London
W1S 2ER
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(same day as company formation) |
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 | Current |
Appointed | 17 June 2015(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 | Current |
Appointed | 02 October 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
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 | Current |
Appointed | 01 March 2021(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
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 | 17 June 2015(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 | 17 June 2015(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 | 17 June 2015(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 | 17 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet GU51 4HP |
Website | derwentlondon.com |
---|---|
Telephone | 020 76593100 |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (6 days from now) |
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) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
3 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) |
12 January 2018 | Director's details changed for Mr David Gary Silverman 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 Paul Malcolm Williams 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 Damian Mark Alan Wisniewski on 1 January 2018 (2 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
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) |
14 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
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) |
27 June 2017 | Notification of West London & Suburban Property Investments Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of West London & Suburban Property Investments Limited as a person with significant control on 6 April 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages) |
21 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|