Company NameNewriver Retail (Portfolio No, 5) Limited
DirectorsAllan Stevenson Robert Lockhart and William Thomas Hobman
Company StatusActive
Company Number07719473
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months 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
Appointed30 April 2013(1 year, 9 months after company formation)
Appointment Duration11 years
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, 4 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 Allan Stevenson Robert Lockhart
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 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
Appointed27 July 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
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameMr Mark Davies
StatusResigned
Appointed27 July 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, 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(2 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(3 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(6 years, 2 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
Appointed12 July 2019(7 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

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

Financials

Year2013
Turnover£135,000
Net Worth£790,000
Cash£11,000
Current Liabilities£15,000

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

26 November 2015Delivered on: 30 November 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as 58-64 sealand road, chester and registered at land registry with title number CH284660.. Please see charge for details of further property.
Outstanding
13 February 2015Delivered on: 17 February 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings known as phase c, orritor road retail park, cookstown, co. Tyrone, northern ireland being the lands registered at the land registry of northern ireland under folios TY88247 and TY80565, all county tyrone and part of the lands registered under folios TY97161, TY72771 and TY80853 all county tyrone.. For more details please refer to the instrument.
Outstanding
13 February 2015Delivered on: 16 February 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The freehold land known as eastham point, formerly known as newhall service station, new chester road, wirral CH62 8HJ registered at the land registry with title number MS378772.
Outstanding
24 September 2014Delivered on: 1 October 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Freehold property known as clough road retail park, hull HU6 7PT with title numbers HS19040 and HS185280.. Heritable property know as halfords, hamilton street, paisley PA3 4BA with title number REN32582.. Freehold property know as mount street retail park, wrexham LL13 8DW with title number WA462859.. For more information please refer to the instrument.
Outstanding
24 September 2014Delivered on: 26 September 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 30 October 2014
Satisfied on: 28 February 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects at hamilton street, paisley, niddry street, paisley and abercorn street, paisley t/no REN32582.
Fully Satisfied
24 September 2014Delivered on: 30 September 2014
Satisfied on: 18 February 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Fully Satisfied
24 September 2014Delivered on: 26 September 2014
Satisfied on: 13 February 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: All and whole the subjects at hamilton street, paisley, niddry street, paisley and abercorn street, paisley being the whole subject registered in the land register of scotland under title number REN32582.
Fully Satisfied

Filing History

27 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2023Statement by Directors (1 page)
27 December 2023Solvency Statement dated 14/12/23 (1 page)
27 December 2023Statement of capital on 27 December 2023
  • GBP 1
(5 pages)
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)
1 March 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)
9 December 2022Full accounts made up to 31 March 2022 (22 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)
15 December 2021Termination of appointment of Mark Anthony Philip Davies as a director on 30 September 2021 (1 page)
9 November 2021Full accounts made up to 31 March 2021 (23 pages)
18 October 2021Director's details changed for Mr William Thomas Hobman on 18 October 2021 (2 pages)
28 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
25 March 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)
27 April 2020Change of details for Newriver Reit Plc as a person with significant control on 27 April 2020 (2 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 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 (19 pages)
3 December 2019Termination of appointment of Robert John Marcus as a director on 26 November 2019 (1 page)
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)
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)
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)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 March 2018 (19 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 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 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)
14 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 15,000,000
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 15,000,000
(3 pages)
25 August 2017Satisfaction of charge 077194730001 in full (1 page)
25 August 2017Satisfaction of charge 077194730003 in full (1 page)
25 August 2017Satisfaction of charge 077194730006 in full (1 page)
25 August 2017Satisfaction of charge 077194730001 in full (1 page)
25 August 2017Satisfaction of charge 077194730003 in full (1 page)
25 August 2017Satisfaction of charge 077194730008 in full (1 page)
25 August 2017Satisfaction of charge 077194730008 in full (1 page)
25 August 2017Satisfaction of charge 077194730007 in full (1 page)
25 August 2017Satisfaction of charge 077194730006 in full (1 page)
25 August 2017Satisfaction of charge 077194730007 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)
30 November 2015Registration of charge 077194730008, created on 26 November 2015 (9 pages)
30 November 2015Registration of charge 077194730008, created on 26 November 2015 (9 pages)
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)
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)
28 February 2015Satisfaction of charge 077194730005 in full (4 pages)
28 February 2015Satisfaction of charge 077194730005 in full (4 pages)
18 February 2015Satisfaction of charge 077194730004 in full (4 pages)
18 February 2015Satisfaction of charge 077194730004 in full (4 pages)
17 February 2015Registration of charge 077194730007, created on 13 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
17 February 2015Registration of charge 077194730007, created on 13 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
16 February 2015Registration of charge 077194730006, created on 13 February 2015 (9 pages)
16 February 2015Registration of charge 077194730006, created on 13 February 2015 (9 pages)
13 February 2015Satisfaction of charge 077194730002 in full (4 pages)
13 February 2015Satisfaction of charge 077194730002 in full (4 pages)
30 October 2014Registration of charge 077194730005, created on 29 October 2014 (12 pages)
30 October 2014Registration of charge 077194730005, created on 29 October 2014 (12 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2014Full accounts made up to 31 March 2014 (14 pages)
14 October 2014Full accounts made up to 31 March 2014 (14 pages)
1 October 2014Registration of charge 077194730003, created on 24 September 2014 (46 pages)
1 October 2014Registration of charge 077194730003, created on 24 September 2014 (46 pages)
30 September 2014Registration of charge 077194730004, created on 24 September 2014 (15 pages)
30 September 2014Registration of charge 077194730004, created on 24 September 2014 (15 pages)
26 September 2014Registration of charge 077194730002, created on 24 September 2014 (10 pages)
26 September 2014Registration of charge 077194730002, created on 24 September 2014 (10 pages)
26 September 2014Registration of charge 077194730001, created on 24 September 2014 (13 pages)
26 September 2014Registration of charge 077194730001, created on 24 September 2014 (13 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)
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)
7 January 2014Appointment of Caroline Mary Tolhurst as a secretary (2 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)
11 October 2013Full accounts made up to 31 March 2013 (13 pages)
11 October 2013Full accounts made up to 31 March 2013 (13 pages)
30 April 2013Termination of appointment of Allan Lockhart as a director (1 page)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 April 2013Appointment of Mr Allan Stevenson Robert Lockhart as a director (2 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 April 2013Appointment of Mr Allan Stevenson Robert Lockhart as a director (2 pages)
30 April 2013Termination of appointment of Allan Lockhart as a director (1 page)
11 December 2012Full accounts made up to 31 March 2012 (13 pages)
11 December 2012Full accounts made up to 31 March 2012 (13 pages)
29 October 2012Registered office address changed from , Level 1 Prince Frederick House, 37 Maddox Street, London, United Kingdom, 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, United Kingdom, W1S 2PP, United Kingdom on 29 October 2012 (1 page)
25 October 2012Director's details changed for Mr Nick Sewell on 23 August 2012 (2 pages)
25 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)
18 October 2012Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages)
27 July 2012Director's details changed for Mr Mark Anthony Philip Davies on 30 June 2012 (2 pages)
27 July 2012Director's details changed for Mr Nick Sewell on 30 June 2012 (2 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Mr Nick Sewell on 30 June 2012 (2 pages)
27 July 2012Secretary's details changed for Mr Mark Davies on 30 June 2012 (1 page)
27 July 2012Director's details changed for Mr Allan Stevenson Robert Lockhart on 30 June 2012 (2 pages)
27 July 2012Director's details changed for Mr Mark Anthony Philip Davies on 30 June 2012 (2 pages)
27 July 2012Director's details changed for Mr Allan Stevenson Robert Lockhart on 30 June 2012 (2 pages)
27 July 2012Secretary's details changed for Mr Mark Davies on 30 June 2012 (1 page)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 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)
1 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
1 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
27 July 2011Incorporation (25 pages)
27 July 2011Incorporation (25 pages)