Company NameDerwent Henry Wood Limited
Company StatusActive
Company Number07412653
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)

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 Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(4 weeks, 1 day after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameTimothy James Kite
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(4 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(4 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER

Contact

Websitederwentlondon.com
Telephone020 74343916
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

1000 at £1Derwent London PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,783,702
Gross Profit£2,408,114
Net Worth£17,372,253
Current Liabilities£49,916,570

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 2 days from now)

Charges

3 May 2017Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

24 July 2023Full accounts made up to 31 December 2022 (26 pages)
21 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
8 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
8 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
8 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
11 July 2022Full accounts made up to 31 December 2021 (22 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page)
8 April 2022Memorandum and Articles of Association (32 pages)
8 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 August 2021Full accounts made up to 31 December 2020 (20 pages)
4 June 2021Change of details for Derwent London Plc as a person with significant control on 4 June 2021 (2 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
5 March 2021Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page)
13 July 2020Full accounts made up to 31 December 2019 (19 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
13 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,862
(4 pages)
12 July 2019Full accounts made up to 31 December 2018 (19 pages)
21 May 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (17 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
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)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
17 July 2017Full accounts made up to 31 December 2016 (18 pages)
17 July 2017Full accounts made up to 31 December 2016 (18 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(33 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(33 pages)
5 May 2017Registration of charge 074126530003, created on 3 May 2017 (47 pages)
5 May 2017Registration of charge 074126530003, created on 3 May 2017 (47 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(6 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(6 pages)
14 August 2015Full accounts made up to 31 December 2014 (17 pages)
14 August 2015Full accounts made up to 31 December 2014 (17 pages)
10 August 2015Satisfaction of charge 2 in full (4 pages)
10 August 2015Satisfaction of charge 1 in full (4 pages)
10 August 2015Satisfaction of charge 2 in full (4 pages)
10 August 2015Satisfaction of charge 1 in full (4 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(6 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(6 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (18 pages)
8 July 2014Full accounts made up to 31 December 2013 (18 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(6 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
30 November 2010Current accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages)
30 November 2010Current accounting period shortened from 31 October 2011 to 31 December 2010 (3 pages)
29 November 2010Appointment of David Gary Silverman as a director (3 pages)
29 November 2010Appointment of Mr Nigel Quentin George as a director (3 pages)
29 November 2010Appointment of David Gary Silverman as a director (3 pages)
29 November 2010Appointment of Simon Paul Silver as a director (3 pages)
29 November 2010Appointment of Simon Paul Silver as a director (3 pages)
29 November 2010Appointment of Mr Nigel Quentin George as a director (3 pages)
19 October 2010Incorporation (43 pages)
19 October 2010Incorporation (43 pages)