London
W1S 2ER
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 12 April 2013(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(4 years, 5 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(7 years, 10 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 | 12 April 2013(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 | 12 April 2013(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 | English |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr Timothy James Kite |
---|---|
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | "Arisaig" Reading Road North Fleet Hampshire GU51 4HP |
Website | derwentlondon.com |
---|
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 |
1 at £1 | Bbr Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,524,263 |
Current Liabilities | £897,929 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
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) |
11 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) |
4 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
12 January 2018 | Director's details changed for Mr Paul Malcolm Williams on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Damian Mark Alan Wisniewski on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Nigel Quentin George on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr John David Burns on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Simon Paul Silver on 1 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Simon Paul Silver on 1 January 2018 (2 pages) |
12 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
12 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
18 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
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 (11 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 July 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
18 July 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
8 July 2013 | Director's details changed for Mr Nigel Quentin George on 12 April 2013 (3 pages) |
8 July 2013 | Director's details changed for Mr Nigel Quentin George on 12 April 2013 (3 pages) |
12 April 2013 | Incorporation (27 pages) |
12 April 2013 | Incorporation (27 pages) |