London
W1S 2ER
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2010(same day as company formation) |
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 | 17 November 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 5 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(6 years, 11 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, 4 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 | 19 October 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 | 19 October 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 | 17 November 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (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 | 17 November 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 5 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 | £2,783,702 |
Gross Profit | £2,408,114 |
Net Worth | £17,372,253 |
Current Liabilities | £49,916,570 |
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 | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 2 days from now) |
3 May 2017 | Delivered on: 5 May 2017 Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Security Agreement)) (in Such Capacity, the "Security Agent") Classification: A registered charge Particulars: All that leasehold property known as henry wood house, langham place, 75 great portland street, london W1B 3DF. Outstanding |
---|---|
22 December 2010 | Delivered on: 31 December 2010 Satisfied on: 10 August 2015 Persons entitled: Eurohypo Ag, London Branch Classification: Debenture Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, deposit account, rental income account and plant & machinery see image for full details. Fully Satisfied |
22 December 2010 | Delivered on: 31 December 2010 Satisfied on: 10 August 2015 Persons entitled: Eurohypo Ag, London Branch Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a henry wood house 3-7 langham place & 75-77 great portland street london t/n LN236964. Fully Satisfied |
24 July 2023 | Full accounts made up to 31 December 2022 (26 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) |
11 July 2022 | Full accounts made up to 31 December 2021 (22 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
|
8 August 2021 | Full accounts made up to 31 December 2020 (20 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) |
13 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
12 July 2019 | Full accounts made up to 31 December 2018 (19 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) |
4 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 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) |
17 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
5 May 2017 | Registration of charge 074126530003, created on 3 May 2017 (47 pages) |
5 May 2017 | Registration of charge 074126530003, created on 3 May 2017 (47 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 August 2015 | Satisfaction of charge 2 in full (4 pages) |
10 August 2015 | Satisfaction of charge 1 in full (4 pages) |
10 August 2015 | Satisfaction of charge 2 in full (4 pages) |
10 August 2015 | Satisfaction of charge 1 in full (4 pages) |
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
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 (18 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
3 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 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) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
30 November 2010 | Current accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages) |
30 November 2010 | Current accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages) |
29 November 2010 | Appointment of David Gary Silverman as a director (3 pages) |
29 November 2010 | Appointment of Mr Nigel Quentin George as a director (3 pages) |
29 November 2010 | Appointment of David Gary Silverman as a director (3 pages) |
29 November 2010 | Appointment of Simon Paul Silver as a director (3 pages) |
29 November 2010 | Appointment of Simon Paul Silver as a director (3 pages) |
29 November 2010 | Appointment of Mr Nigel Quentin George as a director (3 pages) |
19 October 2010 | Incorporation (43 pages) |
19 October 2010 | Incorporation (43 pages) |