London
SW1W 9HT
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lancaster Gardens Wimbledon London SW19 5DG |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hamilton Terrace London NW8 9RG |
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 March 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 Kimpton Road Blackmore End Wheathampstead St Albans Hertfordshire AL4 8LD |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heath Close London NW11 7DX |
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Closed |
Appointed | 02 October 2017(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
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 |
850k at £1 | Derwent Valley LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £739,031 |
Current Liabilities | £11,320 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 March 2006 | Delivered on: 5 April 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 61, 62 & 63 tottenham court road, london t/n's 26309, 47163 and 229526 for details of further properties charged please refer to form 395. 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 |
---|---|
29 March 2006 | Delivered on: 5 April 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Legal mortgage Secured details: All monies due or to become due by the company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 61 tottenham court road london t/n 26309. 62 tottenham court road london t/n 47163. 63 tottenham court road london t/n 299526. for further details of property charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Statement by Directors (1 page) |
30 November 2017 | Resolutions
|
30 November 2017 | Statement by Directors (1 page) |
30 November 2017 | Solvency Statement dated 24/11/17 (2 pages) |
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Solvency Statement dated 24/11/17 (2 pages) |
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) |
14 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
26 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 August 2014 | Section 519 (3 pages) |
29 August 2014 | Section 519 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (10 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (10 pages) |
13 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
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 | Statement of capital following an allotment of shares on 21 December 2009
|
9 February 2010 | Resolutions
|
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
6 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
6 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
6 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (7 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
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) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
9 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Resolutions
|
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
4 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
5 April 2006 | Particulars of mortgage/charge (12 pages) |
5 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
5 April 2006 | Particulars of mortgage/charge (12 pages) |
5 April 2006 | Particulars of mortgage/charge (9 pages) |
5 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
5 April 2006 | Particulars of mortgage/charge (9 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
8 February 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
8 February 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New director appointed (8 pages) |
6 January 2006 | New director appointed (8 pages) |
6 January 2006 | New director appointed (8 pages) |
6 January 2006 | New director appointed (7 pages) |
6 January 2006 | New director appointed (8 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New director appointed (7 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
1 December 2005 | Incorporation (18 pages) |
1 December 2005 | Incorporation (18 pages) |