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(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Whitfield Street London W1T 4DE |
Director Name | Mr Nicholas Justin Sewell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(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 | 31 August 2017(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 | 31 August 2017(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(3 weeks, 4 days 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(1 year, 10 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 |
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 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
6 September 2023 | Confirmation statement made on 4 September 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) |
7 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
7 July 2022 | Registered 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) |
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) |
6 September 2021 | Confirmation statement made on 4 September 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) |
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
12 May 2020 | Change of details for Newriver Reit Plc as a person with significant control on 31 August 2017 (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 secretary on 26 November 2019 (1 page) |
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) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
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) |
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) |
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) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
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 | Change of details for Newriver Reit Plc as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Change of details for Newriver Reit Plc as a person with significant control 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 | 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 | 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) |
31 August 2017 | Incorporation Statement of capital on 2017-08-31
|
31 August 2017 | Incorporation Statement of capital on 2017-08-31
|
31 August 2017 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
31 August 2017 | Current accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |