Company NameNewriver Retail (Witham) Limited
DirectorsAllan Stevenson Robert Lockhart and William Thomas Hobman
Company StatusActive
Company Number07790029
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 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
Appointed28 September 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, 2 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 Nicholas Justin Sewell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 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 September 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 September 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, 3 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, 9 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, 7 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(5 years, 12 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, 9 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£541,000
Net Worth£878,000
Cash£160,000
Current Liabilities£224,000

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

Charges

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

Classification: A registered charge
Particulars: F/H land and property k/a land on the north west side, newlands street, witham t/no:EX428670 and f/h land and property k/a part of 22-26 newland drive, witham t/no:EX497851. Notification of addition to or amendment of charge.
Outstanding
9 December 2011Delivered on: 15 December 2011
Persons entitled: Abbey National Treasury Services PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and property k/a land on the north west side of newlands street witham t/n EX428670, land and property k/a part of 22-26 newland drive witham t/n EX497851 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 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)
27 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2023Full accounts made up to 31 March 2023 (22 pages)
31 July 2023Confirmation statement made on 31 July 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 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 (23 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
7 July 2022Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 89 Whitfield Street London W1T 4DE on 7 July 2022 (1 page)
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 (24 pages)
18 October 2021Director's details changed for Mr William Thomas Hobman on 18 October 2021 (2 pages)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 31 March 2020 (21 pages)
12 March 2021Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
11 May 2020Notification of Newriver Reit Plc as a person with significant control on 31 July 2016 (2 pages)
11 May 2020Withdrawal of a person with significant control statement on 11 May 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 (19 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 updates (4 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 Robert John Marcus on 12 July 2019 (2 pages)
15 July 2019Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 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)
9 January 2019Full accounts made up to 31 March 2018 (19 pages)
3 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
30 October 2017Full accounts made up to 31 March 2017 (28 pages)
30 October 2017Full accounts made up to 31 March 2017 (28 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 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)
25 September 2017Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages)
14 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 2,790,000
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 2,790,000
(3 pages)
25 August 2017Satisfaction of charge 077900290002 in full (1 page)
25 August 2017Satisfaction of charge 1 in full (2 pages)
25 August 2017Satisfaction of charge 077900290002 in full (1 page)
25 August 2017Satisfaction of charge 1 in full (2 pages)
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)
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)
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)
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)
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 2014Full accounts made up to 31 March 2014 (16 pages)
14 October 2014Full accounts made up to 31 March 2014 (16 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)
19 February 2014Registration of charge 077900290002 (33 pages)
19 February 2014Registration of charge 077900290002 (33 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)
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)
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 2012Full accounts made up to 31 March 2012 (14 pages)
11 December 2012Full accounts made up to 31 March 2012 (14 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)
22 October 2012Director's details changed for Mr Mark Anthony Philip Davies on 9 January 2012 (2 pages)
22 October 2012Director's details changed for Mr Mark Anthony Philip Davies on 9 January 2012 (2 pages)
22 October 2012Secretary's details changed for Mr Mark Davies on 9 January 2012 (1 page)
22 October 2012Secretary's details changed for Mr Mark Davies on 9 January 2012 (1 page)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
22 October 2012Secretary's details changed for Mr Mark Davies on 9 January 2012 (1 page)
22 October 2012Director's details changed for Mr Mark Anthony Philip Davies on 9 January 2012 (2 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 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 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 Nick Sewell on 23 August 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)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents re bank transaction 02/12/2011
(3 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents re bank transaction 02/12/2011
(3 pages)
28 September 2011Incorporation (24 pages)
28 September 2011Incorporation (24 pages)
28 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
28 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)