About

Registered Number: 04417539
Date of Incorporation: 16/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor 22 Baker Street, London, W1U 3BW,

 

Derry's Cross Ltd was founded on 16 April 2002 with its registered office in London, it has a status of "Active". The companies directors are listed as Summerhill Secretaries (Isle Of Man) Limited, Brindley, Andrew Richard, Campbell, Mary Edel, O'carroll, Tanya Maria, Tushingham, Christopher James, Close Director Services Limited, Clague, Steven, Cleverley, Maxine Louise, Corlett, Mark Richard, Dent, Victoria Kim, Divall, Stuart David, Gibson, Stuart Marcus, Quayle, Melanie Jane, Russell, James Edmund. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAGUE, Steven 10 January 2007 24 September 2007 1
CLEVERLEY, Maxine Louise 01 December 2010 23 May 2014 1
CORLETT, Mark Richard 21 June 2006 13 October 2006 1
DENT, Victoria Kim 24 September 2007 15 June 2009 1
DIVALL, Stuart David 09 September 2008 01 December 2010 1
GIBSON, Stuart Marcus 13 October 2006 22 November 2007 1
QUAYLE, Melanie Jane 25 June 2014 25 September 2015 1
RUSSELL, James Edmund 31 January 2014 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
SUMMERHILL SECRETARIES (ISLE OF MAN) LIMITED 21 October 2014 - 1
BRINDLEY, Andrew Richard 01 April 2011 31 October 2011 1
CAMPBELL, Mary Edel 01 April 2011 31 January 2014 1
O'CARROLL, Tanya Maria 31 October 2011 31 January 2014 1
TUSHINGHAM, Christopher James 31 January 2014 21 October 2014 1
CLOSE DIRECTOR SERVICES LIMITED 14 December 2010 01 April 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 April 2020
CS01 - N/A 17 April 2020
DISS40 - Notice of striking-off action discontinued 24 July 2019
CS01 - N/A 23 July 2019
AP04 - Appointment of corporate secretary 23 July 2019
TM02 - Termination of appointment of secretary 23 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 31 January 2019
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 14 June 2018
RM02 - N/A 06 November 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 30 April 2015
RM01 - N/A 06 March 2015
AA - Annual Accounts 17 July 2014
TM01 - Termination of appointment of director 16 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AR01 - Annual Return 16 April 2014
AP03 - Appointment of secretary 16 April 2014
AP01 - Appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 14 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 01 May 2012
AP03 - Appointment of secretary 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AR01 - Annual Return 05 May 2011
AD01 - Change of registered office address 05 May 2011
AP03 - Appointment of secretary 05 May 2011
AP03 - Appointment of secretary 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AA - Annual Accounts 10 February 2011
AP01 - Appointment of director 04 January 2011
AP04 - Appointment of corporate secretary 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 27 April 2010
CH04 - Change of particulars for corporate secretary 27 April 2010
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 05 December 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363s - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
RESOLUTIONS - N/A 28 June 2006
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
395 - Particulars of a mortgage or charge 13 April 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 22 April 2004
287 - Change in situation or address of Registered Office 03 July 2003
395 - Particulars of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
CERTNM - Change of name certificate 15 May 2003
363a - Annual Return 30 April 2003
AA - Annual Accounts 16 April 2003
AUD - Auditor's letter of resignation 24 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
225 - Change of Accounting Reference Date 07 June 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

Description Date Status Charge by
Charge deed 31 March 2006 Outstanding

N/A

Third party mortgage deed 15 May 2003 Fully Satisfied

N/A

Deed of rental assignment 15 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.