London
EC1Y 4AG
Director Name | Mr Nicholas Peter Sedgewick Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, Suite B Hq Building 58 Nicholas Street Chester CH1 2NP Wales |
Director Name | Mr Christopher Michael Jowsey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Addleshaw Goddard, Milton Gate, 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Francois Laurence Nairac |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Maddox Street London W1S 2PP |
Director Name | Mr Nicholas Justin Sewell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Mr Allan Stevenson Robert Lockhart |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Role | Chartered Surveyor |
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 | 03 February 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Secretary Name | Robert John Marcus |
---|---|
Status | Resigned |
Appointed | 25 September 2017(1 year, 7 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(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Mr Mark Stephen McGinty |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 May 2020) |
Role | Managing Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Ms Edith Monfries |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Touchstone Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG |
Director Name | Mr Matthew Charles Ward |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Mr Allan Stevenson Robert Lockhart |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Registered Address | Addleshaw Goddard, Milton Gate, 60 Chiswell Street London EC1Y 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
13 January 2023 | Delivered on: 17 January 2023 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Outstanding |
---|
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
11 August 2023 | Part of the property or undertaking has been released and no longer forms part of charge 099851570001 (1 page) |
28 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 099851570001 (1 page) |
19 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 099851570001 (1 page) |
20 June 2023 | Part of the property or undertaking has been released and no longer forms part of charge 099851570001 (1 page) |
1 June 2023 | Part of the property or undertaking has been released and no longer forms part of charge 099851570001 (1 page) |
24 May 2023 | Full accounts made up to 29 May 2022 (30 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
17 January 2023 | Registration of charge 099851570001, created on 13 January 2023 (19 pages) |
11 March 2022 | Termination of appointment of Matthew Charles Ward as a director on 31 January 2022 (1 page) |
7 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
21 October 2021 | Memorandum and Articles of Association (29 pages) |
11 October 2021 | Resolutions
|
23 September 2021 | Full accounts made up to 28 March 2021 (27 pages) |
22 September 2021 | Current accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
21 September 2021 | Change of details for Hawthorn Leisure Reit Limited as a person with significant control on 26 August 2021 (3 pages) |
26 August 2021 | Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to Addleshaw Goddard, Milton Gate, 60 Chiswell Street London EC1Y 4AG on 26 August 2021 (1 page) |
24 August 2021 | Appointment of Mr Andrew Francis James Clifford as a director on 20 August 2021 (2 pages) |
24 August 2021 | Appointment of Mr Christopher Michael Jowsey as a director on 20 August 2021 (2 pages) |
24 August 2021 | Termination of appointment of Edith Monfries as a director on 20 August 2021 (1 page) |
24 August 2021 | Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 20 August 2021 (2 pages) |
24 August 2021 | Termination of appointment of Allan Stevenson Robert Lockhart as a director on 20 August 2021 (1 page) |
24 August 2021 | Termination of appointment of Mark Anthony Philip Davies as a director on 20 August 2021 (1 page) |
2 July 2021 | Second filing of a statement of capital following an allotment of shares on 26 March 2021
|
13 May 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
15 March 2021 | Full accounts made up to 29 March 2020 (22 pages) |
12 March 2021 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
11 December 2020 | Notification of Hawthorn Leisure Reit Limited as a person with significant control on 23 November 2020 (2 pages) |
11 December 2020 | Cessation of Newriver Reit Plc as a person with significant control on 23 November 2020 (1 page) |
10 August 2020 | Appointment of Mr Allan Stevenson Robert Lockhart as a director on 23 March 2020 (2 pages) |
5 June 2020 | Termination of appointment of Mark Stephen Mcginty as a director on 11 May 2020 (1 page) |
18 May 2020 | Change of details for Newriver Reit Plc as a person with significant control on 18 May 2020 (2 pages) |
5 February 2020 | Full accounts made up to 31 March 2019 (18 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
6 December 2019 | Termination of appointment of Robert John Marcus as a secretary on 26 November 2019 (1 page) |
11 October 2019 | Director's details changed for Matthew Charles Ward on 9 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Robert John Marcus as a director on 7 October 2019 (1 page) |
8 October 2019 | Appointment of Ms. Edith Monfries as a director on 7 October 2019 (2 pages) |
8 October 2019 | Appointment of Matthew Charles Ward as a director on 7 October 2019 (2 pages) |
8 October 2019 | Resolutions
|
8 October 2019 | Termination of appointment of Allan Stevenson Robert Lockhart as a director on 7 October 2019 (1 page) |
8 October 2019 | Appointment of Mr Mark Stephen Mcginty as a director on 7 October 2019 (2 pages) |
3 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
17 July 2019 | Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages) |
16 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) |
15 July 2019 | Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Robert John Marcus as a director on 12 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Nicholas Justin Sewell as a director on 12 July 2019 (1 page) |
6 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
12 November 2018 | Resolutions
|
21 February 2018 | Resolutions
|
13 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 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 | Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Registered 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 2017 | Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Registered 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 2017 | Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (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) |
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) |
3 February 2016 | Incorporation Statement of capital on 2016-02-03
|
3 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
3 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
3 February 2016 | Incorporation Statement of capital on 2016-02-03
|