London
W1S 2ER
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2010(1 day after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Current |
Appointed | 02 October 2017(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mrs Emily Joanna Prideaux |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Timothy James Kite |
---|---|
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Website | derwentlondon.com |
---|---|
Telephone | 020 74343916 |
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 |
1000 at £1 | Derwent London PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,877 |
Gross Profit | £2,877 |
Net Worth | £219,822 |
Current Liabilities | £33,379 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (3 pages) |
21 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
8 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
8 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
8 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (14 pages) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page) |
8 April 2022 | Memorandum and Articles of Association (32 pages) |
8 April 2022 | Resolutions
|
25 September 2021 | Full accounts made up to 31 December 2020 (14 pages) |
4 June 2021 | Change of details for Derwent London Plc as a person with significant control on 4 June 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
5 March 2021 | Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (13 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
21 May 2019 | Termination of appointment of John David Burns as a director on 17 May 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
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) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (5 pages) |
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) |
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) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
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) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
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) |
5 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
2 February 2011 | Appointment of Simon Paul Silver as a director (3 pages) |
2 February 2011 | Appointment of Mr Nigel Quentin George as a director (3 pages) |
2 February 2011 | Appointment of David Gary Silverman as a director (3 pages) |
2 February 2011 | Appointment of David Gary Silverman as a director (3 pages) |
2 February 2011 | Appointment of Simon Paul Silver as a director (3 pages) |
2 February 2011 | Appointment of Mr Nigel Quentin George as a director (3 pages) |
6 August 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
6 August 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
5 August 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
5 August 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
26 July 2010 | Incorporation (42 pages) |
26 July 2010 | Incorporation (42 pages) |