Company NameDerwent London Grafton Limited
Company StatusDissolved
Company Number08112883
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date19 September 2023 (7 months, 1 week 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 Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleCompany Director
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
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed02 October 2017(5 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 19 September 2023)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 19 September 2023)
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
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
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
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameTimothy James Kite
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressArisaig' Reading Road North
Fleet
Hampshire
GU51 4HP

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

100 at £1Derwent London PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,313,232
Gross Profit£2,253,111
Net Worth£18,044,638
Current Liabilities£35,871,696

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 August 2012Delivered on: 24 August 2012
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: Supplemental legal charge
Secured details: All monies due or to become due of each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the guarantor accouts and all monies at any time standing to the credit of the guarantor accounts; guarantor accouts being rent account number 94251539 sort code 40-06-02 and disposals account number 54252667 sort code 40-06-02 see image for full details.
Outstanding
1 August 2012Delivered on: 14 August 2012
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: Group debenture
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 120 to 125 tottenham court road; 50 grafton way, part of 126 to 134 tottenham court road, fitzroy court and 126 to 134 tottenham court road (for details of all other property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

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)
9 February 2021Solvency Statement dated 30/12/20 (1 page)
9 February 2021Statement of capital on 9 February 2021
  • GBP 1
(5 pages)
9 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2020Full accounts made up to 31 December 2019 (16 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (16 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)
15 August 2018Satisfaction of charge 2 in full (1 page)
15 August 2018Satisfaction of charge 1 in full (2 pages)
9 July 2018Director's details changed for Mr Damian Mark Alan Wisniewski on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr John David Burns on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Paul Malcolm Williams on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Nigel Quentin George on 9 July 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (17 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 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)
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 (17 pages)
17 July 2017Full accounts made up to 31 December 2016 (17 pages)
7 July 2017Notification of Derwent London Plc as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Notification of Derwent London Plc as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
23 May 2017All of the property or undertaking has been released from charge 1 (5 pages)
23 May 2017All of the property or undertaking has been released from charge 2 (5 pages)
23 May 2017All of the property or undertaking has been released from charge 2 (5 pages)
23 May 2017All of the property or undertaking has been released from charge 1 (5 pages)
16 August 2016Full accounts made up to 31 December 2015 (16 pages)
16 August 2016Full accounts made up to 31 December 2015 (16 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(9 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (19 pages)
14 August 2015Full accounts made up to 31 December 2014 (19 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(9 pages)
10 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(9 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(9 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(9 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)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (9 pages)
31 August 2012Duplicate mortgage certificatecharge no:2 (9 pages)
31 August 2012Duplicate mortgage certificatecharge no:2 (9 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
12 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
12 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
20 June 2012Incorporation (46 pages)
20 June 2012Incorporation (46 pages)