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(7 years, 7 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 Nicholas Justin Sewell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
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 | 27 April 2012(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 | 27 April 2012(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(1 year, 8 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(2 years, 2 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(3 years 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(5 years, 5 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 | 12 July 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Newriver Retail Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Correspondence Address | 37 Maddox Street London W1S 2PP |
Website | nrr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
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, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 9 May 2025 (12 months from now) |
30 April 2024 | Confirmation statement made on 25 April 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
30 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
3 March 2023 | Director's details changed for Mr William Thomas Hobman on 3 March 2023 (2 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 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) |
9 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
1 February 2022 | Accounts for a dormant company made up to 31 March 2021 (5 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 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
12 March 2021 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021 (2 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
27 April 2020 | Change of details for Newriver Reit Plc as a person with significant control on 27 April 2020 (2 pages) |
10 January 2020 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 10 January 2020 (2 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
3 December 2019 | Termination of appointment of Robert John Marcus as a director on 26 November 2019 (1 page) |
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) |
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 Robert John Marcus on 12 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Nicholas Justin Sewell as a director on 12 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Robert John Marcus as a director on 12 July 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
3 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 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 | 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 | Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (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) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
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) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
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) |
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) |
30 September 2014 | Company name changed newriver retail (bridlington) LTD\certificate issued on 30/09/14
|
30 September 2014 | Company name changed newriver retail (bridlington) LTD\certificate issued on 30/09/14
|
8 July 2014 | Appointment of Francois Laurence Nairac as a director (2 pages) |
8 July 2014 | Appointment of Francois Laurence Nairac as a director (2 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 January 2014 | Appointment of Caroline Mary Tolhurst as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Mark Davies as a secretary (1 page) |
7 January 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) |
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) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Secretary's details changed for Mr Mark Davies on 14 February 2013 (1 page) |
15 February 2013 | Secretary's details changed for Mr Mark Davies on 14 February 2013 (1 page) |
14 February 2013 | Director's details changed for Mr Mark Anthony Philip Davies on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Mark Anthony Philip Davies on 14 February 2013 (2 pages) |
18 October 2012 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Nicholas Sewell on 23 August 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Nicholas Sewell on 23 August 2012 (2 pages) |
10 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Termination of appointment of Newriver Retail Limited as a director (1 page) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Termination of appointment of Newriver Retail Limited as a director (1 page) |
10 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Incorporation (25 pages) |
27 April 2012 | Incorporation (25 pages) |