Company NameDerwent Valley Central Limited
Company StatusActive
Company Number00205226
CategoryPrivate Limited Company
Incorporation Date11 April 1925(99 years, 1 month 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 Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(73 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(73 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(84 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(92 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(95 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr John Ernest Dixon
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(66 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressBeech House Beech Road
Merstham
Redhill
Surrey
RH1 3AE
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(66 years after company formation)
Appointment Duration18 years, 10 months (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(66 years after company formation)
Appointment Duration28 years, 1 month (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(66 years after company formation)
Appointment Duration29 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr John Ernest Dixon
NationalityBritish
StatusResigned
Appointed09 April 1991(66 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressBeech House Beech Road
Merstham
Redhill
Surrey
RH1 3AE
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed11 September 1996(71 years, 5 months after company formation)
Appointment Duration21 years (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(81 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lawn Road
London
NW3 2XS
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(83 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER

Contact

Websitederwentlondon.com
Telephone020 76593000
Telephone regionLondon

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

115m at £1Derwent London PLC
100.00%
Ordinary

Financials

Year2014
Turnover£30,987,679
Gross Profit£28,674,539
Net Worth£983,771,415
Cash£4,617
Current Liabilities£36,774,012

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

26 February 1987Delivered on: 4 March 1987
Satisfied on: 8 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold middlesex house, 34-42 cleveland street, camden.
Fully Satisfied
26 February 1987Delivered on: 4 March 1987
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 1,3,5,7 & 9 elliotts place 5,7,16,18 & 20 colebrook place & part of the site of colebrook place.
Fully Satisfied
26 February 1987Delivered on: 4 March 1987
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 66-67,colebrook place & the building at back thereof 1,3,4,6,8 &10 colebrook place & 1 & 3 st. Peters street & part of the site or colebrook place.
Fully Satisfied
24 February 2012Delivered on: 28 February 2012
Satisfied on: 26 September 2013
Persons entitled: Gp Lessee LLP

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and the deposit monies see image for full details.
Fully Satisfied
30 June 2011Delivered on: 1 July 2011
Satisfied on: 11 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Confirmatory security agreement
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H tower house and davidson building 3-14 southampton street and 7 and 8 exeter street london t/no NGL470440; any buildings, fixtures and fixed plant and machinery. See image for full details.
Fully Satisfied
26 February 1987Delivered on: 4 March 1987
Satisfied on: 16 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 26, woodfield road, london NW9.
Fully Satisfied
26 January 2007Delivered on: 12 February 2007
Satisfied on: 23 February 2012
Persons entitled: Bradford and Bingley PLC (Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1-3 grosvenor place london t/no LN246029, 4/5 grosvenor place london t/no LN174588 and riverwalk house 157-161 millbank london t/no NGL30472 MX480391 for details of further property charged please refer to form 395 all plant and machinery the policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
31 July 2006Delivered on: 18 August 2006
Satisfied on: 26 September 2013
Persons entitled: Bradford & Bingley PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a riverwalk house 157 to 166 mill bank london, all plant and machinery, all rights and interests in and claims under the policies of insurance and the benefit of all lease licence tenancy or other occupational arrangement and the net rental income. See the mortgage charge document for full details.
Fully Satisfied
30 June 2004Delivered on: 8 July 2004
Satisfied on: 26 September 2013
Persons entitled: Bradford & Bingley PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a henry wood house langham place and 75 great portland street city of westminster london t/no LN236964 and l/h land k/a riverwalk house 157 to 166 millbank london t/no NGL30472 and the proceeds of sale thereof and all buildings trade and other fixtures all plant machinery vehicles computers and office and other equipment all rights and interests in and claims under the policies of insurance the benefit of all or any leases the rental income and licence fees. See the mortgage charge document for full details.
Fully Satisfied
26 February 1987Delivered on: 4 March 1987
Satisfied on: 16 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 28, woodfield road, london NW9.
Fully Satisfied
3 December 2001Delivered on: 7 December 2001
Satisfied on: 23 February 2012
Persons entitled: Bradford & Bingley PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with the finance documents.
Particulars: L/H land k/a as 1, 2 and 3 grosvenor place and yorkshire house, london, t/no LN246029. L/h land k/a 4 and 5 grosvenor place and the annexe, 7 halkin street, london, t/no LN174588 and l/h land k/a sixth floor rear 4 and 5 grosvenor place, london t/no NGL759958. By way of first fixed charge all plant and machinery, policies of insurance, occupational leases. By way of first assignment the net rental income.
Fully Satisfied
22 November 2001Delivered on: 27 November 2001
Satisfied on: 2 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower or the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 77-78 martins lane and 26 to 31 cranbourn street london t/n NGL414946 title absolute,with all buildings fixtures and fittings fixed plant and machinery the benefit of all contracts deed undertakings agreements rents warranties the benefit of all insurance policies and yearly rents. See the mortgage charge document for full details.
Fully Satisfied
15 November 1999Delivered on: 17 November 1999
Satisfied on: 20 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 7/8 rathbone palce london W1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 November 1999Delivered on: 17 November 1999
Satisfied on: 20 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 16/19 gresse street london W1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 November 1999Delivered on: 2 November 1999
Satisfied on: 26 September 2013
Persons entitled: Colebrook Estates Limited

Classification: Rent deposit deed
Secured details: £14,000 due or to become due from the company to the chargee under the terms of an underlease.
Particulars: £14,000.
Fully Satisfied
29 January 1940Delivered on: 2 February 1940
Satisfied on: 20 November 2001
Persons entitled: Lloyds Bank PLC

Classification: Change under L.R. act 1925
Secured details: All moneys due ect. Not exceeding £3,200.
Particulars: 48 & 50 tottenham court rd. W1.
Fully Satisfied
6 August 1999Delivered on: 11 August 1999
Satisfied on: 20 November 2001
Persons entitled: Societe Generale

Classification: Legal charge
Secured details: All monies due or to become due from derwent valley holdings PLC to the chargee on any account whatsoever.
Particulars: The f/h property k/a peek house 20 eastcheap london t/n LN95868 together with all plant machinery fixtures fittings furniture and equipment.
Fully Satisfied
10 November 1998Delivered on: 11 November 1998
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 6TH floor rear 4-5 grosvenor place london SW1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 October 1998Delivered on: 26 October 1998
Satisfied on: 24 July 2020
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from derwent valley holdings PLC (the borrower) or the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a basement ground and five upper floors argosy house 215/217 great portland street london W1 with all buildings fixtures and fittings fixed plant and machinery the benefit of all contracts deed undertakings agreements rights warranties the benefit of all insurance policies and yearly rents please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
20 October 1998Delivered on: 26 October 1998
Satisfied on: 24 July 2020
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from derwent valley holdings PLC (the borrower) or the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 20 red lion street lying to the north of grays inn passage london WC1 t/n's LN147584 and LN161631 with all buildings fixtures and fittings by way of assignment the benefit of all contracts,deeds,undertaking agreements,rights,warranties the benefit of all insurance policies and yearly rents please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
27 July 1998Delivered on: 28 July 1998
Satisfied on: 3 July 2020
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from derwent valley holdings PLC to the chargee on any account whatsoever and by the company whether now or in the future.
Particulars: F/H harcourt house 19/19A cavendish square london W1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 June 1998Delivered on: 3 July 1998
Satisfied on: 20 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from derwent valley holdings PLC to the chargee on any account whatsoever.
Particulars: 135/155 charing cross rd,london WC2 (f/hold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 March 1998Delivered on: 30 March 1998
Satisfied on: 26 September 2013
Persons entitled: Societe Generale

Classification: Legal charge
Secured details: All monies due or to become due from derwent valley holdings PLC to the chargee of any kind and in any currency or currencies in taking,perfecting.enforcing or exercising any power under the legal charge and recoverable under the terms of a facility letter dated 23RD january 1998 in respect of a loan facility of up to £25,000,000 as such is extended varied or supplemented from time to time.
Particulars: The property k/a 27/32 old jewry london EC2 t/n NGL497438 and by way of fixed charge all plant machinery fixtures and fittings.
Fully Satisfied
24 February 1998Delivered on: 2 March 1998
Satisfied on: 26 September 2013
Persons entitled: Societe Generale

Classification: Legal charge
Secured details: All monies due or to become due from derwent valley holdings PLC to the chargee under the terms of a facility letter dated 23RD january 1998 in respect of a loan facility of £25,000,000.
Particulars: 25 saville row london W1 T.n LN120092 fixed charge plant machinery fixtures furniture and equipment.
Fully Satisfied
24 February 1998Delivered on: 2 March 1998
Satisfied on: 20 November 2001
Persons entitled: Societe Generale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee all monies due or to become from derwent valley holdings PLC to the chargee under the terms of a facility letter dated 23RD january 1998 in respect of a loan facility of £25,000,000.
Particulars: The square broadway birmingham t/n WM376459 fixed charge interest in plant machinery fixtures fittings furniture and equipment.
Fully Satisfied
29 January 1940Delivered on: 2 February 1940
Persons entitled: Lloyds Bank PLC

Classification: Charge under L.R. act 1925
Secured details: All moneys due etc. not exceeding £17,500.
Particulars: Whitfield house 6,8X10 whitefield st. & 50, toltenham court rd W1.
Fully Satisfied
24 February 1998Delivered on: 2 March 1998
Satisfied on: 8 May 2000
Persons entitled: Societe Generale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a peek house 20 eastcheap london EC3 t/n LN96073 and all the mortgagors interest in plant machinery fixtures fittings furniture and equipment now and in the future at the said property.
Fully Satisfied
24 March 1997Delivered on: 28 March 1997
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from derwent valley holdings PLC and by the company to the chargee on any account whatsoever.
Particulars: The property at tower house southampton street london WC2 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Fully Satisfied
15 December 1995Delivered on: 18 December 1995
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1-3 grosvenor place and yorkshire house grosvenor crescent london SW1 with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property;. See the mortgage charge document for full details.
Fully Satisfied
15 December 1995Delivered on: 18 December 1995
Satisfied on: 3 July 2020
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a premier house greycoat place london SW1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 August 1995Delivered on: 25 August 1995
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from derwent valley holdings PLC and/or the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a bedford house and cavendish house 423 new kings road london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 August 1995Delivered on: 25 August 1995
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from derwent valley holdings PLC and/or the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a jaegar house 57 broadwick street soho london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 August 1995Delivered on: 25 August 1995
Satisfied on: 3 July 2020
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from derwent valley holdings PLC and/or the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a companies house 55/71 city road and 2/6 leonard street london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 August 1995Delivered on: 25 August 1995
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from derwent valley holdings PLC and/or the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: L/H property k/a exmouth house exmouth market pine street london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 August 1995Delivered on: 17 August 1995
Satisfied on: 12 December 2009
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or derwent valley holdings PLC to the chargee under the loan agreement (as defined) and the charge.
Particulars: L/H interest in property k/a 77-78 st martins lane 26-31 cranbourn street london WC2 t/no. NGL414946 and all buildings fixtures fittings fixed plant and machinery.
Fully Satisfied
29 December 1994Delivered on: 4 January 1995
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 4 & 5 grosvenor place, london, together with all fixtures and fittings now or at any time hereafter on the property , and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
31 January 1939Delivered on: 1 February 1939
Satisfied on: 20 November 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage under L.R. act 1925
Secured details: All monies etc. not exceeding £8000.
Particulars: 85, 87 & 89 great titchfield st., St. Marylebone, london W1. This mortgage is a cotteral security to a mortgage dated 30/11/38 from mortgagor to bank on 71/91 (odd) gt. Titchfield st. W.1. 29/35 (odd) laughan st.& Land at gosfield st. W.1. comprised in land cont. Title no. L.N. 8767.
Fully Satisfied
2 June 1994Delivered on: 6 June 1994
Satisfied on: 8 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 86-112 woodcote road wallington surrey. See the mortgage charge document for full details.
Fully Satisfied
2 June 1994Delivered on: 6 June 1994
Satisfied on: 8 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15-17 grosvenor road wrexham clwyd. See the mortgage charge document for full details.
Fully Satisfied
2 June 1994Delivered on: 6 June 1994
Satisfied on: 8 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lothersdale house oxford street wellingborough northamptonshire. See the mortgage charge document for full details.
Fully Satisfied
2 June 1994Delivered on: 6 June 1994
Satisfied on: 8 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-10 dean farrar street london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 June 1994Delivered on: 6 June 1994
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-19 marylebone road london together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Fully Satisfied
22 February 1988Delivered on: 22 February 1988
Satisfied on: 8 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereaditaments & premises being middleses house 34/42 cleveland street camden tn 233586.
Fully Satisfied
26 February 1987Delivered on: 4 March 1987
Satisfied on: 16 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 327 harrow road, london NW9.
Fully Satisfied
26 February 1987Delivered on: 4 March 1987
Satisfied on: 8 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold whitfield house, 6-10 whitfield street, st. Princess, camden.
Fully Satisfied
26 February 1987Delivered on: 4 March 1987
Satisfied on: 16 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 329 harrow road london NW9.
Fully Satisfied
26 February 1987Delivered on: 4 March 1987
Satisfied on: 16 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 22-24 woodfield road, london NW9.
Fully Satisfied
30 November 1938Delivered on: 2 December 1938
Satisfied on: 20 November 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage under L.R. act 1925
Secured details: All monies due etc. not exceeding £8000.
Particulars: 71 - 91 great titchfield st., 29 - 35 laugham st., 1 and 1A gosfield st., London.
Fully Satisfied
23 June 2011Delivered on: 24 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Castle house, 75-76 wells street, london t/n 317547 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 December 2010Delivered on: 11 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Security over the benefit of construction documentation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the company's present and future rights title and interest in and to the contracts,to any sums which shall be payable see image for full details.
Outstanding
25 November 2010Delivered on: 27 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1-3 grosvenor place t/no LN246029 and NGL140568. 4 and 5 grosvenor place t/no LN174588 and NGL759958. 3 and 4 pembroke close t/no LN192932. For details of further property charged please refer to form MG01, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 November 2010Delivered on: 27 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charlotte building 17 gresse street t/no NGL898701 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 April 2009Delivered on: 17 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings in francis street greencoat row and greencoat house and gordon house london t/no. LN124337 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 April 2009Delivered on: 17 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 oliver's yard london and part of the site of the roadway k/a oliver's yard t/nos. LN252141 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 April 2009Delivered on: 17 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premier house 10 greycoat place london t/no. LN175945 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 July 2006Delivered on: 15 August 2006
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H argosy house 215 to 217 great portland street london together with the benefit of all contracts, deeds, undertakings, agreements, rights and warranties. See the mortgage charge document for full details.
Outstanding
22 November 2005Delivered on: 1 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from derwent valley holdings PLC or the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 savile row london.t/n LN17339 and the benefit of all contracts,deeds,undertakings,agreements,rights,warranties,securities,covenants and guarantees. See the mortgage charge document for full details.
Outstanding
5 March 2004Delivered on: 9 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land being tower house and davidson building 3-14 southampton street and 7 and 8 exeter street london WC2 t/n NGL470440. See the mortgage charge document for full details.
Outstanding
19 February 2003Delivered on: 21 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from derwent valley holdings PLC (the "borrower") or the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 25 saville row london t/no: LN120092. See the mortgage charge document for full details.
Outstanding
19 February 2003Delivered on: 21 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from derwent valley holdings PLC (the "borrower") or the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north west side of greencoat place london SW1 t/no: 244851. see the mortgage charge document for full details.
Outstanding
19 February 2003Delivered on: 21 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from derwent valley holdings PLC (the "borrower") or the company to the chargee on any account whatsoever.
Particulars: F/H property k/a f/h jaegar house broadwick street london W1 (also k/a stirling court marshall street) t/no: NGL80165. See the mortgage charge document for full details.
Outstanding
8 November 1999Delivered on: 11 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greencoat and gordon house,francis st,london SW1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 September 1999Delivered on: 8 September 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: First priority legal charge pursuant to a loan agreement dated 20TH october 1998
Secured details: All monies and liabilities due or to become due from derwent valley holdings PLC (the "borrower") or the company (the "chargor") to the chargee on any account whatsoever.
Particulars: L/Hold property known as 20 red lion street as demised by a lease dated 2/9/99 (as defined) with the benefit of all contracts,deeds,undertakings,agreements,rights,warranties,securities,bonds,etc. See the mortgage charge document for full details.
Outstanding

Filing History

24 July 2023Full accounts made up to 31 December 2022 (32 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
9 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
9 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
9 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
11 July 2022Full accounts made up to 31 December 2021 (28 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2022Memorandum and Articles of Association (32 pages)
27 September 2021Full accounts made up to 31 December 2020 (27 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
27 May 2021Change of details for Derwent London Plc as a person with significant control on 27 April 2021 (2 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
5 March 2021Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page)
12 October 2020Full accounts made up to 31 December 2019 (26 pages)
19 August 2020Satisfaction of charge 49 in full (1 page)
24 July 2020Satisfaction of charge 36 in full (2 pages)
24 July 2020Satisfaction of charge 46 in full (1 page)
24 July 2020Satisfaction of charge 35 in full (2 pages)
24 July 2020Satisfaction of charge 52 in full (1 page)
24 July 2020Satisfaction of charge 47 in full (1 page)
24 July 2020Satisfaction of charge 39 in full (1 page)
24 July 2020Satisfaction of charge 51 in full (1 page)
24 July 2020Satisfaction of charge 48 in full (1 page)
3 July 2020Satisfaction of charge 26 in full (1 page)
3 July 2020Satisfaction of charge 34 in full (2 pages)
3 July 2020Satisfaction of charge 41 in full (2 pages)
3 July 2020Satisfaction of charge 57 in full (2 pages)
3 July 2020Satisfaction of charge 23 in full (2 pages)
3 July 2020Satisfaction of charge 59 in full (2 pages)
3 July 2020Satisfaction of charge 56 in full (2 pages)
3 July 2020Satisfaction of charge 55 in full (2 pages)
3 July 2020Satisfaction of charge 58 in full (2 pages)
3 July 2020Satisfaction of charge 61 in full (2 pages)
3 July 2020Satisfaction of charge 60 in full (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (25 pages)
21 May 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
9 July 2018Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Nigel Quentin George on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Paul Malcolm Williams on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr John David Burns on 9 July 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (23 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
14 July 2017Full accounts made up to 31 December 2016 (23 pages)
14 July 2017Full accounts made up to 31 December 2016 (23 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (22 pages)
16 August 2016Full accounts made up to 31 December 2015 (22 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 115,000,000
(9 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 115,000,000
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (19 pages)
14 August 2015Full accounts made up to 31 December 2014 (19 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 115,000,000
(9 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 115,000,000
(9 pages)
28 July 2014Full accounts made up to 31 December 2013 (23 pages)
28 July 2014Auditor's resignation (1 page)
28 July 2014Full accounts made up to 31 December 2013 (23 pages)
28 July 2014Auditor's resignation (1 page)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 115,000,000
(9 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 115,000,000
(9 pages)
11 October 2013Satisfaction of charge 62 in full (4 pages)
11 October 2013Satisfaction of charge 62 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 60 (5 pages)
26 September 2013All of the property or undertaking has been released and no longer forms part of charge 39 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 41 (5 pages)
26 September 2013Satisfaction of charge 31 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 46 (5 pages)
26 September 2013Satisfaction of charge 32 in full (4 pages)
26 September 2013Satisfaction of charge 63 in full (4 pages)
26 September 2013All of the property or undertaking has been released and no longer forms part of charge 36 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 58 (5 pages)
26 September 2013All of the property or undertaking has been released and no longer forms part of charge 36 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 49 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 51 (5 pages)
26 September 2013All of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
26 September 2013All of the property or undertaking has been released and no longer forms part of charge 35 (5 pages)
26 September 2013Satisfaction of charge 32 in full (4 pages)
26 September 2013Satisfaction of charge 53 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 49 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 58 (5 pages)
26 September 2013All of the property or undertaking has been released and no longer forms part of charge 59 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 61 (5 pages)
26 September 2013Satisfaction of charge 40 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 47 (5 pages)
26 September 2013Satisfaction of charge 50 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 23 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 57 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 56 (5 pages)
26 September 2013Satisfaction of charge 31 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 62 (5 pages)
26 September 2013All of the property or undertaking has been released and no longer forms part of charge 59 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 46 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 47 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 61 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 26 (5 pages)
26 September 2013Satisfaction of charge 63 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 62 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 26 (5 pages)
26 September 2013Satisfaction of charge 50 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 48 (5 pages)
26 September 2013All of the property or undertaking has been released and no longer forms part of charge 52 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 23 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 48 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 41 (5 pages)
26 September 2013Satisfaction of charge 40 in full (4 pages)
26 September 2013All of the property or undertaking has been released and no longer forms part of charge 39 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 55 (5 pages)
26 September 2013All of the property or undertaking has been released and no longer forms part of charge 35 (5 pages)
26 September 2013Satisfaction of charge 53 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 60 (5 pages)
26 September 2013All of the property or undertaking has been released and no longer forms part of charge 34 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 57 (5 pages)
26 September 2013All of the property or undertaking has been released and no longer forms part of charge 34 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 51 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 55 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 56 (5 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Full accounts made up to 31 December 2012 (16 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (9 pages)
9 July 2012Full accounts made up to 31 December 2011 (16 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 July 2012Full accounts made up to 31 December 2011 (16 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 63 (13 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 63 (13 pages)
18 July 2011Full accounts made up to 31 December 2010 (15 pages)
18 July 2011Full accounts made up to 31 December 2010 (15 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 62 (8 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 62 (8 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 61 (9 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 61 (9 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 60 (8 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 60 (8 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 59 (8 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 59 (8 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 58 (8 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 58 (8 pages)
6 July 2010Full accounts made up to 31 December 2009 (16 pages)
6 July 2010Full accounts made up to 31 December 2009 (16 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (15 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (15 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
10 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
8 August 2009Full accounts made up to 31 December 2008 (15 pages)
8 August 2009Full accounts made up to 31 December 2008 (15 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
17 April 2009Particulars of a mortgage or charge / charge no: 57 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 56 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 56 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 57 (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (5 pages)
14 April 2009Return made up to 10/04/09; full list of members (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (17 pages)
8 August 2008Full accounts made up to 31 December 2007 (17 pages)
23 June 2008Director appointed david gary silverman (4 pages)
23 June 2008Director appointed david gary silverman (4 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
24 September 2007Accounts made up to 31 December 2006 (16 pages)
24 September 2007Accounts made up to 31 December 2006 (16 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
9 May 2007Return made up to 10/04/07; full list of members (3 pages)
9 May 2007Return made up to 10/04/07; full list of members (3 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
12 February 2007Particulars of mortgage/charge (7 pages)
12 February 2007Particulars of mortgage/charge (7 pages)
18 August 2006Particulars of mortgage/charge (5 pages)
18 August 2006Particulars of mortgage/charge (5 pages)
15 August 2006Particulars of mortgage/charge (7 pages)
15 August 2006Particulars of mortgage/charge (7 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
3 May 2006Return made up to 10/04/06; full list of members (3 pages)
3 May 2006Return made up to 10/04/06; full list of members (3 pages)
1 December 2005Particulars of mortgage/charge (7 pages)
1 December 2005Particulars of mortgage/charge (7 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
31 May 2005Full accounts made up to 31 December 2004 (14 pages)
5 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 July 2004Particulars of mortgage/charge (11 pages)
8 July 2004Particulars of mortgage/charge (11 pages)
25 June 2004Full accounts made up to 31 December 2003 (14 pages)
25 June 2004Full accounts made up to 31 December 2003 (14 pages)
12 May 2004Return made up to 10/04/04; full list of members (8 pages)
12 May 2004Return made up to 10/04/04; full list of members (8 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
27 May 2003Full accounts made up to 31 December 2002 (14 pages)
27 May 2003Full accounts made up to 31 December 2002 (14 pages)
13 May 2003Return made up to 10/04/03; full list of members (8 pages)
13 May 2003Return made up to 10/04/03; full list of members (8 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
14 February 2003Declaration of mortgage charge released/ceased (1 page)
14 February 2003Declaration of mortgage charge released/ceased (1 page)
1 July 2002Company name changed colebrook estates LIMITED\certificate issued on 01/07/02 (2 pages)
1 July 2002Company name changed colebrook estates LIMITED\certificate issued on 01/07/02 (2 pages)
28 June 2002Full accounts made up to 31 December 2001 (15 pages)
28 June 2002Full accounts made up to 31 December 2001 (15 pages)
14 May 2002Return made up to 10/04/02; full list of members (7 pages)
14 May 2002Return made up to 10/04/02; full list of members (7 pages)
7 December 2001Particulars of mortgage/charge (15 pages)
7 December 2001Particulars of mortgage/charge (15 pages)
27 November 2001Particulars of mortgage/charge (7 pages)
27 November 2001Particulars of mortgage/charge (7 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
26 June 2001Full accounts made up to 31 December 2000 (15 pages)
26 June 2001Full accounts made up to 31 December 2000 (15 pages)
10 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
(7 pages)
10 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
(7 pages)
4 September 2000Full accounts made up to 31 December 1999 (18 pages)
4 September 2000Full accounts made up to 31 December 1999 (18 pages)
27 July 2000Registered office changed on 27/07/00 from: 87 wimpole street london W1M 7DB (1 page)
27 July 2000Registered office changed on 27/07/00 from: 87 wimpole street london W1M 7DB (1 page)
11 May 2000Return made up to 10/04/00; full list of members (7 pages)
11 May 2000Return made up to 10/04/00; full list of members (7 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (7 pages)
8 September 1999Particulars of mortgage/charge (7 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
29 June 1999Full accounts made up to 31 December 1998 (15 pages)
29 June 1999Full accounts made up to 31 December 1998 (15 pages)
9 May 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 May 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 April 1999Director's particulars changed (1 page)
10 April 1999Director's particulars changed (1 page)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (7 pages)
26 October 1998Particulars of mortgage/charge (7 pages)
26 October 1998Particulars of mortgage/charge (7 pages)
26 October 1998Particulars of mortgage/charge (7 pages)
18 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Full accounts made up to 31 December 1997 (14 pages)
9 July 1998Full accounts made up to 31 December 1997 (14 pages)
3 July 1998Particulars of mortgage/charge (4 pages)
3 July 1998Particulars of mortgage/charge (4 pages)
13 May 1998Return made up to 10/04/98; no change of members (7 pages)
13 May 1998Return made up to 10/04/98; no change of members (7 pages)
30 March 1998Particulars of mortgage/charge (3 pages)
30 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
12 November 1997Director resigned (1 page)
12 November 1997Secretary's particulars changed (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Secretary's particulars changed (1 page)
8 June 1997Full accounts made up to 31 December 1996 (13 pages)
8 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 May 1997Return made up to 10/04/97; full list of members (7 pages)
29 May 1997Return made up to 10/04/97; full list of members (7 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
12 June 1996Full accounts made up to 31 December 1995 (14 pages)
12 June 1996Full accounts made up to 31 December 1995 (14 pages)
12 May 1996Return made up to 10/04/96; full list of members (10 pages)
12 May 1996Return made up to 10/04/96; full list of members (10 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (7 pages)
17 August 1995Particulars of mortgage/charge (7 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 June 1995Declaration of satisfaction of mortgage/charge (3 pages)
24 June 1995Declaration of satisfaction of mortgage/charge (3 pages)
21 June 1995Full accounts made up to 31 December 1994 (14 pages)
21 June 1995Full accounts made up to 31 December 1994 (14 pages)
4 May 1995Return made up to 10/04/95; no change of members (12 pages)
4 May 1995Return made up to 10/04/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
3 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(9 pages)
3 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(9 pages)
17 February 1988Alter mem and arts (8 pages)
17 February 1988Alter mem and arts (8 pages)
5 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1925Incorporation (42 pages)
11 April 1925Incorporation (42 pages)