London
W1S 2ER
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(49 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
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(52 years, 5 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(60 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 | Mrs Emily Joanna Prideaux |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(63 years, 6 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 Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(34 years after company formation) |
Appointment Duration | 12 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 | Robert Fitzhardinge Jenner Spier |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(34 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | The Barn High Street North Stewkley Leighton Buzzard Bedfordshire LU7 0EZ |
Director Name | Mr John Charles Kirk |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(34 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 1993) |
Role | Chartered Surveyor |
Correspondence Address | 19 Ridgeway Hayes Bromley Kent BR2 7DF |
Director Name | Ian Douglas Mathieson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(34 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 November 2000) |
Role | Chartered Surveyor |
Correspondence Address | Alloway Maplefield Lane Chalfont St Giles Buckinghamshire HP8 4TY |
Director Name | Walter Millsom |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(34 years after company formation) |
Appointment Duration | 14 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 | Lord Max Rayne |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(34 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 33 Robert Adam Street London W1U 3HR |
Secretary Name | Michael Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(34 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Director Name | Michael Edward Perkins |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(36 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 08 November 2000) |
Role | Chartered Surveyor |
Correspondence Address | 24 Melbourne Road Teddington Middlesex TW11 9QX |
Director Name | Malcolm Newman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 November 2002) |
Role | Chartered Surveyor |
Correspondence Address | 1 Green Avenue Mill Hill London NW7 4PX |
Director Name | Mr David Andrew John Wise |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Parkway Southgate London N14 6QU |
Director Name | Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2003) |
Role | Head Of Property |
Correspondence Address | Fetherston House Walnut Hill Surlingham Norwich Norfolk NR14 7DQ |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Mr Nicholas Thomas Julian Groves |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Vicarage Road East Sheen London SW14 8PZ |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(46 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 | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(46 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 | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(49 years, 5 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 John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(49 years, 5 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 |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(49 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 26 February 2021) |
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(49 years, 5 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 |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(50 years, 9 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 76593100 |
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 |
45k at £1 | Derwent Valley LTD 60.00% Ordinary A |
---|---|
30k at £1 | Derwent Valley LTD 40.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,495,000 |
Net Worth | £47,871,599 |
Current Liabilities | £486,546 |
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 | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (5 days from now) |
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) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (8 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (16 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
|
14 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 August 2014 | Section 519 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (10 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 June 2012 | Resolutions
|
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (10 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (14 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) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 June 2008 | Director appointed david gary silverman (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) |
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) |
9 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 July 2007 | Director resigned (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) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton hse 33 robert adam st london W1G 3HR (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 | New director appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (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) |
12 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
12 September 2006 | Resolutions
|
6 April 2006 | Resolutions
|
5 April 2006 | Declaration of assistance for shares acquisition (7 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
9 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
10 October 2005 | Resolutions
|
12 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
15 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
24 March 2004 | New director appointed (5 pages) |
24 March 2004 | New director appointed (7 pages) |
24 March 2004 | New director appointed (7 pages) |
23 March 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
6 November 2003 | Return made up to 20/09/03; full list of members (7 pages) |
28 October 2003 | Director's particulars changed (1 page) |
25 October 2003 | Director's particulars changed (1 page) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
4 April 2003 | Resolutions
|
4 April 2003 | Memorandum and Articles of Association (30 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
19 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Return made up to 20/09/01; full list of members (7 pages) |
12 December 2000 | New director appointed (2 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
5 October 2000 | Return made up to 20/09/00; full list of members
|
5 October 1999 | Return made up to 20/09/99; no change of members (12 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (19 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (19 pages) |
30 September 1998 | Return made up to 20/09/98; no change of members (12 pages) |
4 August 1998 | Director resigned (1 page) |
7 November 1997 | Full accounts made up to 31 March 1997 (19 pages) |
21 October 1997 | Return made up to 20/09/97; full list of members (15 pages) |
15 October 1996 | Return made up to 20/09/96; no change of members (13 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 July 1996 | Full accounts made up to 31 March 1996 (19 pages) |
29 April 1996 | Resolutions
|
26 April 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
19 April 1996 | Memorandum and Articles of Association (40 pages) |
12 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
3 October 1995 | Return made up to 20/09/95; no change of members (22 pages) |
25 August 1995 | Secretary's particulars changed (4 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (19 pages) |
3 April 1980 | Increase in nominal capital (1 page) |
25 April 1975 | Resolutions
|
6 September 1957 | Incorporation (22 pages) |