Company NameDerwent London Page Street (Nominee) Limited
Company StatusActive
Company Number07540717
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 1 month 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
Appointed23 February 2011(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
Appointed23 February 2011(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 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(2 days after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(6 years, 7 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 after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr John David Burns
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameTimothy James Kite
StatusResigned
Appointed23 February 2011(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
Appointed25 February 2011(2 days after company formation)
Appointment Duration10 years (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
Appointed25 February 2011(2 days after company formation)
Appointment Duration11 years, 1 month (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER

Contact

Websitederwentlondon.com
Telephone020 76593000
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 Page Street LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
25 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)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (7 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 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
4 June 2021Change of details for Derwent London Page Street Limited 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)
15 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 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)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 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 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)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(6 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(6 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(6 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
14 March 2011Appointment of David Gary Silverman as a director (3 pages)
14 March 2011Appointment of Mr Nigel Quentin George as a director (3 pages)
14 March 2011Appointment of Simon Paul Silver as a director (3 pages)
14 March 2011Appointment of Mr Nigel Quentin George as a director (3 pages)
14 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
14 March 2011Appointment of Simon Paul Silver as a director (3 pages)
14 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
14 March 2011Appointment of David Gary Silverman as a director (3 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)