Company NameDerwent Yard Management Company (Ealing) Limited
Company StatusActive
Company Number04067569
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameColin Andrew Pedley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(8 years, 3 months after company formation)
Appointment Duration15 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Ranelagh Road
Ealing
London
W5 5RJ
Director NameMr Anthony Green
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(9 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence AddressFlat 8 Derwent Yard Derwent Road
Ealing
London
W5 4TW
Director NameMr Brian Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(15 years, 7 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Mark Clay
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(19 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed25 March 2011(10 years, 6 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Anthony James Barham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSacombe Green Farm
Sacombe Green Road
Sacombe Green Ware
Hertfordshire
SG12 0JF
Director NameMr Anthony Dominic Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnside Hare Street Road
Hare Street
Buntingford
Hertfordshire
SG9 0AD
Secretary NameMr James Hugh Alexander Williams
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address114 Fore Street
Hertford
Hertfordshire
SG14 1AG
Director NameMichael Barry Cann
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 April 2002)
RoleLetting Agent
Correspondence AddressFlat 4 Derwent Yard
Derwent Road
Ealing
London
W5 4TW
Director NameIan Mark Ingham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2003)
RoleChartered Accountant
Correspondence Address29 Derwent Yard
Derwent Road
London
W5 4TW
Director NameAndrew Jones
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleSales Manager
Correspondence Address23 Derwent Yard
Derwent Road
London
W5 4TW
Director NameGopal Madhas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2005)
RoleBusiness Development Manager
Correspondence Address14 Derwent Yard
Derwent Road
Ealing
W5 4TW
Director NameColin Andrew Pedley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Ranelagh Road
Ealing
London
W5 5RJ
Director NameJeannie Elizabeth Rowe
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Derwent Yard
Derwent Road
Ealing
London
W5 4TW
Secretary NameIan Mark Ingham
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2003)
RoleChartered Accountant
Correspondence Address29 Derwent Yard
Derwent Road
London
W5 4TW
Secretary NameMr Kenneth John Charles Cook
NationalityBritish
StatusResigned
Appointed03 September 2003(2 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 March 2011)
RoleCompany Director
Correspondence AddressCuckoo Cottage Cuckoo Lane
Tonbridge
Kent
TN11 0AG
Director NameDr Andrew John Bushell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(3 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 December 2015)
RoleAnalyst
Country of ResidenceFrance
Correspondence AddressLes Mortiers Fleurs
1 Rue Des Mortiers
49430 Les Rairies
France
Director NamePaul Benson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2008)
RoleEngineer
Correspondence Address18 Derwent Yard
Derwent Road, Ealing
London
W5 4TW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
33.33%
-
1 at £1Anthony Edward Green
3.33%
Ordinary
1 at £1Branko Maljkovic & Mirjana Maljkovic
3.33%
Ordinary
1 at £1Dr Andrew Bushell & Mrs Diane Bushell
3.33%
Ordinary
1 at £1Dr M.a. Gauri
3.33%
Ordinary
1 at £1E. Wong & E. Wong
3.33%
Ordinary
1 at £1Mr B.e. Ellis & Mrs C.j. Ellis
3.33%
Ordinary
1 at £1Mr B.j. Davis
3.33%
Ordinary
1 at £1Mr C.a. Pedley
3.33%
Ordinary
1 at £1Mr G. Madhas
3.33%
Ordinary
1 at £1Mr J.f. O'loughlin
3.33%
Ordinary
1 at £1Mr J.m. Oxley
3.33%
Ordinary
1 at £1Mr M.k. Gohil
3.33%
Ordinary
1 at £1Mr N. Janakarajah & Mrs M. Janakarajah
3.33%
Ordinary
1 at £1Mr Paul Benson
3.33%
Ordinary
1 at £1Mr R. Wragg & Mr D. Wragg
3.33%
Ordinary
1 at £1Mrs B.a. Sawyer
3.33%
Ordinary
1 at £1Mrs J.e. Rowe
3.33%
Ordinary
1 at £1Mrs V. Vipulendram & Dr V. Vipulendram
3.33%
Ordinary
1 at £1Mrs V.u. Vivekananthan & Mr M.n. Vivekananthan
3.33%
Ordinary
1 at £1P. Smith & A. Smith
3.33%
Ordinary

Financials

Year2014
Turnover£73,162
Net Worth£11,298
Cash£39,320
Current Liabilities£32,471

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
6 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
20 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
17 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
14 September 2020Confirmation statement made on 4 September 2020 with updates (6 pages)
11 September 2020Appointment of Mr Mark Clay as a director on 26 August 2020 (2 pages)
28 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 September 2019Confirmation statement made on 4 September 2019 with updates (6 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
5 September 2018Confirmation statement made on 4 September 2018 with updates (6 pages)
19 March 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (6 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (6 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
21 April 2016Termination of appointment of Colin Andrew Pedley as a director on 20 April 2016 (1 page)
21 April 2016Appointment of Mr Brian Ellis as a director on 20 April 2016 (2 pages)
21 April 2016Termination of appointment of Colin Andrew Pedley as a director on 20 April 2016 (1 page)
21 April 2016Appointment of Mr Brian Ellis as a director on 20 April 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 December 2015Termination of appointment of Andrew John Bushell as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Andrew John Bushell as a director on 2 December 2015 (1 page)
11 September 2015Current accounting period shortened from 24 March 2016 to 31 December 2015 (3 pages)
11 September 2015Current accounting period shortened from 24 March 2016 to 31 December 2015 (3 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 30
(9 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 30
(9 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 30
(9 pages)
21 August 2015Amended total exemption full accounts made up to 24 March 2015 (10 pages)
21 August 2015Amended total exemption full accounts made up to 24 March 2015 (10 pages)
1 June 2015Total exemption full accounts made up to 24 March 2015 (7 pages)
1 June 2015Total exemption full accounts made up to 24 March 2015 (7 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 30
(9 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 30
(9 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 30
(9 pages)
1 July 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
1 July 2014Total exemption full accounts made up to 24 March 2014 (6 pages)
16 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 30
(9 pages)
16 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 30
(9 pages)
16 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 30
(9 pages)
11 June 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
11 June 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
18 September 2012Secretary's details changed for Colin Bibra Estate Agents Limited on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
18 September 2012Secretary's details changed for Colin Bibra Estate Agents Limited on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall London W5 3TJ United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall London W5 3TJ United Kingdom on 13 September 2012 (1 page)
16 July 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
16 July 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
21 February 2012Total exemption full accounts made up to 24 March 2011 (6 pages)
21 February 2012Total exemption full accounts made up to 24 March 2011 (6 pages)
16 February 2012Termination of appointment of Jeannie Rowe as a director (1 page)
16 February 2012Termination of appointment of Jeannie Rowe as a director (1 page)
8 February 2012Appointment of Mr Anthony Green as a director (2 pages)
8 February 2012Appointment of Mr Anthony Green as a director (2 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
24 June 2011Appointment of Colin Bibra Estate Agents Limited as a secretary (2 pages)
24 June 2011Termination of appointment of Kenneth Cook as a secretary (1 page)
24 June 2011Appointment of Colin Bibra Estate Agents Limited as a secretary (2 pages)
24 June 2011Termination of appointment of Kenneth Cook as a secretary (1 page)
18 October 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
18 October 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
11 October 2010Registered office address changed from 34 the Mall Ealing London W5 3TJ on 11 October 2010 (1 page)
11 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
11 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
11 October 2010Director's details changed for Jeannie Elizabeth Rowe on 1 September 2010 (2 pages)
11 October 2010Director's details changed for Jeannie Elizabeth Rowe on 1 September 2010 (2 pages)
11 October 2010Registered office address changed from 34 the Mall Ealing London W5 3TJ on 11 October 2010 (1 page)
11 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
11 October 2010Director's details changed for Colin Andrew Pedley on 1 September 2010 (2 pages)
11 October 2010Director's details changed for Dr Andrew John Bushell on 1 September 2010 (2 pages)
11 October 2010Director's details changed for Dr Andrew John Bushell on 1 September 2010 (2 pages)
11 October 2010Director's details changed for Dr Andrew John Bushell on 1 September 2010 (2 pages)
11 October 2010Director's details changed for Jeannie Elizabeth Rowe on 1 September 2010 (2 pages)
11 October 2010Director's details changed for Colin Andrew Pedley on 1 September 2010 (2 pages)
11 October 2010Director's details changed for Colin Andrew Pedley on 1 September 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
2 December 2009Annual return made up to 4 September 2009. List of shareholders has changed (7 pages)
2 December 2009Annual return made up to 4 September 2009. List of shareholders has changed (7 pages)
2 December 2009Annual return made up to 4 September 2009. List of shareholders has changed (7 pages)
20 January 2009Director appointed colin andrew pedley (1 page)
20 January 2009Director appointed colin andrew pedley (1 page)
16 December 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
9 December 2008Director's change of particulars / andrew bushell / 01/09/2008 (1 page)
9 December 2008Return made up to 04/09/08; full list of members (10 pages)
9 December 2008Director's change of particulars / andrew bushell / 01/09/2008 (1 page)
9 December 2008Return made up to 04/09/08; full list of members (10 pages)
11 November 2008Appointment terminated director paul benson (1 page)
11 November 2008Appointment terminate, director colin andrew pedley logged form (1 page)
11 November 2008Appointment terminated director paul benson (1 page)
11 November 2008Appointment terminate, director colin andrew pedley logged form (1 page)
18 December 2007Total exemption small company accounts made up to 24 March 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 24 March 2007 (3 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
1 October 2007Return made up to 04/09/07; change of members (8 pages)
1 October 2007Return made up to 04/09/07; change of members (8 pages)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
12 December 2006Total exemption small company accounts made up to 24 March 2006 (3 pages)
12 December 2006Total exemption small company accounts made up to 24 March 2006 (3 pages)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
15 September 2006Return made up to 04/09/06; change of members (7 pages)
15 September 2006Return made up to 04/09/06; change of members (7 pages)
23 January 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
23 January 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
6 October 2005Return made up to 04/09/05; full list of members (13 pages)
6 October 2005Return made up to 04/09/05; full list of members (13 pages)
4 January 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
4 January 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
28 September 2004Return made up to 04/09/04; no change of members (8 pages)
28 September 2004Return made up to 04/09/04; no change of members (8 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
19 January 2004Total exemption small company accounts made up to 24 March 2003 (3 pages)
19 January 2004Total exemption small company accounts made up to 24 March 2003 (3 pages)
26 October 2003Return made up to 04/09/03; change of members (8 pages)
26 October 2003New secretary appointed (2 pages)
26 October 2003New secretary appointed (2 pages)
26 October 2003Return made up to 04/09/03; change of members (8 pages)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned;director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned;director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: colin bibra 34 the mall ealing london W5 3TJ (1 page)
11 February 2003Registered office changed on 11/02/03 from: colin bibra 34 the mall ealing london W5 3TJ (1 page)
17 January 2003Registered office changed on 17/01/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 January 2003Registered office changed on 17/01/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
15 January 2003Full accounts made up to 24 March 2002 (10 pages)
15 January 2003Full accounts made up to 24 March 2002 (10 pages)
15 November 2002Return made up to 04/09/02; full list of members (10 pages)
15 November 2002Return made up to 04/09/02; full list of members (10 pages)
6 July 2002Full accounts made up to 30 September 2001 (11 pages)
6 July 2002Full accounts made up to 30 September 2001 (11 pages)
5 July 2002Accounting reference date shortened from 30/09/02 to 24/03/02 (1 page)
5 July 2002Accounting reference date shortened from 30/09/02 to 24/03/02 (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 114 fore street hertford hertfordshire SG14 1AG (1 page)
23 April 2002Registered office changed on 23/04/02 from: 114 fore street hertford hertfordshire SG14 1AG (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed;new director appointed (2 pages)
6 September 2001Return made up to 04/09/01; full list of members (6 pages)
6 September 2001Return made up to 04/09/01; full list of members (6 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Director resigned (1 page)
4 September 2000Incorporation (16 pages)
4 September 2000Incorporation (16 pages)