DERWENT VALLEY CENTRAL LIMITED
COLEBROOK ESTATES LIMITED

Hellopages » Greater London » Westminster » W1S 2ER

Company number 00205226
Status Active
Incorporation Date 11 April 1925
Company Type Private Limited Company
Address 25 SAVILE ROW, LONDON, W1S 2ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 115,000,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of DERWENT VALLEY CENTRAL LIMITED are www.derwentvalleycentral.co.uk, and www.derwent-valley-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and six months. Derwent Valley Central Limited is a Private Limited Company. The company registration number is 00205226. Derwent Valley Central Limited has been working since 11 April 1925. The present status of the company is Active. The registered address of Derwent Valley Central Limited is 25 Savile Row London W1s 2er. . KITE, Timothy James is a Secretary of the company. BURNS, John David is a Director of the company. GEORGE, Nigel Quentin is a Director of the company. SILVER, Simon Paul is a Director of the company. SILVERMAN, David Gary is a Director of the company. WILLIAMS, Paul Malcolm is a Director of the company. WISNIEWSKI, Damian Mark Alan is a Director of the company. Secretary DIXON, John Ernest has been resigned. Director DIXON, John Ernest has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director ODOM, Christopher James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KITE, Timothy James
Appointed Date: 11 September 1996

Director
BURNS, John David

81 years old

Director
GEORGE, Nigel Quentin
Appointed Date: 01 June 1998
62 years old

Director
SILVER, Simon Paul

74 years old

Director
SILVERMAN, David Gary
Appointed Date: 16 June 2008
55 years old

Director
WILLIAMS, Paul Malcolm
Appointed Date: 01 June 1998
65 years old

Director
WISNIEWSKI, Damian Mark Alan
Appointed Date: 01 February 2010
64 years old

Resigned Directors

Secretary
DIXON, John Ernest
Resigned: 11 September 1996

Director
DIXON, John Ernest
Resigned: 31 October 1997
97 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 18 July 2007
Appointed Date: 01 February 2007
67 years old

Director
ODOM, Christopher James
Resigned: 01 February 2010
74 years old

DERWENT VALLEY CENTRAL LIMITED Events

16 Aug 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 115,000,000

14 Aug 2015
Full accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 115,000,000

28 Jul 2014
Full accounts made up to 31 December 2013
...
... and 212 more events
04 Mar 1987
Particulars of mortgage/charge

04 Mar 1987
Particulars of mortgage/charge

16 Jul 1986
Group of companies' accounts made up to 29 September 1985

16 Jul 1986
Return made up to 29/05/86; full list of members

11 Apr 1925
Incorporation

DERWENT VALLEY CENTRAL LIMITED Charges

24 February 2012
Charge over account
Delivered: 28 February 2012
Status: Satisfied on 26 September 2013
Persons entitled: Gp Lessee LLP
Description: The account and the deposit monies see image for full…
30 June 2011
Confirmatory security agreement
Delivered: 1 July 2011
Status: Satisfied on 11 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H tower house and davidson building 3-14 southampton…
23 June 2011
Legal charge
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Castle house, 75-76 wells street, london t/n 317547 with…
10 December 2010
Security over the benefit of construction documentation
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First fixed charge the company's present and future rights…
25 November 2010
Legal charge
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1-3 grosvenor place t/no LN246029 and NGL140568. 4 and 5…
25 November 2010
Legal charge
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Charlotte building 17 gresse street t/no NGL898701 with the…
14 April 2009
Legal mortgage
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings in francis street…
14 April 2009
Legal mortgage
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 oliver's yard london and part of the…
14 April 2009
Legal mortgage
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H premier house 10 greycoat place london t/no. LN175945…
26 January 2007
Mortgage
Delivered: 12 February 2007
Status: Satisfied on 23 February 2012
Persons entitled: Bradford and Bingley PLC (Security Trustee)
Description: 1-3 grosvenor place london t/no LN246029, 4/5 grosvenor…
31 July 2006
Mortgage
Delivered: 18 August 2006
Status: Satisfied on 26 September 2013
Persons entitled: Bradford & Bingley PLC
Description: F/H land k/a riverwalk house 157 to 166 mill bank london…
31 July 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: F/H argosy house 215 to 217 great portland street london…
22 November 2005
Legal charge
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 25 savile row london.t/n LN17339 and the…
30 June 2004
Mortgage
Delivered: 8 July 2004
Status: Satisfied on 26 September 2013
Persons entitled: Bradford & Bingley PLC
Description: L/H land k/a henry wood house langham place and 75 great…
5 March 2004
Security agreement
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land being tower house and davidson building…
19 February 2003
Legal charge
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 25 saville row london t/no: LN120092. See…
19 February 2003
Legal charge
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the north west side…
19 February 2003
Legal charge
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a f/h jaegar house broadwick street london…
3 December 2001
Mortgage
Delivered: 7 December 2001
Status: Satisfied on 23 February 2012
Persons entitled: Bradford & Bingley PLC
Description: L/H land k/a as 1, 2 and 3 grosvenor place and yorkshire…
22 November 2001
Legal charge
Delivered: 27 November 2001
Status: Satisfied on 2 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 77-78 martins lane and 26 to 31…
15 November 1999
Legal mortgage
Delivered: 17 November 1999
Status: Satisfied on 20 November 2001
Persons entitled: Hsbc Bank PLC
Description: The property known as 7/8 rathbone palce london W1. With…
15 November 1999
Legal mortgage
Delivered: 17 November 1999
Status: Satisfied on 20 November 2001
Persons entitled: Hsbc Bank PLC
Description: The property known as 16/19 gresse street london W1. With…
8 November 1999
Legal mortgage
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Greencoat and gordon house,francis st,london SW1. With the…
1 November 1999
Rent deposit deed
Delivered: 2 November 1999
Status: Satisfied on 26 September 2013
Persons entitled: Colebrook Estates Limited
Description: £14,000.
2 September 1999
First priority legal charge pursuant to a loan agreement dated 20TH october 1998
Delivered: 8 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as 20 red lion street as demised by a…
6 August 1999
Legal charge
Delivered: 11 August 1999
Status: Satisfied on 20 November 2001
Persons entitled: Societe Generale
Description: The f/h property k/a peek house 20 eastcheap london t/n…
10 November 1998
Legal mortgage
Delivered: 11 November 1998
Status: Satisfied on 20 November 2001
Persons entitled: Midland Bank PLC
Description: L/H 6TH floor rear 4-5 grosvenor place london SW1. With the…
20 October 1998
Legal charge
Delivered: 26 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that l/h property k/a basement ground and five upper…
20 October 1998
Legal charge
Delivered: 26 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that l/h property k/a 20 red lion street lying to the…
27 July 1998
Legal mortgage
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H harcourt house 19/19A cavendish square london W1. With…
29 June 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 20 July 2009
Persons entitled: Midland Bank PLC
Description: 135/155 charing cross rd,london WC2 (f/hold). With the…
24 March 1998
Legal charge
Delivered: 30 March 1998
Status: Satisfied on 26 September 2013
Persons entitled: Societe Generale
Description: The property k/a 27/32 old jewry london EC2 t/n NGL497438…
24 February 1998
Legal charge
Delivered: 2 March 1998
Status: Satisfied on 26 September 2013
Persons entitled: Societe Generale
Description: 25 saville row london W1 T.n LN120092 fixed charge plant…
24 February 1998
Legal charge
Delivered: 2 March 1998
Status: Satisfied on 20 November 2001
Persons entitled: Societe Generale
Description: The square broadway birmingham t/n WM376459 fixed charge…
24 February 1998
Legal charge
Delivered: 2 March 1998
Status: Satisfied on 8 May 2000
Persons entitled: Societe Generale
Description: Property k/a peek house 20 eastcheap london EC3 t/n LN96073…
24 March 1997
Legal mortgage
Delivered: 28 March 1997
Status: Satisfied on 20 November 2001
Persons entitled: Midland Bank PLC
Description: The property at tower house southampton street london WC2…
15 December 1995
Legal mortgage
Delivered: 18 December 1995
Status: Satisfied on 20 November 2001
Persons entitled: Midland Bank PLC
Description: L/H property k/a 1-3 grosvenor place and yorkshire house…
15 December 1995
Legal charge
Delivered: 18 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a premier house greycoat place london SW1…
24 August 1995
Legal charge
Delivered: 25 August 1995
Status: Satisfied on 20 November 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a bedford house and cavendish house 423 new…
24 August 1995
Legal charge
Delivered: 25 August 1995
Status: Satisfied on 20 November 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a jaegar house 57 broadwick street soho…
24 August 1995
Legal charge
Delivered: 25 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a companies house 55/71 city road and 2/6…
24 August 1995
Legal charge
Delivered: 25 August 1995
Status: Satisfied on 20 November 2001
Persons entitled: Midland Bank PLC
Description: L/H property k/a exmouth house exmouth market pine street…
15 August 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 12 December 2009
Persons entitled: Hill Samuel Bank Limited
Description: L/H interest in property k/a 77-78 st martins lane 26-31…
29 December 1994
Legal charge
Delivered: 4 January 1995
Status: Satisfied on 20 November 2001
Persons entitled: Midland Bank PLC,
Description: Leasehold property known as 4 & 5 grosvenor place, london…
2 June 1994
Legal charge
Delivered: 6 June 1994
Status: Satisfied on 8 November 1994
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 86-112 woodcote road wallington…
2 June 1994
Legal charge
Delivered: 6 June 1994
Status: Satisfied on 8 November 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a 15-17 grosvenor road wrexham clwyd. See…
2 June 1994
Legal charge
Delivered: 6 June 1994
Status: Satisfied on 8 November 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a lothersdale house oxford street…
2 June 1994
Legal charge
Delivered: 6 June 1994
Status: Satisfied on 8 November 1994
Persons entitled: Midland Bank PLC
Description: F/H-10 dean farrar street london. Together with all…
2 June 1994
Legal charge
Delivered: 6 June 1994
Status: Satisfied on 20 November 2001
Persons entitled: Midland Bank PLC
Description: F/H-19 marylebone road london together with all fixtures…
22 February 1988
Legal charge
Delivered: 22 February 1988
Status: Satisfied on 8 November 1994
Persons entitled: Midland Bank PLC
Description: F/H lands hereaditaments & premises being middleses house…
26 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 16 February 1990
Persons entitled: Midland Bank PLC
Description: F/Hold 327 harrow road, london NW9.
26 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 8 November 1994
Persons entitled: Midland Bank PLC
Description: F/Hold whitfield house, 6-10 whitfield street, st…
26 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 16 February 1990
Persons entitled: Midland Bank PLC
Description: F/Hold 329 harrow road london NW9.
26 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 16 February 1990
Persons entitled: Midland Bank PLC
Description: F/Hold 22-24 woodfield road, london NW9.
26 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 8 November 1994
Persons entitled: Midland Bank PLC
Description: L/Hold middlesex house, 34-42 cleveland street, camden.
26 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 20 November 2001
Persons entitled: Midland Bank PLC
Description: F/Hold 1,3,5,7 & 9 elliotts place 5,7,16,18 & 20 colebrook…
26 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 20 November 2001
Persons entitled: Midland Bank PLC
Description: F/Hold 66-67,colebrook place & the building at back thereof…
26 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 16 February 1990
Persons entitled: Midland Bank PLC
Description: F/Hold 26, woodfield road, london NW9.
26 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 16 February 1990
Persons entitled: Midland Bank PLC
Description: F/Hold 28, woodfield road, london NW9.
29 January 1940
Change under L.R. act 1925
Delivered: 2 February 1940
Status: Satisfied on 20 November 2001
Persons entitled: Lloyds Bank PLC
Description: 48 & 50 tottenham court rd. W1.
29 January 1940
Charge under L.R. act 1925
Delivered: 2 February 1940
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Whitfield house 6,8X10 whitefield st. & 50, toltenham court…
31 January 1939
Mortgage under L.R. act 1925
Delivered: 1 February 1939
Status: Satisfied on 20 November 2001
Persons entitled: Lloyds Bank PLC
Description: 85, 87 & 89 great titchfield st., St. Marylebone, london…
30 November 1938
Mortgage under L.R. act 1925
Delivered: 2 December 1938
Status: Satisfied on 20 November 2001
Persons entitled: Lloyds Bank PLC
Description: 71 - 91 great titchfield st., 29 - 35 laugham st., 1 and 1A…