Kensington Gore
London
SW7 2AF
Director Name | Dr Sean Brendan Gorvy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1998(42 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 14 Hans Road London SW3 1RT |
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(65 years, 1 month 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 Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(67 years, 11 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(36 years 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(36 years 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(36 years 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(36 years 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(36 years 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(39 years 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(39 years 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(41 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 December 2023) |
Role | Charterd 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(45 years 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(52 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(65 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Website | hanoveracceptances.com |
---|---|
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 | Ventaquest Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
14 March 1990 | Delivered on: 23 March 1990 Satisfied on: 5 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever. Particulars: Flat f, 8TH floor, princes court, 78/94 brompton road l/b of city of westminster title no ngl 605161. Fully Satisfied |
---|---|
14 March 1990 | Delivered on: 23 March 1990 Satisfied on: 5 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever. Particulars: Flat 71, 8TH floor, princes court, 78/94 brompton road, l/b of city of westminster title no ngl 605054. Fully Satisfied |
27 February 2009 | Delivered on: 10 March 2009 Satisfied on: 4 September 2013 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: Queens court, queens road, richmond t/n SGL320431 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. Fully Satisfied |
22 February 2005 | Delivered on: 24 February 2005 Satisfied on: 26 November 2009 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2, 9, 42, 56 and 59 north drive, harwell and land adjoining 26 north drive, harwell t/no ON189975; 15 courtenay road, 3, 6, 33 and 51 harcourt road, 12, 27, 32 and 62 upthorpe drive, abingdon and land and garages on the east side of upthorpe drive, abingdon t/no ON190573; 15 and 25 harcourt green, wantage and land and garages on the south side of harcourt road, wantage t/no ON190574. For details of further properties charged please refer to form 395. fixed charge all rents arising and all benefits in respect of the insurances and all claims and returns of premiums in respect of them. See the mortgage charge document for full details. Fully Satisfied |
30 December 2002 | Delivered on: 18 January 2003 Satisfied on: 26 November 2009 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed supplemental to several deeds of legal charge ("the principal deeds") all dated 4 october 1995 and to all deeds of legal charge supplemental thereto; Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land known as 172 st albans ave,acton - MX326739;together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.and all improvements,additions,easements,rights and licences thereto; fixed charge over all monies deposited with the trustee. Fully Satisfied |
4 April 2001 | Delivered on: 7 April 2001 Satisfied on: 9 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever and from the company whether now or in the future. Particulars: The property known as 18, 20 & 29 biddulph mansions east maida vale london title numbers NGL702620, NGL702623 NGL702625 NGL702626. 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. Fully Satisfied |
2 June 1998 | Delivered on: 23 June 1998 Satisfied on: 22 July 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies obligations and liabilities of any group member (as defined) to the chargee under the terms of the loan agreement dated 4TH october 1995 under or in connection with any facility granted thereby or under any document required by or submitted to the lender pursuant thereto and on any account whatsoever. Particulars: F/H land k/a 172 st albans avenue acton t/no: MX326739 together with all buildings and erections and fixtures (including trade fixtures) and fitting thereon floating charge over the whole of the company's property assets rights and revenues whatsoever and wheresoever present and future including the uncalled share capital. Fully Satisfied |
4 October 1995 | Delivered on: 14 October 1995 Satisfied on: 20 January 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies,obligations and liabilities owing by any group member (as defined) to the chargee under the terms of the loan agreement dated 4 october 1995 on any account whatsoever. Particulars: All that f/h property k/as deanhill court,upper richmond road,east sheen,richmond upon thames.t/no.SGL320342. Fully Satisfied |
8 September 1995 | Delivered on: 15 September 1995 Satisfied on: 26 November 2009 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 60 warrington crescent maida vale london W9 t/n ngl 692821 and all benefits in respect of the insurances and all claims and returns of premiums in respect of them and all other present and future contracts or policies of insurance (including life policies) in which the company now or hereafter has an interest and all monies from time to time payable thereunder including any refund of premiums. Fully Satisfied |
11 August 1995 | Delivered on: 18 August 1995 Satisfied on: 26 November 2009 Persons entitled: Singer & Friedlander Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in relation to this legal charge or in relation to the enforcement of this secuirty. Particulars: First floor flat, 91 warrington crescent, maida vale, london W9 t/n-NGL695686. By way of fixed charge all benefits in respect of the insurances and all claims and returns of premiums in respect of them. See the mortgage charge document for full details. Fully Satisfied |
11 August 1995 | Delivered on: 18 August 1995 Satisfied on: 26 November 2009 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to this legal charge or in relation to the enforcement of this security. Particulars: Maisonette second and third floor flats, 154 sutherland avenue, maida, london W9 t/n-NGL700208. By way of fixed charge all benefits in respect of the insurances and all claims and returns of premiums in respect of them. See the mortgage charge document for full details. Fully Satisfied |
11 August 1995 | Delivered on: 18 August 1995 Satisfied on: 26 November 2009 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to this legal charge or in relation to the enforcement of this security. Particulars: Fourth floor flat 6, 26/28 warrington crescent, maida vale, london W9. T/n-NGL696187. By way of fixed charge all benefits in respect of the insurances and all claims and returns of premiums in respect of them. See the mortgage charge document for full details. Fully Satisfied |
11 August 1995 | Delivered on: 18 August 1995 Satisfied on: 26 November 2009 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to this legal charge or in relation to the enforcement of this security. Particulars: First floor flat 2C randolph crescent maida vale london W9 t/n-NGL702680. By way of fixed charge all benefits in respect of the insurances and all claims and returns of premiums in respect of them. See the mortgage charge document for full details. Fully Satisfied |
11 August 1995 | Delivered on: 18 August 1995 Satisfied on: 26 November 2009 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to this legal charge or in relation to the enforcement of this security. Particulars: Basement flat 7 clifton villas maida vale london W9 t/n-NGL690017. By way of fixed charge all benefits in respect of the insurances and all claims and returns of premiums in respect of them. See the mortgage charge document for full details. Fully Satisfied |
23 December 1993 | Delivered on: 11 January 1994 Satisfied on: 20 January 1996 Persons entitled: Gerber Foods Manufacturing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the provisions of a deed of guarantee and indemnity of even date. Particulars: Flats f,k,l, 31, 43, 65, 68, 70 and 71 and second floor storeroom, princes court. Fully Satisfied |
23 December 1993 | Delivered on: 5 January 1994 Satisfied on: 20 June 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from hanover acceptances limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property k/a deanhill court upper richmond road west london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
25 March 1993 | Delivered on: 1 April 1993 Satisfied on: 21 January 1994 Persons entitled: L.D.C.Trustees Limited Classification: Sixth supplemental trust deed Secured details: £4,750,000 11 % first mortgage debenture stock 2011, £1,250,000 11 % first mortgage debenture stock 2011, and £4,300,000 12 1/4 % first mortgage debenture stock 2008 of the company together with interest and all other monies from the company and/or all or any of the other companies named therein to the chargee under the terms of the principal trust deed dated 19TH august 1986 and further "trust deeds" (as defined). Particulars: Freehold interests in the properties k/a 1).deanhill court at the junction of upper richmond road west and derby road east sheen london SW14 2).queens court queens road richmond surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1991 | Delivered on: 15 October 1991 Satisfied on: 20 June 1998 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: Deanhill court, at the junction of upper richmond road west, and derby road, east sheen, london. Borough of richmond upon thames. Title no. Sgl 320342. Fully Satisfied |
14 March 1990 | Delivered on: 23 March 1990 Satisfied on: 5 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever. Particulars: Flat 31, 4TH floor princes court, 78/94 brompton road, l/b of city of westminster title no ngl 604130. Fully Satisfied |
14 March 1990 | Delivered on: 23 March 1990 Satisfied on: 5 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever. Particulars: Flat 43, 6TH floor princes court 78/94 brompton road l/b of city of westminster title no ngl 604289. Fully Satisfied |
14 March 1990 | Delivered on: 23 March 1990 Satisfied on: 5 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever. Particulars: Flat 1, 4TH floor, princes court, 78/94 brompton road l/b of city of westminster title no ngl 605298. Fully Satisfied |
14 March 1990 | Delivered on: 23 March 1990 Satisfied on: 5 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever. Particulars: 2ND floor store room princes court 78/94 brompton road l/b of city of westminster title no ngl 605281. Fully Satisfied |
14 March 1990 | Delivered on: 23 March 1990 Satisfied on: 5 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever. Particulars: Flat k, 3RD floor, princes court, 78/94 brompton road, l/b of city of westminster title no ngl 605297. Fully Satisfied |
14 March 1990 | Delivered on: 23 March 1990 Satisfied on: 5 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever. Particulars: Flat 70, 8TH floor, princes court, 78/94 brompton road. L/b of city of westminster title no ngl 604968. Fully Satisfied |
14 March 1990 | Delivered on: 23 March 1990 Satisfied on: 5 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever. Particulars: Flat 68, 8TH floor princes court, 78/94 brompton road, l/b of city of westminster title no ngl 604892. Fully Satisfied |
14 March 1990 | Delivered on: 23 March 1990 Satisfied on: 5 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever. Particulars: Flat 65, 8TH floor princes court, 78/94 brompton road, l/b of city of westminster title no ngl 604390. Fully Satisfied |
8 October 1985 | Delivered on: 16 October 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever. Particulars: Property known as st. Leonards court st leonards road richmond london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 2022 | Delivered on: 21 April 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at 8 queens court, queens road, richmond, TW10 6LA with title number TGL383836 as more particularly described in part 2 of schedule 1 to the instrument. Outstanding |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: The freehold property known as st leonard's court, st leonards road, sheen, london SW14 7NG registered at the land registry with title number SY28964. Outstanding |
27 December 2018 | Delivered on: 11 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over the property known as 2,9, 42 and 56 north drive, harwell, oxfordshire, OX11 0PE (title number ON189975). For further details of properties charged please see the deed. Outstanding |
27 December 2018 | Delivered on: 5 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as 68 princes court, 88 brompton road, london SW3 registered at land registry with title number NGL927668. Outstanding |
27 December 2018 | Delivered on: 2 January 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 leonard's court, st leonards road, sheen, london SW14 7NG registered at the land registry with title number SY28964. Outstanding |
23 February 2015 | Delivered on: 27 February 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge) Classification: A registered charge Particulars: St leonard's court t/no SY28964 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. 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 land at 2, 9, 42 and 56 north drive, harwell, oxfordshire OX11 0PE with title number ON189975 (together with all of its rights in all buildings, structures, erections, fixtures and fittings (including trade fixtures and fittings) from time to time). For further details of property charged please see schedule 1, part 2 (the property) of the security agreement.. 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 |
4 November 2010 | Delivered on: 18 November 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St clare house t/no LN68015. 10/12 blandford street t/no NGL549027. St leonard's court t/no SY28964 (for further details of properties charged please refer to the form MG01) see image for full details. Outstanding |
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 10D,10E and 10K portman mansions chiltern street london t/no:NGL718425 NGL718430 NGL718438 l/h 31,43,68 princes court 78-94 brompton road london NGL604130 NGL604289 NGL604892 property known as 18 biddulph mansions east maida vale london t/no:NGL702620 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 |
3 June 1983 | Delivered on: 16 June 1983 Persons entitled: Eagle Star Trust Company Limited Classification: Supplemental trust deed Secured details: £4,500,000 13.9% first mortgage debenture stock 1986 of the company and all other monies intended to be secured by the trust deed dated 21/12/79. Particulars: F/H st leonards court, st leonards rd richmond upon thames. Title no sy 28964. Outstanding |
11 December 2009 | Delivered on: 15 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each of the principle debtor and the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 2,9,42,56 and 59 and land adjoining 26 north drive harwell didcot t/no:ON189975. 172 st albans avenue acton london t/no:MX326739. L/h part of 7 clifton villas maida vale london t/no:NGL690017. Flat c 2 randolph cresent maida vale london t/no:NGL702680 please see image for further properties. Outstanding |
27 February 2009 | Delivered on: 10 March 2009 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever. Particulars: 3RD and 4TH floor flat, west halkin street, london t/n NGL877022 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 |
27 February 2009 | Delivered on: 10 March 2009 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever. Particulars: Flat 5, 20-21 marylebone high street, london t/n NGL877350 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 |
27 February 2009 | Delivered on: 10 March 2009 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever. Particulars: Flat 4 24 ellerdale road london t/no NGL8293010 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 |
27 February 2009 | Delivered on: 10 March 2009 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever. Particulars: Flat 3 24 ellerdale road london t/no NGL829308 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 |
27 February 2009 | Delivered on: 10 March 2009 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever. Particulars: Flat 2 20 and 21 marylebone high street london t/no NGL880394 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 |
29 July 2005 | Delivered on: 10 August 2005 Persons entitled: Hsbc Bank PLC Classification: Third party legal charge Secured details: All mmonies due or to become due from the borrower or the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a 18 biddulph mansions east, maida vale, london t/no NGL702620 with all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 April 1981 | Delivered on: 14 May 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or north bank properties limited to the chargee on any account whatsoever. Particulars: Deanhill court, upper richmond road west, west sheen. SW14 london borough of richmond-upon-thames. Tn. Sy 29114 sy 116473. Outstanding |
8 May 2002 | Delivered on: 20 May 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from dorrington investment P L C to the chargee on any account whatsoever. Particulars: St leonards court st leonards road east sheen greater london richmond upon thames t/no: SY28964. 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 |
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 dorrington investment PLC to the chargee on any account whatsoever. Particulars: 31, 43, 68, 70, 71 princes court 78-94 brompton road london t/n's NGL605161, NGL605297, NGL605298, NGL604130, NGL604289, NGL604390, NGL604892, NGL604968, NGL605054, NGL605281. 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 dorrington investment PLC to the chargee on any account whatsoever and from the company whether now or in the future. Particulars: 10D,10E,10K & 14H portman mansions chiltern street london W1 t/n's NGL718437,NGL718425,NGL718430,NGL78438,NGL718440,NGL718477 and NGL718443. 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: Flats 3, 12 & 48 sandringham court maida vale london W9 t/nos: NGL786799 NGL786800. 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 October 2000 | Delivered on: 24 October 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from hanover acceptances limited to the chargee on any account whatsoever. Particulars: The l/h flats 3, 12 and 48 sandringham court maida vale london t/n NGL786799 and NGL786800. 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 |
19 December 1997 | Delivered on: 31 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from dorrington investment P.L.C. to the chargee on any account whatsoever. Particulars: F/H property k/a deanhill court at the junction of upper richmond road west and derby road east sheen l/b of richmond upon thames t/n SGL320342. 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 |
5 June 1996 | Delivered on: 13 June 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from hanover acceptances limited to the chargee on any account whatsoever and from the company whether now or in the future. Particulars: L/H property k/a 3,4,12,48 & 50 sandringham court maida vale london and the goodwill of any business. See the mortgage charge document for full details. Outstanding |
27 April 1981 | Delivered on: 14 May 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or north bank properties limited to the chargee on any account whatsoever. Particulars: F/H queens court queens road, richmond, london borough of richmond-upon-thames. Tn. Sy 48777 sy 39739. Outstanding |
5 June 1996 | Delivered on: 13 June 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from hanover acceptances limited to the chargee on any account whatsoever and from the company whether now or in the future. Particulars: L/H property k/a 18,20 26 & 29 biddulph mansions east maida vale london any goodwill of any business. See the mortgage charge document for full details. Outstanding |
14 February 1996 | Delivered on: 21 February 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from hanover acceptances limited to the chargee on any account whatsoever and by the company under the terms of the charge. Particulars: Flat g princes court 78-94 (even) brompton road london benefit of all rights licences rent deposits contracts undertakings assigns goodwill. See the mortgage charge document for full details. Outstanding |
4 October 1995 | Delivered on: 14 October 1995 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Charge over collection account Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the loan agreement dated 4TH october 1995. Particulars: All sums from time to time standing in "norwich union sales proceeds account" account number 10519782. see the mortgage charge document for full details. Outstanding |
4 October 1995 | Delivered on: 14 October 1995 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies,obligations and liabilities owing by any group member (as defined) to the chargee under the terms of the loan agreement dated 4 october 1995 on any account whatsoever. Particulars: All that f/h property k/as st leonards court,st leonards road,richmond upon thames.t/no.SY28964. Outstanding |
29 September 1995 | Delivered on: 4 October 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from hanover acceptances limited to the chargee on any account whatsoever and from the company under the terms of the legal charge. Particulars: L/H properties k/a 8A,10D,10E,10K,12B,14F and 14H portman mansions, chiltern street, london W1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
27 April 1981 | Delivered on: 14 May 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or north bank properties limited to the chargee on any account whatsoever. Particulars: F/H st. Leonard's court, st. Leonard's road, east sheen, SW14 london borough of richmond-upon-thames. T.N. sy 28964 sy 205778. Outstanding |
11 August 1995 | Delivered on: 18 August 1995 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to this legal charge or in relation to the enforcement of this security. Particulars: Second floor flat 79 randolph avenue maida vale london W9 t/n-NGL699517. By way of fixed charge all benefits of the insurances and all claims and returns of premiums in respect of them. See the mortgage charge document for full details. Outstanding |
11 August 1995 | Delivered on: 18 August 1995 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to this legal charge or in relation to the enforcement of this security. Particulars: Ground floor flat 55 blomfield road maida vale london W9 t/n-NGL691964 by way of fixed charge all benefits in respect of the insurances and all claims and returns of premiums in respect of them. See the mortgage charge document for full details. Outstanding |
21 February 1995 | Delivered on: 23 February 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from hanover acceptances limited to the chargee on any account whatsoever. Particulars: F/H property known as st leonard's court, st leonard's road, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
20 December 1993 | Delivered on: 31 December 1993 Persons entitled: L.D.C.Trustees Limited Classification: Seventh supplemental trust deed Secured details: The principal amount of £6,000,000 (in aggregate) 11% first mortgage debenture stock 2011 of dorrington investment PLC and £4,300,000 12 1/4 % first mortgage debenture stock 2008 of dorrington investment PLC and all other monies under the terms of the principal trust deed and deeds supplemental thereto. Particulars: All monies being the proceeds of the sale of one or more residential units. See the mortgage charge document for full details. Outstanding |
13 September 1976 | Delivered on: 22 September 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or north bank properties LTD. To the chargee on any account whatsoever. Particulars: Princes court 78/94 brompton road london SW3. Outstanding |
10 February 1992 | Delivered on: 26 February 1992 Persons entitled: L.D.C. Trustees Limited Classification: Fifth supplemental trust deed Secured details: All secured principal monies as defined in the form 395 (please see form 395 ref 104 for full details). Particulars: All properties as defined in the form 395 and all buildings and fixtures thereon. Outstanding |
9 October 1991 | Delivered on: 23 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever. Particulars: Queens court, queens road, richmond upon thames, l/b of richmond upon thames title no sgl 320431. Outstanding |
18 January 1996 | Delivered on: 23 January 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from hanover acceptances limited and the company to the chargee on any account whatsoever. Particulars: Flats f,k,l,31,43,65,68,70,71 & 2ND floor storeroom princes court 78-94 brompton court london SW3 1ET and goodwill of any business. See the mortgage charge document for full details. Part Satisfied |
24 March 2024 | Registration of charge 005566010070, created on 21 March 2024 (46 pages) |
---|---|
29 January 2024 | Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page) |
24 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
6 October 2023 | Registration of charge 005566010069, created on 5 October 2023 (47 pages) |
29 September 2023 | Appointment of Mr Harry Swales as a director on 29 September 2023 (2 pages) |
7 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 7 July 2023 (2 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
14 November 2022 | Satisfaction of charge 005566010067 in part (1 page) |
14 November 2022 | Satisfaction of charge 005566010063 in part (1 page) |
4 November 2022 | Satisfaction of charge 005566010067 in part (1 page) |
4 November 2022 | Satisfaction of charge 005566010064 in part (1 page) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
13 July 2022 | Satisfaction of charge 005566010067 in part (1 page) |
13 July 2022 | Satisfaction of charge 005566010064 in part (1 page) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
4 July 2022 | Satisfaction of charge 005566010067 in part (1 page) |
4 July 2022 | Satisfaction of charge 005566010064 in part (1 page) |
21 April 2022 | Registration of charge 005566010068, created on 31 March 2022 (43 pages) |
23 February 2022 | Termination of appointment of Michael Jenkins as a director on 23 February 2022 (1 page) |
26 January 2022 | Satisfaction of charge 005566010067 in part (1 page) |
26 January 2022 | Satisfaction of charge 005566010064 in part (1 page) |
20 January 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
19 January 2022 | Satisfaction of charge 005566010064 in part (1 page) |
19 January 2022 | Satisfaction of charge 005566010067 in part (1 page) |
19 January 2022 | Satisfaction of charge 005566010067 in part (1 page) |
19 January 2022 | Satisfaction of charge 005566010064 in part (1 page) |
26 October 2021 | Confirmation statement made on 23 October 2021 with updates (5 pages) |
20 October 2021 | Satisfaction of charge 005566010067 in part (1 page) |
2 July 2021 | Satisfaction of charge 005566010067 in part (1 page) |
10 May 2021 | Appointment of Mr Michael Jenkins as a director on 22 February 2021 (2 pages) |
13 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
3 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
25 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
16 November 2020 | Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
6 February 2020 | Satisfaction of charge 37 in part (1 page) |
6 February 2020 | Satisfaction of charge 48 in part (2 pages) |
4 February 2020 | Satisfaction of charge 005566010067 in part (1 page) |
1 November 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
4 July 2019 | Resolutions
|
28 June 2019 | Resolutions
|
18 June 2019 | Registration of charge 005566010067, created on 14 June 2019 (40 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 January 2019 | Cessation of Ventaquest Developments Limited as a person with significant control on 27 December 2018 (3 pages) |
18 January 2019 | Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages) |
11 January 2019 | Registration of charge 005566010066, created on 27 December 2018 (58 pages) |
5 January 2019 | Registration of charge 005566010065, created on 27 December 2018 (27 pages) |
2 January 2019 | Registration of charge 005566010064, created on 27 December 2018 (40 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 February 2015 | Registration of charge 005566010063, created on 23 February 2015 (45 pages) |
27 February 2015 | Registration of charge 005566010063, created on 23 February 2015 (45 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
8 December 2014 | Registration of charge 005566010062, created on 28 November 2014 (61 pages) |
8 December 2014 | Registration of charge 005566010062, created on 28 November 2014 (61 pages) |
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
4 September 2013 | Part of the property or undertaking has been released from charge 61 (5 pages) |
4 September 2013 | Satisfaction of charge 58 in full (4 pages) |
4 September 2013 | Part of the property or undertaking has been released from charge 61 (5 pages) |
4 September 2013 | Satisfaction of charge 58 in full (4 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (10 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (10 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (10 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (10 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 61 (19 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 61 (19 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 60 (7 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 60 (7 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
29 December 2009 | Duplicate mortgage certificatecharge no:59 (6 pages) |
29 December 2009 | Duplicate mortgage certificatecharge no:59 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 59 (7 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 59 (7 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
4 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 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) |
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) |
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 Dr Sean Gorvy 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 Philip John Wade 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 Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Dr Sean Gorvy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Dr Sean Gorvy on 1 October 2009 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 53 (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) |
24 October 2008 | Registered office changed on 24/10/2008 from 16 hans road london SW3 1RS (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 16 hans road london SW3 1RS (1 page) |
24 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 23/10/08; 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 (7 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
5 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
7 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
17 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
17 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
10 August 2005 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | Particulars of mortgage/charge (7 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) |
24 February 2005 | Particulars of mortgage/charge (11 pages) |
24 February 2005 | Particulars of mortgage/charge (11 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Return made up to 23/10/04; full list of members (9 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (9 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 23/10/03; full list of members (9 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Return made up to 23/10/02; full list of members (9 pages) |
26 November 2002 | Return made up to 23/10/02; full list of members (9 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
21 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
24 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
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) |
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) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Return made up to 23/10/00; full list of members
|
23 October 2000 | Return made up to 23/10/00; full list of members
|
19 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
20 November 1998 | Return made up to 23/10/98; full list of members (17 pages) |
20 November 1998 | Return made up to 23/10/98; full list of members (17 pages) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | New director appointed (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (14 pages) |
12 November 1997 | Return made up to 23/10/97; 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) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
18 November 1996 | Return made up to 23/10/96; no change of members (15 pages) |
18 November 1996 | Return made up to 23/10/96; no change of members (15 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (6 pages) |
14 October 1995 | Particulars of mortgage/charge (8 pages) |
14 October 1995 | Particulars of mortgage/charge (6 pages) |
14 October 1995 | Particulars of mortgage/charge (8 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (16 pages) |
15 September 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
18 August 1995 | Particulars of mortgage/charge (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
31 December 1993 | Particulars of mortgage/charge (3 pages) |
31 December 1993 | Particulars of mortgage/charge (3 pages) |
23 October 1991 | Particulars of mortgage/charge (3 pages) |
23 October 1991 | Particulars of mortgage/charge (3 pages) |
14 May 1981 | Particulars of mortgage/charge (3 pages) |
14 May 1981 | Particulars of mortgage/charge (3 pages) |
22 September 1976 | Particulars of mortgage/charge (3 pages) |
22 September 1976 | Particulars of mortgage/charge (3 pages) |
29 October 1955 | Incorporation (20 pages) |
29 October 1955 | Incorporation (20 pages) |