Company NameNewriver Retail (Portfolio No.8) Limited
DirectorsAllan Stevenson Robert Lockhart and William Thomas Hobman
Company StatusActive
Company Number07525393
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allan Stevenson Robert Lockhart
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
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(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr David Alfred Stevenson Lockhart
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brook St
Level 2 Greybrook House
London
W1K 5DH
Director NameMr Nicholas John Scott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brook St
Level 2 Greybrook House
London
W1K 5DH
Director NameMr Nicholas Justin Sewell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Mark Anthony Philip Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameMr Mark Anthony Philip Davies
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address37 Maddox Street
London
W1S 2PP
Secretary NameCaroline Mary Tolhurst
StatusResigned
Appointed06 January 2014(2 years, 11 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(3 years, 4 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(4 years, 2 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(6 years, 7 months 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
Appointed08 July 2019(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX

Contact

Telephone020 33285819
Telephone regionLondon

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, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

29 July 2016Delivered 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 2016Delivered 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 2016Delivered 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

Filing History

27 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2023Statement of capital on 27 December 2023
  • GBP 1
(5 pages)
27 December 2023Statement by Directors (1 page)
27 December 2023Solvency Statement dated 14/12/23 (1 page)
2 September 2023Full accounts made up to 31 March 2023 (22 pages)
3 March 2023Director's details changed for Mr William Thomas Hobman on 3 March 2023 (2 pages)
28 February 2023Appointment of Mr Charles Stephen Spooner as a director on 28 February 2023 (2 pages)
28 February 2023Appointment of Ms Emma Marie Mackenzie as a director on 28 February 2023 (2 pages)
8 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
9 December 2022Full accounts made up to 31 March 2022 (23 pages)
8 July 2022Registered 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 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
31 December 2021Full accounts made up to 31 March 2021 (23 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)
17 April 2021Full accounts made up to 31 March 2020 (22 pages)
12 March 2021Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021 (2 pages)
18 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
18 May 2020Change of details for Newriver Reit Plc as a person with significant control on 18 May 2020 (2 pages)
5 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
10 January 2020Director's details changed for Mr Allan Stevenson Robert Lockhart on 10 January 2020 (2 pages)
31 December 2019Full accounts made up to 31 March 2019 (18 pages)
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)
3 December 2019Termination of appointment of Robert John Marcus as a director on 26 November 2019 (1 page)
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)
8 July 2019Termination of appointment of Nicholas Justin Sewell as a director on 8 July 2019 (1 page)
8 July 2019Appointment of Mr Robert John Marcus as a director on 8 July 2019 (2 pages)
7 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 40,500,000
(3 pages)
6 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 March 2018 (19 pages)
7 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
30 October 2017Full accounts made up to 31 March 2017 (18 pages)
30 October 2017Full accounts made up to 31 March 2017 (18 pages)
25 September 2017Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 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 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)
18 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 20,750,000
(3 pages)
18 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 20,750,000
(3 pages)
25 August 2017Satisfaction of charge 075253930001 in full (1 page)
25 August 2017Satisfaction of charge 075253930002 in full (1 page)
25 August 2017Satisfaction of charge 075253930003 in full (1 page)
25 August 2017Satisfaction of charge 075253930003 in full (1 page)
25 August 2017Satisfaction of charge 075253930002 in full (1 page)
25 August 2017Satisfaction of charge 075253930001 in full (1 page)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (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)
26 October 2016Full accounts made up to 31 March 2016 (17 pages)
26 October 2016Full accounts made up to 31 March 2016 (17 pages)
9 August 2016Registration of charge 075253930002, created on 5 August 2016 (22 pages)
9 August 2016Registration of charge 075253930003, created on 29 July 2016 (25 pages)
9 August 2016Registration of charge 075253930003, created on 29 July 2016 (25 pages)
9 August 2016Registration of charge 075253930002, created on 5 August 2016 (22 pages)
9 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 29/07/2016
(4 pages)
9 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 29/07/2016
(4 pages)
4 August 2016Registration of charge 075253930001, created on 29 July 2016 (8 pages)
4 August 2016Registration of charge 075253930001, created on 29 July 2016 (8 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)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 November 2015Company name changed newriver capital LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
19 November 2015Company name changed newriver capital LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
19 November 2015Accounts for a dormant company made up to 31 March 2015 (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)
17 March 2015Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page)
17 March 2015Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page)
17 March 2015Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
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)
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)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Termination of appointment of Mark Davies as a secretary (1 page)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Termination of appointment of Mark Davies as a secretary (1 page)
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)
14 February 2013Director's details changed for Mr Mark Anthony Philip Davies on 3 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Mark Anthony Philip Davies on 3 February 2013 (2 pages)
14 February 2013Secretary's details changed for Mr Mark Anthony Philip Davies on 3 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Mark Anthony Philip Davies on 3 February 2013 (1 page)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Secretary's details changed for Mr Mark Anthony Philip Davies on 3 February 2013 (1 page)
14 February 2013Director's details changed for Mr Mark Anthony Philip Davies on 3 February 2013 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 October 2012Registered office address changed from Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 29 October 2012 (1 page)
17 October 2012Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages)
17 October 2012Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages)
16 October 2012Director's details changed for Mr Nick Sewell on 23 August 2012 (2 pages)
16 October 2012Director's details changed for Mr Nick Sewell on 23 August 2012 (2 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
22 February 2012Registered office address changed from Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 22 February 2012 (1 page)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
22 February 2012Registered office address changed from 28 Brook St Level 2 Greybrook House London W1K 5DH United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 28 Brook St Level 2 Greybrook House London W1K 5DH United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom on 22 February 2012 (1 page)
21 February 2012Termination of appointment of David Alfred Stevenson Lockhart as a director (1 page)
21 February 2012Termination of appointment of Nicholas John Scott as a director (1 page)
21 February 2012Termination of appointment of Nicholas John Scott as a director (1 page)
21 February 2012Termination of appointment of David Alfred Stevenson Lockhart as a director (1 page)
1 August 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
1 August 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
31 March 2011Company name changed nrr (uk) LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
31 March 2011Change of name notice (2 pages)
31 March 2011Company name changed nrr (uk) LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
31 March 2011Change of name notice (2 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Company name changed newriver retail (uk) LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
25 March 2011Company name changed newriver retail (uk) LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
25 March 2011Change of name notice (2 pages)
10 February 2011Incorporation (27 pages)
10 February 2011Incorporation (27 pages)