DERWENT VALLEY WEST END LIMITED
EARTHDEAL LIMITED

Hellopages » Greater London » Westminster » W1S 2ER

Company number 02035801
Status Active
Incorporation Date 10 July 1986
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 one hundred and thirteen 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 2,000,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of DERWENT VALLEY WEST END LIMITED are www.derwentvalleywestend.co.uk, and www.derwent-valley-west-end.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Derwent Valley West End Limited is a Private Limited Company. The company registration number is 02035801. Derwent Valley West End Limited has been working since 10 July 1986. The present status of the company is Active. The registered address of Derwent Valley West End 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 WEST END 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 2,000,000

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 2,000,000

29 Aug 2014
Section 519
...
... and 103 more events
11 Nov 1986
Director resigned;new director appointed

02 Oct 1986
Particulars of mortgage/charge

30 Sep 1986
Registered office changed on 30/09/86 from: 47 brunswick place london N1 6EE

30 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1986
Certificate of Incorporation

DERWENT VALLEY WEST END LIMITED Charges

29 October 1993
Legal charge
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The company's right title and interest to and in f/h land…
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 135-155 charing cross road and 12 suttonrow see form 395…
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 9 December 1993
Persons entitled: Samuel Montagu & Co.Limited
Description: All right title and interest to and in freehold land and…
29 July 1992
Legal charge
Delivered: 14 August 1992
Status: Satisfied on 9 December 1993
Persons entitled: Samuel Montagu & Co. Limited
Description: F/H land and buildings k/a 135-155 charing cross road and…
29 July 1992
Legal charge
Delivered: 14 August 1992
Status: Satisfied on 9 December 1993
Persons entitled: Midland Bank PLC
Description: F/H land and buildings k/a 135-155 charing cross road and…
12 August 1988
Second legal charge
Delivered: 17 August 1988
Status: Satisfied on 9 December 1993
Persons entitled: Samuel Montagu & Co Limited
Description: F/Hold land & buildings k/as 135-155 charing cross road and…
29 September 1986
Legal charge
Delivered: 2 October 1986
Status: Satisfied on 9 December 1993
Persons entitled: Samuel Montagu & Co Limited
Description: Freehold land and bldgs known as 135/155 charing cross road…