Company NameDerwent Valley City Limited
Company StatusDissolved
Company Number05685784
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameCity Commercial Real Estate Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(1 year after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(1 year after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lancaster Gardens
Wimbledon
London
SW19 5DG
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(1 year after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hamilton Terrace
London
NW8 9RG
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(1 year after company formation)
Appointment Duration11 years, 1 month (closed 20 March 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heath Close
London
NW11 7DX
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(4 years after company formation)
Appointment Duration8 years, 1 month (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed02 October 2017(11 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 20 March 2018)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(2 weeks, 1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP

Contact

Websitederwentlondon.com
Telephone020 76593100
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

3m at £1Derwent Valley LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£207,520
Current Liabilities£18,481,359

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2017Statement by Directors (1 page)
30 November 2017Statement of capital on 30 November 2017
  • GBP 1
(5 pages)
30 November 2017Solvency Statement dated 24/11/17 (2 pages)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
17 July 2017Full accounts made up to 31 December 2016 (13 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,000,000
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (12 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,000,000
(9 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (11 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3,000,000
(9 pages)
9 July 2013Full accounts made up to 31 December 2012 (10 pages)
19 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (9 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 June 2012Full accounts made up to 31 December 2011 (12 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
28 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
6 July 2010Full accounts made up to 31 December 2009 (15 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 3,000,000.00
(4 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2009Full accounts made up to 31 December 2008 (13 pages)
6 March 2009Return made up to 21/02/09; full list of members (5 pages)
11 December 2008Memorandum and Articles of Association (32 pages)
10 December 2008Company name changed city commercial real estate investments LIMITED\certificate issued on 10/12/08 (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (15 pages)
23 June 2008Director appointed david gary silverman (4 pages)
29 February 2008Return made up to 24/01/08; full list of members (4 pages)
2 December 2007Auditor's resignation (4 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2007Accounts made up to 31 December 2006 (15 pages)
23 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
5 February 2007New director appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
15 March 2006Director's particulars changed (1 page)
17 February 2006New director appointed (8 pages)
8 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 January 2006Incorporation (55 pages)