London
W1S 2ER
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2011(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 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2011(2 days after company formation) |
Appointment Duration | 13 years, 1 month |
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, 7 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 after company formation) |
Appointment Duration | 3 years |
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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(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 | 23 February 2011(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 | 25 February 2011(2 days after company formation) |
Appointment Duration | 10 years (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 | 25 February 2011(2 days after company formation) |
Appointment Duration | 11 years, 1 month (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 76593000 |
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 Page Street LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
25 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) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 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 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
4 June 2021 | Change of details for Derwent London Page Street Limited 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) |
15 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 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 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
7 March 2018 | Confirmation statement made on 7 March 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 | 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) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
14 March 2011 | Appointment of David Gary Silverman as a director (3 pages) |
14 March 2011 | Appointment of Mr Nigel Quentin George as a director (3 pages) |
14 March 2011 | Appointment of Simon Paul Silver as a director (3 pages) |
14 March 2011 | Appointment of Mr Nigel Quentin George as a director (3 pages) |
14 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
14 March 2011 | Appointment of Simon Paul Silver as a director (3 pages) |
14 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
14 March 2011 | Appointment of David Gary Silverman as a director (3 pages) |
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|