Kensington Gore
London
SW7 2AF
Director Name | Bruce Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1998(60 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Investment Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Francesco Cirillo |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 May 2002(64 years, 4 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Peter John Yeates |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(79 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Dr Sean Brendan Gorvy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(84 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(85 years, 9 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 1991(53 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Robert Malcolm Bennett-Blacklock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 March 1997) |
Role | Surveyor |
Correspondence Address | 7 Orchard Road Shalford Guildford Surrey GU4 8ER |
Director Name | Mr William Green |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 August 1998) |
Role | Master Builder |
Correspondence Address | Cherry Wood 32 Clare Hill Esher Surrey KT10 9NB |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(53 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(53 years, 10 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14 Hans Road London SW3 1RT |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(59 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(62 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Philip John Wade |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Website | dorrington.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75811477 |
Telephone region | London |
Registered Address | 16 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Dorrington Investments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,201,504 |
Gross Profit | £2,115,919 |
Net Worth | £32,094,309 |
Current Liabilities | £215,757 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
22 October 1959 | Delivered on: 3 May 1960 Persons entitled: R H a Desborough Classification: Legal charge Secured details: £1200. Particulars: 9 & 10 manor rd, twickenham middx. Outstanding |
---|---|
7 September 1951 | Delivered on: 13 September 1951 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc,. Particulars: 46, westbury avenue, wood green, middlesex title no mx 145622. Outstanding |
7 September 1951 | Delivered on: 13 September 1951 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge. Secured details: All moneys due etc,. Particulars: 21, 21A, 23 & 23A, laburnum road hayes. Title no mx 243563. Outstanding |
12 August 1949 | Delivered on: 19 August 1949 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge. Secured details: All moneys due etc.,. Particulars: 2, 2A, 3 & 3A, station terrace, church end, finchley, middlesex L.R. title no. Mx 213364. Outstanding |
15 July 1949 | Delivered on: 28 July 1949 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc.,. Particulars: 79-79A, hambolt road, london, S.W. 4 title no. 157165. Outstanding |
19 September 2019 | Delivered on: 26 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over the property known as connaught mansions, prince of wales drive, london SW11 4SA (title number 447789);. fixed charges over the property known as 1 to 30 harvard mansions, 4 to 8 the parade and 129 st johns hill, london (title number: 75091);. fixed charges over the property known as 13A, 13 to 24 (inclusive) linkenholt mansions, stamford brook avenue, london W6 0YA (title number: MX403051). Outstanding |
10 September 2019 | Delivered on: 17 September 2019 Persons entitled: National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: The freehold property known as balcombe house, taunton place and boston house, 39 & 39A taunton place, st marylebone, london NW1 6HA registered at the hm land registry with title numbers LN89998 and LN89999. Please see charging instrument for further details. Outstanding |
9 September 2019 | Delivered on: 13 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over the property known as 12 finborough road, earls court, london, SW10 9EQ (title number BGL109755). Outstanding |
20 June 2019 | Delivered on: 28 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at:. 2 finborough road, earls court, london, SW10 9EQ with title number BGL23829. 6 finborough road, earls court, london, SW10 9EQ with title number BGL108293. 12 finborough road, earls court, london, SW10 9EQ with title number BGL10975. For further details of the land charged refer to the debenture. Outstanding |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Freehold property known as st james' court, grove crescent, kingston upon thames registered at the land registry with title number SGL271149. Please see charging instrument for further details. Outstanding |
15 February 2019 | Delivered on: 21 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over the property known as 12 finborough road, earls court, london, SW10 9EQ (title number BGL109755). Outstanding |
27 December 2018 | Delivered on: 11 January 2019 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: All that leasehold land comprising parts of the basement and ground floor entrances and refuse stores and the first to fourth floors above being 4 blandford street and 14 st vincent street and 111-117 marylebone high street, london W1U 4BX registered at the land registry under title number NGL855139;. For further details of properties charged please see schedule 2 of the deed. Outstanding |
27 December 2018 | Delivered on: 10 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over the property known as 6 finborough road, earls court, london, SW10 9EQ (title no. BGL108293). For further details see the deed. Outstanding |
15 July 1949 | Delivered on: 28 July 1949 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge. Secured details: All moneys due etc.,. Particulars: 4, 5, 697, abercorn close, mill hill hendon, middlesex. Mx 207750. Outstanding |
23 February 2015 | Delivered on: 27 February 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge) Classification: A registered charge Particulars: St james' court grove crescent kingston upon thmaes t/no SGL271149 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
23 February 2015 | Delivered on: 25 February 2015 Persons entitled: M&G Real Estate Finance 1 Co S.A.R.L. The Prudential Assurance Company Limited Classification: A registered charge Particulars: Flat 78 the circle queen elizabeth street london. Flat 99 the cirlce queen elizabeth street london. Flat 103 the circle queen elizabeth street london. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
28 November 2014 | Delivered on: 18 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage all of its rights in the property more particularly described at schedule 1, part 2 (the property) of the security agreement (in each case together with all of its rights in all buildings, structures, erections, fixtures and fittings (including trade fixtures and fittings) from time to time).. By way of first fixed charge in respect of rental income, insurances, contracts, derivative payments, chattels, other associated rights and other documents more particularly described at clause 3.2 of the security agreement. Outstanding |
16 January 2014 | Delivered on: 21 January 2014 Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All that leasehold land compromising parts of the basement and ground floor entrances and refuse stores and. The first to fourth floors above being 4 blandford street and 14 st vincent street and 111-117 marylebone high. Street, london W1U 4BX registered at the land registry under title number NGL855139;. All that freehold land being 1 to 20 (all inclusive) holland place chambers, holland place, and 3 and 4. duke's lane, london W8 4LS registered at the land registry under title number LN28180;. All that freehold land being 5-20 restoration square, battersea high street, london SW11 3HJ registered at. The land registry under title number TGL155897; and. All that leasehold land being part of parking spaces 22 to 29, 62 to 68, battersea high street registered at the land. Registry under title number TGL186011.. Notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 21 January 2014 Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 February 2013 | Delivered on: 28 February 2013 Persons entitled: The Royal Bank of Scotland PLC (Agent for National Westminster Bank PLC) (Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 5-20 restoration square battersea high street loondon t/no. Tgl 155897 and l/h propertyu k/a part of parking spaces 22 to 29 62 to 68 battersea high strret and all fixtures proceeds of sale benefit of all other agreements and all plant and machinery see image for full details. Outstanding |
24 November 2011 | Delivered on: 28 November 2011 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC (Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St james court, grove crescent, kingston upon thames, t/no: SGL271149 see image for full details. Outstanding |
4 November 2010 | Delivered on: 18 November 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St clare house t/no LN68015. 10/12 blandford street t/no NGL549027. St leonard's court t/no SY28964 (for further details of properties charged please refer to the form MG01) see image for full details. Outstanding |
4 November 2010 | Delivered on: 18 November 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 66-70 south lambeth road t/no TGL36625. Fairfax house fulwood place t/no 144645. 47, 51, 53, 59, 65-71 (odd) and 73 sloane avenue t/nos NGL598582 NGL598580 NGL598584 NGL598583 and NGL598581 (for further details of properties charged please refer to the form MG01) see image for full details. Outstanding |
1 June 2010 | Delivered on: 9 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 22,26,28,30 hans road kensington london t/no:BGL14163 f/h 11 tufton court tufton court tufton street london t/no:NGL757991RIGHT title and interest in and to the property first fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land proceeds of sale of property rental deposit rents and other sums all plant machinery and the benefit of all contracts licences and warranties floating charge all moveable plant and machinery implements utensils furniture and equipment see image for full details. Outstanding |
8 July 1949 | Delivered on: 18 July 1949 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge. Secured details: All monies due, etc. Particulars: 47 elmcroft crescent london, N.W. 11. L.R. title no. Mx 186760. Outstanding |
11 December 2009 | Delivered on: 15 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each of the principal debtor and the company to the chargee on any account whatsoever. Particulars: F/H properties k/a or being 33 ranelagh road leytonstone london t/no EGL79404, wild rose cottage (formerly strongs cottage) 115 chicksgrove lane tisbury salisbury t/no WT153446. Outstanding |
27 February 2009 | Delivered on: 10 March 2009 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever. Particulars: 1 to 12 (inclusive) and 14 to 19 (inclusive) catherine court chase road london t/no MX84225 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 February 2008 | Delivered on: 14 March 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Baynton house 28 & 30 southampton road lymington t/n HP575935, see image for full details. Outstanding |
15 August 2007 | Delivered on: 16 August 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal mortgage Secured details: All monies due or to become due from the company and dorrington holdings PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Elliott house 23 and 24 friars walk exeter devon t/n DN346165. Outstanding |
5 April 2007 | Delivered on: 12 April 2007 Persons entitled: Barclays Bank PLC Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 304 addison house grove end road london. Outstanding |
30 March 2007 | Delivered on: 4 April 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal mortgage Secured details: All monies due or to become due from the company and dorrington holdings PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as balcombe house 37 taunton place london t/n LN89998, the f/h property known as boston house 39 & 39A taunton place london t/n LN89999, the l/h property known as flat 75 the circle queen elizabeth street london t/n TGL105171, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Outstanding |
31 October 2006 | Delivered on: 2 November 2006 Persons entitled: M&G Real Estate Finance 1 Co S.A.R.L. The Prudential Assurance Company Limited Hsbc Bank PLC Hsbc Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company and dorrington holdings PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H garden court kew road london t/no SY212006 all buildings and erections and fixtures and fittings and fixed plant and machiniery the rental income. See the mortgage charge document for full details. Outstanding |
18 February 2004 | Delivered on: 5 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) 304 addison house,grove end rd,london NW8 9EL; NGL709250; (ii) 1ST floor flat,26 aristotle rd,london SW4 7UZ; TGL227887; (iii) 17 askew mansions,askew rd,london W12 9DA; BGL47230; see form 395 for details. See the mortgage charge document for full details. Outstanding |
29 December 2003 | Delivered on: 10 January 2004 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties known as 22-30 (even) hans road kensington london t/n BGL14163 and 11 tufton court tufton stree london t/n NGL757991. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 May 2003 | Delivered on: 24 May 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of dorrington investments PLC to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land and buildings at and k/a st james court grove crescent kingston-upon-thames t/no sgl 271149. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 April 1949 | Delivered on: 13 May 1949 Persons entitled: Barclays Bank PLC Classification: Instrumental charge Secured details: All monies due etc. Particulars: No 47, elmcroft crescent golden green nos. 2. 2A & 3 & 3A station terrace finchley middlesex title no mx 186760 & mx 198855. Outstanding |
25 August 1998 | Delivered on: 1 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat 2A maytree court grove road mitcham t/n TGL67145 flat 2E maytree court grove road mitcham t/n TGL66027 flat 2F maytree court grove road mitcham TGL66178 flat 3B maytree court grove mitcham t/n TGL64993 for further details of property listed please refer to form 395. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 August 1998 | Delivered on: 1 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property formerly k/a 3 and 5 cavendish road in the london borough of sutton but now k/a melford court 3/5 cavendish road sutton t/n SGL492748 leasehold property k/a 1 melford court 3 and 5 cavendish roadin the london borough of sutton t/n SGL546262 and leasehold property k/a 6 melford court 3 and 5 cavendish road in the london borough of sutton for further details of properties charged please refer to form 395. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 August 1998 | Delivered on: 1 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 208 croydon road penge but now k/a kendal house croydon road penge t/NSGL364417 leasehold property k/a kendal house and parking space 7 croydon road penge t/n sgl 562878 and leasehold property k/a 10 kendal house and parking space 10 croydon road penge t/n SGL562877. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 August 1998 | Delivered on: 1 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 56 coombe road in the london borough of croydon t/n SGL595492. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 August 1998 | Delivered on: 1 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h & l/h property k/a amber court 27 morden road mitcham.for details of all property charged please refer to schedule.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
25 August 1998 | Delivered on: 1 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a ashdown court cedar road sutton surrey see schedule for details of all property charged.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
23 November 1965 | Delivered on: 2 December 1965 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 and 10 manor rd. Twickenham middx. Outstanding |
12 February 1964 | Delivered on: 17 February 1964 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All monies due etc. from the company or dorrington investment company LTD. Particulars: Gloucester house, 140, cavendish road, wandsworth london, title no 79073. Outstanding |
10 March 1961 | Delivered on: 16 March 1961 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: Gloucester house, 140, cavendish road, wandsworth london, title no 79073. Outstanding |
16 August 1938 | Delivered on: 29 August 1938 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies etc due from the co & benjamin finneman to the bank. Particulars: 1-12 (incl) windcott court, draycott av. Wembley middx. Outstanding |
26 August 1998 | Delivered on: 1 September 1998 Satisfied on: 8 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property formerly k/a 66,68 and 70 ash road in the london borough of sutton but now k/a oakdene mews ash road t/n SGL309944, leasehold property k/a 2 oakdene mews ash road in the borough of sutton t/n SGL553120 and leasehold property formerly k/a 11 oakdene mews ash road in the london borough of sutton t/n SGL553122. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 March 2024 | Registration of charge 003359560051, created on 22 March 2024 (39 pages) |
---|---|
24 March 2024 | Registration of charge 003359560049, created on 21 March 2024 (40 pages) |
24 March 2024 | Registration of charge 003359560050, created on 21 March 2024 (45 pages) |
1 February 2024 | Satisfaction of charge 003359560046 in part (1 page) |
29 January 2024 | Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page) |
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
28 September 2023 | Appointment of Mr Harry Baddeley Swales as a director on 28 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Mr Francesco Cirillo on 19 September 2014 (2 pages) |
15 August 2023 | Registration of charge 003359560048, created on 11 August 2023 (41 pages) |
10 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 10 July 2023 (2 pages) |
2 June 2023 | Full accounts made up to 31 December 2022 (22 pages) |
1 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
8 July 2022 | Full accounts made up to 31 December 2021 (20 pages) |
1 April 2022 | Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages) |
21 January 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
3 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
29 October 2021 | Satisfaction of charge 29 in part (1 page) |
29 October 2021 | Satisfaction of charge 003359560044 in part (1 page) |
29 October 2021 | Satisfaction of charge 003359560037 in part (1 page) |
5 July 2021 | Full accounts made up to 31 December 2020 (20 pages) |
11 May 2021 | Appointment of Mr Andrew Richard Giblin as a director on 30 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
31 March 2021 | Satisfaction of charge 003359560044 in part (1 page) |
31 March 2021 | Satisfaction of charge 22 in part (1 page) |
31 March 2021 | Satisfaction of charge 003359560037 in part (1 page) |
1 March 2021 | Satisfaction of charge 003359560037 in part (1 page) |
1 March 2021 | Satisfaction of charge 003359560044 in part (1 page) |
22 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
14 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
4 February 2020 | Satisfaction of charge 30 in full (2 pages) |
4 February 2020 | Satisfaction of charge 21 in full (2 pages) |
4 February 2020 | Satisfaction of charge 23 in full (1 page) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 September 2019 | Registration of charge 003359560047, created on 19 September 2019 (42 pages) |
17 September 2019 | Registration of charge 003359560046, created on 10 September 2019 (38 pages) |
13 September 2019 | Registration of charge 003359560045, created on 9 September 2019 (43 pages) |
27 August 2019 | Resolutions
|
4 July 2019 | Resolutions
|
3 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
28 June 2019 | Resolutions
|
28 June 2019 | Registration of charge 003359560044, created on 20 June 2019 (43 pages) |
18 June 2019 | Registration of charge 003359560043, created on 14 June 2019 (41 pages) |
21 February 2019 | Registration of charge 003359560042, created on 15 February 2019 (43 pages) |
11 January 2019 | Registration of charge 003359560041, created on 27 December 2018 (44 pages) |
10 January 2019 | Registration of charge 003359560040, created on 27 December 2018 (43 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
1 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 June 2017 | Appointment of Peter Yeates as a director on 5 June 2017 (3 pages) |
12 June 2017 | Appointment of Peter Yeates as a director on 5 June 2017 (3 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 May 2016 | Satisfaction of charge 27 in full (4 pages) |
4 May 2016 | Satisfaction of charge 24 in full (4 pages) |
4 May 2016 | Satisfaction of charge 003359560038 in full (4 pages) |
4 May 2016 | Satisfaction of charge 27 in full (4 pages) |
4 May 2016 | Satisfaction of charge 24 in full (4 pages) |
4 May 2016 | Satisfaction of charge 003359560038 in full (4 pages) |
4 May 2016 | Satisfaction of charge 26 in full (4 pages) |
4 May 2016 | Satisfaction of charge 26 in full (4 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 February 2015 | Registration of charge 003359560039, created on 23 February 2015 (45 pages) |
27 February 2015 | Registration of charge 003359560039, created on 23 February 2015 (45 pages) |
25 February 2015 | Part of the property or undertaking has been released and no longer forms part of charge 24 (8 pages) |
25 February 2015 | Registration of charge 003359560038, created on 23 February 2015 (29 pages) |
25 February 2015 | Part of the property or undertaking has been released and no longer forms part of charge 24 (8 pages) |
25 February 2015 | Registration of charge 003359560038, created on 23 February 2015 (29 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
18 December 2014 | Registration of charge 003359560037, created on 28 November 2014 (61 pages) |
18 December 2014 | Registration of charge 003359560037, created on 28 November 2014 (61 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
18 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 34 (6 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 34 (6 pages) |
21 January 2014 | Registration of charge 003359560035 (47 pages) |
21 January 2014 | Registration of charge 003359560035 (47 pages) |
21 January 2014 | Registration of charge 003359560036 (115 pages) |
21 January 2014 | Registration of charge 003359560036 (115 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (11 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (11 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (11 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (11 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 33 (12 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 33 (12 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (11 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (11 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 32 (19 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 31 (15 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 32 (19 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 31 (15 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
15 December 2009 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
8 December 2009 | Secretary's details changed for Hanover Management Services Limited on 30 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Hanover Management Services Limited on 30 November 2009 (2 pages) |
8 October 2009 | Director's details changed for Bruce Thompson on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Bruce Thompson on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Francesco Cirillo on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Bruce Thompson on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Francesco Cirillo on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Francesco Cirillo on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Trevor Moross on 1 October 2009 (3 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 16 hans road london SW3 1RS (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 16 hans road london SW3 1RS (1 page) |
12 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
26 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
4 April 2007 | Particulars of mortgage/charge (7 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
2 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
10 January 2004 | Particulars of mortgage/charge (7 pages) |
10 January 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
29 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
24 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
24 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members
|
24 November 2000 | Return made up to 30/11/00; full list of members
|
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
20 August 1999 | Amended full accounts made up to 31 December 1998 (11 pages) |
20 August 1999 | Amended full accounts made up to 31 December 1998 (11 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
16 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
14 December 1998 | Return made up to 30/11/98; full list of members (16 pages) |
14 December 1998 | Return made up to 30/11/98; full list of members (16 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
1 September 1998 | Particulars of mortgage/charge (4 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Director resigned (1 page) |
27 August 1998 | Memorandum and Articles of Association (22 pages) |
27 August 1998 | Memorandum and Articles of Association (22 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
1 July 1998 | Company name changed portman estates LIMITED\certificate issued on 02/07/98 (2 pages) |
1 July 1998 | Company name changed portman estates LIMITED\certificate issued on 02/07/98 (2 pages) |
13 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
13 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
2 January 1998 | Return made up to 30/11/97; no change of members (14 pages) |
2 January 1998 | Return made up to 30/11/97; no change of members (14 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
13 December 1996 | Return made up to 30/11/96; no change of members (14 pages) |
13 December 1996 | Return made up to 30/11/96; no change of members (14 pages) |
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members (30 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members (30 pages) |
10 October 1995 | Company name changed fabian estates LIMITED\certificate issued on 11/10/95 (4 pages) |
10 October 1995 | Company name changed fabian estates LIMITED\certificate issued on 11/10/95 (4 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
19 January 1938 | Incorporation (21 pages) |
19 January 1938 | Incorporation (21 pages) |