DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED

DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02148266
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    25 Savile Row
    London
    W1S 2ER
    Undeliverable Registered Office AddressNo

    What were the previous names of DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOOD GROOVER LIMITEDJul 17, 1987Jul 17, 1987

    What are the latest accounts for DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2025
    Next Confirmation Statement DueApr 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2024
    OverdueNo

    What are the latest filings for DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel Quentin George on Jan 30, 2023

    2 pagesCH01

    Director's details changed for Mr Nigel Quentin George on Jan 30, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Gary Silverman as a director on Apr 14, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Change of details for Derwent London Plc as a person with significant control on Jun 04, 2021

    2 pagesPSC05

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Emily Joanna Prideaux as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Simon Paul Silver as a director on Feb 26, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Who are the officers of DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLER, David Andrew
    25 Savile Row
    London
    W1S 2ER
    Secretary
    25 Savile Row
    London
    W1S 2ER
    238973340001
    GEORGE, Nigel Quentin
    25 Savile Row
    London
    W1S 2ER
    Director
    25 Savile Row
    London
    W1S 2ER
    United KingdomBritishSurveyor26640150007
    PRIDEAUX, Emily Joanna
    25 Savile Row
    London
    W1S 2ER
    Director
    25 Savile Row
    London
    W1S 2ER
    EnglandBritishDirector265814770001
    WILLIAMS, Paul Malcolm
    25 Savile Row
    London
    W1S 2ER
    Director
    25 Savile Row
    London
    W1S 2ER
    United KingdomBritishSurveyor10072820003
    WISNIEWSKI, Damian Mark Alan
    Savile Row
    W1S 2ER London
    25
    Director
    Savile Row
    W1S 2ER London
    25
    EnglandBritishDirector148838200001
    DIXON, John Ernest
    Beech House Beech Road
    Merstham
    RH1 3AE Redhill
    Surrey
    Secretary
    Beech House Beech Road
    Merstham
    RH1 3AE Redhill
    Surrey
    British4995590001
    KITE, Timothy James
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    Secretary
    Arisaig
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    British107553690001
    BURNS, John David
    25 Savile Row
    London
    W1S 2ER
    Director
    25 Savile Row
    London
    W1S 2ER
    United KingdomBritishCompany Director9820610002
    DIXON, John Ernest
    Beech House Beech Road
    Merstham
    RH1 3AE Redhill
    Surrey
    Director
    Beech House Beech Road
    Merstham
    RH1 3AE Redhill
    Surrey
    BritishCompany Director4995590001
    FRIEDLOS, Nicholas Robert
    10 Lawn Road
    NW3 2XS London
    Director
    10 Lawn Road
    NW3 2XS London
    United KingdomBritishDirector119013710001
    ODOM, Christopher James
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    Director
    19 Embercourt Road
    KT7 0LH Thames Ditton
    Surrey
    BritishChartered Accountant20951000001
    ROSEN, David Henry
    12a Clifton Gardens
    Maida Vale
    W9 1DT London
    Director
    12a Clifton Gardens
    Maida Vale
    W9 1DT London
    EnglandBritishCompany Director23130200002
    SILVER, Simon Paul
    25 Savile Row
    London
    W1S 2ER
    Director
    25 Savile Row
    London
    W1S 2ER
    United KingdomBritishCompany Director35534690001
    SILVERMAN, David Gary
    25 Savile Row
    London
    W1S 2ER
    Director
    25 Savile Row
    London
    W1S 2ER
    United KingdomBritishDirector126851570001

    Who are the persons with significant control of DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savile Row
    W1S 2ER London
    25
    London
    England
    Apr 06, 2016
    Savile Row
    W1S 2ER London
    25
    London
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948 To 1981
    Place RegisteredCompanies House
    Registration Number01819699
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 14, 2012
    Delivered On May 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from derwent london PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property being bryan house, 72 to 80 (even) whitfield street, 2 to 16 (even) howland street, 95 to 100 tottenham court road and 1 to 4 and 15 to 16 cypress place, london (now k/a the network building) and fixed charge any goodwill the benefit of all other rights, insurance rent and rents see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 15, 2012Registration of a charge (MG01)
    • Sep 26, 2013All of the property or undertaking has been released from the charge (MR05)
    • Jul 03, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 25, 2011
    Delivered On Mar 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the borrower or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 76 to 84 (even) goswell road and 5 to 27 (odd) old street london; benefit of all contracts deeds undertakings agreements rights securities guarantees insurance policies all net rental income. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 02, 2011Registration of a charge (MG01)
    • Sep 26, 2013All of the property or undertaking has been released from the charge (MR05)
    • Jul 24, 2020Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 15, 2004
    Delivered On Mar 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a kensal house harrow road & potobello dock kensal road london t/n's LN77852, NGL557542, NGL146070, NGL478874, NGL679278, BGL9986 and BGL20171. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 17, 2004Registration of a charge (395)
    • Sep 26, 2013All of the property or undertaking has been released from the charge (MR05)
    • Jul 03, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 22, 2001
    Delivered On Nov 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property holden house 57 rathbone place london W1 comprised of 54-62 (even no's) oxford street, 51-58 rathbone place, dunbarton house, 68 oxford streret and 1 and 1A perry's place london t/no;-NGL360617. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 27, 2001Registration of a charge (395)
    • Sep 26, 2013All of the property or undertaking has been released from the charge (MR05)
    • Jul 24, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 20, 1998
    Delivered On Oct 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a morelands buildings 76-84 (even) and 5-27 (odd) old street london t/n ECN144512 together with all buildings fixtures fittings fixed plant and machinery assigns the benefit of all contracts rights warranties covenants etc the benefit of all insurance policies and all rentals payable.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 26, 1998Registration of a charge (395)
    • Sep 26, 2013All of the property or undertaking has been released from the charge (MR05)
    • Jul 24, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 29, 1996
    Delivered On Dec 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from derwent valley holdings PLC (the "borrower") or the company as principal debtor, surety or otherwise to the chargee under or in respect of (I) a facility letter dated 10 april 1995 as supplemented by a side-letter dated 20 april 1995 and amended by the first amendment agreement dated 10 july 1995 made between the hill samuel bank limited ("hill samuel") and the "borrower" and by a second supplemental agreement dated 29 november 1996 made between the bank as successor to "hill samuel" pursuant to an assignment dated 29 november 1996 and the "borrower" whereby the bank has agreed to make available to the "borrower" certain loan facilities; (ii) the charge; and (iii) any costs, charges and expenses incurred directly or indirectly by the bank
    Short particulars
    F/H property k/a evelyn house 54-62 oxford street, 51-58 rathbone place dumbarton house, 68 oxford street, and 1 and 1A perrys place london t/n NGL294739 and 64 and 66 oxford street t/n NGL360617, assigns the benefit of all contracts deeds undertakings agreements.. Benefit of all insurance policies and contracts of insurance relating to the property and monies payable thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 04, 1996Registration of a charge (395)
    • Sep 26, 2013All of the property or undertaking has been released from the charge (MR05)
    • Jul 24, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 21, 1995
    Delivered On May 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 10/4/95 and/or this charge
    Short particulars
    All that f/h property k/a 17-23 (odd) willow place london W1 t/no LN26557. See the mortgage charge document for full details.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • May 01, 1995Registration of a charge (395)
    • Nov 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 12, 1990
    Delivered On Oct 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company dewent valley holdings PLC to the chargee on any account whatsoever.
    Short particulars
    F/H property k/a 17 to 23 (odd) willow place, westminster, title no ln 26557 and any proceeds of sale together with fixed plant machinery fixtures implements and utensils (see more details see form 375 ref 1556).
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Oct 19, 1990Registration of a charge
    • Jun 05, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0