UKBizDB.co.uk

DERWENT LONDON PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Derwent London Plc. The company was founded 40 years ago and was given the registration number 01819699. The firm's registered office is in LONDON. You can find them at 25 Savile Row, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DERWENT LONDON PLC
Company Number:01819699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:25 Savile Row, London, W1S 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Savile Row, London, W1S 2ER

Secretary02 October 2017Active
25, Savile Row, London, United Kingdom, W1S 2ER

Director18 May 2015Active
25, Savile Row, London, W1S 2ER

Director01 January 2019Active
25, Savile Row, London, W1S 2ER

Director01 February 2021Active
25, Savile Row, London, W1S 2ER

Director01 June 1998Active
25, Savile Row, London, W1S 2ER

Director01 January 2018Active
25, Savile Row, London, W1S 2ER

Director01 March 2021Active
25, Savile Row, London, W1S 2ER

Director01 October 2021Active
25, Savile Row, London, W1S 2ER

Director01 September 2015Active
25, Savile Row, London, W1S 2ER

Director01 June 1998Active
25, Savile Row, London, W1S 2ER

Director01 February 2010Active
Beech House Beech Road, Merstham, Redhill, RH1 3AE

Secretary-Active
Arisaig, Reading Road North, Fleet, GU51 4HP

Secretary11 September 1996Active
25, Savile Row, London, W1S 2ER

Director-Active
Kyreham House, Crambe, York, YO6 7JR

Director-Active
2 Carlyle Court, Chelsea Harbour, London, SW10 0UQ

Director23 May 2006Active
25, Savile Row, London, W1S 2ER

Director06 August 2013Active
25 Savile Row, London, W1S 2ER

Director01 February 2007Active
Beech House Beech Road, Merstham, Redhill, RH1 3AE

Director-Active
Scearnbank Kent Hatch Road, Crockham Hill, Edenbridge, TN8 6SZ

Director01 April 2003Active
25, Savile Row, London, England, W1S 2ER

Director01 September 2012Active
10 Lawn Road, London, NW3 2XS

Director01 February 2007Active
1 Hast Hill, Baston Manor Road, Bromley, BR2 7AH

Director-Active
Knole Field, Blackhall Lane, Sevenoaks, TN15 0HS

Director01 March 1999Active
21 Chelwood, House, 15-25 Gloucester Square, London, W2 2SZ

Director01 February 2007Active
19 Embercourt Road, Thames Ditton, KT7 0LH

Director-Active
25, Savile Row, London, W1S 2ER

Director01 February 2007Active
25, Savile Row, London, W1S 2ER

Director-Active
25, Savile Row, London, W1S 2ER

Director04 January 2008Active
Lissadell Church Lane, Ardingly, Haywards Heath, RH17 6UP

Director01 December 1995Active
25, Savile Row, London, W1S 2ER

Director02 August 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Officers

Change person director company with change date.

Download
2023-05-24Resolution

Resolution.

Download
2023-05-22Accounts

Accounts with accounts type group.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Capital

Capital allotment shares.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-12-02Address

Change sail address company with old address new address.

Download
2022-06-29Capital

Capital allotment shares.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Incorporation

Memorandum articles.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-18Accounts

Accounts with accounts type group.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-04Capital

Capital allotment shares.

Download
2021-07-20Capital

Capital allotment shares.

Download
2021-06-19Capital

Capital allotment shares.

Download
2021-05-29Incorporation

Memorandum articles.

Download
2021-05-29Resolution

Resolution.

Download
2021-05-27Accounts

Accounts with accounts type group.

Download
2021-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.