Company NameNewriver Retail (Ramsay Investment) Limited
Company StatusActive
Company Number09612208
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 11 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 May 2015(same day as company formation)
RoleChartered Surveyor
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(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Whitfield Street
London
W1T 4DE
Director NameMs Emma Marie Mackenzie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address89 Whitfield Street
London
W1T 4DE
Director NameMr Charles Stephen Spooner
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address89 Whitfield Street
London
W1T 4DE
Director NameMr Francois Laurence Nairac
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(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 May 2015(same day as company formation)
RoleChartered Surveyor
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 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 Whitfield Street
London
W1T 4DE
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address16 New Burlington Place
London
W1S 2HX
Secretary NameRobert John Marcus
StatusResigned
Appointed25 September 2017(2 years, 4 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(4 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX

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, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months, 4 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

23 December 2015Delivered on: 29 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Interest in a lease dated 9 july 2015 and 13 august 2015 of those subjects on the east side of leafield road dumfries together with the adjacent sprinkler area t/no DMF26600.
Outstanding
26 November 2015Delivered on: 2 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 30 November 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as enterprise retail park,. Bradford and registered at land registry with. Provisional title number YY56144.. Please see charge for details of further property.
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 (21 pages)
30 May 2023Confirmation statement made on 28 May 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)
15 February 2023Termination of appointment of Mark Anthony Philip Davies as a director on 30 September 2021 (1 page)
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)
7 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
31 December 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)
3 June 2021Confirmation statement made on 28 May 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)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
11 May 2020Change of details for Newriver Reit Plc as a person with significant control 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 (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 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)
14 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 March 2018 (19 pages)
31 May 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
2 November 2017Full accounts made up to 31 March 2017 (19 pages)
2 November 2017Full accounts made up to 31 March 2017 (19 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 United Kingdom 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 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 United Kingdom to 16 New Burlington Place London W1S 2HX on 25 September 2017 (1 page)
14 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 43,020,000
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 43,020,000
(3 pages)
25 August 2017Satisfaction of charge 096122080002 in full (1 page)
25 August 2017Satisfaction of charge 096122080002 in full (1 page)
25 August 2017Satisfaction of charge 096122080001 in full (1 page)
25 August 2017Satisfaction of charge 096122080003 in full (1 page)
25 August 2017Satisfaction of charge 096122080001 in full (1 page)
25 August 2017Satisfaction of charge 096122080003 in full (1 page)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 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 (18 pages)
26 October 2016Full accounts made up to 31 March 2016 (18 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • 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)
29 December 2015Registration of charge 096122080003, created on 23 December 2015 (11 pages)
29 December 2015Registration of charge 096122080003, created on 23 December 2015 (11 pages)
2 December 2015Registration of charge 096122080002, created on 26 November 2015 (14 pages)
2 December 2015Registration of charge 096122080002, created on 26 November 2015 (14 pages)
30 November 2015Registration of charge 096122080001, created on 26 November 2015 (9 pages)
30 November 2015Registration of charge 096122080001, created on 26 November 2015 (9 pages)
28 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
28 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
28 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-28
  • GBP 1
(24 pages)
28 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-28
  • GBP 1
(24 pages)