Company NameDerry Park Assets (UK) Limited
Company StatusActive
Company Number03355428
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Previous NamesCoffee Traders Limited and LR (First Central Phase A) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wan Kwong Weng
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed10 June 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleHead, Group Corpoate Services & Group Gc
Country of ResidenceSingapore
Correspondence Address10 Pasir Panjang Road
#13-01 Mapletree Business City
117438
Director NameMr Gavin David Bamberger
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector, Finance, Uk
Country of ResidenceEngland
Correspondence Address4th Floor, Westworks White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Tiow Chye Chua
Date of BirthApril 1959 (Born 65 years ago)
NationalitySingaporean
StatusCurrent
Appointed30 November 2023(26 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address10 Pasir Panjang Road
#13-01 Maplestree Business Cit
117438
Singapore
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Director NameRichard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameRichard John Livingstone
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleSurveyor
Correspondence Address40 New Bond Street
London
W1Y 9HB
Secretary NameMichael Richard Lethaby
NationalityBritish
StatusResigned
Appointed07 November 1997(6 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressTye Cottage 6 Childsbridge Lane
Seal
Sevenoaks
Kent
TN15 0BL
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed20 May 1998(1 year, 1 month after company formation)
Appointment Duration17 years (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Leonard Kevin Chandran Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed08 July 2011(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 August 2015)
RoleGroup Managing And Legal Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Tiow Chye Chua
Date of BirthApril 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed28 May 2015(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleGroup Chief Investment Officer, Regional Ceo
Country of ResidenceSingapore
Correspondence Address10 Pasir Panjang Road
#13-01
Mapletree Business City
117438
Director NameMs Shirley Bee Hong Tay
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed28 May 2015(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleGroup Financial Controller
Country of ResidenceSingapore
Correspondence Address10 Pasir Panjang Road
#13-01
Mapletree Business City
117438
Director NameMs Lay Keng Koh
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed31 May 2017(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2019)
RoleGroup Financial Controller (Designate)
Country of ResidenceSingapore
Correspondence Address10 Pasir Panjang Road
#13-01
Mapletree Business City
117438
Singapore
Director NameMr Michael Thomas Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed31 May 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2023)
RoleRegional Chief Executive Officer, Europe And Unit
Country of ResidenceSingapore
Correspondence Address10 Pasir Panjang Road
#13-01
Mapletree Business City
117438
Singapore
Director NameMr Tiow Chye Chua
Date of BirthApril 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed31 May 2017(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2019)
RoleDeputy Group Chief Executive Officer
Country of ResidenceSingapore
Correspondence Address10 Pasir Panjang Road
#13-01
Mapletree Business City
117438
Singapore
Director NameMr Paul Matthew Bailey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2022)
RoleDirector, Investment And Asset Management, Europe
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Westworks White City Place
195 Wood Lane
London
W12 7FQ
Director NameMs Fiona Lyons
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2022(25 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Westworks White City Place
195 Wood Lane
London
W12 7FQ
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH

Location

Registered Address4th Floor, Westworks White City Place
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1London & Regional Group Securitisation No.1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,172,580
Net Worth£27,997,587
Current Liabilities£57,035,871

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

29 November 2005Delivered on: 5 December 2005
Satisfied on: 22 April 2015
Persons entitled: The Bank of New York (As Borrower Security Trustee) as Agent and Trustee for the Beneficiaries

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein, the borrower or any guarantor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a building a first central park, park royal london t/n NGL810007. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 June 2004Delivered on: 2 July 2004
Satisfied on: 21 November 2005
Persons entitled: Bayerische Landesbank as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the secured parties on any account whatsoever.
Particulars: The l/h property being st georges court 2-28 new oxford street & 2-12 bloomsbury way t/no NGL802624 & the l/h property being building a first central business park, park royal london t/no NGL810007. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 9 January 2003
Satisfied on: 12 December 2005
Persons entitled: Bayerische Landesbank,as Agent and Trustee for the Secured Parties

Classification: Guarantee and debenture
Secured details: All obligations and liabilities due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including l/hold property known as building a first central business park park royal london NW10; NGL810007. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 October 2001Delivered on: 26 October 2001
Satisfied on: 8 August 2003
Persons entitled: Bayerische Landesbank Girozentrale

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the credit agreement.
Particulars: By way of first fixe charge the deposit the sum of £500,000 deposited or to be deposited by the chargor with the bank together with all interest.
Fully Satisfied
20 June 2001Delivered on: 2 July 2001
Satisfied on: 8 August 2003
Persons entitled: Fortis Bank S.a/N.V. as Agent and Trustee for Itself and Each of the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the finance party under each of the finance documents (all terms as defined).
Particulars: The property k/a building a, first central park,park royal,london NW10.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 April 2023Auditor's resignation (1 page)
23 March 2023Director's details changed for Mr Michael Thomas Smith on 23 March 2023 (2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
30 August 2022Full accounts made up to 31 March 2022 (29 pages)
13 May 2022Appointment of Ms Fiona Lyons as a director on 30 April 2022 (2 pages)
13 May 2022Termination of appointment of Paul Matthew Bailey as a director on 30 April 2022 (1 page)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
13 October 2021Director's details changed for Mr Gavin David Bamberger on 18 January 2021 (2 pages)
31 July 2021Full accounts made up to 31 March 2021 (30 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
18 January 2021Registered office address changed from Mapletree Uk Management Limited Floor 1B 80 Hammersmith Road London W14 8UD to 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ on 18 January 2021 (1 page)
11 August 2020Full accounts made up to 31 March 2020 (30 pages)
27 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 31 March 2019 (29 pages)
6 August 2019Termination of appointment of Lay Keng Koh as a director on 1 July 2019 (1 page)
6 August 2019Termination of appointment of Tiow Chye Chua as a director on 1 July 2019 (1 page)
18 July 2019Appointment of Mr Gavin David Bamberger as a director on 1 July 2019 (2 pages)
10 April 2019Appointment of Mr Paul Matthew Bailey as a director on 8 February 2019 (2 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 31 March 2018 (28 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
9 November 2017Full accounts made up to 31 March 2017 (29 pages)
9 November 2017Full accounts made up to 31 March 2017 (29 pages)
5 July 2017Director's details changed for Mr Tiow Chye Chua on 28 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Tiow Chye Chua on 28 June 2017 (2 pages)
17 June 2017Appointment of Mr Michael Thomas Smith as a director on 31 May 2017 (2 pages)
17 June 2017Appointment of Mr Michael Thomas Smith as a director on 31 May 2017 (2 pages)
15 June 2017Appointment of Ms Lay Keng Koh as a director on 31 May 2017 (2 pages)
15 June 2017Appointment of Mr Tiow Chye Chua as a director on 31 May 2017 (2 pages)
15 June 2017Appointment of Mr Tiow Chye Chua as a director on 31 May 2017 (2 pages)
15 June 2017Termination of appointment of Tiow Chye Chua as a director on 31 May 2017 (1 page)
15 June 2017Termination of appointment of Tiow Chye Chua as a director on 31 May 2017 (1 page)
15 June 2017Appointment of Ms Lay Keng Koh as a director on 31 May 2017 (2 pages)
15 June 2017Termination of appointment of Shirley Bee Hong Tay as a director on 31 May 2017 (1 page)
15 June 2017Termination of appointment of Shirley Bee Hong Tay as a director on 31 May 2017 (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
15 November 2016Full accounts made up to 31 March 2016 (23 pages)
15 November 2016Full accounts made up to 31 March 2016 (23 pages)
1 November 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
1 November 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
31 October 2016Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Mapletree Uk Management Limited Floor 1B 80 Hammersmith Road London W14 8UD on 31 October 2016 (1 page)
31 October 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
31 October 2016Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Mapletree Uk Management Limited Floor 1B 80 Hammersmith Road London W14 8UD on 31 October 2016 (1 page)
31 October 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
7 March 2016Current accounting period shortened from 28 May 2016 to 31 March 2016 (1 page)
7 March 2016Current accounting period shortened from 28 May 2016 to 31 March 2016 (1 page)
24 February 2016Director's details changed for Mr Wan Kwong Weng on 1 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Wan Kwong Weng on 1 February 2016 (2 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Director's details changed for Tiow Chye Chua on 1 February 2016 (2 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Director's details changed for Tiow Chye Chua on 1 February 2016 (2 pages)
3 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 November 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 5,791,597
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 5,791,597
(4 pages)
3 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 October 2015Solvency Statement dated 14/10/15 (1 page)
14 October 2015Statement of capital on 14 October 2015
  • GBP 2.00
(4 pages)
14 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 October 2015Statement of capital on 14 October 2015
  • GBP 2.00
(4 pages)
14 October 2015Statement by Directors (1 page)
14 October 2015Solvency Statement dated 14/10/15 (1 page)
14 October 2015Statement by Directors (1 page)
14 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 August 2015Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 5 August 2015 (1 page)
12 August 2015Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 5 August 2015 (1 page)
12 August 2015Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 5 August 2015 (1 page)
15 July 2015Full accounts made up to 28 May 2015 (17 pages)
15 July 2015Full accounts made up to 28 May 2015 (17 pages)
12 June 2015Appointment of Mr Wan Kwong Weng as a director on 10 June 2015 (2 pages)
12 June 2015Appointment of Mr Wan Kwong Weng as a director on 10 June 2015 (2 pages)
9 June 2015Memorandum and Articles of Association (7 pages)
9 June 2015Memorandum and Articles of Association (7 pages)
29 May 2015Appointment of Tiow Chye Chua as a director on 28 May 2015 (2 pages)
29 May 2015Appointment of Tiow Chye Chua as a director on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 100 New Bridge Street London EC4V 6JA on 28 May 2015 (1 page)
28 May 2015Previous accounting period shortened from 30 September 2015 to 28 May 2015 (1 page)
28 May 2015Appointment of Shirley Bee Hong Tay as a director on 28 May 2015 (2 pages)
28 May 2015Termination of appointment of Richard Nigel Luck as a secretary on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 100 New Bridge Street London EC4V 6JA on 28 May 2015 (1 page)
28 May 2015Company name changed lr (first central phase a) LIMITED\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(2 pages)
28 May 2015Termination of appointment of Richard Nigel Luck as a secretary on 28 May 2015 (1 page)
28 May 2015Change of name notice (2 pages)
28 May 2015Appointment of Shirley Bee Hong Tay as a director on 28 May 2015 (2 pages)
28 May 2015Change of name notice (2 pages)
28 May 2015Company name changed lr (first central phase a) LIMITED\certificate issued on 28/05/15
  • RES15 ‐ Change company name resolution on 2015-05-28
(2 pages)
28 May 2015Previous accounting period shortened from 30 September 2015 to 28 May 2015 (1 page)
22 April 2015Satisfaction of charge 5 in full (17 pages)
22 April 2015Satisfaction of charge 5 in full (17 pages)
15 April 2015Full accounts made up to 30 September 2014 (17 pages)
15 April 2015Full accounts made up to 30 September 2014 (17 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
20 March 2014Full accounts made up to 30 September 2013 (18 pages)
20 March 2014Full accounts made up to 30 September 2013 (18 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
27 June 2013Full accounts made up to 30 September 2012 (15 pages)
27 June 2013Full accounts made up to 30 September 2012 (15 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
6 July 2012Full accounts made up to 30 September 2011 (16 pages)
6 July 2012Full accounts made up to 30 September 2011 (16 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
22 July 2011Appointment of Leonard Kevin Sebastian as a director (2 pages)
22 July 2011Termination of appointment of Richard Livingstone as a director (1 page)
22 July 2011Appointment of Leonard Kevin Sebastian as a director (2 pages)
22 July 2011Termination of appointment of Richard Livingstone as a director (1 page)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
5 July 2010Full accounts made up to 30 September 2009 (13 pages)
5 July 2010Full accounts made up to 30 September 2009 (13 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 August 2009Full accounts made up to 30 September 2008 (13 pages)
1 August 2009Full accounts made up to 30 September 2008 (13 pages)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
6 March 2008Return made up to 26/02/08; full list of members (3 pages)
6 March 2008Return made up to 26/02/08; full list of members (3 pages)
17 January 2008Auditor's resignation (1 page)
17 January 2008Auditor's resignation (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
27 February 2007Return made up to 26/02/07; full list of members
  • ANNOTATION Other The address of Ian Malcolm livingstone, former director of derry park assets (uk) LIMITED, was partially-suppressed on 23/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
27 February 2007Return made up to 26/02/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed
  • ANNOTATION Other The address of Ian Malcolm livingstone, former director of derry park assets (uk) LIMITED, was partially-suppressed on 23/12/2019 under section 1088 of the Companies Act 2006
(1 page)
24 July 2006Full accounts made up to 30 September 2005 (13 pages)
24 July 2006Full accounts made up to 30 September 2005 (13 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
5 December 2005Particulars of mortgage/charge (13 pages)
5 December 2005Particulars of mortgage/charge (13 pages)
30 November 2005New director appointed (11 pages)
30 November 2005New director appointed (11 pages)
21 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Full accounts made up to 30 September 2004 (13 pages)
8 July 2005Full accounts made up to 30 September 2004 (13 pages)
1 March 2005Return made up to 26/02/05; full list of members (2 pages)
1 March 2005Return made up to 26/02/05; full list of members (2 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
7 July 2004Full accounts made up to 30 September 2003 (13 pages)
2 July 2004Particulars of mortgage/charge (11 pages)
2 July 2004Particulars of mortgage/charge (11 pages)
17 March 2004Return made up to 26/02/04; full list of members (2 pages)
17 March 2004Return made up to 26/02/04; full list of members (2 pages)
12 August 2003Full accounts made up to 30 September 2002 (12 pages)
12 August 2003Full accounts made up to 30 September 2002 (12 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 March 2003Return made up to 26/02/03; full list of members (5 pages)
2 March 2003Return made up to 26/02/03; full list of members (5 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
9 January 2003Particulars of mortgage/charge (7 pages)
9 January 2003Particulars of mortgage/charge (7 pages)
1 August 2002Full accounts made up to 30 September 2001 (12 pages)
1 August 2002Full accounts made up to 30 September 2001 (12 pages)
19 July 2002Return made up to 26/02/02; full list of members (5 pages)
19 July 2002Return made up to 26/02/02; full list of members (5 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
2 July 2001Particulars of mortgage/charge (11 pages)
2 July 2001Particulars of mortgage/charge (11 pages)
21 June 2001Return made up to 26/02/01; full list of members (5 pages)
21 June 2001Return made up to 26/02/01; full list of members (5 pages)
28 February 2001Company name changed coffee traders LIMITED\certificate issued on 28/02/01 (2 pages)
28 February 2001Company name changed coffee traders LIMITED\certificate issued on 28/02/01 (2 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
5 April 2000Return made up to 26/02/00; full list of members (8 pages)
5 April 2000Return made up to 26/02/00; full list of members (8 pages)
17 March 1999Return made up to 26/02/99; full list of members (6 pages)
17 March 1999Return made up to 26/02/99; full list of members (6 pages)
19 February 1999Full accounts made up to 30 September 1998 (9 pages)
19 February 1999Full accounts made up to 30 September 1998 (9 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
28 May 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
28 May 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
25 March 1998Return made up to 26/02/98; full list of members (6 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New secretary appointed;new director appointed (5 pages)
8 August 1997New director appointed (5 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997New secretary appointed;new director appointed (5 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (5 pages)
17 April 1997Incorporation (13 pages)
17 April 1997Incorporation (13 pages)