Company NameDerwent Valley London Limited
Company StatusActive
Company Number00229333
CategoryPrivate Limited Company
Incorporation Date31 March 1928(96 years ago)
Previous NameWilmar Estates Limited

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 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(70 years, 2 months after company formation)
Appointment Duration25 years, 10 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(70 years, 2 months after company formation)
Appointment Duration25 years, 10 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(81 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(89 years, 6 months after company formation)
Appointment Duration6 years, 5 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(92 years, 11 months after company formation)
Appointment Duration3 years
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(63 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(63 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 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(63 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(63 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(63 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(68 years, 6 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(78 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(80 years, 3 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

Websitederwentvalley.co.uk
Telephone020 76593100
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

5m at £1Derwent London PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,771,870
Gross Profit£12,951,935
Net Worth£301,235,036
Cash£446
Current Liabilities£155,123,408

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

4 November 2003Delivered on: 6 November 2003
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 chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a wedge house, 30-40 blackfriars road, london t/no SL11862.
Outstanding
22 June 2001Delivered on: 29 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or in any other capacity whatsoever) of each obligor (as defined) to the chargee under each finance document (as defined) except for any obligation which if it were so included, would result in the deed contravening section 151 of the companies act 1985.
Particulars: F/H and l/h land with f/h title absolute under t/n NGL325606, good l/h title under t/n's LN239249 and NGL688739 k/a telstar house eastbourne terrace and cleveland terrace london W2.
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: Heron house,high holborn,london WC1. 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
23 February 2012Delivered on: 24 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from derwent london PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Johnson building 77 hatton garden, 5 to 7 st cross street and 28 to 48 (even) leather lane london t/no NGL288343 any goodwill the benefit of any other rights licences guarantees undertakings or warranties see image for full details.
Outstanding
21 April 1995Delivered on: 1 May 1995
Satisfied on: 20 November 2001
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from derwent valley holdings PLC or the company as principal debtor surety or otherwise to the chargee under or in respect of the facility letter dated 10TH april 1995 and this charge.
Particulars: F/H property k/a 12-26 (even) lexington street london t/no NGL377035 with the benefit of all contracts deeds undertakings agreements rights warranties securities covenants guarantees bonds & indemnities etc. see the mortgage charge document for full details.
Fully Satisfied
21 April 1995Delivered on: 1 May 1995
Satisfied on: 20 November 2001
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from derwent valley holdings PLC or the company as principal debtor, surety or otherwise to the chargee under or in respect of the facility letter dated 10TH april 1995 and this charge.
Particulars: F/H property k/a 3-13 (odd) bressenden place and elliot house 10-12 allington street london t/no NGL315707 and the benefit of all contracts deeds undertakings agreements rights warranties securities guarantees bonds & indemnities etc. see the mortgage charge document for full details.
Fully Satisfied
26 February 1987Delivered on: 4 March 1987
Satisfied on: 5 June 1995
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 12 to 16 (even) lexington street,city of westminister.
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 6 to 10 lexington street, city of westminster.
Fully Satisfied
24 June 1980Delivered on: 25 June 1980
Persons entitled: Lloyds 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: 6-10 (even) lexington street, london W1.
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 wedge house 30-40 blackfriars road london t/no SGL11862; any buildings, fixtures and fixed plant and machinery. 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: L/H land and buildings on the south west side of north wharf road and known as 55-65 north wharf road london t/no NGL217985; any buildings, fixtures and fixed plant and machinery. See image for full details.
Fully Satisfied
27 April 2007Delivered on: 11 May 2007
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 finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Tea and biscuit buildings 56 shoreditch high street and 5-13 bethnal green road and part of 64 shoreditch high street london t/nos NGL213976 EGL424380 (f/h) and 447382 (l/h) proceeds of sale buidings and fixtures plant and machinery insurances. See the mortgage charge document for full details.
Fully Satisfied
24 June 1980Delivered on: 25 June 1980
Persons entitled: Lloyds 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: 12-26 (even) lexington street, london W1.
Fully Satisfied

Filing History

19 September 2023Full accounts made up to 31 December 2022 (31 pages)
25 April 2023Confirmation statement made on 16 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)
30 September 2022Full accounts made up to 31 December 2021 (27 pages)
26 April 2022Confirmation statement made on 16 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 (25 pages)
4 June 2021Change of details for Derwent London Plc as a person with significant control on 4 June 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)
7 October 2020Full accounts made up to 31 December 2019 (24 pages)
3 July 2020Satisfaction of charge 13 in full (1 page)
3 July 2020Satisfaction of charge 7 in full (2 pages)
1 July 2020Satisfaction of charge 8 in full (1 page)
1 July 2020Satisfaction of charge 9 in full (1 page)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (22 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 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)
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 Simon Paul Silver on 9 July 2018 (2 pages)
4 July 2018Full accounts made up to 31 December 2017 (21 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)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 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 (21 pages)
16 August 2016Full accounts made up to 31 December 2015 (21 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 5,000,000
(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 5,000,000
(9 pages)
17 August 2015Full accounts made up to 31 December 2014 (18 pages)
17 August 2015Full accounts made up to 31 December 2014 (18 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 5,000,000
(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 5,000,000
(9 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (21 pages)
8 July 2014Full accounts made up to 31 December 2013 (21 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 5,000,000
(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 5,000,000
(9 pages)
11 October 2013Satisfaction of charge 12 in full (4 pages)
11 October 2013Satisfaction of charge 11 in full (4 pages)
11 October 2013Satisfaction of charge 11 in full (4 pages)
11 October 2013Satisfaction of charge 12 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 11 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 12 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 12 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 7 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 8 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 11 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 8 (5 pages)
26 September 2013Satisfaction of charge 10 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 13 (5 pages)
26 September 2013Satisfaction of charge 10 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 7 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 9 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 9 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 13 (5 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 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)
14 June 2012Full accounts made up to 31 December 2011 (14 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 June 2012Full accounts made up to 31 December 2011 (14 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 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)
24 February 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 11 (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)
6 July 2010Full accounts made up to 31 December 2009 (17 pages)
6 July 2010Full accounts made up to 31 December 2009 (17 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 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)
8 August 2009Full accounts made up to 31 December 2008 (16 pages)
8 August 2009Full accounts made up to 31 December 2008 (16 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 (16 pages)
8 August 2008Full accounts made up to 31 December 2007 (16 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 2007Full accounts made up to 31 December 2006 (15 pages)
24 September 2007Full accounts made up to 31 December 2006 (15 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
11 May 2007Particulars of mortgage/charge (7 pages)
11 May 2007Particulars of mortgage/charge (7 pages)
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)
5 July 2006Full accounts made up to 31 December 2005 (15 pages)
5 July 2006Full accounts made up to 31 December 2005 (15 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)
31 May 2005Full accounts made up to 31 December 2004 (15 pages)
31 May 2005Full accounts made up to 31 December 2004 (15 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)
25 June 2004Full accounts made up to 31 December 2003 (15 pages)
25 June 2004Full accounts made up to 31 December 2003 (15 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 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
6 November 2003Particulars of mortgage/charge (6 pages)
6 November 2003Particulars of mortgage/charge (6 pages)
27 May 2003Full accounts made up to 31 December 2002 (15 pages)
27 May 2003Full accounts made up to 31 December 2002 (15 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)
1 July 2002Company name changed wilmar estates LIMITED\certificate issued on 01/07/02 (2 pages)
1 July 2002Company name changed wilmar 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)
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)
29 June 2001Particulars of mortgage/charge (6 pages)
29 June 2001Particulars of mortgage/charge (6 pages)
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(287) ‐ Registered office changed on 10/05/01
(7 pages)
10 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(7 pages)
4 September 2000Full accounts made up to 31 December 1999 (16 pages)
4 September 2000Full accounts made up to 31 December 1999 (16 pages)
27 July 2000Registered office changed on 27/07/00 from: 87 wimpole st london W1M 7DB (1 page)
27 July 2000Registered office changed on 27/07/00 from: 87 wimpole st 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)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
29 June 1999Full accounts made up to 31 December 1998 (14 pages)
29 June 1999Full accounts made up to 31 December 1998 (14 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)
10 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)
9 July 1998Full accounts made up to 31 December 1997 (13 pages)
9 July 1998Full accounts made up to 31 December 1997 (13 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)
12 November 1997Secretary's particulars changed (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Secretary's particulars changed (1 page)
12 November 1997Director resigned (1 page)
8 June 1997Full accounts made up to 31 December 1996 (11 pages)
8 June 1997Full accounts made up to 31 December 1996 (11 pages)
29 May 1997Return made up to 10/04/97; no change of members (7 pages)
29 May 1997Return made up to 10/04/97; no change of members (7 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
12 June 1996Full accounts made up to 31 December 1995 (11 pages)
12 June 1996Full accounts made up to 31 December 1995 (11 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)
21 June 1995Full accounts made up to 31 December 1994 (11 pages)
21 June 1995Full accounts made up to 31 December 1994 (11 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (1 page)
5 June 1995Declaration of satisfaction of mortgage/charge (1 page)
4 May 1995Return made up to 10/04/95; no change of members (4 pages)
4 May 1995Return made up to 10/04/95; no change of members (4 pages)
1 May 1995Particulars of mortgage/charge (14 pages)
1 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 May 1995Particulars of mortgage/charge (14 pages)
1 May 1995Particulars of mortgage/charge (14 pages)
1 May 1995Particulars of mortgage/charge (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
8 June 1993Full accounts made up to 31 December 1992 (11 pages)
8 June 1993Full accounts made up to 31 December 1992 (11 pages)
16 July 1992Full accounts made up to 31 December 1991 (11 pages)
16 July 1992Full accounts made up to 31 December 1991 (11 pages)
3 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(9 pages)
3 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(9 pages)
29 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(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)
31 March 1928Certificate of incorporation (1 page)
31 March 1928Certificate of incorporation (1 page)