Kensington Gore
London
SW7 2AF
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(74 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(77 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Robert Malcolm Bennett-Blacklock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 March 1997) |
Role | Surveyor |
Correspondence Address | 7 Orchard Road Shalford Guildford Surrey GU4 8ER |
Director Name | Mr William Green |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 March 1999) |
Role | Master Builder |
Correspondence Address | Cherry Wood 32 Clare Hill Esher Surrey KT10 9NB |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alexander Jong-Luan Chiang |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Sutherland Chase Ascot Berkshire SL5 8TF |
Director Name | Mr James Nicholas Whitmore |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(48 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 1995) |
Role | Residential Investment Surveyo |
Country of Residence | England |
Correspondence Address | Toat House Toat Lane Pulborough West Sussex RH20 1BZ |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(50 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(54 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Philip John Wade |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 39b Highbury Place London N5 1QP |
Website | dorrington.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75811477 |
Telephone region | London |
Registered Address | 16 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Dorrington Investment PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
6 July 1954 | Delivered 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 1954 | Delivered 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 1954 | Delivered 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 1954 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 2010 | Delivered on: 9 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 2009 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1954 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1966 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1953 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 1948 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 1961 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1959 | Delivered 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 1959 | Delivered 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 1948 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 1958 | Delivered on: 29 January 1958 Persons entitled: Louis Knapp. Classification: Legal charge Secured details: £2000. Particulars: 90/90A, charlton road, shepperton, middx. Outstanding |
12 November 1957 | Delivered 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 1957 | Delivered 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 1957 | Delivered 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 1956 | Delivered 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 1956 | Delivered 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 1955 | Delivered 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 1955 | Delivered 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 1948 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1963 | Delivered 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 1961 | Delivered 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 |
24 March 2024 | Registration of charge 004151600059, created on 21 March 2024 (45 pages) |
---|---|
29 January 2024 | Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page) |
25 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
6 October 2023 | Registration of charge 004151600058, created on 5 October 2023 (47 pages) |
2 October 2023 | Appointment of Mr Harry Swales as a director on 2 October 2023 (2 pages) |
30 June 2023 | Director's details changed for Mr Andrew Richard Giblin on 30 June 2023 (2 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
25 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
20 January 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
26 October 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
13 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
29 March 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
25 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
16 November 2020 | Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
4 February 2020 | Satisfaction of charge 55 in full (2 pages) |
4 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
4 July 2019 | Resolutions
|
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
17 January 2019 | Cessation of Dorrington Investment Plc as a person with significant control on 27 December 2018 (3 pages) |
17 January 2019 | Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages) |
8 January 2019 | Registration of charge 004151600057, created on 27 December 2018 (58 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
8 December 2014 | Registration of charge 004151600056, created on 28 November 2014 (61 pages) |
8 December 2014 | Registration of charge 004151600056, created on 28 November 2014 (61 pages) |
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
22 October 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
22 October 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
16 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
15 December 2009 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 16 hans road london SW3 1RS (1 page) |
18 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 16 hans road london SW3 1RS (1 page) |
18 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
16 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 16 hans road london SW3 1RT (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 16 hans road london SW3 1RT (1 page) |
17 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
10 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
28 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members
|
31 October 2000 | Return made up to 24/10/00; full list of members
|
19 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 November 1998 | Return made up to 31/10/98; full list of members (17 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (17 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members (14 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members (14 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
17 April 1997 | Company name changed tembury LIMITED\certificate issued on 18/04/97 (2 pages) |
17 April 1997 | Company name changed tembury LIMITED\certificate issued on 18/04/97 (2 pages) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
18 November 1996 | Return made up to 31/10/96; no change of members (15 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (15 pages) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 November 1995 | Return made up to 31/10/95; full list of members (32 pages) |
8 November 1995 | Return made up to 31/10/95; full list of members (32 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
18 December 1990 | Return made up to 31/10/90; no change of members (16 pages) |
18 December 1990 | Return made up to 31/10/90; no change of members (16 pages) |
10 September 1990 | Full accounts made up to 31 December 1989 (11 pages) |
10 September 1990 | Full accounts made up to 31 December 1989 (11 pages) |
19 December 1989 | Full accounts made up to 31 December 1988 (8 pages) |
19 December 1989 | Full accounts made up to 31 December 1988 (8 pages) |
19 December 1989 | Return made up to 31/10/89; full list of members (16 pages) |
19 December 1989 | Return made up to 31/10/89; full list of members (16 pages) |
9 November 1988 | Full accounts made up to 31 December 1987 (8 pages) |
9 November 1988 | Return made up to 24/10/88; full list of members (17 pages) |
9 November 1988 | Full accounts made up to 31 December 1987 (8 pages) |
9 November 1988 | Return made up to 24/10/88; full list of members (17 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (8 pages) |
4 November 1987 | Return made up to 17/09/87; full list of members (18 pages) |
4 November 1987 | Return made up to 17/09/87; full list of members (18 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (8 pages) |
21 October 1986 | Full accounts made up to 31 December 1985 (9 pages) |
21 October 1986 | Return made up to 17/09/86; full list of members (17 pages) |
21 October 1986 | Full accounts made up to 31 December 1985 (9 pages) |
21 October 1986 | Return made up to 17/09/86; full list of members (17 pages) |
31 October 1974 | Company name changed\certificate issued on 31/10/74 (2 pages) |
31 October 1974 | Company name changed\certificate issued on 31/10/74 (2 pages) |
28 June 1956 | Particulars of mortgage/charge (3 pages) |
28 June 1956 | Particulars of mortgage/charge (3 pages) |
2 February 1955 | Particulars of mortgage/charge (3 pages) |
2 February 1955 | Particulars of mortgage/charge (3 pages) |
15 July 1954 | Particulars of mortgage/charge (3 pages) |
15 July 1954 | Particulars of mortgage/charge (3 pages) |
4 February 1954 | Particulars of mortgage/charge (3 pages) |
4 February 1954 | Particulars of mortgage/charge (3 pages) |
8 October 1953 | Particulars of mortgage/charge (3 pages) |
8 October 1953 | Particulars of mortgage/charge (3 pages) |
3 September 1948 | Particulars of mortgage/charge (3 pages) |
3 September 1948 | Particulars of mortgage/charge (3 pages) |
28 July 1948 | Particulars of mortgage/charge (3 pages) |
28 July 1948 | Particulars of mortgage/charge (3 pages) |
6 July 1948 | Particulars of mortgage/charge (3 pages) |
6 July 1948 | Particulars of mortgage/charge (3 pages) |
16 July 1946 | Incorporation (12 pages) |
16 July 1946 | Incorporation (12 pages) |