London
W1S 2ER
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Current |
Appointed | 02 October 2017(63 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(64 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(38 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pullens Cottage 2 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Michael Barry Ward |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(38 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 January 2006) |
Role | Architect |
Correspondence Address | 53 Greenway Close Totteridge London N20 8ES |
Director Name | Eric Gordon Miller |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(38 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 March 1998) |
Role | Building Surveyor |
Correspondence Address | Juxta Mill Duck End Finchingfield Braintree Essex CM7 4NA |
Director Name | Walter Millsom |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(38 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 January 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Tollgate Drive College Road Dulwich London SE21 7LS |
Director Name | Archibald Mackintosh Munro |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(38 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 1999) |
Role | Company Director |
Correspondence Address | 8 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | Robert Fitzhardinge Jenner Spier |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(38 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | The Barn High Street North Stewkley Leighton Buzzard Bedfordshire LU7 0EZ |
Secretary Name | Michael Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(38 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Director Name | Michael Waldron |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 2002) |
Role | Co Secretary |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(42 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | Nicholas Thomas Julian Grove |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2006) |
Role | Chartered Surveyor |
Correspondence Address | 37 Vicarage Road East Sheen London SW14 8RZ |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hamilton Terrace London NW8 9RG |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(52 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 Kimpton Road Blackmore End Wheathampstead St Albans Hertfordshire AL4 8LD |
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lancaster Gardens Wimbledon London SW19 5DG |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(52 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(52 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Website | derwentlondon.com |
---|
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 |
100 at £1 | Derwent Valley LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
9 February 2021 | Resolutions
|
---|---|
9 February 2021 | Statement of capital on 9 February 2021
|
9 February 2021 | Solvency Statement dated 30/12/20 (1 page) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
20 May 2019 | Termination of appointment of John David Burns as a director on 17 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Paul Malcolm Williams as a director on 17 May 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
25 September 2018 | Solvency Statement dated 11/09/18 (1 page) |
25 September 2018 | Resolutions
|
25 September 2018 | Statement of capital on 25 September 2018
|
25 September 2018 | Statement by Directors (1 page) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
12 January 2018 | Director's details changed for Mr John David Burns on 1 January 2018 (2 pages) |
12 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
12 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
20 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 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) |
9 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
15 December 2009 | Termination of appointment of Simon Silver as a director (2 pages) |
15 December 2009 | Termination of appointment of Paul Williams as a director (2 pages) |
15 December 2009 | Termination of appointment of Nigel George as a director (2 pages) |
15 December 2009 | Termination of appointment of Paul Williams as a director (2 pages) |
15 December 2009 | Termination of appointment of Nigel George as a director (2 pages) |
15 December 2009 | Termination of appointment of Simon Silver as a director (2 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (3 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) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
6 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
9 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
9 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
3 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
15 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
24 March 2004 | New director appointed (7 pages) |
24 March 2004 | New director appointed (4 pages) |
24 March 2004 | New director appointed (7 pages) |
24 March 2004 | New director appointed (5 pages) |
24 March 2004 | New director appointed (4 pages) |
24 March 2004 | New director appointed (5 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
21 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Memorandum and Articles of Association (8 pages) |
4 April 2003 | Memorandum and Articles of Association (8 pages) |
4 April 2003 | Resolutions
|
21 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
14 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
14 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
4 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
27 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
8 August 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed (1 page) |
5 October 2000 | Return made up to 20/09/00; full list of members
|
5 October 2000 | Return made up to 20/09/00; full list of members
|
31 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (3 pages) |
5 October 1999 | Return made up to 20/09/99; no change of members (7 pages) |
5 October 1999 | Return made up to 20/09/99; no change of members (7 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
30 September 1998 | Return made up to 20/09/98; no change of members (8 pages) |
30 September 1998 | Return made up to 20/09/98; no change of members (8 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 February 1998 | Secretary's particulars changed (1 page) |
20 February 1998 | Secretary's particulars changed (1 page) |
26 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
15 October 1996 | Return made up to 20/09/96; no change of members (8 pages) |
15 October 1996 | Return made up to 20/09/96; no change of members (8 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
13 April 1996 | Director's particulars changed (1 page) |
13 April 1996 | Director's particulars changed (1 page) |
3 October 1995 | Return made up to 20/09/95; no change of members (16 pages) |
3 October 1995 | Return made up to 20/09/95; no change of members (16 pages) |
25 August 1995 | Secretary's particulars changed (4 pages) |
25 August 1995 | Secretary's particulars changed (4 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
4 November 1976 | Accounts made up to 31 March 1975 (6 pages) |
4 November 1976 | Accounts made up to 31 March 1975 (6 pages) |