Company NameDerwent London Charlotte Street Limited
Company StatusDissolved
Company Number08667222
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Dissolution Date23 January 2024 (3 months 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
StatusClosed
Appointed29 August 2013(1 day after company formation)
Appointment Duration10 years, 4 months (closed 23 January 2024)
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
Appointed29 August 2013(1 day after company formation)
Appointment Duration10 years, 4 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(1 month after company formation)
Appointment Duration10 years, 4 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed02 October 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 23 January 2024)
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(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr Timothy James Kite
StatusResigned
Appointed29 August 2013(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 02 October 2017)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(1 month after company formation)
Appointment Duration7 years, 5 months (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
Appointed27 September 2013(1 month after company formation)
Appointment Duration8 years, 6 months (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

2 at £1Derwent London PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£455,435
Current Liabilities£13,004,355

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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)
7 October 2020Full accounts made up to 31 December 2019 (17 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (17 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 2018Full accounts made up to 31 December 2017 (16 pages)
17 April 2018Confirmation statement made on 17 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 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 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
12 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
14 July 2017Full accounts made up to 31 December 2016 (17 pages)
14 July 2017Full accounts made up to 31 December 2016 (17 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (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)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(6 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(6 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(6 pages)
17 September 2015Amended full accounts made up to 31 December 2014 (13 pages)
17 September 2015Amended full accounts made up to 31 December 2014 (13 pages)
6 June 2015Full accounts made up to 31 December 2014 (13 pages)
6 June 2015Full accounts made up to 31 December 2014 (13 pages)
4 September 2014Annual return made up to 4 September 2014
Statement of capital on 2014-09-04
  • GBP 2
(6 pages)
4 September 2014Annual return made up to 4 September 2014
Statement of capital on 2014-09-04
  • GBP 2
(6 pages)
4 September 2014Annual return made up to 4 September 2014
Statement of capital on 2014-09-04
  • GBP 2
(6 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
16 October 2013Appointment of Mr David Gary Silverman as a director (3 pages)
16 October 2013Appointment of Mr Simon Paul Silver as a director (3 pages)
16 October 2013Appointment of Mr Simon Paul Silver as a director (3 pages)
16 October 2013Appointment of Mr David Gary Silverman as a director (3 pages)
16 October 2013Appointment of Mr Nigel Quentin George as a director (3 pages)
16 October 2013Appointment of Mr Nigel Quentin George as a director (3 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
3 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
3 September 2013Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 3 September 2013 (1 page)
3 September 2013Termination of appointment of Tracy Plimmer as a director (1 page)
3 September 2013Appointment of Mr John David Burns as a director (2 pages)
3 September 2013Appointment of Mr Paul Malcolm Williams as a director (2 pages)
3 September 2013Termination of appointment of Tracy Plimmer as a director (1 page)
3 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
3 September 2013Appointment of Mr Timothy James Kite as a secretary (1 page)
3 September 2013Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 3 September 2013 (1 page)
3 September 2013Appointment of Mr John David Burns as a director (2 pages)
3 September 2013Appointment of Mr Timothy James Kite as a secretary (1 page)
3 September 2013Appointment of Mr Paul Malcolm Williams as a director (2 pages)
3 September 2013Registered office address changed from 55 Colmore Row Birmingham B3 2AS United Kingdom on 3 September 2013 (1 page)
3 September 2013Appointment of Mr Damian Mark Alan Wisniewski as a director (2 pages)
3 September 2013Appointment of Mr Damian Mark Alan Wisniewski as a director (2 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 2
(42 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 2
(42 pages)