London
SW1E 5DH
Director Name | Mr George Robert Hatzmann |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 August 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(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 | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Secretary Name | Mr Timothy James Kite |
---|---|
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Resigned |
Appointed | 02 October 2017(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 August 2021) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mrs Emily Joanna Prideaux |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Website | derwentlondon.com |
---|---|
Telephone | 020 76593100 |
Telephone region | London |
Registered Address | 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Derwent London PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
15 December 2022 | Delivered on: 21 December 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Angel square, islington high street and land on the south east side of islington high street with title number NGL735118. Outstanding |
---|---|
13 August 2021 | Delivered on: 23 August 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: Angel square, islington high street and land on the south east side of islington high street registered with title number NGL735118, as more particularly described in part 1 of the schedule of the security agreement. Outstanding |
27 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
21 December 2022 | Registration of charge 093037640002, created on 15 December 2022 (38 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with updates (4 pages) |
15 September 2021 | Memorandum and Articles of Association (16 pages) |
6 September 2021 | Resolutions
|
23 August 2021 | Registration of charge 093037640001, created on 13 August 2021 (37 pages) |
18 August 2021 | Resolutions
|
17 August 2021 | Termination of appointment of David Andrew Lawler as a secretary on 13 August 2021 (1 page) |
17 August 2021 | Termination of appointment of Emily Joanna Prideaux as a director on 13 August 2021 (1 page) |
17 August 2021 | Termination of appointment of Paul Malcolm Williams as a director on 13 August 2021 (1 page) |
17 August 2021 | Notification of Ts Angel Holdco Limited as a person with significant control on 13 August 2021 (2 pages) |
17 August 2021 | Termination of appointment of Nigel Quentin George as a director on 13 August 2021 (1 page) |
17 August 2021 | Appointment of Mr Gerard Spencer Franklin as a director on 13 August 2021 (2 pages) |
17 August 2021 | Termination of appointment of David Gary Silverman as a director on 13 August 2021 (1 page) |
17 August 2021 | Termination of appointment of Damian Mark Alan Wisniewski as a director on 13 August 2021 (1 page) |
17 August 2021 | Registered office address changed from 25 Savile Row London W1S 2ER to 10 Bressenden Place London SW1E 5DH on 17 August 2021 (1 page) |
17 August 2021 | Cessation of Derwent London Plc as a person with significant control on 13 August 2021 (1 page) |
17 August 2021 | Appointment of Mr George Robert Hatzmann as a director on 13 August 2021 (2 pages) |
8 August 2021 | Full accounts made up to 31 December 2020 (19 pages) |
4 June 2021 | Change of details for Derwent London Plc as a person with significant control on 4 June 2021 (2 pages) |
19 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 (18 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 June 2019 | Statement of capital following an allotment of shares on 29 May 2019
|
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) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 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 Paul Malcolm Williams 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 John David Burns on 1 January 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 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) |
14 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
13 October 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages) |
13 October 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages) |
14 September 2016 | Full accounts made up to 30 November 2015 (16 pages) |
14 September 2016 | Full accounts made up to 30 November 2015 (16 pages) |
25 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|