Company NameCapital & District Properties Limited
Company StatusActive
Company Number00415160
CategoryPrivate Limited Company
Incorporation Date16 July 1946(77 years, 10 months ago)
Previous NameTembury 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
Appointed31 October 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(74 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(74 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(77 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 1991(45 years, 3 months after company formation)
Appointment Duration32 years, 6 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameRobert Malcolm Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(45 years, 3 months after company formation)
Appointment Duration5 years, 4 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
Appointed31 October 1991(45 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 March 1999)
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
Appointed31 October 1991(45 years, 3 months after company formation)
Appointment Duration29 years, 5 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
Appointed31 October 1991(45 years, 3 months after company formation)
Appointment Duration30 years, 2 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(48 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMr James Nicholas Whitmore
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(48 years, 3 months after company formation)
Appointment Duration4 months (resigned 28 February 1995)
RoleResidential Investment Surveyo
Country of ResidenceEngland
Correspondence AddressToat House
Toat Lane
Pulborough
West Sussex
RH20 1BZ
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(50 years, 10 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(54 years, 4 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(61 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39b Highbury Place
London
N5 1QP

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 Investment PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

6 July 1954Delivered on: 15 July 1954
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 94 gleneagle road, wandsworth, streatham, S.W.16 title no 220078.
Outstanding
26 April 1954Delivered on: 26 April 1954
Persons entitled: Alliance Building Society

Classification: Agreement
Secured details: £1,800 due from alfred horace basset to the chargee & secured by a mortgage d/d 26/04/54 until such sum is reduced to £1,000.
Particulars: The sum of £225 deposited by the company with the society.
Outstanding
16 March 1954Delivered on: 27 March 1954
Persons entitled: Famax Properties LTD

Classification: Sub- charge
Secured details: £2,500 due jointly and severally from the company and dorrington investment trust LTD to the chargee.
Particulars: All outstanding sums as comprised in a mortgage dated 30/10/53 secured upon 442/442A london rd, staines, middlesex title no: mx 278468.
Outstanding
11 February 1954Delivered on: 19 February 1954
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 10, wilcott road, acton, W.3. land registry title mx 281403.
Outstanding
27 December 2018Delivered on: 8 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over the mortgaged properties as more particularly described in part 2 of schedule 1 of the security agreement.
Outstanding
28 November 2014Delivered on: 8 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
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: L/H 38 holland park t/no:BGL3314 l/h flat c 35 holland park london t/no:NGL692247 right 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
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 the company and dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 5 grange court, 101 talfourd road, peckham, london t/no TGL151044 and l/a property k/a 11 grange court, 101 talfourd road, peckham, london t/no TGL149922.
Outstanding
4 April 2001Delivered on: 7 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or dorrington investment PLC to the chargee on any account whatsoever.
Particulars: Flat c 35 holland park london W11 t/no: NGL692247. 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
4 April 2001Delivered on: 7 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or dorrington investment PLC to the chargee on any account whatsoever.
Particulars: 38 holland park london W11 t/no: BGL3314. 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
26 January 1954Delivered on: 4 February 1954
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 39 the park, ealing middlesex, title no mx 55187.
Outstanding
21 June 1991Delivered on: 8 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Wavertree court, streatham hill, L.B. of lambeth t/n: 236938.
Outstanding
13 March 1990Delivered on: 23 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dorrington investment PLC to the chargee on any account whatsoever.
Particulars: 1 to 8 audley court, rickmansworth road, pinner title no ngl 316776.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C L Bank Nederland N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grange court, 101 talfourd road camberwell, london S.e 5 title no 397040.
Outstanding
29 January 1990Delivered on: 8 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: Wavertree court, streatham hill london title no 236938.
Outstanding
31 August 1989Delivered on: 12 September 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited and fromt he company under the terms of the charge. To the chargee on any account whatsoever.
Particulars: 35 holland park london W11 t/no. 386762.
Outstanding
4 February 1966Delivered on: 9 February 1966
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: All monies due etc. from dorrington investment company LTD.
Particulars: 35 holland park, kensington & chelsea, 6 & 7 collingham gardens, kensington & chelsea.
Outstanding
30 April 1965Delivered on: 7 May 1965
Persons entitled: Westminster Bank.

Classification: Charge of whole
Secured details: All moneys due etc from dorrington investment co LTD or the company.
Particulars: 15, radcliffe square, london, S.W.10.
Outstanding
7 December 1964Delivered on: 28 December 1964
Persons entitled: Barclays Bank PLC

Classification: Instr of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, 7, collingham gardens, earl's court, london. Title no 297381 and 189292.
Outstanding
9 July 1964Delivered on: 20 July 1964
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 15 radcliffe square london sw 10.
Outstanding
1 October 1953Delivered on: 8 October 1953
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 275, squires lane, east finchley, middlesex title no. Mx. 275453.
Outstanding
21 February 1964Delivered on: 25 February 1964
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage & further charge
Secured details: £20,000 and all other sums due etc (see doc 82 for full details).
Particulars: 75 holland park, kensington, london W11.
Outstanding
12 February 1964Delivered on: 17 February 1964
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc from the company at dorrington investment company limited.
Particulars: 99-99A braemar ave, london NW10 title no: mx 276049.
Outstanding
12 February 1964Delivered on: 17 February 1964
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All monies due etc from the company at dorrington investment company limited.
Particulars: 1-4 audley court, pinner, middlesex title no: mx 41966.
Outstanding
12 February 1964Delivered on: 17 February 1964
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc from the company at dorrington investment company limited.
Particulars: 5/8 audley court, pinner, middx title no. Mx 41965.
Outstanding
6 December 1963Delivered on: 11 December 1963
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Mortgage & further charge.
Secured details: £15,000 and all other sums owing etc by acre close holdings LTD.
Particulars: 38, holland park, kensington, london, W.11.
Outstanding
2 September 1963Delivered on: 6 September 1963
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc from dorrington investment company LTD.
Particulars: 75, holland park. London W11 with all fixtures.
Outstanding
8 May 1961Delivered on: 23 May 1961
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc from dorrington investment company.
Particulars: 6, eccleston square london S.W.1 6, hugh mews S.W.1 together with all fixtures.
Outstanding
8 May 1961Delivered on: 23 May 1961
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc from ridgeway investments limited.
Particulars: 45, 47 peel st london W.8. 8, colcott st london W8 & all fixtures present and future.
Outstanding
26 August 1948Delivered on: 3 September 1948
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 48, bedford road, west ealing title no mx 200049.
Outstanding
10 March 1961Delivered on: 16 March 1961
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: 1-4 audley court rickmansworth road, pinner, middlesex mx 41966.
Outstanding
10 March 1961Delivered on: 16 March 1961
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 99/99A, braemer avenue, london, N.W.10. mx 276049.
Outstanding
10 March 1961Delivered on: 16 March 1961
Persons entitled: Westminster Banks LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: 5-8 audley court rickmansworth road, pinner, middlesex mx 41965.
Outstanding
25 October 1960Delivered on: 31 October 1960
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc from dorrington investment LTD.
Particulars: 172, campdon hill road kensington london title no. Ln 190901.
Outstanding
20 October 1960Delivered on: 21 October 1960
Persons entitled: London Permanent Benefit Building Society

Classification: Legal charge
Secured details: £7000.
Particulars: 75 holland park W11.
Outstanding
15 August 1960Delivered on: 17 August 1960
Persons entitled: Swiss Israel Trade Bank LTD

Classification: Legal charge
Secured details: £40,000 and all other monies due etc from dorrington investment co. To the chargee.
Particulars: 8 callcott street, kensington london & 45 & 47 peel street, kensington, london.
Outstanding
22 March 1960Delivered on: 1 April 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 172 campden hill rd, london W8 together with all fixtures present & future.
Outstanding
26 February 1960Delivered on: 9 March 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc from dorrington investment co LTD.
Particulars: 7 coten mews SW7 t/n 23288 12 coten mews sw 17 t/n 105953 tog with all fixtures present and future.
Outstanding
3 April 1959Delivered on: 10 April 1959
Persons entitled: Barclays Bank PLC

Classification: Instrument of sub-charge
Secured details: All moneys due etc.
Particulars: 60 waveney ave, peckham, camberwell, london t/n: ln 121560.
Outstanding
24 February 1959Delivered on: 12 March 1959
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: 8, oakwood road, rayleigh essex. Title no. Ex 56109.
Outstanding
22 June 1948Delivered on: 6 July 1948
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge.
Secured details: All monies due etc.
Particulars: 1-8, dickinsons lane, woodside, croydon title no. Sy 52029.
Outstanding
14 October 1958Delivered on: 21 October 1958
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 28 cordelia crescent; and no. 5 and 16 oakwood road, rayleigh essex title no ex 56048.
Outstanding
21 March 1958Delivered on: 27 March 1958
Persons entitled:
S.Marks
Mrs R.Marks

Classification: Legal charge
Secured details: 3000 due from dorrington investment LTD to the chargees.
Particulars: 115/115A braemar avenue neasdon. London N.W.10.
Outstanding
24 January 1958Delivered on: 29 January 1958
Persons entitled: Louis Knapp.

Classification: Legal charge
Secured details: £2000.
Particulars: 90/90A, charlton road, shepperton, middx.
Outstanding
12 November 1957Delivered on: 14 November 1957
Persons entitled: K & B Lester LTD

Classification: Legal charge
Secured details: £3570.
Particulars: 291 & 291A west end rd, ruislip, middx 130 & 130A longstone ave, neasdon, middx.
Outstanding
6 August 1957Delivered on: 15 August 1957
Persons entitled: A Lishnersky

Classification: Legal charge
Secured details: £5,000.
Particulars: 40 st. Mark's rd, mitcham, surrey.
Outstanding
29 January 1957Delivered on: 7 February 1957
Persons entitled: The Fourth Post Office Building Society

Classification: Mortgage
Secured details: £750.
Particulars: 10 surbiton hill park, surbiton, surrey t/n: sy 158574.
Outstanding
11 June 1956Delivered on: 28 June 1956
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due of.
Particulars: 56 waveney avenue camberwell, london. Title no ln 134948.
Outstanding
11 April 1956Delivered on: 17 April 1956
Persons entitled: State Building Society

Classification: Legal charge
Secured details: 400.
Particulars: 6 quadrant rd thornton heath surrey.
Outstanding
18 January 1955Delivered on: 2 February 1955
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 50, 50A, 52, 52A, 54, 54A 56, 58, 58A and 60 waveney avenue camberwell london SE5. Title ln. 121560.
Outstanding
3 January 1955Delivered on: 5 January 1955
Persons entitled: Alliance Building Society.

Classification: Mortgage
Secured details: £360.
Particulars: 444/444A london road ashford, middx. Title mx 168967.
Outstanding
22 June 1948Delivered on: 4 July 1948
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 12, 12A, 14 & 14A dickinsons place, woodside croydon title no. Sy. 52033.
Outstanding
12 December 1991Delivered on: 20 December 1991
Satisfied on: 22 September 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or hanover acceptances limited.
Particulars: All that second floor flat no c at 35 holland park london W11.
Fully Satisfied
17 October 1991Delivered on: 18 October 1991
Satisfied on: 28 June 1996
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: L/H, 444 and 444A, london road, staines. Title no- sy 604259.
Fully Satisfied
31 August 1989Delivered on: 12 September 1989
Satisfied on: 22 September 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: 38 holland park london W11 t/no 287337.
Fully Satisfied
21 January 1963Delivered on: 24 January 1963
Satisfied on: 22 September 2005
Persons entitled: Eagle Star Insurance Co. LTD.

Classification: Mortgage
Secured details: £26,665 and all other sums due etc.
Particulars: 38, holland park, london W.11.
Fully Satisfied
9 May 1961Delivered on: 26 May 1961
Satisfied on: 22 September 2005
Persons entitled: Crusader Insurance Co LTD

Classification: Legal charge
Secured details: £20,000.
Particulars: 35 & 38 holland park, kensington, london. Title 3867629 & 287337.
Fully Satisfied

Filing History

24 March 2024Registration of charge 004151600059, created on 21 March 2024 (45 pages)
29 January 2024Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page)
25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
6 October 2023Registration of charge 004151600058, created on 5 October 2023 (47 pages)
2 October 2023Appointment of Mr Harry Swales as a director on 2 October 2023 (2 pages)
30 June 2023Director's details changed for Mr Andrew Richard Giblin on 30 June 2023 (2 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
25 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
20 January 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
26 October 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
13 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
29 March 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
25 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
16 November 2020Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 February 2020Satisfaction of charge 55 in full (2 pages)
4 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
4 July 2019Resolutions
  • RES13 ‐ Facility agreement. Documents. Conflict of interests 19/06/2019
(2 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 January 2019Cessation of Dorrington Investment Plc as a person with significant control on 27 December 2018 (3 pages)
17 January 2019Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages)
8 January 2019Registration of charge 004151600057, created on 27 December 2018 (58 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(8 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/relevant documents/gen bus 24/11/2014
(27 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/relevant documents/gen bus 24/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 December 2014Registration of charge 004151600056, created on 28 November 2014 (61 pages)
8 December 2014Registration of charge 004151600056, created on 28 November 2014 (61 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(8 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(8 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(8 pages)
22 October 2013Termination of appointment of Philip Wade as a director (2 pages)
22 October 2013Termination of appointment of Philip Wade as a director (2 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
16 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 55 (7 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 55 (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: 54 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 54 (6 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
20 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
20 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz 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 Alan Leibowitz on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz 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)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for 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 Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
18 November 2008Registered office changed on 18/11/2008 from 16 hans road london SW3 1RS (1 page)
18 November 2008Return made up to 24/10/08; full list of members (5 pages)
18 November 2008Registered office changed on 18/11/2008 from 16 hans road london SW3 1RS (1 page)
18 November 2008Return made up to 24/10/08; full list of members (5 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
17 November 2006Return made up to 24/10/06; full list of members (3 pages)
17 November 2006Registered office changed on 17/11/06 from: 16 hans road london SW3 1RT (1 page)
17 November 2006Registered office changed on 17/11/06 from: 16 hans road london SW3 1RT (1 page)
17 November 2006Return made up to 24/10/06; full list of members (3 pages)
7 November 2006Resolutions
  • RES13 ‐ Facility letter 23/10/06
(2 pages)
7 November 2006Resolutions
  • RES13 ‐ Facility letter 23/10/06
(2 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
3 November 2005Return made up to 24/10/05; full list of members (3 pages)
3 November 2005Return made up to 24/10/05; full list of members (3 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2003Return made up to 24/10/03; full list of members (8 pages)
10 November 2003Return made up to 24/10/03; full list of members (8 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 (10 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
28 November 2002Return made up to 24/10/02; full list of members (8 pages)
28 November 2002Return made up to 24/10/02; full list of members (8 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 (10 pages)
14 June 2002Full accounts made up to 31 December 2001 (10 pages)
21 November 2001Return made up to 24/10/01; full list of members (7 pages)
21 November 2001Return made up to 24/10/01; full list of members (7 pages)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
24 July 2001Full accounts made up to 31 December 2000 (10 pages)
24 July 2001Full accounts made up to 31 December 2000 (10 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Full accounts made up to 31 December 1999 (12 pages)
19 June 2000Full accounts made up to 31 December 1999 (12 pages)
23 November 1999Return made up to 31/10/99; full list of members (7 pages)
23 November 1999Return made up to 31/10/99; full list of members (7 pages)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 November 1998Return made up to 31/10/98; full list of members (17 pages)
24 November 1998Return made up to 31/10/98; full list of members (17 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
25 November 1997Return made up to 31/10/97; no change of members (14 pages)
25 November 1997Return made up to 31/10/97; no change of members (14 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
17 April 1997Company name changed tembury LIMITED\certificate issued on 18/04/97 (2 pages)
17 April 1997Company name changed tembury LIMITED\certificate issued on 18/04/97 (2 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
18 November 1996Return made up to 31/10/96; no change of members (15 pages)
18 November 1996Return made up to 31/10/96; no change of members (15 pages)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
8 November 1995Return made up to 31/10/95; full list of members (32 pages)
8 November 1995Return made up to 31/10/95; full list of members (32 pages)
17 July 1995Full accounts made up to 31 December 1994 (13 pages)
17 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
18 December 1990Return made up to 31/10/90; no change of members (16 pages)
18 December 1990Return made up to 31/10/90; no change of members (16 pages)
10 September 1990Full accounts made up to 31 December 1989 (11 pages)
10 September 1990Full accounts made up to 31 December 1989 (11 pages)
19 December 1989Full accounts made up to 31 December 1988 (8 pages)
19 December 1989Full accounts made up to 31 December 1988 (8 pages)
19 December 1989Return made up to 31/10/89; full list of members (16 pages)
19 December 1989Return made up to 31/10/89; full list of members (16 pages)
9 November 1988Full accounts made up to 31 December 1987 (8 pages)
9 November 1988Return made up to 24/10/88; full list of members (17 pages)
9 November 1988Full accounts made up to 31 December 1987 (8 pages)
9 November 1988Return made up to 24/10/88; full list of members (17 pages)
4 November 1987Full accounts made up to 31 December 1986 (8 pages)
4 November 1987Return made up to 17/09/87; full list of members (18 pages)
4 November 1987Return made up to 17/09/87; full list of members (18 pages)
4 November 1987Full accounts made up to 31 December 1986 (8 pages)
21 October 1986Full accounts made up to 31 December 1985 (9 pages)
21 October 1986Return made up to 17/09/86; full list of members (17 pages)
21 October 1986Full accounts made up to 31 December 1985 (9 pages)
21 October 1986Return made up to 17/09/86; full list of members (17 pages)
31 October 1974Company name changed\certificate issued on 31/10/74 (2 pages)
31 October 1974Company name changed\certificate issued on 31/10/74 (2 pages)
28 June 1956Particulars of mortgage/charge (3 pages)
28 June 1956Particulars of mortgage/charge (3 pages)
2 February 1955Particulars of mortgage/charge (3 pages)
2 February 1955Particulars of mortgage/charge (3 pages)
15 July 1954Particulars of mortgage/charge (3 pages)
15 July 1954Particulars of mortgage/charge (3 pages)
4 February 1954Particulars of mortgage/charge (3 pages)
4 February 1954Particulars of mortgage/charge (3 pages)
8 October 1953Particulars of mortgage/charge (3 pages)
8 October 1953Particulars of mortgage/charge (3 pages)
3 September 1948Particulars of mortgage/charge (3 pages)
3 September 1948Particulars of mortgage/charge (3 pages)
28 July 1948Particulars of mortgage/charge (3 pages)
28 July 1948Particulars of mortgage/charge (3 pages)
6 July 1948Particulars of mortgage/charge (3 pages)
6 July 1948Particulars of mortgage/charge (3 pages)
16 July 1946Incorporation (12 pages)
16 July 1946Incorporation (12 pages)