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(8 years, 9 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 |
Director Name | Mr David Alfred Stevenson Lockhart |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brook St Level 2 Greybrook House London W1K 5DH |
Director Name | Mr Nicholas John Scott |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brook St Level 2 Greybrook House London W1K 5DH |
Director Name | Mr Nicholas Justin Sewell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Mr Mark Anthony Philip Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Secretary Name | Mr Mark Anthony Philip Davies |
---|---|
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Maddox Street London W1S 2PP |
Secretary Name | Caroline Mary Tolhurst |
---|---|
Status | Resigned |
Appointed | 06 January 2014(2 years, 11 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(3 years, 4 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(4 years, 2 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(6 years, 7 months 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 | 08 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Telephone | 020 33285819 |
---|---|
Telephone region | London |
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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
29 July 2016 | Delivered on: 9 August 2016 Persons entitled: Abbey National Treasury Services PLC (As Agent and Trustee for the Secured Parties) Classification: A registered charge Outstanding |
---|---|
5 August 2016 | Delivered on: 9 August 2016 Persons entitled: Abbey National Treasury Services PLC (As Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: All and whole the subjects k/a cuckoo bridge retail park, glasgow road, dumfries t/no's DMF6641 and DMF6871. Outstanding |
29 July 2016 | Delivered on: 4 August 2016 Persons entitled: Abbey National Treasury Services PLC as Security Agent Classification: A registered charge Particulars: The land lying to the north-east of stirling road, york, YO30 4WZ and registered at the land registry with title number: NYK371432. Outstanding |
27 December 2023 | Resolutions
|
---|---|
27 December 2023 | Statement of capital on 27 December 2023
|
27 December 2023 | Statement by Directors (1 page) |
27 December 2023 | Solvency Statement dated 14/12/23 (1 page) |
2 September 2023 | Full accounts made up to 31 March 2023 (22 pages) |
3 March 2023 | Director's details changed for Mr William Thomas Hobman on 3 March 2023 (2 pages) |
28 February 2023 | Appointment of Mr Charles Stephen Spooner as a director on 28 February 2023 (2 pages) |
28 February 2023 | Appointment of Ms Emma Marie Mackenzie as a director on 28 February 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
9 December 2022 | Full accounts made up to 31 March 2022 (23 pages) |
8 July 2022 | Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 89 Whitfield Street London W1T 4DE on 8 July 2022 (1 page) |
8 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
31 December 2021 | Full accounts made up to 31 March 2021 (23 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) |
17 April 2021 | Full accounts made up to 31 March 2020 (22 pages) |
12 March 2021 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
18 May 2020 | Change of details for Newriver Reit Plc as a person with significant control on 18 May 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
10 January 2020 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 10 January 2020 (2 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
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) |
3 December 2019 | Termination of appointment of Robert John Marcus as a director on 26 November 2019 (1 page) |
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) |
8 July 2019 | Termination of appointment of Nicholas Justin Sewell as a director on 8 July 2019 (1 page) |
8 July 2019 | Appointment of Mr Robert John Marcus as a director on 8 July 2019 (2 pages) |
7 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
6 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (19 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 September 2017 | Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 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 | 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) |
18 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
25 August 2017 | Satisfaction of charge 075253930001 in full (1 page) |
25 August 2017 | Satisfaction of charge 075253930002 in full (1 page) |
25 August 2017 | Satisfaction of charge 075253930003 in full (1 page) |
25 August 2017 | Satisfaction of charge 075253930003 in full (1 page) |
25 August 2017 | Satisfaction of charge 075253930002 in full (1 page) |
25 August 2017 | Satisfaction of charge 075253930001 in full (1 page) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (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) |
26 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
26 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
9 August 2016 | Registration of charge 075253930002, created on 5 August 2016 (22 pages) |
9 August 2016 | Registration of charge 075253930003, created on 29 July 2016 (25 pages) |
9 August 2016 | Registration of charge 075253930003, created on 29 July 2016 (25 pages) |
9 August 2016 | Registration of charge 075253930002, created on 5 August 2016 (22 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
4 August 2016 | Registration of charge 075253930001, created on 29 July 2016 (8 pages) |
4 August 2016 | Registration of charge 075253930001, created on 29 July 2016 (8 pages) |
27 April 2016 | Director's details changed for Mr Mark Anthony Philip Davies on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Mark Anthony Philip Davies on 27 April 2016 (2 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) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 November 2015 | Company name changed newriver capital LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed newriver capital LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 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) |
5 May 2015 | Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015 (2 pages) |
17 March 2015 | Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
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) |
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) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Mark Davies as a secretary (1 page) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Mark Davies as a secretary (1 page) |
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) |
14 February 2013 | Director's details changed for Mr Mark Anthony Philip Davies on 3 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Mark Anthony Philip Davies on 3 February 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Mr Mark Anthony Philip Davies on 3 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Mark Anthony Philip Davies on 3 February 2013 (1 page) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Mr Mark Anthony Philip Davies on 3 February 2013 (1 page) |
14 February 2013 | Director's details changed for Mr Mark Anthony Philip Davies on 3 February 2013 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
29 October 2012 | Registered office address changed from 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 Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 29 October 2012 (1 page) |
17 October 2012 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Nick Sewell on 23 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Nick Sewell on 23 August 2012 (2 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Registered office address changed from Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Registered office address changed from 28 Brook St Level 2 Greybrook House London W1K 5DH United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 28 Brook St Level 2 Greybrook House London W1K 5DH United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 22 February 2012 (1 page) |
21 February 2012 | Termination of appointment of David Alfred Stevenson Lockhart as a director (1 page) |
21 February 2012 | Termination of appointment of Nicholas John Scott as a director (1 page) |
21 February 2012 | Termination of appointment of Nicholas John Scott as a director (1 page) |
21 February 2012 | Termination of appointment of David Alfred Stevenson Lockhart as a director (1 page) |
1 August 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
1 August 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
31 March 2011 | Company name changed nrr (uk) LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Change of name notice (2 pages) |
31 March 2011 | Company name changed nrr (uk) LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Company name changed newriver retail (uk) LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed newriver retail (uk) LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Change of name notice (2 pages) |
10 February 2011 | Incorporation (27 pages) |
10 February 2011 | Incorporation (27 pages) |