London
W1S 2ER
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Closed |
Appointed | 02 October 2017(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 September 2023) |
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 | Closed |
Appointed | 01 March 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 September 2023) |
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 | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 20 June 2012(same day as company formation) |
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 | 20 June 2012(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 | 20 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Arisaig' Reading Road North Fleet Hampshire GU51 4HP |
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 |
100 at £1 | Derwent London PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,313,232 |
Gross Profit | £2,253,111 |
Net Worth | £18,044,638 |
Current Liabilities | £35,871,696 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 August 2012 | Delivered 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 2012 | Delivered 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 |
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) |
9 February 2021 | Solvency Statement dated 30/12/20 (1 page) |
9 February 2021 | Statement of capital on 9 February 2021
|
9 February 2021 | Resolutions
|
7 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (16 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) |
15 August 2018 | Satisfaction of charge 2 in full (1 page) |
15 August 2018 | Satisfaction of charge 1 in full (2 pages) |
9 July 2018 | Director's details changed for Mr Damian Mark Alan Wisniewski on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr John David Burns on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Paul Malcolm Williams on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Nigel Quentin George on 9 July 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 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) |
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 (17 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 July 2017 | Notification of Derwent London Plc as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Notification of Derwent London Plc as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
23 May 2017 | All of the property or undertaking has been released from charge 1 (5 pages) |
23 May 2017 | All of the property or undertaking has been released from charge 2 (5 pages) |
23 May 2017 | All of the property or undertaking has been released from charge 2 (5 pages) |
23 May 2017 | All of the property or undertaking has been released from charge 1 (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
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 (13 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
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) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
31 August 2012 | Duplicate mortgage certificatecharge no:2 (9 pages) |
31 August 2012 | Duplicate mortgage certificatecharge no:2 (9 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
12 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
12 July 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
20 June 2012 | Incorporation (46 pages) |
20 June 2012 | Incorporation (46 pages) |