed on 28/04/2009 from nobles green, mill lane dormansland surrey RH7 6NL (1 page)
28 April 2009Registered office changed on 28/04/2009 from nobles green, mill lane dormansland surrey RH7 6NL (1 page)
11 February 2009Memorandum and Articles of Association (16 pages)
11 February 2009Memorandum and Articles of Association (16 pages)
23 January 2009Company name changed new river capital LIMITED\certificate issued on 04/02/09 (2 pages)
23 January 2009Company name changed new river capital LIMITED\certificate issued on 04/02/09 (2 pages)
8 October 2008Director appointed mr allan lockhart (2 pages)
8 October 2008Return made up to 31/07/08; full list of members (3 pages)
8 October 2008Director appointed mr allan lockhart (2 pages)
8 October 2008Return made up to 31/07/08; full list of members (3 pages)
1 October 2008Secretary appointed mrs edith jessup (1 page)
1 October 2008Secretary appointed mrs edith jessup (1 page)
31 July 2007Incorporation (16 pages)
31 July 2007Incorporation (16 pages)