London
W1S 2ER
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2013(1 day after company formation) |
Appointment Duration | 10 years (closed 19 September 2023) |
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 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2013(1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 19 September 2023) |
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, 1 month 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, 6 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 | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 May 2019) |
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 | 29 August 2013(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 October 2017) |
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 | 27 September 2013(1 month after company formation) |
Appointment Duration | 7 years, 5 months (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 | 27 September 2013(1 month after company formation) |
Appointment Duration | 8 years, 6 months (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 |
2 at £1 | Derwent London Charlotte Street Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,866 |
Current Liabilities | £226,687 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2023 | Application to strike the company off the register (3 pages) |
21 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) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
25 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
|
25 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
4 June 2021 | Change of details for Derwent London Charlotte 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) |
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 (17 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 | Full accounts made up to 31 December 2017 (17 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (5 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 | 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) |
12 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
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 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 September 2015 | Amended full accounts made up to 31 December 2014 (12 pages) |
17 September 2015 | Amended full accounts made up to 31 December 2014 (12 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 September 2014 | Annual return made up to 4 September 2014 Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 Statement of capital on 2014-09-04
|
29 August 2014 | Section 519 (3 pages) |
29 August 2014 | Section 519 (3 pages) |
16 October 2013 | Appointment of Mr Nigel Quentin George as a director (3 pages) |
16 October 2013 | Appointment of Mr David Gary Silverman as a director (3 pages) |
16 October 2013 | Appointment of Mr David Gary Silverman as a director (3 pages) |
16 October 2013 | Appointment of Mr Simon Paul Silver as a director (3 pages) |
16 October 2013 | Appointment of Mr Nigel Quentin George as a director (3 pages) |
16 October 2013 | Appointment of Mr Simon Paul Silver as a director (3 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
4 September 2013 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Appointment of Mr John David Burns as a director (2 pages) |
4 September 2013 | Termination of appointment of Tracy Plimmer as a director (1 page) |
4 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
4 September 2013 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
4 September 2013 | Appointment of Mr Paul Malcolm Williams as a director (2 pages) |
4 September 2013 | Appointment of Mr John David Burns as a director (2 pages) |
4 September 2013 | Appointment of Mr Damian Mark Alan Wisniewski as a director (2 pages) |
4 September 2013 | Appointment of Mr Timothy James Kite as a secretary (1 page) |
4 September 2013 | Termination of appointment of Tracy Plimmer as a director (1 page) |
4 September 2013 | Appointment of Mr Paul Malcolm Williams as a director (2 pages) |
4 September 2013 | Appointment of Mr Damian Mark Alan Wisniewski as a director (2 pages) |
4 September 2013 | Appointment of Mr Timothy James Kite as a secretary (1 page) |
4 September 2013 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 4 September 2013 (1 page) |
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|