Company NameDerrywood Properties Limited
Company StatusDissolved
Company Number03933528
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Richard Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(7 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed22 August 2018(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 month after company formation)
Appointment Duration22 years, 6 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameAnne Benjamin
NationalityBritish
StatusResigned
Appointed28 March 2000(1 month after company formation)
Appointment Duration19 years, 3 months (resigned 12 July 2019)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameDavid Leon Baker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Nottingham Terrace
Regents Park
London
NW1 4QB
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2004(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 October 2007)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2011(11 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Distantview LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 September 2004Delivered on: 29 September 2004
Persons entitled: Tfb (Mortgages) Limited

Classification: Debenture
Secured details: £500,000,000 and all other monies due or to become due from aldersgate investments limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property at 44 and 45 museum street holborn t/n 264311 and the f/h property at 47 museum street holborn t/n 262706,. 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.
Outstanding
12 February 2003Delivered on: 14 February 2003
Persons entitled: Tfb (Mortgages) Limited

Classification: Debenture
Secured details: All monies due or to become due from siruben estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Esse house, 405 kennington road, london t/n LN215201. 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.
Outstanding

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 July 2019Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 August 2018Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page)
22 August 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages)
1 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(6 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(6 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
26 July 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
26 July 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
28 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
15 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
15 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
13 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
13 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
13 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
22 July 2009Full accounts made up to 31 December 2008 (9 pages)
22 July 2009Full accounts made up to 31 December 2008 (9 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
16 October 2008Full accounts made up to 31 December 2007 (8 pages)
16 October 2008Full accounts made up to 31 December 2007 (8 pages)
11 March 2008Return made up to 25/02/08; full list of members (3 pages)
11 March 2008Return made up to 25/02/08; full list of members (3 pages)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
4 September 2007Full accounts made up to 31 December 2006 (8 pages)
4 September 2007Full accounts made up to 31 December 2006 (8 pages)
8 March 2007Return made up to 25/02/07; full list of members (2 pages)
8 March 2007Return made up to 25/02/07; full list of members (2 pages)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
7 March 2006Return made up to 25/02/06; full list of members (2 pages)
7 March 2006Return made up to 25/02/06; full list of members (2 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (6 pages)
4 November 2005Full accounts made up to 31 December 2004 (6 pages)
30 March 2005Return made up to 25/02/05; full list of members (2 pages)
30 March 2005Return made up to 25/02/05; full list of members (2 pages)
10 November 2004New director appointed (3 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004Director resigned (1 page)
29 September 2004Particulars of mortgage/charge (7 pages)
29 September 2004Particulars of mortgage/charge (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (6 pages)
7 June 2004Full accounts made up to 31 December 2003 (6 pages)
6 March 2004Return made up to 25/02/04; full list of members (5 pages)
6 March 2004Return made up to 25/02/04; full list of members (5 pages)
14 October 2003Full accounts made up to 31 December 2002 (6 pages)
14 October 2003Full accounts made up to 31 December 2002 (6 pages)
8 September 2003New director appointed (3 pages)
8 September 2003New director appointed (3 pages)
3 March 2003Return made up to 25/02/03; full list of members (5 pages)
3 March 2003Return made up to 25/02/03; full list of members (5 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
9 April 2002Full accounts made up to 31 December 2001 (6 pages)
9 April 2002Full accounts made up to 31 December 2001 (6 pages)
26 February 2002Return made up to 25/02/02; full list of members (5 pages)
26 February 2002Return made up to 25/02/02; full list of members (5 pages)
11 October 2001Full accounts made up to 31 December 2000 (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (7 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
5 March 2001Return made up to 25/02/01; full list of members (5 pages)
5 March 2001Return made up to 25/02/01; full list of members (5 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
17 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
17 April 2000Location of register of members (1 page)
17 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
17 April 2000Location of register of members (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
12 April 2000Registered office changed on 12/04/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
12 April 2000New director appointed (4 pages)
12 April 2000New director appointed (4 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
25 February 2000Incorporation (11 pages)
25 February 2000Incorporation (11 pages)