London
W1S 2ER
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(73 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(84 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Current |
Appointed | 02 October 2017(92 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mrs Emily Joanna Prideaux |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(95 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr John Ernest Dixon |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(66 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Beech House Beech Road Merstham Redhill Surrey RH1 3AE |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(66 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(66 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(66 years after company formation) |
Appointment Duration | 29 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr John Ernest Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(66 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | Beech House Beech Road Merstham Redhill Surrey RH1 3AE |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(71 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(81 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lawn Road London NW3 2XS |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(83 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Website | derwentlondon.com |
---|---|
Telephone | 020 76593000 |
Telephone region | London |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
115m at £1 | Derwent London PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,987,679 |
Gross Profit | £28,674,539 |
Net Worth | £983,771,415 |
Cash | £4,617 |
Current Liabilities | £36,774,012 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
26 February 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 1987 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 1987 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1940 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1940 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1939 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1938 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
24 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
9 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
11 July 2022 | Full accounts made up to 31 December 2021 (28 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page) |
9 April 2022 | Resolutions
|
9 April 2022 | Memorandum and Articles of Association (32 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
27 May 2021 | Change of details for Derwent London Plc as a person with significant control on 27 April 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
5 March 2021 | Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page) |
12 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
19 August 2020 | Satisfaction of charge 49 in full (1 page) |
24 July 2020 | Satisfaction of charge 36 in full (2 pages) |
24 July 2020 | Satisfaction of charge 46 in full (1 page) |
24 July 2020 | Satisfaction of charge 35 in full (2 pages) |
24 July 2020 | Satisfaction of charge 52 in full (1 page) |
24 July 2020 | Satisfaction of charge 47 in full (1 page) |
24 July 2020 | Satisfaction of charge 39 in full (1 page) |
24 July 2020 | Satisfaction of charge 51 in full (1 page) |
24 July 2020 | Satisfaction of charge 48 in full (1 page) |
3 July 2020 | Satisfaction of charge 26 in full (1 page) |
3 July 2020 | Satisfaction of charge 34 in full (2 pages) |
3 July 2020 | Satisfaction of charge 41 in full (2 pages) |
3 July 2020 | Satisfaction of charge 57 in full (2 pages) |
3 July 2020 | Satisfaction of charge 23 in full (2 pages) |
3 July 2020 | Satisfaction of charge 59 in full (2 pages) |
3 July 2020 | Satisfaction of charge 56 in full (2 pages) |
3 July 2020 | Satisfaction of charge 55 in full (2 pages) |
3 July 2020 | Satisfaction of charge 58 in full (2 pages) |
3 July 2020 | Satisfaction of charge 61 in full (2 pages) |
3 July 2020 | Satisfaction of charge 60 in full (1 page) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
21 May 2019 | Termination of appointment of John David Burns as a director on 17 May 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Nigel Quentin George on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Paul Malcolm Williams on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr John David Burns on 9 July 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
14 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
28 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 July 2014 | Auditor's resignation (1 page) |
28 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 July 2014 | Auditor's resignation (1 page) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 October 2013 | Satisfaction of charge 62 in full (4 pages) |
11 October 2013 | Satisfaction of charge 62 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 60 (5 pages) |
26 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 39 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 41 (5 pages) |
26 September 2013 | Satisfaction of charge 31 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 46 (5 pages) |
26 September 2013 | Satisfaction of charge 32 in full (4 pages) |
26 September 2013 | Satisfaction of charge 63 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 36 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 58 (5 pages) |
26 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 36 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 49 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 51 (5 pages) |
26 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
26 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 35 (5 pages) |
26 September 2013 | Satisfaction of charge 32 in full (4 pages) |
26 September 2013 | Satisfaction of charge 53 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 49 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 58 (5 pages) |
26 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 59 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 61 (5 pages) |
26 September 2013 | Satisfaction of charge 40 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 47 (5 pages) |
26 September 2013 | Satisfaction of charge 50 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 23 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 57 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 56 (5 pages) |
26 September 2013 | Satisfaction of charge 31 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 62 (5 pages) |
26 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 59 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 46 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 47 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 61 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 26 (5 pages) |
26 September 2013 | Satisfaction of charge 63 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 62 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 26 (5 pages) |
26 September 2013 | Satisfaction of charge 50 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 48 (5 pages) |
26 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 52 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 23 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 48 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 41 (5 pages) |
26 September 2013 | Satisfaction of charge 40 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 39 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 55 (5 pages) |
26 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 35 (5 pages) |
26 September 2013 | Satisfaction of charge 53 in full (4 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 60 (5 pages) |
26 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 34 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 57 (5 pages) |
26 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 34 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 51 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 55 (5 pages) |
26 September 2013 | All of the property or undertaking has been released from charge 56 (5 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (9 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 63 (13 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 63 (13 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 62 (8 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 62 (8 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 61 (9 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 61 (9 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (9 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 60 (8 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 60 (8 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 59 (8 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 59 (8 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 58 (8 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 58 (8 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (15 pages) |
11 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (15 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
24 September 2007 | Accounts made up to 31 December 2006 (16 pages) |
24 September 2007 | Accounts made up to 31 December 2006 (16 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Particulars of mortgage/charge (7 pages) |
12 February 2007 | Particulars of mortgage/charge (7 pages) |
18 August 2006 | Particulars of mortgage/charge (5 pages) |
18 August 2006 | Particulars of mortgage/charge (5 pages) |
15 August 2006 | Particulars of mortgage/charge (7 pages) |
15 August 2006 | Particulars of mortgage/charge (7 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
1 December 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | Particulars of mortgage/charge (7 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 May 2005 | Return made up to 10/04/05; full list of members
|
5 May 2005 | Return made up to 10/04/05; full list of members
|
8 July 2004 | Particulars of mortgage/charge (11 pages) |
8 July 2004 | Particulars of mortgage/charge (11 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
12 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
27 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
14 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
1 July 2002 | Company name changed colebrook estates LIMITED\certificate issued on 01/07/02 (2 pages) |
1 July 2002 | Company name changed colebrook estates LIMITED\certificate issued on 01/07/02 (2 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
7 December 2001 | Particulars of mortgage/charge (15 pages) |
7 December 2001 | Particulars of mortgage/charge (15 pages) |
27 November 2001 | Particulars of mortgage/charge (7 pages) |
27 November 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 May 2001 | Return made up to 10/04/01; full list of members
|
10 May 2001 | Return made up to 10/04/01; full list of members
|
4 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 87 wimpole street london W1M 7DB (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 87 wimpole street london W1M 7DB (1 page) |
11 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (7 pages) |
8 September 1999 | Particulars of mortgage/charge (7 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 May 1999 | Return made up to 10/04/99; full list of members
|
9 May 1999 | Return made up to 10/04/99; full list of members
|
10 April 1999 | Director's particulars changed (1 page) |
10 April 1999 | Director's particulars changed (1 page) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (7 pages) |
26 October 1998 | Particulars of mortgage/charge (7 pages) |
26 October 1998 | Particulars of mortgage/charge (7 pages) |
26 October 1998 | Particulars of mortgage/charge (7 pages) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 July 1998 | Particulars of mortgage/charge (4 pages) |
3 July 1998 | Particulars of mortgage/charge (4 pages) |
13 May 1998 | Return made up to 10/04/98; no change of members (7 pages) |
13 May 1998 | Return made up to 10/04/98; no change of members (7 pages) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Secretary's particulars changed (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Secretary's particulars changed (1 page) |
8 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 May 1997 | Return made up to 10/04/97; full list of members (7 pages) |
29 May 1997 | Return made up to 10/04/97; full list of members (7 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 May 1996 | Return made up to 10/04/96; full list of members (10 pages) |
12 May 1996 | Return made up to 10/04/96; full list of members (10 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (7 pages) |
17 August 1995 | Particulars of mortgage/charge (7 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
24 June 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 May 1995 | Return made up to 10/04/95; no change of members (12 pages) |
4 May 1995 | Return made up to 10/04/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
3 March 1991 | Resolutions
|
3 March 1991 | Resolutions
|
17 February 1988 | Alter mem and arts (8 pages) |
17 February 1988 | Alter mem and arts (8 pages) |
5 October 1987 | Resolutions
|
5 October 1987 | Resolutions
|
11 April 1925 | Incorporation (42 pages) |
11 April 1925 | Incorporation (42 pages) |