Company NameNewriver Retail (Portfolio No.3) Limited
DirectorsAllan Stevenson Robert Lockhart and William Thomas Hobman
Company StatusActive
Company Number06338018
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Previous NameNew River Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
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
Appointed08 August 2007(same day as company formation)
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, 3 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
Appointed08 August 2007(same day as company formation)
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
Appointed25 July 2011(3 years, 11 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, 10 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, 8 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
Appointed08 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenrr.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

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

Financials

Year2013
Turnover£5,019,000
Net Worth£5,577,000
Cash£2,541,000
Current Liabilities£5,881,000

Accounts

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

Returns

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

Charges

30 November 2010Delivered on: 8 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Share 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: First fixed charge the shares,all other stocks,shares,debentures,bonds,warrants,coupons,negotiable instruments,certificates of deposit or other securities see image for full details.
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 company and each obliogor 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 benfit of any rental deposit see image for full details.
Outstanding

Filing History

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 Reit Plc as a person with significant control on 31 July 2016 (2 pages)
10 January 2020Director's details changed for Mr Allan Stevenson Robert Lockhart on 10 January 2020 (2 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (20 pages)
3 December 2019Termination of appointment of Robert John Marcus as a secretary on 26 November 2019 (1 page)
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)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 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 Allan Stevenson Robert Lockhart 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 2019Appointment of Mr Robert John Marcus as a director on 12 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 July 2019 (2 pages)
15 July 2019Termination of appointment of Nicholas Justin Sewell as a director on 12 July 2019 (1 page)
1 October 2018Group of companies' accounts made up to 31 March 2018 (20 pages)
6 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
10 January 2018Group of companies' accounts made up to 31 March 2017 (22 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 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 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 2017Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page)
19 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 1,000
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 1,000
(3 pages)
7 September 2017Satisfaction of charge 2 in full (1 page)
7 September 2017Satisfaction of charge 1 in full (1 page)
7 September 2017Satisfaction of charge 1 in full (1 page)
7 September 2017Satisfaction of charge 2 in full (1 page)
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)
8 January 2017Group of companies' accounts made up to 31 March 2016 (21 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (21 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)
27 April 2016Director's details changed for Mr Mark Anthony Philip Davies on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Mark Anthony Philip Davies on 27 April 2016 (2 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)
21 October 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
21 October 2015Group of companies' accounts made up to 31 March 2015 (19 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • 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)
14 October 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
14 October 2014Group of companies' accounts made up to 31 March 2014 (19 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)
9 July 2014Appointment of Mr Francois Laurence Nairac as a director (2 pages)
9 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 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
11 October 2013Group of companies' accounts made up to 31 March 2013 (19 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)
11 December 2012Group of companies' accounts made up to 31 March 2012 (17 pages)
11 December 2012Group of companies' accounts made up to 31 March 2012 (17 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 Alan Lockhart on 17 September 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 Nick Justin Sewell on 23 August 2012 (2 pages)
18 October 2012Director's details changed for Alan Lockhart on 17 September 2012 (2 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 8 August 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)
20 March 2012Amended group of companies' accounts made up to 31 March 2011 (17 pages)
20 March 2012Amended group of companies' accounts made up to 31 March 2011 (17 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)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 8 August 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)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
13 January 2011Memorandum and Articles of Association (9 pages)
13 January 2011Memorandum and Articles of Association (9 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re transaction 29/11/2010
(5 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re transaction 29/11/2010
(5 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Company name changed new river estates LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
5 October 2010Company name changed new river estates LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(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 2010Appointment of Mr Charles Frank Anthony Occhino 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 2010Termination of appointment of Edith Jessup as a secretary (1 page)
25 August 2010Director's details changed for Alan Lockhart on 8 August 2010 (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Alan Lockhart on 8 August 2010 (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Alan Lockhart on 8 August 2010 (2 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 August 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)
24 September 2009Return made up to 08/08/09; full list of members (3 pages)
24 September 2009Return made up to 08/08/09; full list of members (3 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (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)
22 September 2008Return made up to 08/08/08; full list of members (3 pages)
22 September 2008Return made up to 08/08/08; full list of members (3 pages)
23 September 2007New secretary appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007Secretary resigned (1 page)
23 September 2007Director resigned (1 page)
23 September 2007New director appointed (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007New secretary appointed (2 pages)
23 September 2007Secretary resigned (1 page)
8 August 2007Incorporation (16 pages)
8 August 2007Incorporation (16 pages)