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(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
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 | 03 October 2023(66 years after company formation) |
Appointment Duration | 5 months, 3 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 | 17 May 2000(42 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months |
Correspondence Address | 16 Hans Road London SW3 1RS |
Director Name | Mr Bernard Marriot Palmer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Snepenlaan 38 Tervuren 3080 Belgium |
Director Name | Mark Andrew Pitman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Avenue Louise 581 1050 Ixelles Brussels Foreign |
Secretary Name | Mr Bernard Marriot Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Snepenlaan 38 Tervuren 3080 Belgium |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(42 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 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 | 17 May 2000(42 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(42 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 29 January 2024) |
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(43 years, 1 month 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(50 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 |
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 |
54k at £1 | Dorrington Belgravia LTD 99.82% Preference |
---|---|
99 at £1 | Dorrington Belgravia LTD 0.18% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
14 November 1991 | Delivered on: 27 November 1991 Satisfied on: 23 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 selhurst road,chesterfield,derbyshire t/no DY168791. Fully Satisfied |
---|---|
9 May 1991 | Delivered on: 21 May 1991 Satisfied on: 23 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28. selhurst road, chesterfield, derbyshire. Title no dy 168791. Fully Satisfied |
9 May 1991 | Delivered on: 21 May 1991 Satisfied on: 6 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19. enfield road, chesterfield, derbyshire. Title no: dy 168791. Fully Satisfied |
12 March 1991 | Delivered on: 21 March 1991 Satisfied on: 6 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 428 highbury road, chesterfield, derbyshire title no: dy 168791. Fully Satisfied |
12 March 1991 | Delivered on: 21 March 1991 Satisfied on: 6 November 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40, selhurst road, chesterfield, derbyshire title no: dy 168791. Fully Satisfied |
12 March 1991 | Delivered on: 21 March 1991 Satisfied on: 17 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 highfield view road, chester field, derbyshire title no: dy 168791. Fully Satisfied |
28 January 1998 | Delivered on: 4 February 1998 Satisfied on: 8 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever, including (without limitation) all liabilities arising pursuant to a guarantee dated 31 december 1997. Particulars: F/H property k/a 19, 21, 35 and 37 brockwell lane, 16, 40-44 (even) 52, 1, 33 and 47 malvern road; 17-21 (odd) 25-31 (odd) 35, 43-55 (odd) 61 and 65 10, 12, 16, 24, 26, 34 and 44 highbury road; 5, 7, 23, 29, 33, 43, 2, 14, 18, 22, 26, 28, 32, 36, 42-46 (even) and 58-62 (even) 66-70 (even) enfield road; 19-25 )odd) 35, 41 and 8, 10, 14, 16, 20, 22, 32-38 (even) and 42-48 (even) selhurst road' 1 craven road, 8, 12 and 1-7 (odd) highfield view road t/n DY168791 fixed charge: rights under any hedging arrangements or agreements, any agreement relating to the acquisition of the legally mortgaged property, all benefits claims and returns of premiums in respect of all contracts. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
12 September 1989 | Delivered on: 29 September 1989 Satisfied on: 9 September 1999 Persons entitled: Alliance & Leicester Building Society Classification: Debenture 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 on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 October 1991 | Delivered on: 31 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17, enfield road, chesterfield, chesterfield, derbyshire title number dy 168791. Outstanding |
12 March 1991 | Delivered on: 21 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 248 enfield road chesterfield derbyshire title no: dy 168791. Outstanding |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Freehold property known as chesterfield (various) (hm land registry address: 19 and 37 brockwell lane, 33 malvern road, 17, 29, 47, 51, 55 and 65 highbury road, 6 highfield view road, 5, 7, 29, 18, 36, 62 and 66 enfield road and 16 and 23 selhurst road, chesterfield) registered at the land registry with title number DY168791. 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: Chesterfield (various) (land registry address 19 and 37 brockwell land and 1 and 33 malvern road 17, 29, 47, 55 and 65 highbury road 6 highfield view road 5, 7, 29, 4, 18, 36, 62 and 66 enfield road and 16, 22 and 23 selhurst road chesterfield) t/no DY168791. 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 company to the obligors to the finance parties 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 and 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 |
31 December 1997 | Delivered on: 5 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including (without limitation) all liabilities arising pursuant to a guarantee dated 31ST december 1997. Particulars: Freehold property situate and known as 19, 21, 35 and 37 brockwell lane, 16, 40-44 (even) 52, 1, 33 and 47 malvern road; 17-21 (odd) 25-31 (odd) 35, 43-55 (odd) 61 and 65, 10, 12, 16, 24, 26, 34 & 44 highbury road; 5, 7, 23, 29, 33, 43, 2, 4, 14, 18, 22, 26, 28, 32, 36, 42-46 (even) 58-62 (even) 66-70 (even) enfield road; 19-25 (odd) 35, 41 and 8, 10, 14, 16, 20, 22, 32-38 (even) and 42-48 (even) selhurst road; 1 craven road, 8, 12 and 1-7 (odd) highfield view road title number DY168791.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
3 October 2023 | Appointment of Mr Harry Swales as a director on 3 October 2023 (2 pages) |
---|---|
18 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 18 July 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
3 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
27 January 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
21 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
27 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 (8 pages) |
23 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
23 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) |
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
28 June 2019 | Resolutions
|
18 June 2019 | Registration of charge 005919250014, created on 14 June 2019 (41 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
17 July 2018 | Cessation of Dorrington Investment Plc as a person with significant control on 6 April 2016 (1 page) |
17 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Dorrington Belgravia Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Dorrington Belgravia Limited as a person with significant control on 6 April 2016 (2 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) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 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) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
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) |
27 February 2015 | Registration of charge 005919250013, created on 23 February 2015 (45 pages) |
27 February 2015 | Registration of charge 005919250013, created on 23 February 2015 (45 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Statement of company's objects (2 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Statement of company's objects (2 pages) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
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) |
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) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 11 July 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 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 12 (19 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 12 (19 pages) |
12 July 2010 | Secretary's details changed for Hanover Management Services Limited on 11 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Secretary's details changed for Hanover Management Services Limited on 11 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 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) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
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) |
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 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 Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for 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 Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (5 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) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
17 July 2008 | Registered office changed on 17/07/2008 from 16 hans road london SW3 1RS (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 16 hans road london SW3 1RS (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
14 February 2008 | Accounts made up to 31 December 2007 (8 pages) |
14 February 2008 | Accounts made up to 31 December 2007 (8 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 16 hans road london SW3 1RT (1 page) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 16 hans road london SW3 1RT (1 page) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
19 March 2007 | Accounts made up to 31 December 2006 (8 pages) |
19 March 2007 | Accounts 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) |
14 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
12 June 2006 | Accounts made up to 31 December 2005 (8 pages) |
12 June 2006 | Accounts 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) |
15 August 2005 | Accounts made up to 31 December 2004 (10 pages) |
15 August 2005 | Accounts made up to 31 December 2004 (10 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 July 2004 | Return made up to 11/07/04; 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 (13 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 August 2003 | Return made up to 11/07/03; full list of members (8 pages) |
4 August 2003 | Return made up to 11/07/03; full list of members (8 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 July 2002 | Return made up to 11/07/02; full list of members
|
26 July 2002 | Return made up to 11/07/02; full list of members
|
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (2 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members (8 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members (8 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 March 2001 | Full accounts made up to 16 May 2000 (14 pages) |
15 March 2001 | Full accounts made up to 16 May 2000 (14 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
22 September 2000 | Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page) |
8 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
11 July 2000 | Auditor's resignation (1 page) |
11 July 2000 | Auditor's resignation (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: P.O. Box 442 belgrave house st. Albans hertfordshire AL4 8DJ (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: P.O. Box 442 belgrave house st. Albans hertfordshire AL4 8DJ (1 page) |
24 May 2000 | Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page) |
13 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
13 April 2000 | Director's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2000 | Director's particulars changed (1 page) |
28 February 2000 | Director's particulars changed (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1999 | Return made up to 11/07/99; full list of members (7 pages) |
25 August 1999 | Return made up to 11/07/99; full list of members (7 pages) |
23 July 1999 | Full accounts made up to 30 June 1998 (14 pages) |
23 July 1999 | Full accounts made up to 30 June 1998 (14 pages) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
5 March 1998 | Particulars of mortgage/charge (13 pages) |
5 March 1998 | Particulars of mortgage/charge (13 pages) |
4 February 1998 | Particulars of mortgage/charge (10 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
4 February 1998 | Particulars of mortgage/charge (10 pages) |
11 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
11 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
15 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
19 August 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
19 August 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
17 July 1996 | Return made up to 11/07/96; full list of members (4 pages) |
17 July 1996 | Return made up to 11/07/96; full list of members (4 pages) |
19 July 1995 | Return made up to 11/07/95; full list of members (4 pages) |
19 July 1995 | Return made up to 11/07/95; full list of members (4 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
6 March 1989 | Memorandum and Articles of Association (10 pages) |
6 March 1989 | Resolutions
|
6 March 1989 | Resolutions
|
6 March 1989 | Memorandum and Articles of Association (10 pages) |
9 June 1988 | Memorandum and Articles of Association (17 pages) |
9 June 1988 | Memorandum and Articles of Association (17 pages) |
15 October 1957 | Incorporation (23 pages) |
15 October 1957 | Incorporation (23 pages) |