NEWRIVER RETAIL (PORTFOLIO NO.3) LIMITED
LONDON NEW RIVER ESTATES LIMITED

Hellopages » Greater London » Westminster » W1S 2PP

Company number 06338018
Status Active
Incorporation Date 8 August 2007
Company Type Private Limited Company
Address 37 MADDOX STREET, LONDON, W1S 2PP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of NEWRIVER RETAIL (PORTFOLIO NO.3) LIMITED are www.newriverretailportfoliono3.co.uk, and www.newriver-retail-portfolio-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Newriver Retail Portfolio No 3 Limited is a Private Limited Company. The company registration number is 06338018. Newriver Retail Portfolio No 3 Limited has been working since 08 August 2007. The present status of the company is Active. The registered address of Newriver Retail Portfolio No 3 Limited is 37 Maddox Street London W1s 2pp. . JONES, Matthew David Alexander is a Secretary of the company. DAVIES, Mark Anthony Philip is a Director of the company. LOCKHART, Allan Stevenson Robert is a Director of the company. SEWELL, Nicholas Justin is a Director of the company. Secretary JESSUP, Edith Elizabeth has been resigned. Secretary OCCHINO, Charles Frank Anthony has been resigned. Secretary TOLHURST, Caroline Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NAIRAC, Francois Laurence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JONES, Matthew David Alexander
Appointed Date: 01 May 2015

Director
DAVIES, Mark Anthony Philip
Appointed Date: 27 September 2010
51 years old

Director
LOCKHART, Allan Stevenson Robert
Appointed Date: 08 August 2007
60 years old

Director
SEWELL, Nicholas Justin
Appointed Date: 25 July 2011
54 years old

Resigned Directors

Secretary
JESSUP, Edith Elizabeth
Resigned: 27 September 2010
Appointed Date: 08 August 2007

Secretary
OCCHINO, Charles Frank Anthony
Resigned: 29 March 2012
Appointed Date: 27 September 2010

Secretary
TOLHURST, Caroline Mary
Resigned: 05 February 2015
Appointed Date: 06 January 2014

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 August 2007
Appointed Date: 08 August 2007

Director
NAIRAC, Francois Laurence
Resigned: 20 April 2016
Appointed Date: 01 July 2014
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 August 2007
Appointed Date: 08 August 2007

NEWRIVER RETAIL (PORTFOLIO NO.3) LIMITED Events

08 Jan 2017
Group of companies' accounts made up to 31 March 2016
15 Dec 2016
Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Apr 2016
Director's details changed for Mr Mark Anthony Philip Davies on 27 April 2016
21 Apr 2016
Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016
...
... and 40 more events
23 Sep 2007
Secretary resigned
23 Sep 2007
Director resigned
23 Sep 2007
New secretary appointed
23 Sep 2007
New director appointed
08 Aug 2007
Incorporation

NEWRIVER RETAIL (PORTFOLIO NO.3) LIMITED Charges

30 November 2010
Share charge
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First fixed charge the shares,all other…
30 November 2010
Debenture
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The real property,all licences,the proceeds of sale of all…