Company NameDerwent Valley Employee Trust Limited
DirectorsClaudia Isobel Arney and Helen Christine Gordon
Company StatusActive
Company Number04177132
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Previous NameYewvend Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Claudia Isobel Arney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(2 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(2 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed30 March 2001(2 weeks, 3 days after company formation)
Appointment Duration16 years, 6 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMr Simon John Neathercoat
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressKnole Field
Blackhall Lane
Sevenoaks
Kent
TN15 0HS
Director NameRobert Andrew Farnes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressScearnbank Kent Hatch Road
Crockham Hill
Edenbridge
Kent
TN8 6SZ
Director NameJune Frances De Moller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon William David Fraser
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(11 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Stuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitederwentlondon.com
Telephone020 74343916
Telephone regionLondon

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Derwent London PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (14 pages)
25 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (14 pages)
22 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
8 April 2022Memorandum and Articles of Association (32 pages)
8 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 November 2021Termination of appointment of Simon William Fraser as a director on 31 October 2021 (1 page)
1 November 2021Appointment of Miss Helen Christine Gordon as a director on 1 November 2021 (2 pages)
25 September 2021Full accounts made up to 31 December 2020 (12 pages)
4 June 2021Change of details for Derwent London Plc as a person with significant control on 4 June 2021 (2 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (12 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (12 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
3 August 2017Termination of appointment of Stuart Alan Corbyn as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Stuart Alan Corbyn as a director on 31 July 2017 (1 page)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 July 2016Appointment of Mrs Claudia Isobel Arney as a director on 20 June 2016 (2 pages)
25 July 2016Appointment of Mrs Claudia Isobel Arney as a director on 20 June 2016 (2 pages)
1 June 2016Termination of appointment of June Frances De Moller as a director on 31 December 2015 (1 page)
1 June 2016Termination of appointment of June Frances De Moller as a director on 31 December 2015 (1 page)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
1 December 2015Appointment of Mr Stuart Alan Corbyn as a director on 10 November 2015 (2 pages)
1 December 2015Appointment of Mr Stuart Alan Corbyn as a director on 10 November 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 July 2015Termination of appointment of Robert Andrew Farnes as a director on 17 May 2015 (1 page)
20 July 2015Termination of appointment of Robert Andrew Farnes as a director on 17 May 2015 (1 page)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
30 October 2013Amended full accounts made up to 31 December 2011 (9 pages)
30 October 2013Amended full accounts made up to 31 December 2011 (9 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 April 2013Appointment of June Frances De Moller as a director (3 pages)
11 April 2013Appointment of June Frances De Moller as a director (3 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
4 April 2013Appointment of Simon William Fraser as a director (3 pages)
4 April 2013Appointment of Simon William Fraser as a director (3 pages)
18 January 2013Termination of appointment of Simon Neathercoat as a director (2 pages)
18 January 2013Termination of appointment of Simon Neathercoat as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 April 2008Return made up to 12/03/08; full list of members (3 pages)
4 April 2008Return made up to 12/03/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 April 2007Return made up to 12/03/07; full list of members (2 pages)
5 April 2007Return made up to 12/03/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 April 2006Return made up to 12/03/06; full list of members (2 pages)
5 April 2006Return made up to 12/03/06; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
1 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
2 June 2004Company name changed yewvend LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed yewvend LIMITED\certificate issued on 02/06/04 (2 pages)
29 March 2004Return made up to 12/03/04; full list of members (7 pages)
29 March 2004Return made up to 12/03/04; full list of members (7 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 April 2003Return made up to 12/03/03; full list of members (7 pages)
13 April 2003Return made up to 12/03/03; full list of members (7 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 April 2002Return made up to 12/03/02; full list of members (6 pages)
4 April 2002Return made up to 12/03/02; full list of members (6 pages)
30 January 2002Secretary's particulars changed (1 page)
30 January 2002Secretary's particulars changed (1 page)
29 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 120 east road london N1 6AA (1 page)
5 April 2001Registered office changed on 05/04/01 from: 120 east road london N1 6AA (1 page)
12 March 2001Incorporation (15 pages)
12 March 2001Incorporation (15 pages)