DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED
Overview
Company Name | DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02148266 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
GOOD GROOVER LIMITED | Jul 17, 1987 | Jul 17, 1987 |
What are the latest accounts for DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2025 |
---|---|
Next Confirmation Statement Due | Apr 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2024 |
Overdue | No |
What are the latest filings for DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nigel Quentin George on Jan 30, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Quentin George on Jan 30, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Gary Silverman as a director on Apr 14, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Change of details for Derwent London Plc as a person with significant control on Jun 04, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emily Joanna Prideaux as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Paul Silver as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Who are the officers of DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWLER, David Andrew | Secretary | 25 Savile Row London W1S 2ER | 238973340001 | |||||||
GEORGE, Nigel Quentin | Director | 25 Savile Row London W1S 2ER | United Kingdom | British | Surveyor | 26640150007 | ||||
PRIDEAUX, Emily Joanna | Director | 25 Savile Row London W1S 2ER | England | British | Director | 265814770001 | ||||
WILLIAMS, Paul Malcolm | Director | 25 Savile Row London W1S 2ER | United Kingdom | British | Surveyor | 10072820003 | ||||
WISNIEWSKI, Damian Mark Alan | Director | Savile Row W1S 2ER London 25 | England | British | Director | 148838200001 | ||||
DIXON, John Ernest | Secretary | Beech House Beech Road Merstham RH1 3AE Redhill Surrey | British | 4995590001 | ||||||
KITE, Timothy James | Secretary | Arisaig Reading Road North GU51 4HP Fleet Hampshire | British | 107553690001 | ||||||
BURNS, John David | Director | 25 Savile Row London W1S 2ER | United Kingdom | British | Company Director | 9820610002 | ||||
DIXON, John Ernest | Director | Beech House Beech Road Merstham RH1 3AE Redhill Surrey | British | Company Director | 4995590001 | |||||
FRIEDLOS, Nicholas Robert | Director | 10 Lawn Road NW3 2XS London | United Kingdom | British | Director | 119013710001 | ||||
ODOM, Christopher James | Director | 19 Embercourt Road KT7 0LH Thames Ditton Surrey | British | Chartered Accountant | 20951000001 | |||||
ROSEN, David Henry | Director | 12a Clifton Gardens Maida Vale W9 1DT London | England | British | Company Director | 23130200002 | ||||
SILVER, Simon Paul | Director | 25 Savile Row London W1S 2ER | United Kingdom | British | Company Director | 35534690001 | ||||
SILVERMAN, David Gary | Director | 25 Savile Row London W1S 2ER | United Kingdom | British | Director | 126851570001 |
Who are the persons with significant control of DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Derwent London Plc | Apr 06, 2016 | Savile Row W1S 2ER London 25 London England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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