Company NameNewriver Retail (Boscombe No.1) Limited
DirectorsAllan Stevenson Robert Lockhart and William Thomas Hobman
Company StatusActive
Company Number07617837
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)

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
Appointed28 April 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, 7 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
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Maddox Street
London
W1S 2PP
Director NameMr Nicholas Justin Sewell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
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
Appointed28 April 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
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address37 Maddox Street
London
W1S 2PP
Secretary NameMr Nick Sewell
StatusResigned
Appointed01 August 2011(3 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2011)
RoleCompany Director
Correspondence AddressLevel 1 Prince Frederick House
37 Maddox Street
London
W1S 2PP
Secretary NameCaroline Mary Tolhurst
StatusResigned
Appointed06 January 2014(2 years, 8 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, 2 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 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, 5 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, 2 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 33285800
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

Financials

Year2013
Turnover£1,380,000
Net Worth£38,000
Cash£287,000
Current Liabilities£510,000

Accounts

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

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Charges

14 February 2014Delivered on: 19 February 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: L/H land and property k/a the sovereign shopping centre, 600 christchurch road, boscombe, bournemouth t/no:DT366338. Notification of addition to or amendment of charge.
Outstanding
18 August 2011Delivered on: 23 August 2011
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and property known as the sovereign shopping centre 600 christchurch road boscombe bournemouth t/no DT366338 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 December 2023Solvency Statement dated 14/12/23 (1 page)
27 December 2023Statement of capital on 27 December 2023
  • GBP 1
(5 pages)
27 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2023Statement by Directors (1 page)
2 September 2023Full accounts made up to 31 March 2023 (22 pages)
30 April 2023Confirmation statement made on 25 April 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 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)
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)
9 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
10 February 2022Full 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)
1 July 2021Full accounts made up to 31 March 2020 (22 pages)
28 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
12 March 2021Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021 (2 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 April 2020Change of details for Newriver Reit Plc as a person with significant control on 27 April 2020 (2 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 2019Termination of appointment of Robert John Marcus as a secretary 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 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 Robert John Marcus on 9 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 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)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 March 2018 (20 pages)
3 May 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
30 October 2017Full accounts made up to 31 March 2017 (20 pages)
30 October 2017Full accounts made up to 31 March 2017 (20 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 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)
13 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 10,070,000
(3 pages)
13 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 10,070,000
(3 pages)
25 August 2017Satisfaction of charge 076178370002 in full (1 page)
25 August 2017Satisfaction of charge 1 in full (2 pages)
25 August 2017Satisfaction of charge 1 in full (2 pages)
25 August 2017Satisfaction of charge 076178370002 in full (1 page)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 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 (20 pages)
26 October 2016Full accounts made up to 31 March 2016 (20 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 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 2015Full accounts made up to 31 March 2015 (16 pages)
21 October 2015Full accounts made up to 31 March 2015 (16 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 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)
14 October 2014Full accounts made up to 31 March 2014 (16 pages)
14 October 2014Full accounts made up to 31 March 2014 (16 pages)
8 July 2014Appointment of Francois Laurence Nairac as a director (2 pages)
8 July 2014Appointment of Francois Laurence Nairac as a director (2 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
4 March 2014Resolutions
  • RES13 ‐ Share transfers 13/02/2014
(3 pages)
4 March 2014Resolutions
  • RES13 ‐ Share transfers 13/02/2014
(3 pages)
19 February 2014Registration of charge 076178370002 (33 pages)
19 February 2014Registration of charge 076178370002 (33 pages)
7 January 2014Appointment of Caroline Mary Tolhurst as a secretary (2 pages)
7 January 2014Termination of appointment of Mark Davies as a secretary (1 page)
7 January 2014Termination of appointment of Mark Davies as a secretary (1 page)
7 January 2014Appointment of Caroline Mary Tolhurst as a secretary (2 pages)
11 October 2013Full accounts made up to 31 March 2013 (14 pages)
11 October 2013Full accounts made up to 31 March 2013 (14 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
11 December 2012Full accounts made up to 31 March 2012 (14 pages)
11 December 2012Full accounts made up to 31 March 2012 (14 pages)
2 November 2012Termination of appointment of David Lockhart as a director (1 page)
2 November 2012Termination of appointment of David Lockhart as a director (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)
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 Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages)
18 October 2012Director's details changed for Mr Nick Sewell on 23 August 2012 (2 pages)
18 October 2012Director's details changed for Mr Nick 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)
24 August 2012Termination of appointment of Nick Sewell as a secretary (1 page)
24 August 2012Termination of appointment of Nick Sewell as a secretary (1 page)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr Mark Anthony Philip Davies on 13 January 2012 (2 pages)
30 April 2012Director's details changed for Mr David Alfred Stevenson Lockhart on 13 January 2012 (2 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr Nick Sewell on 13 January 2012 (2 pages)
30 April 2012Secretary's details changed for Mr Mark Anthony Philip Davies on 13 January 2012 (1 page)
30 April 2012Director's details changed for Mr Mark Anthony Philip Davies on 13 January 2012 (2 pages)
30 April 2012Secretary's details changed for Mr Mark Anthony Philip Davies on 13 January 2012 (1 page)
30 April 2012Director's details changed for Mr Allan Stevenson Robert Lockhart on 13 January 2012 (2 pages)
30 April 2012Director's details changed for Mr David Alfred Stevenson Lockhart on 13 January 2012 (2 pages)
30 April 2012Director's details changed for Mr Allan Stevenson Robert Lockhart on 13 January 2012 (2 pages)
30 April 2012Director's details changed for Mr Nick Sewell on 13 January 2012 (2 pages)
31 January 2012Registered office address changed from Level 2 Greybrook House 28 Brook St London W1K 5DH United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Level 2 Greybrook House 28 Brook St London W1K 5DH United Kingdom on 31 January 2012 (1 page)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
15 August 2011Appointment of Mr Nick Sewell as a secretary (1 page)
15 August 2011Appointment of Mr Nick Sewell as a secretary (1 page)
1 August 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
1 August 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
28 April 2011Incorporation (26 pages)
28 April 2011Incorporation (26 pages)