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 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 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 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, 4 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 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, 8 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 | 24 January 2006(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 | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year 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 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 |
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 |
3m at £1 | Derwent Valley LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£207,520 |
Current Liabilities | £18,481,359 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2017 | Statement by Directors (1 page) |
---|---|
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Solvency Statement dated 24/11/17 (2 pages) |
30 November 2017 | Resolutions
|
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) |
17 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 August 2014 | Section 519 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
19 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (9 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 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 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Resolutions
|
8 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
11 December 2008 | Memorandum and Articles of Association (32 pages) |
10 December 2008 | Company name changed city commercial real estate investments LIMITED\certificate issued on 10/12/08 (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
29 February 2008 | Return made up to 24/01/08; full list of members (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) |
21 September 2007 | Location of register of members (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Accounts made up to 31 December 2006 (15 pages) |
23 July 2007 | Director resigned (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) |
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) |
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) |
5 February 2007 | New director appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
15 March 2006 | Director's particulars changed (1 page) |
17 February 2006 | New director appointed (8 pages) |
8 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 January 2006 | Incorporation (55 pages) |