Company NameDorrington Holdings Plc
DirectorsManfred Stanley Gorvy and Michael Ben Jenkins
Company StatusActive
Company Number00220970
CategoryPublic Limited Company
Incorporation Date5 April 1927(97 years, 1 month ago)
Previous NameHanover Consolidated Investments Corporation Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalitySouth African
StatusCurrent
Appointed14 July 1991(64 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(94 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed14 July 1991(64 years, 3 months after company formation)
Appointment Duration32 years, 9 months
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameVernon Wayne Goldberg
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed10 July 1991(64 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 July 1992)
RoleBanker
Correspondence Address33 Westfields Avenue
Barnes
London
SW13 0AT
Director NameHarold Aubrey Gorvy
Date of BirthJanuary 1927 (Born 97 years ago)
NationalitySouth African
StatusResigned
Appointed14 July 1991(64 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address19 Sheringham
St Johns Wood Park
London
NW8 6QY
Director NameMonty Schapiro
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(64 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 1992)
RoleInsurance Broker
Correspondence Address85 Frognal
Hampstead
London
NW3 6XX
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(64 years, 3 months after company formation)
Appointment Duration29 years, 8 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(64 years, 3 months after company formation)
Appointment Duration30 years, 6 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitehanoveracceptances.com

Location

Registered Address16 Hans Rd
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.8m at £1Hanover Acceptances LTD
92.12%
Ordinary
4.8m at £0.05Hanover Acceptances LTD
7.88%
Deferred

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
5 July 2023Director's details changed for Mr Andrew Richard Giblin on 5 July 2023 (2 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
20 June 2023Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
23 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
17 February 2022Appointment of Mr Michael Ben Jenkins as a director on 18 January 2022 (2 pages)
21 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
22 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
24 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,037,280
(7 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,037,280
(7 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,037,280
(7 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,037,280
(7 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
27 July 2010Secretary's details changed for Hanover Management Services Limited on 14 July 2010 (2 pages)
27 July 2010Secretary's details changed for Hanover Management Services Limited on 14 July 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
28 July 2009Return made up to 14/07/09; full list of members (4 pages)
28 July 2009Return made up to 14/07/09; full list of members (4 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
27 November 2007Resolutions
  • RES13 ‐ Enter into guarantee 08/11/07
(2 pages)
27 November 2007Resolutions
  • RES13 ‐ Enter into guarantee 08/11/07
(2 pages)
10 October 2007Memorandum and Articles of Association (54 pages)
10 October 2007Memorandum and Articles of Association (54 pages)
4 October 2007Company name changed hanover consolidated investments corporation PLC\certificate issued on 04/10/07 (2 pages)
4 October 2007Company name changed hanover consolidated investments corporation PLC\certificate issued on 04/10/07 (2 pages)
24 July 2007Return made up to 14/07/07; full list of members (3 pages)
24 July 2007Return made up to 14/07/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
25 July 2006Return made up to 14/07/06; full list of members (3 pages)
25 July 2006Return made up to 14/07/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
15 July 2004Return made up to 14/07/04; full list of members (7 pages)
15 July 2004Return made up to 14/07/04; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 August 2003Return made up to 14/07/03; change of members (7 pages)
4 August 2003Return made up to 14/07/03; change of members (7 pages)
26 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
13 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
28 July 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
14 August 2000Return made up to 14/07/00; full list of members (7 pages)
14 August 2000Return made up to 14/07/00; full list of members (7 pages)
27 July 2000Full accounts made up to 31 December 1999 (10 pages)
27 July 2000Full accounts made up to 31 December 1999 (10 pages)
9 August 1999Return made up to 14/07/99; full list of members (12 pages)
9 August 1999Return made up to 14/07/99; full list of members (12 pages)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
20 August 1998Return made up to 14/07/98; no change of members (10 pages)
20 August 1998Return made up to 14/07/98; no change of members (10 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
7 August 1997Return made up to 14/07/97; no change of members (10 pages)
7 August 1997Return made up to 14/07/97; no change of members (10 pages)
29 June 1997Full accounts made up to 31 December 1996 (14 pages)
29 June 1997Full accounts made up to 31 December 1996 (14 pages)
20 June 1996Full accounts made up to 31 December 1995 (15 pages)
20 June 1996Full accounts made up to 31 December 1995 (15 pages)
18 March 1996Company name changed chesterfield consolidated PLC\certificate issued on 19/03/96 (2 pages)
18 March 1996Company name changed chesterfield consolidated PLC\certificate issued on 19/03/96 (2 pages)
12 July 1995Return made up to 14/07/95; no change of members (20 pages)
12 July 1995Return made up to 14/07/95; no change of members (20 pages)
23 June 1995Full accounts made up to 31 December 1994 (16 pages)
23 June 1995Full accounts made up to 31 December 1994 (16 pages)
28 July 1986Full accounts made up to 31 December 1985 (11 pages)