London
W1S 2ER
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(14 years 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(25 years, 8 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 |
Director Name | Mrs Claudia Isobel Arney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(31 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Ms Priscilla Deborah Snowball |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chairman And Ceo Advertising |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Current |
Appointed | 02 October 2017(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Mark Andrew Breuer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 01 February 2021(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
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(36 years, 9 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 Sanjeev Sharma |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years after company formation) |
Appointment Duration | 29 years, 9 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Roy Edward Cook |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 1994) |
Role | Retired |
Correspondence Address | Kyreham House Crambe York North Yorkshire YO6 7JR |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years after company formation) |
Appointment Duration | 29 years, 11 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr John Charles Ivey |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hast Hill Baston Manor Road Bromley Kent BR2 7AH |
Director Name | Mr John Ernest Dixon |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Beech House Beech Road Merstham Redhill Surrey RH1 3AE |
Secretary Name | Mr John Ernest Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | Beech House Beech Road Merstham Redhill Surrey RH1 3AE |
Director Name | Ivan Yeatman |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 May 2006) |
Role | Managing Director |
Correspondence Address | Lissadell Church Lane Ardingly Haywards Heath West Sussex RH17 6UP |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(12 years, 3 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 | Mr Simon John Neathercoat |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2012) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Knole Field Blackhall Lane Sevenoaks Kent TN15 0HS |
Director Name | Robert Andrew Farnes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Scearnbank Kent Hatch Road Crockham Hill Edenbridge Kent TN8 6SZ |
Director Name | Mr Stuart Alan Corbyn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(22 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 19 May 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Carlyle Court Chelsea Harbour London SW10 0UQ |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | June Frances De Moller |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Donald Newell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 May 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chelwood House 15-25 Gloucester Square London W2 2SZ |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(22 years, 8 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 | 04 January 2008(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Stephen Gareth Young |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 May 2019) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Simon William David Fraser |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Richard David Charles Dakin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
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 |
Year | 2014 |
---|---|
Turnover | £180,500,000 |
Gross Profit | £128,700,000 |
Net Worth | £2,147,483,647 |
Cash | £14,800,000 |
Current Liabilities | £261,100,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
6 February 1987 | Delivered on: 12 February 1987 Satisfied on: 14 June 1989 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 land and premises k/a 21/25 st. Anne's court, london W1 tn : 105489. Fully Satisfied |
---|---|
18 July 1986 | Delivered on: 24 July 1986 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: L/H 104-112 (even numbers) marylebone lane, london W1 T.N. ln 43131. Fully Satisfied |
17 June 1986 | Delivered on: 30 June 1986 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 116, 118 & 120, golden lane, london EC1. Fully Satisfied |
30 May 1986 | Delivered on: 9 June 1986 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 433 north end rd, fulham, london t/no.425072. Fully Satisfied |
30 May 1986 | Delivered on: 9 June 1986 Satisfied on: 19 April 1988 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/H 8 and 10 bulstrode street, london W1 T.N. ngl 518392. Fully Satisfied |
30 May 1986 | Delivered on: 9 June 1986 Satisfied on: 6 July 1988 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 159-161 farnham road, slough, berkshire T.N. bk 168665. Fully Satisfied |
30 May 1986 | Delivered on: 9 June 1986 Satisfied on: 23 June 1988 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 15-15A the hundred romsey, hampshire. Fully Satisfied |
27 March 1985 | Delivered on: 30 March 1985 Satisfied on: 24 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: 83A marylebone high st london W1. Fully Satisfied |
22 December 2010 | Delivered on: 31 December 2010 Satisfied on: 10 August 2015 Persons entitled: Eurohypo Ag London Branch Classification: Shares charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the relevant shares being all shares held by the company from time to time in derwent central cross limited see image for full details. Fully Satisfied |
24 December 2010 | Delivered on: 31 December 2010 Satisfied on: 10 August 2015 Persons entitled: Eurohypo Ag London Branch Classification: Charge over hedge documents and intra-group loans 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: All right title and interest in to and under the assigned property being the hedge documents and the intra-group loans and all related rights see image for full details. Fully Satisfied |
12 April 1991 | Delivered on: 17 April 1991 Satisfied on: 24 June 1995 Persons entitled: Hill Samuel Bank LTD 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 3-13 (odd nos.) bressenden place and elliot house 10 & 12 allington st, london SW1. T/no. Ngl 315707 fixed equitable charge all and any proceeds of sale and other disposal of property. All plant fixture, machinery, fittings & equipment from time to time. All copyrights, the implied licence in such plans, all guarantees, warranties, etc. (see 395 for details). Fully Satisfied |
12 May 1989 | Delivered on: 19 May 1989 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 lands hereditaments and premises being:- 73 and 75 charlotte street, city of westminster 34, 36 and 38 tottenham street and 1, 2 and 3 tottenham mews, city of westminster. Fully Satisfied |
6 February 1987 | Delivered on: 12 February 1987 Satisfied on: 23 June 1988 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 land and premises k/a 231 portswood road, portswood tn : hp 111016. Fully Satisfied |
8 March 1985 | Delivered on: 18 March 1985 Satisfied on: 18 January 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: 69, 71 and 73 theobalds road and 8, 9 and 10 old north st london WC1. Fully Satisfied |
19 June 2017 | Delivered on: 21 June 2017 Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
19 June 2017 | Delivered on: 21 June 2017 Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
19 June 2017 | Delivered on: 21 June 2017 Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
19 June 2017 | Delivered on: 21 June 2017 Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
17 May 2017 | Delivered on: 22 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 May 2017 | Delivered on: 4 May 2017 Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Security Agreement)) (in Such Capacity, the "Security Agent") Classification: A registered charge Outstanding |
3 May 2017 | Delivered on: 4 May 2017 Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Security Agreement)) (in Such Capacity, the "Security Agent") Classification: A registered charge Outstanding |
3 May 2017 | Delivered on: 4 May 2017 Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Security Agreement)) (in Such Capacity, the "Security Agent") Classification: A registered charge Outstanding |
21 August 2012 | Delivered on: 24 August 2012 Persons entitled: Massachusetts Mutual Life Insurance Company Classification: Assignment of bank account Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its present and future right title and interest in and to the security account and the account balance; security account being number 54251636 see image for full details. Outstanding |
1 August 2012 | Delivered on: 14 August 2012 Persons entitled: Massachusetts Mutual Life Insurance Company Classification: Security assignment Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title, benefit and interest in to and under the subordinated debt; the subordinated documentation; and all present and future claims, causes of action, payments and proceeds in respect thereof see image for full details. Outstanding |
1 August 2012 | Delivered on: 14 August 2012 Persons entitled: Massachusetts Mutual Life Insurance Company Classification: Charge over shares Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged securities in each case, together with all related rights from time to time accruing to those charged securities see image for full details. Outstanding |
19 June 2007 | Delivered on: 28 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over loan note guarantee security account 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: Right, title and interest in the loan note guarantee security account and the charged balance. See the mortgage charge document for full details. Outstanding |
1 February 2007 | Delivered on: 7 February 2007 Persons entitled: The Royal Bank of Scotland PLC (The Lng Bank) Classification: Charge over loan note guarantee security 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: All its right title and interest in the loan note guarantee security account and the charged balance, account number 22459158 sort code 151000. see the mortgage charge document for full details. Outstanding |
14 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: Charge over shares Secured details: All monies due or to become due from the company and its subsidiaries to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged shares together with all rights,. See the mortgage charge document for full details. Outstanding |
6 November 2023 | Director's details changed for Ms Helen Christine Gordon on 3 November 2023 (2 pages) |
---|---|
24 May 2023 | Resolutions
|
22 May 2023 | Group of companies' accounts made up to 31 December 2022 (313 pages) |
25 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
30 March 2023 | Statement of capital following an allotment of shares on 14 March 2023
|
1 March 2023 | Termination of appointment of Richard David Charles Dakin as a director on 28 February 2023 (1 page) |
30 January 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
2 December 2022 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
29 June 2022 | Statement of capital following an allotment of shares on 15 June 2022
|
7 June 2022 | Satisfaction of charge 018196990024 in full (1 page) |
19 May 2022 | Memorandum and Articles of Association (77 pages) |
19 May 2022 | Resolutions
|
18 May 2022 | Group of companies' accounts made up to 31 December 2021 (282 pages) |
26 April 2022 | Confirmation statement made on 16 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) |
20 December 2021 | Statement of capital following an allotment of shares on 9 December 2021
|
1 November 2021 | Termination of appointment of Simon William Fraser as a director on 31 October 2021 (1 page) |
1 October 2021 | Appointment of Mr Sanjeev Sharma as a director on 1 October 2021 (2 pages) |
4 September 2021 | Statement of capital following an allotment of shares on 20 August 2021
|
20 July 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
19 June 2021 | Statement of capital following an allotment of shares on 10 May 2021
|
29 May 2021 | Resolutions
|
29 May 2021 | Memorandum and Articles of Association (77 pages) |
27 May 2021 | Group of companies' accounts made up to 31 December 2020 (253 pages) |
14 May 2021 | Termination of appointment of John David Burns as a director on 14 May 2021 (1 page) |
2 May 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
19 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
2 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 February 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
1 February 2021 | Appointment of Mr Mark Andrew Breuer as a director on 1 February 2021 (2 pages) |
14 December 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
9 October 2020 | Statement of capital following an allotment of shares on 24 August 2020
|
1 July 2020 | Satisfaction of charge 13 in full (1 page) |
1 July 2020 | Satisfaction of charge 14 in full (1 page) |
1 July 2020 | Satisfaction of charge 15 in full (1 page) |
29 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
22 May 2020 | Resolutions
|
19 May 2020 | Group of companies' accounts made up to 31 December 2019 (245 pages) |
6 May 2020 | Statement of capital following an allotment of shares on 8 April 2020
|
4 May 2020 | Resolutions
|
4 May 2020 | Memorandum and Articles of Association (72 pages) |
17 April 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
6 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
4 December 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
18 November 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
28 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
12 July 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
11 June 2019 | Group of companies' accounts made up to 31 December 2018 (211 pages) |
8 June 2019 | Resolutions
|
8 June 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
17 May 2019 | Termination of appointment of Robert Anthony Rayne as a director on 17 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Stephen Gareth Young as a director on 17 May 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
4 April 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
21 March 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
7 January 2019 | Statement of capital following an allotment of shares on 12 November 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 27 June 2018
|
2 January 2019 | Appointment of Mrs Lucinda Margaret Bell as a director on 1 January 2019 (2 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
25 May 2018 | Group of companies' accounts made up to 31 December 2017 (209 pages) |
25 May 2018 | Resolutions
|
18 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
12 January 2018 | Director's details changed for Mr Simon Paul Silver on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr David Gary Silverman on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Hon. Robert Anthony Rayne on 1 January 2018 (2 pages) |
12 January 2018 | Appointment of Miss Helen Christine Gordon as a director on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Nigel Quentin George on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr John David Burns on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Paul Malcolm Williams on 1 January 2018 (2 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
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) |
22 September 2017 | Statement of capital following an allotment of shares on 18 June 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 18 June 2017
|
12 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 June 2017 | Group of companies' accounts made up to 31 December 2016 (175 pages) |
22 June 2017 | Group of companies' accounts made up to 31 December 2016 (175 pages) |
21 June 2017 | Registration of charge 018196990026, created on 19 June 2017 (25 pages) |
21 June 2017 | Registration of charge 018196990028, created on 19 June 2017 (26 pages) |
21 June 2017 | Registration of charge 018196990027, created on 19 June 2017 (26 pages) |
21 June 2017 | Registration of charge 018196990028, created on 19 June 2017 (26 pages) |
21 June 2017 | Registration of charge 018196990025, created on 19 June 2017 (25 pages) |
21 June 2017 | Registration of charge 018196990027, created on 19 June 2017 (26 pages) |
21 June 2017 | Registration of charge 018196990025, created on 19 June 2017 (25 pages) |
21 June 2017 | Registration of charge 018196990026, created on 19 June 2017 (25 pages) |
16 June 2017 | Termination of appointment of Stuart Alan Corbyn as a director on 19 May 2017 (2 pages) |
16 June 2017 | Termination of appointment of Stuart Alan Corbyn as a director on 19 May 2017 (2 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
22 May 2017 | Registration of charge 018196990024, created on 17 May 2017 (22 pages) |
22 May 2017 | Registration of charge 018196990024, created on 17 May 2017 (22 pages) |
4 May 2017 | Registration of charge 018196990023, created on 3 May 2017 (25 pages) |
4 May 2017 | Registration of charge 018196990021, created on 3 May 2017 (26 pages) |
4 May 2017 | Registration of charge 018196990023, created on 3 May 2017 (25 pages) |
4 May 2017 | Registration of charge 018196990022, created on 3 May 2017 (25 pages) |
4 May 2017 | Registration of charge 018196990022, created on 3 May 2017 (25 pages) |
4 May 2017 | Registration of charge 018196990021, created on 3 May 2017 (26 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
12 December 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
18 July 2016 | Termination of appointment of June Frances De Moller as a director on 31 December 2015 (2 pages) |
18 July 2016 | Termination of appointment of June Frances De Moller as a director on 31 December 2015 (2 pages) |
30 June 2016 | Annual return made up to 1 June 2016 no member list (33 pages) |
30 June 2016 | Annual return made up to 1 June 2016 no member list (33 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (175 pages) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (175 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
20 May 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
7 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
25 September 2015 | Appointment of Mrs Priscilla Deborah Snowball as a director on 1 September 2015 (3 pages) |
25 September 2015 | Appointment of Mrs Priscilla Deborah Snowball as a director on 1 September 2015 (3 pages) |
25 September 2015 | Appointment of Mrs Priscilla Deborah Snowball as a director on 1 September 2015 (3 pages) |
18 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
10 August 2015 | Satisfaction of charge 16 in full (4 pages) |
10 August 2015 | Satisfaction of charge 16 in full (4 pages) |
10 August 2015 | Satisfaction of charge 17 in full (4 pages) |
10 August 2015 | Satisfaction of charge 17 in full (4 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
13 July 2015 | Termination of appointment of Robert Andrew Farnes as a director on 17 May 2015 (2 pages) |
13 July 2015 | Annual return made up to 1 June 2015 no member list (28 pages) |
13 July 2015 | Annual return made up to 1 June 2015 no member list (28 pages) |
13 July 2015 | Annual return made up to 1 June 2015 no member list (28 pages) |
13 July 2015 | Termination of appointment of Robert Andrew Farnes as a director on 17 May 2015 (2 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
16 June 2015 | Appointment of Claudia Isobel Arney as a director on 18 May 2015 (3 pages) |
16 June 2015 | Appointment of Claudia Isobel Arney as a director on 18 May 2015 (3 pages) |
8 June 2015 | Group of companies' accounts made up to 31 December 2014 (170 pages) |
8 June 2015 | Group of companies' accounts made up to 31 December 2014 (170 pages) |
2 June 2015 | Resolutions
|
13 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
30 June 2014 | Annual return made up to 1 June 2014 no member list
|
30 June 2014 | Annual return made up to 1 June 2014 no member list
|
30 June 2014 | Annual return made up to 1 June 2014 no member list
|
18 June 2014 | Auditor's resignation (1 page) |
18 June 2014 | Auditor's resignation (1 page) |
9 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
9 June 2014 | Resolutions
|
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (149 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (149 pages) |
9 June 2014 | Resolutions
|
20 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (30 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (30 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (30 pages) |
30 April 2014 | Auditor's resignation (1 page) |
30 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
7 March 2014 | Termination of appointment of John Ivey as a director (2 pages) |
7 March 2014 | Termination of appointment of John Ivey as a director (2 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
15 August 2013 | Appointment of Richard David Charles Dakin as a director (3 pages) |
15 August 2013 | Appointment of Richard David Charles Dakin as a director (3 pages) |
1 August 2013 | Annual return made up to 1 June 2013 no member list
|
1 August 2013 | Annual return made up to 1 June 2013 no member list
|
1 August 2013 | Annual return made up to 1 June 2013 no member list
|
25 June 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
5 June 2013 | Group of companies' accounts made up to 31 December 2012 (161 pages) |
5 June 2013 | Group of companies' accounts made up to 31 December 2012 (161 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
13 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
18 January 2013 | Termination of appointment of Simon Neathercoat as a director (2 pages) |
18 January 2013 | Termination of appointment of Simon Neathercoat as a director (2 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
10 September 2012 | Appointment of Simon William Fraser as a director (3 pages) |
10 September 2012 | Appointment of Simon William Fraser as a director (3 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 20 (13 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 20 (13 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 19 (16 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 19 (16 pages) |
30 July 2012 | Annual return made up to 1 June 2012 no member list (26 pages) |
30 July 2012 | Annual return made up to 1 June 2012 no member list (26 pages) |
30 July 2012 | Annual return made up to 1 June 2012 no member list (26 pages) |
5 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
23 May 2012 | Group of companies' accounts made up to 31 December 2011 (142 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Group of companies' accounts made up to 31 December 2011 (142 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
9 January 2012 | Register inspection address has been changed from Equiniti Ltd Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE (2 pages) |
9 January 2012 | Register inspection address has been changed from Equiniti Ltd Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE (2 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
23 June 2011 | Annual return made up to 1 June 2011 with bulk list of shareholders (27 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with bulk list of shareholders (27 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with bulk list of shareholders (27 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (134 pages) |
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (134 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
27 May 2011 | Termination of appointment of Donald Newell as a director (2 pages) |
27 May 2011 | Termination of appointment of Donald Newell as a director (2 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
18 August 2010 | Appointment of Stephen Gareth Young as a director (3 pages) |
18 August 2010 | Appointment of Stephen Gareth Young as a director (3 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with bulk list of shareholders (24 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (106 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with bulk list of shareholders (24 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (106 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with bulk list of shareholders (24 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
7 May 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
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) |
28 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
28 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
24 October 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
24 October 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
8 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
27 September 2009 | Ad 07/09/09\gbp si [email protected]=2113.6\gbp ic 5040794.8/5042908.4\ (2 pages) |
27 September 2009 | Ad 07/09/09\gbp si [email protected]=2113.6\gbp ic 5040794.8/5042908.4\ (2 pages) |
12 June 2009 | Return made up to 01/06/09; bulk list available separately (12 pages) |
12 June 2009 | Group of companies' accounts made up to 31 December 2008 (93 pages) |
12 June 2009 | Return made up to 01/06/09; bulk list available separately (12 pages) |
12 June 2009 | Group of companies' accounts made up to 31 December 2008 (93 pages) |
7 June 2009 | Resolutions
|
7 June 2009 | Nc inc already adjusted 27/05/09 (1 page) |
7 June 2009 | Resolutions
|
7 June 2009 | Nc inc already adjusted 27/05/09 (1 page) |
6 June 2009 | Director's change of particulars / donald newell / 25/05/2009 (1 page) |
6 June 2009 | Director's change of particulars / robert farnes / 29/05/2009 (1 page) |
6 June 2009 | Director's change of particulars / robert farnes / 29/05/2009 (1 page) |
6 June 2009 | Director's change of particulars / donald newell / 25/05/2009 (1 page) |
9 May 2009 | Ad 08/04/09\gbp si [email protected]=437.5\gbp ic 5040357.6/5040795.1\ (2 pages) |
9 May 2009 | Ad 08/04/09\gbp si [email protected]=437.5\gbp ic 5040357.6/5040795.1\ (2 pages) |
14 January 2009 | Location of register of members (non legible) (1 page) |
14 January 2009 | Location of register of members (non legible) (1 page) |
12 August 2008 | Ad 25/06/08\gbp si [email protected]=2733.7\gbp ic 5037623.9/5040357.6\ (2 pages) |
12 August 2008 | Ad 25/06/08\gbp si [email protected]=2733.7\gbp ic 5037623.9/5040357.6\ (2 pages) |
22 July 2008 | Ad 17/06/08\gbp si [email protected]=2463.9\gbp ic 5035160/5037623.9\ (2 pages) |
22 July 2008 | Ad 17/06/08\gbp si [email protected]=2463.9\gbp ic 5035160/5037623.9\ (2 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
1 July 2008 | Return made up to 01/06/08; bulk list available separately (12 pages) |
1 July 2008 | Return made up to 01/06/08; bulk list available separately (12 pages) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of register of members (1 page) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (95 pages) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (95 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
19 December 2007 | Ad 20/11/07--------- £ si [email protected]=6469 £ ic 5028690/5035159 (2 pages) |
19 December 2007 | Ad 20/11/07--------- £ si [email protected]=6469 £ ic 5028690/5035159 (2 pages) |
15 November 2007 | Auditor's resignation (1 page) |
15 November 2007 | Auditor's resignation (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) |
4 October 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
13 July 2007 | Ad 04/06/07--------- £ si [email protected]=250 £ ic 5028440/5028690 (2 pages) |
13 July 2007 | Ad 04/06/07--------- £ si [email protected]=250 £ ic 5028440/5028690 (2 pages) |
28 June 2007 | Particulars of mortgage/charge (5 pages) |
28 June 2007 | Particulars of mortgage/charge (5 pages) |
18 June 2007 | Return made up to 01/06/07; bulk list available separately
|
18 June 2007 | Group of companies' accounts made up to 31 December 2006 (68 pages) |
18 June 2007 | Group of companies' accounts made up to 31 December 2006 (68 pages) |
18 June 2007 | Return made up to 01/06/07; bulk list available separately
|
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
15 May 2007 | Ad 16/04/07--------- £ si [email protected]=103 £ ic 5028335/5028438 (2 pages) |
15 May 2007 | Ad 16/04/07--------- £ si [email protected]=103 £ ic 5028335/5028438 (2 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
13 March 2007 | Ad 01/02/07--------- £ si [email protected]=2345511 £ ic 2682824/5028335 (3 pages) |
13 March 2007 | Ad 01/02/07--------- £ si [email protected]=2345511 £ ic 2682824/5028335 (3 pages) |
23 February 2007 | New director appointed (3 pages) |
23 February 2007 | New director appointed (3 pages) |
23 February 2007 | New director appointed (3 pages) |
23 February 2007 | New director appointed (3 pages) |
23 February 2007 | New director appointed (3 pages) |
23 February 2007 | New director appointed (3 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | £ nc 3550000/6036850 08/01/07 (1 page) |
18 February 2007 | £ nc 3550000/6036850 08/01/07 (1 page) |
18 February 2007 | Resolutions
|
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
7 February 2007 | Particulars of mortgage/charge (6 pages) |
7 February 2007 | Particulars of mortgage/charge (6 pages) |
30 January 2007 | Company name changed derwent valley holdings public l imited company.\certificate issued on 30/01/07 (3 pages) |
30 January 2007 | Company name changed derwent valley holdings public l imited company.\certificate issued on 30/01/07 (3 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
22 November 2006 | Particulars of mortgage/charge (7 pages) |
25 July 2006 | Ad 28/06/06--------- £ si [email protected]=9200 £ ic 2673624/2682824 (4 pages) |
25 July 2006 | Ad 28/06/06--------- £ si [email protected]=9200 £ ic 2673624/2682824 (4 pages) |
11 July 2006 | Return made up to 01/06/06; bulk list available separately
|
11 July 2006 | Return made up to 01/06/06; bulk list available separately
|
26 June 2006 | Group of companies' accounts made up to 31 December 2005 (73 pages) |
26 June 2006 | Group of companies' accounts made up to 31 December 2005 (73 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
11 November 2005 | Ad 22/09/05--------- £ si [email protected]=2362 £ ic 2671261/2673623 (4 pages) |
11 November 2005 | Ad 22/09/05--------- £ si [email protected]=2362 £ ic 2671261/2673623 (4 pages) |
17 August 2005 | Ad 17/06/05--------- £ si [email protected]=5087 £ ic 2666174/2671261 (2 pages) |
17 August 2005 | Ad 17/06/05--------- £ si [email protected]=5087 £ ic 2666174/2671261 (2 pages) |
4 July 2005 | Return made up to 01/06/05; bulk list available separately (11 pages) |
4 July 2005 | Return made up to 01/06/05; bulk list available separately (11 pages) |
28 June 2005 | Group of companies' accounts made up to 31 December 2004 (66 pages) |
28 June 2005 | Group of companies' accounts made up to 31 December 2004 (66 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
22 April 2005 | Ad 01/04/05--------- £ si [email protected]=2770 £ ic 2663403/2666173 (2 pages) |
22 April 2005 | Ad 01/04/05--------- £ si [email protected]=2770 £ ic 2663403/2666173 (2 pages) |
14 October 2004 | Ad 22/09/04--------- £ si [email protected]=5046 £ ic 2658357/2663403 (2 pages) |
14 October 2004 | Ad 22/09/04--------- £ si [email protected]=5046 £ ic 2658357/2663403 (2 pages) |
5 July 2004 | Return made up to 01/06/04; bulk list available separately
|
5 July 2004 | Return made up to 01/06/04; bulk list available separately
|
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (56 pages) |
1 July 2004 | Group of companies' accounts made up to 31 December 2003 (56 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
2 July 2003 | Return made up to 01/06/03; bulk list available separately (11 pages) |
2 July 2003 | Return made up to 01/06/03; bulk list available separately (11 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (59 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (59 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Resolutions
|
24 April 2003 | Ad 27/03/03--------- £ si [email protected]=308 £ ic 2658048/2658356 (2 pages) |
24 April 2003 | Ad 27/03/03--------- £ si [email protected]=308 £ ic 2658048/2658356 (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
10 October 2002 | Ad 24/09/02--------- £ si [email protected]=200 £ ic 2657848/2658048 (2 pages) |
10 October 2002 | Ad 24/09/02--------- £ si [email protected]=200 £ ic 2657848/2658048 (2 pages) |
21 June 2002 | Return made up to 01/06/02; bulk list available separately (11 pages) |
21 June 2002 | Return made up to 01/06/02; bulk list available separately (11 pages) |
17 June 2002 | Group of companies' accounts made up to 31 December 2001 (57 pages) |
17 June 2002 | Group of companies' accounts made up to 31 December 2001 (57 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
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) |
21 June 2001 | Return made up to 01/06/01; bulk list available separately
|
21 June 2001 | Return made up to 01/06/01; bulk list available separately
|
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
13 June 2001 | Full group accounts made up to 31 December 2000 (54 pages) |
13 June 2001 | Full group accounts made up to 31 December 2000 (54 pages) |
4 December 2000 | Ad 03/11/00--------- £ si [email protected]=2585 £ ic 2655263/2657848 (2 pages) |
4 December 2000 | Ad 03/11/00--------- £ si [email protected]=2585 £ ic 2655263/2657848 (2 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) |
29 June 2000 | Return made up to 01/06/00; bulk list available separately (9 pages) |
29 June 2000 | Return made up to 01/06/00; bulk list available separately (9 pages) |
16 June 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
16 June 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
8 June 2000 | Ad 11/05/00--------- £ si [email protected]=1665 £ ic 2653597/2655262 (2 pages) |
8 June 2000 | Ad 11/05/00--------- £ si [email protected]=1665 £ ic 2653597/2655262 (2 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
2 August 1999 | Ad 28/06/99--------- £ si [email protected]=5425 £ ic 2648172/2653597 (2 pages) |
2 August 1999 | Ad 28/06/99--------- £ si [email protected]=5425 £ ic 2648172/2653597 (2 pages) |
24 June 1999 | Full group accounts made up to 31 December 1998 (47 pages) |
24 June 1999 | Return made up to 01/06/99; bulk list available separately
|
24 June 1999 | Return made up to 01/06/99; bulk list available separately
|
24 June 1999 | Full group accounts made up to 31 December 1998 (47 pages) |
27 May 1999 | Ad 23/04/99--------- £ si [email protected]=2211 £ ic 2645961/2648172 (2 pages) |
27 May 1999 | Ad 23/04/99--------- £ si [email protected]=2211 £ ic 2645961/2648172 (2 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
18 June 1998 | Full group accounts made up to 31 December 1997 (51 pages) |
18 June 1998 | Full group accounts made up to 31 December 1997 (51 pages) |
18 June 1998 | Return made up to 01/06/98; bulk list available separately (25 pages) |
18 June 1998 | Return made up to 01/06/98; bulk list available separately (25 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
4 March 1998 | Ad 23/01/98-13/02/98 £ si [email protected]=529189 £ ic 2116769/2645958 (3 pages) |
4 March 1998 | Ad 23/01/98-13/02/98 £ si [email protected]=529189 £ ic 2116769/2645958 (3 pages) |
30 January 1998 | Listing of particulars (48 pages) |
30 January 1998 | Listing of particulars (48 pages) |
9 December 1997 | Ad 03/11/97--------- £ si [email protected]=5830 £ ic 2110939/2116769 (2 pages) |
9 December 1997 | Ad 03/11/97--------- £ si [email protected]=5830 £ ic 2110939/2116769 (2 pages) |
12 November 1997 | Secretary's particulars changed (1 page) |
12 November 1997 | Secretary's particulars changed (1 page) |
22 June 1997 | Full group accounts made up to 31 December 1996 (48 pages) |
22 June 1997 | Full group accounts made up to 31 December 1996 (48 pages) |
20 June 1997 | Return made up to 01/06/97; bulk list available separately (13 pages) |
20 June 1997 | Return made up to 01/06/97; bulk list available separately (13 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
15 May 1997 | Ad 23/04/97--------- £ si [email protected]=17429 £ ic 2093510/2110939 (4 pages) |
15 May 1997 | Ad 23/04/97--------- £ si [email protected]=17429 £ ic 2093510/2110939 (4 pages) |
9 April 1997 | Ad 24/03/97--------- £ si [email protected]=143574 £ ic 1949936/2093510 (3 pages) |
9 April 1997 | Ad 24/03/97--------- £ si [email protected]=143574 £ ic 1949936/2093510 (3 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
5 July 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
5 July 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
14 June 1996 | Return made up to 01/06/96; bulk list available separately (14 pages) |
14 June 1996 | Return made up to 01/06/96; bulk list available separately (14 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
2 May 1996 | Ad 12/04/96--------- £ si [email protected]=8928 £ ic 1941007/1949935 (2 pages) |
2 May 1996 | Ad 12/04/96--------- £ si [email protected]=8928 £ ic 1941007/1949935 (2 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
13 December 1995 | New director appointed (4 pages) |
13 December 1995 | New director appointed (4 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Ad 02/11/95--------- £ si [email protected]=388199 £ ic 1552808/1941007 (4 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | Ad 02/11/95--------- £ si [email protected]=388199 £ ic 1552808/1941007 (4 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
17 October 1995 | Listing of particulars (40 pages) |
17 October 1995 | Listing of particulars (40 pages) |
6 July 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
6 July 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
26 June 1995 | Return made up to 01/06/95; bulk list available separately (12 pages) |
26 June 1995 | Return made up to 01/06/95; bulk list available separately (12 pages) |
24 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (276 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (47 pages) |
17 October 1994 | Listing of particulars (23 pages) |
17 October 1994 | Listing of particulars (23 pages) |
14 June 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
14 June 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
16 June 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
16 June 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
2 July 1992 | Full group accounts made up to 31 December 1991 (28 pages) |
2 July 1992 | Full group accounts made up to 31 December 1991 (28 pages) |
18 June 1991 | Full group accounts made up to 31 December 1990 (28 pages) |
18 June 1991 | Full group accounts made up to 31 December 1990 (28 pages) |
17 June 1991 | Memorandum and Articles of Association (52 pages) |
17 June 1991 | Memorandum and Articles of Association (52 pages) |
28 June 1990 | Full group accounts made up to 31 December 1989 (29 pages) |
28 June 1990 | Full group accounts made up to 31 December 1989 (29 pages) |
11 June 1990 | Resolutions
|
11 June 1990 | Resolutions
|
3 August 1989 | Full group accounts made up to 31 December 1988 (28 pages) |
3 August 1989 | Full group accounts made up to 31 December 1988 (28 pages) |
28 July 1989 | Accounts made up to 31 December 1988 (28 pages) |
28 July 1989 | Accounts made up to 31 December 1988 (28 pages) |
25 July 1988 | Accounts made up to 31 December 1987 (29 pages) |
25 July 1988 | Accounts made up to 31 December 1987 (29 pages) |
12 August 1987 | Accounts made up to 31 December 1986 (20 pages) |
12 August 1987 | Accounts made up to 31 December 1986 (20 pages) |
14 July 1986 | Return made up to 23/05/86; full list of members (13 pages) |
14 July 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
14 July 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
14 July 1986 | Return made up to 23/05/86; full list of members (13 pages) |
1 August 1985 | Accounts made up to 31 December 1984 (23 pages) |
1 August 1985 | Accounts made up to 31 December 1984 (23 pages) |
10 August 1984 | Application to commence business (2 pages) |
10 August 1984 | Certificate of authorisation to commence business and borrow (1 page) |
10 August 1984 | Certificate of authorisation to commence business and borrow (1 page) |
10 August 1984 | Application to commence business (2 pages) |
25 May 1984 | Incorporation (16 pages) |
25 May 1984 | Incorporation (16 pages) |