Company NameDerwent London Holden House Limited
Company StatusActive
Company Number11325906
CategoryPrivate Limited Company
Incorporation Date24 April 2018(5 years, 11 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 Nigel Quentin George
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(same day as company formation)
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
StatusCurrent
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(2 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr John David Burns
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(same day as company formation)
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)
NationalityEnglish
StatusResigned
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

24 July 2023Full accounts made up to 31 December 2022 (23 pages)
3 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 133,001,000
(3 pages)
25 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
8 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (21 pages)
8 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 118,001,000
(3 pages)
22 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page)
9 April 2022Memorandum and Articles of Association (32 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 September 2021Full accounts made up to 31 December 2020 (19 pages)
16 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
2 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)
15 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 48,001,000
(3 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)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
21 June 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
24 April 2018Incorporation
Statement of capital on 2018-04-24
  • GBP 1,000
(44 pages)