Company NameHanover Dorrington Limited
Company StatusActive
Company Number00250863
CategoryPrivate Limited Company
Incorporation Date20 September 1930(93 years, 8 months ago)
Previous NameHarry Johnson (Nottingham) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(90 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(92 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(93 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Ltd (Corporation)
StatusCurrent
Appointed13 April 2017(86 years, 7 months after company formation)
Appointment Duration7 years
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameMr William Norman Clark
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(61 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressGreenacres Chapel Lane
Epperstone
Nottingham
Nottinghamshire
NG14 6AQ
Secretary NameMrs Mary Starr Clark
NationalityBritish
StatusResigned
Appointed13 December 1991(61 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 August 1998)
RoleCompany Director
Correspondence AddressGreenacres
Chapel Lane Epperstane
Nottingham
Nottinghamshire
NG14 6AQ
Secretary NameAnthea Elizabeth Hanson
NationalityBritish
StatusResigned
Appointed04 September 1998(68 years after company formation)
Appointment Duration18 years, 7 months (resigned 13 April 2017)
RoleCompany Director
Correspondence AddressHertford Paddock
72 Main Street Woodborough
Nottingham
Nottinghamshire
NG14 6EA
Director NameMr Andrew Paul Hanson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(73 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 April 2017)
RoleLandscape Gardener Builder
Country of ResidenceUnited Kingdom
Correspondence Address4 Quarry Close
Ravenshead
Nottingham
Nottinghamshire
NG15 9AQ
Director NameMr William David Clark
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2008(77 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 April 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address50 D Milverton Road
Brondesbury
London
NW6 7AP
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2017(86 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(86 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(86 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(86 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hans Road
London
SW3 1RT

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.9k at £1Anthea Elizabeth Hanson
7.69%
Ordinary G
3.6k at £1Aisha Vieira Clark
7.05%
Ordinary F
2.8k at £1Aisha Vieira Clark
5.45%
Ordinary B
2.8k at £1Fabiano Vieira Clark
5.45%
Ordinary B
2.8k at £1Edward Anthony Clark
5.42%
Ordinary A
2.8k at £1William David Clark
5.42%
Ordinary A
2.5k at £1Jethro Manning
4.91%
Ordinary E
1.8k at £1Louise Clark
3.63%
Ordinary B
1.8k at £1Philip Edward Clark
3.63%
Ordinary B
1.8k at £1Richard Robert Clark
3.63%
Ordinary B
1.3k at £1Andrew Hanson
2.64%
Ordinary B
1.3k at £1James Hanson
2.64%
Ordinary B
1.3k at £1Julie Hanson
2.64%
Ordinary B
1.3k at £1Stephen Hanson
2.64%
Ordinary B
1.3k at £1Louise Clark
2.56%
Ordinary D
1.3k at £1Philip Edward Clark
2.56%
Ordinary D
1.3k at £1Richard Robert Clark
2.56%
Ordinary D
1.1k at £1Lorraine Quilton
2.13%
Ordinary E
5.5k at £1Jethro Manning
10.90%
Ordinary B
917 at £1Louise Clark
1.81%
Ordinary A
916 at £1Philip E. Clark
1.81%
Ordinary A
917 at £1Richard Robert Clark
1.81%
Ordinary A
687 at £1Andrew Paul Hanson
1.36%
Ordinary A
687 at £1James Edwards Hanson
1.36%
Ordinary A
688 at £1Julie Hanson
1.36%
Ordinary A
688 at £1Stephen Charles Hanson
1.36%
Ordinary A
500 at £1Jethro Manning
0.99%
Ordinary C
328 at £1Edward Clark
0.65%
Ordinary E
328 at £1William Clark
0.65%
Ordinary F
250 at £1Aisha Vieira Clark
0.49%
Ordinary C
250 at £1Fabiano Vieira Clark
0.49%
Ordinary C
173 at £1Anthea Hanson
0.34%
Ordinary B
167 at £1Louise Elizabeth Clark
0.33%
Ordinary C
166 at £1Philip Edward Clark
0.33%
Ordinary C
167 at £1Richard Robert Clark
0.33%
Ordinary C
125 at £1Andrew Paul Hanson
0.25%
Ordinary C
125 at £1James Edward Hanson
0.25%
Ordinary C
125 at £1Julie Hanson
0.25%
Ordinary C
125 at £1Stephen Charles Hanson
0.25%
Ordinary C
3 at £1Robert Norman Edward Clark
0.01%
Ordinary B

Financials

Year2014
Net Worth£4,007,062
Cash£56,380
Current Liabilities£56,640

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
26 January 2024Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page)
3 October 2023Appointment of Mr Harry Swales as a director on 3 October 2023 (2 pages)
13 July 2023Director's details changed for Mr Andrew Richard Giblin on 13 July 2023 (2 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
16 June 2023Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages)
29 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
25 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
26 January 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
26 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
21 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
3 April 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
29 March 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
24 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
23 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-22
(3 pages)
4 June 2018Full accounts made up to 31 December 2017 (18 pages)
28 March 2018Notification of Dorrington Investment Plc as a person with significant control on 13 April 2017 (2 pages)
28 March 2018Confirmation statement made on 22 March 2018 with updates (11 pages)
28 March 2018Cessation of Anthea Elizabeth Hanson as a person with significant control on 13 April 2017 (1 page)
21 July 2017Statement of company's objects (2 pages)
21 July 2017Statement of company's objects (2 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
13 April 2017Registered office address changed from Hertford Paddock 72 Main Street,Woodborough Nottingham Nottinghamshire NG14 6EA to 16 Hans Road London SW3 1RT on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Andrew Paul Hanson as a director on 13 April 2017 (1 page)
13 April 2017Appointment of Hanover Management Services Ltd as a secretary on 13 April 2017 (2 pages)
13 April 2017Appointment of Mr Alan Jay Leibowitz as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Mr Duncan James Salvesen as a director on 13 April 2017 (2 pages)
13 April 2017Termination of appointment of Anthea Elizabeth Hanson as a secretary on 13 April 2017 (1 page)
13 April 2017Appointment of Mr John Patrick Kennedy as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Mr Trevor Moross as a director on 13 April 2017 (2 pages)
13 April 2017Termination of appointment of William David Clark as a director on 13 April 2017 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
9 February 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
9 February 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
15 December 2016Confirmation statement made on 13 December 2016 with updates (10 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (10 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,700
(10 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,700
(10 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,700
(10 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,700
(10 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,700
(9 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,700
(9 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (10 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (10 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (10 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (10 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (15 pages)
28 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (15 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (12 pages)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (12 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 February 2009Return made up to 13/12/08; no change of members (10 pages)
2 February 2009Return made up to 13/12/08; no change of members (10 pages)
4 July 2008Director appointed william david clark (2 pages)
4 July 2008Director appointed william david clark (2 pages)
7 February 2008Return made up to 13/12/07; full list of members (10 pages)
7 February 2008Return made up to 13/12/07; full list of members (10 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 January 2007Return made up to 13/12/06; full list of members (10 pages)
18 January 2007Return made up to 13/12/06; full list of members (10 pages)
8 May 2006Return made up to 13/12/05; full list of members (10 pages)
8 May 2006Return made up to 13/12/05; full list of members (10 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 July 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 July 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 June 2005New director appointed (2 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 January 2004Return made up to 13/12/03; full list of members (11 pages)
7 January 2004Return made up to 13/12/03; full list of members (11 pages)
20 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
31 December 2002Return made up to 13/12/02; full list of members (11 pages)
31 December 2002Return made up to 13/12/02; full list of members (11 pages)
11 July 2002Return made up to 13/12/01; full list of members (9 pages)
11 July 2002Return made up to 13/12/01; full list of members (9 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 December 2000Return made up to 13/12/00; full list of members (9 pages)
22 December 2000Return made up to 13/12/00; full list of members (9 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 December 1999Registered office changed on 02/12/99 from: plumptre house 5 poplar street nottingham NG1 1GR (1 page)
2 December 1999Registered office changed on 02/12/99 from: plumptre house 5 poplar street nottingham NG1 1GR (1 page)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 April 1999Return made up to 13/12/98; full list of members (6 pages)
9 April 1999Return made up to 13/12/98; full list of members (6 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 December 1997Return made up to 13/12/97; full list of members (6 pages)
23 December 1997Return made up to 13/12/97; full list of members (6 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 December 1996Return made up to 13/12/96; change of members (5 pages)
18 December 1996Return made up to 13/12/96; change of members (5 pages)
28 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/03/96
(1 page)
28 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/03/96
(1 page)
28 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/03/96
(1 page)
28 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/03/96
(1 page)
28 April 1996Memorandum and Articles of Association (16 pages)
28 April 1996Memorandum and Articles of Association (16 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/03/96
(1 page)
28 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
7 December 1995Return made up to 13/12/95; full list of members (6 pages)
7 December 1995Return made up to 13/12/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
31 October 1991Compulsory strike-off action has been discontinued (1 page)
31 October 1991Compulsory strike-off action has been discontinued (1 page)
17 September 1991First Gazette notice for compulsory strike-off (1 page)
17 September 1991First Gazette notice for compulsory strike-off (1 page)
20 September 1930Incorporation (20 pages)
20 September 1930Incorporation (20 pages)