Company NameDorrington London Flats Limited
Company StatusActive
Company Number00335956
CategoryPrivate Limited Company
Incorporation Date19 January 1938(86 years, 4 months ago)
Previous NamesFabian Estates Limited and Portman Estates Limited

Business Activity

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

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(53 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameBruce Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(60 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleInvestment Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Francesco Cirillo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed08 May 2002(64 years, 4 months after company formation)
Appointment Duration21 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Peter John Yeates
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(79 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(83 years, 1 month 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
Appointed30 April 2021(83 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(84 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(85 years, 9 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed30 November 1991(53 years, 10 months after company formation)
Appointment Duration32 years, 5 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameRobert Malcolm Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(53 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 March 1997)
RoleSurveyor
Correspondence Address7 Orchard Road
Shalford
Guildford
Surrey
GU4 8ER
Director NameMr William Green
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(53 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 August 1998)
RoleMaster Builder
Correspondence AddressCherry Wood 32 Clare Hill
Esher
Surrey
KT10 9NB
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(53 years, 10 months after company formation)
Appointment Duration29 years, 4 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
Appointed30 November 1991(53 years, 10 months after company formation)
Appointment Duration30 years, 1 month (resigned 18 January 2022)
RoleSurveyor
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
Appointed06 May 1997(59 years, 4 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(62 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(69 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

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

100 at £1Dorrington Investments PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,201,504
Gross Profit£2,115,919
Net Worth£32,094,309
Current Liabilities£215,757

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

22 October 1959Delivered 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 1951Delivered 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 1951Delivered 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 1949Delivered 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 1949Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 1949Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 1949Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 1949Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1965Delivered 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 1964Delivered 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 1961Delivered 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 1938Delivered 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 1998Delivered 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

Filing History

26 March 2024Registration of charge 003359560051, created on 22 March 2024 (39 pages)
24 March 2024Registration of charge 003359560049, created on 21 March 2024 (40 pages)
24 March 2024Registration of charge 003359560050, created on 21 March 2024 (45 pages)
1 February 2024Satisfaction of charge 003359560046 in part (1 page)
29 January 2024Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page)
4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
28 September 2023Appointment of Mr Harry Baddeley Swales as a director on 28 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Francesco Cirillo on 19 September 2014 (2 pages)
15 August 2023Registration of charge 003359560048, created on 11 August 2023 (41 pages)
10 July 2023Director's details changed for Mr Andrew Richard Giblin on 10 July 2023 (2 pages)
2 June 2023Full accounts made up to 31 December 2022 (22 pages)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
8 July 2022Full accounts made up to 31 December 2021 (20 pages)
1 April 2022Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages)
21 January 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
3 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
29 October 2021Satisfaction of charge 29 in part (1 page)
29 October 2021Satisfaction of charge 003359560044 in part (1 page)
29 October 2021Satisfaction of charge 003359560037 in part (1 page)
5 July 2021Full accounts made up to 31 December 2020 (20 pages)
11 May 2021Appointment of Mr Andrew Richard Giblin as a director on 30 April 2021 (2 pages)
23 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
31 March 2021Satisfaction of charge 003359560044 in part (1 page)
31 March 2021Satisfaction of charge 22 in part (1 page)
31 March 2021Satisfaction of charge 003359560037 in part (1 page)
1 March 2021Satisfaction of charge 003359560037 in part (1 page)
1 March 2021Satisfaction of charge 003359560044 in part (1 page)
22 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
22 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
14 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (19 pages)
4 February 2020Satisfaction of charge 30 in full (2 pages)
4 February 2020Satisfaction of charge 21 in full (2 pages)
4 February 2020Satisfaction of charge 23 in full (1 page)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 September 2019Registration of charge 003359560047, created on 19 September 2019 (42 pages)
17 September 2019Registration of charge 003359560046, created on 10 September 2019 (38 pages)
13 September 2019Registration of charge 003359560045, created on 9 September 2019 (43 pages)
27 August 2019Resolutions
  • RES13 ‐ Security agreement & relevant documents and transactions/no director shall infringe his duty to avoid a situation in which he has or can have a direct or indirect conflict of interest with that of the interests of the company 12/08/2019
(2 pages)
4 July 2019Resolutions
  • RES13 ‐ Facility agreement. Documents. Conflict of interests 19/06/2019
(2 pages)
3 July 2019Full accounts made up to 31 December 2018 (18 pages)
28 June 2019Resolutions
  • RES13 ‐ Amendment and restatement/ relevant documents the transactions 14/06/2019
(2 pages)
28 June 2019Registration of charge 003359560044, created on 20 June 2019 (43 pages)
18 June 2019Registration of charge 003359560043, created on 14 June 2019 (41 pages)
21 February 2019Registration of charge 003359560042, created on 15 February 2019 (43 pages)
11 January 2019Registration of charge 003359560041, created on 27 December 2018 (44 pages)
10 January 2019Registration of charge 003359560040, created on 27 December 2018 (43 pages)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
1 June 2018Full accounts made up to 31 December 2017 (19 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 June 2017Appointment of Peter Yeates as a director on 5 June 2017 (3 pages)
12 June 2017Appointment of Peter Yeates as a director on 5 June 2017 (3 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
24 November 2016Resolutions
  • RES13 ‐ Enter into legal charge and credit agreement dorrington PLC appointed to act for company sect 177 directors conflict of interest 18/02/2015
(3 pages)
24 November 2016Resolutions
  • RES13 ‐ Enter into legal charge and credit agreement dorrington PLC appointed to act for company sect 177 directors conflict of interest 18/02/2015
(3 pages)
1 July 2016Full accounts made up to 31 December 2015 (18 pages)
1 July 2016Full accounts made up to 31 December 2015 (18 pages)
4 May 2016Satisfaction of charge 27 in full (4 pages)
4 May 2016Satisfaction of charge 24 in full (4 pages)
4 May 2016Satisfaction of charge 003359560038 in full (4 pages)
4 May 2016Satisfaction of charge 27 in full (4 pages)
4 May 2016Satisfaction of charge 24 in full (4 pages)
4 May 2016Satisfaction of charge 003359560038 in full (4 pages)
4 May 2016Satisfaction of charge 26 in full (4 pages)
4 May 2016Satisfaction of charge 26 in full (4 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(10 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(10 pages)
2 July 2015Full accounts made up to 31 December 2014 (16 pages)
2 July 2015Full accounts made up to 31 December 2014 (16 pages)
27 February 2015Registration of charge 003359560039, created on 23 February 2015 (45 pages)
27 February 2015Registration of charge 003359560039, created on 23 February 2015 (45 pages)
25 February 2015Part of the property or undertaking has been released and no longer forms part of charge 24 (8 pages)
25 February 2015Registration of charge 003359560038, created on 23 February 2015 (29 pages)
25 February 2015Part of the property or undertaking has been released and no longer forms part of charge 24 (8 pages)
25 February 2015Registration of charge 003359560038, created on 23 February 2015 (29 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/letter of confirmation/relevant documents/gen bus 24/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/letter of confirmation/relevant documents/gen bus 24/11/2014
(27 pages)
18 December 2014Registration of charge 003359560037, created on 28 November 2014 (61 pages)
18 December 2014Registration of charge 003359560037, created on 28 November 2014 (61 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(10 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(10 pages)
18 June 2014Full accounts made up to 31 December 2013 (17 pages)
18 June 2014Full accounts made up to 31 December 2013 (17 pages)
5 February 2014All of the property or undertaking has been released from charge 34 (6 pages)
5 February 2014All of the property or undertaking has been released from charge 34 (6 pages)
21 January 2014Registration of charge 003359560035 (47 pages)
21 January 2014Registration of charge 003359560035 (47 pages)
21 January 2014Registration of charge 003359560036 (115 pages)
21 January 2014Registration of charge 003359560036 (115 pages)
13 January 2014Resolutions
  • RES13 ‐ Conflict of interest credit agreement various deeds 11/11/2013
(3 pages)
13 January 2014Resolutions
  • RES13 ‐ Conflict of interest credit agreement various deeds 11/11/2013
(3 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(10 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(10 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
30 May 2013Full accounts made up to 31 December 2012 (16 pages)
30 May 2013Full accounts made up to 31 December 2012 (16 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 34 (10 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 34 (10 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (11 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (11 pages)
7 June 2012Full accounts made up to 31 December 2011 (16 pages)
7 June 2012Full accounts made up to 31 December 2011 (16 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (11 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (11 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 33 (12 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 33 (12 pages)
6 June 2011Full accounts made up to 31 December 2010 (16 pages)
6 June 2011Full accounts made up to 31 December 2010 (16 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (11 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (11 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 32 (19 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 31 (15 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 32 (19 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 31 (15 pages)
28 June 2010Full accounts made up to 31 December 2009 (15 pages)
28 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 30 (7 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 30 (7 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
8 December 2009Secretary's details changed for Hanover Management Services Limited on 30 November 2009 (2 pages)
8 December 2009Secretary's details changed for Hanover Management Services Limited on 30 November 2009 (2 pages)
8 October 2009Director's details changed for Bruce Thompson on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Bruce Thompson on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Francesco Cirillo on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Bruce Thompson on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Francesco Cirillo on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Francesco Cirillo on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade 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 Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy 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 Trevor Moross on 1 October 2009 (3 pages)
27 May 2009Full accounts made up to 31 December 2008 (16 pages)
27 May 2009Full accounts made up to 31 December 2008 (16 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
12 December 2008Registered office changed on 12/12/2008 from 16 hans road london SW3 1RS (1 page)
12 December 2008Registered office changed on 12/12/2008 from 16 hans road london SW3 1RS (1 page)
12 December 2008Return made up to 30/11/08; full list of members (6 pages)
12 December 2008Return made up to 30/11/08; full list of members (6 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 27 (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 27 (4 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (15 pages)
3 July 2007Full accounts made up to 31 December 2006 (15 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (7 pages)
4 April 2007Particulars of mortgage/charge (7 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
1 December 2006Return made up to 30/11/06; full list of members (3 pages)
1 December 2006Return made up to 30/11/06; full list of members (3 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2006Resolutions
  • RES13 ‐ Fac letter 23/10/06
(2 pages)
7 November 2006Resolutions
  • RES13 ‐ Fac letter 23/10/06
(2 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
24 May 2006Full accounts made up to 31 December 2005 (15 pages)
24 May 2006Full accounts made up to 31 December 2005 (15 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
19 May 2005Full accounts made up to 31 December 2004 (14 pages)
19 May 2005Full accounts made up to 31 December 2004 (14 pages)
14 December 2004Return made up to 30/11/04; full list of members (9 pages)
14 December 2004Return made up to 30/11/04; full list of members (9 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
5 March 2004Particulars of mortgage/charge (7 pages)
10 January 2004Particulars of mortgage/charge (7 pages)
10 January 2004Particulars of mortgage/charge (7 pages)
29 December 2003Return made up to 30/11/03; full list of members (9 pages)
29 December 2003Return made up to 30/11/03; full list of members (9 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 December 2002Return made up to 30/11/02; full list of members (9 pages)
24 December 2002Return made up to 30/11/02; full list of members (9 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
14 June 2002Full accounts made up to 31 December 2001 (11 pages)
14 June 2002Full accounts made up to 31 December 2001 (11 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
31 December 2001Return made up to 30/11/01; full list of members (8 pages)
31 December 2001Return made up to 30/11/01; full list of members (8 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
24 July 2001Full accounts made up to 31 December 2000 (11 pages)
24 July 2001Full accounts made up to 31 December 2000 (11 pages)
24 November 2000New director appointed (3 pages)
24 November 2000New director appointed (3 pages)
24 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
27 July 2000Full accounts made up to 31 December 1999 (12 pages)
27 July 2000Full accounts made up to 31 December 1999 (12 pages)
23 December 1999Return made up to 30/11/99; full list of members (7 pages)
23 December 1999Return made up to 30/11/99; full list of members (7 pages)
20 August 1999Amended full accounts made up to 31 December 1998 (11 pages)
20 August 1999Amended full accounts made up to 31 December 1998 (11 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
14 December 1998Return made up to 30/11/98; full list of members (16 pages)
14 December 1998Return made up to 30/11/98; full list of members (16 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
1 September 1998Particulars of mortgage/charge (4 pages)
28 August 1998Director resigned (1 page)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
28 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1998Director resigned (1 page)
27 August 1998Memorandum and Articles of Association (22 pages)
27 August 1998Memorandum and Articles of Association (22 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
1 July 1998Company name changed portman estates LIMITED\certificate issued on 02/07/98 (2 pages)
1 July 1998Company name changed portman estates LIMITED\certificate issued on 02/07/98 (2 pages)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 January 1998Return made up to 30/11/97; no change of members (14 pages)
2 January 1998Return made up to 30/11/97; no change of members (14 pages)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
13 December 1996Return made up to 30/11/96; no change of members (14 pages)
13 December 1996Return made up to 30/11/96; no change of members (14 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
11 December 1995Return made up to 30/11/95; full list of members (30 pages)
11 December 1995Return made up to 30/11/95; full list of members (30 pages)
10 October 1995Company name changed fabian estates LIMITED\certificate issued on 11/10/95 (4 pages)
10 October 1995Company name changed fabian estates LIMITED\certificate issued on 11/10/95 (4 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
19 January 1938Incorporation (21 pages)
19 January 1938Incorporation (21 pages)