NEWRIVER RETAIL (WISBECH) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2PP

Company number 07655885
Status Active
Incorporation Date 2 June 2011
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 thirty-six events have happened. The last three records are Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016; Full accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1 . The most likely internet sites of NEWRIVER RETAIL (WISBECH) LIMITED are www.newriverretailwisbech.co.uk, and www.newriver-retail-wisbech.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Newriver Retail Wisbech Limited is a Private Limited Company. The company registration number is 07655885. Newriver Retail Wisbech Limited has been working since 02 June 2011. The present status of the company is Active. The registered address of Newriver Retail Wisbech 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 DAVIES, Mark Anthony Philip has been resigned. Secretary TOLHURST, Caroline Mary has been resigned. Director LOCKHART, David Alfred Stevenson has been resigned. Director NAIRAC, Francois Laurence 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: 02 June 2011
51 years old

Director
LOCKHART, Allan Stevenson Robert
Appointed Date: 02 June 2011
60 years old

Director
SEWELL, Nicholas Justin
Appointed Date: 02 June 2011
54 years old

Resigned Directors

Secretary
DAVIES, Mark Anthony Philip
Resigned: 06 January 2014
Appointed Date: 02 June 2011

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

Director
LOCKHART, David Alfred Stevenson
Resigned: 31 March 2012
Appointed Date: 02 June 2011
82 years old

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

NEWRIVER RETAIL (WISBECH) LIMITED Events

15 Dec 2016
Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016
26 Oct 2016
Full accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1

21 Apr 2016
Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016
21 Oct 2015
Full accounts made up to 31 March 2015
...
... and 26 more events
31 Jan 2012
Registered office address changed from Level 2 Greybrook House 28 Brook St London W1K 5DH United Kingdom on 31 January 2012
18 Aug 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Aug 2011
Particulars of a mortgage or charge / charge no: 1
01 Aug 2011
Current accounting period shortened from 30 June 2012 to 31 March 2012
02 Jun 2011
Incorporation

NEWRIVER RETAIL (WISBECH) LIMITED Charges

30 March 2015
Charge code 0765 5885 0002
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: The freehold property known as the horesefair shopping…
5 August 2011
Debenture
Delivered: 18 August 2011
Status: Satisfied on 1 April 2015
Persons entitled: Clydesdale Bank PLC (Security Trustee)
Description: For details of properties charged, please refer to form…