Company NameDorrington Investment P L C
Company StatusActive
Company Number00634740
CategoryPublic Limited Company
Incorporation Date10 August 1959(64 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(32 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(41 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(61 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(62 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(64 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed14 July 1992(32 years, 11 months after company formation)
Appointment Duration31 years, 9 months
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameRobert Malcolm Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(32 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 1997)
RoleSurveyor
Correspondence Address7 Orchard Road
Shalford
Guildford
Surrey
GU4 8ER
Director NameHarold Aubrey Gorvy
Date of BirthJanuary 1927 (Born 97 years ago)
NationalitySouth African
StatusResigned
Appointed14 July 1992(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address19 Sheringham
St Johns Wood Park
London
NW8 6QY
Director NameMr William Green
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(32 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 1999)
RoleMaster Builder
Correspondence AddressCherry Wood 32 Clare Hill
Esher
Surrey
KT10 9NB
Director NameMr James Nicholas Whitmore
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleResidential Investment Surveyor
Country of ResidenceEngland
Correspondence AddressToat House
Toat Lane
Pulborough
West Sussex
RH20 1BZ
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(32 years, 11 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Kingswood Avenue
London
NW6 6LL
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(32 years, 11 months after company formation)
Appointment Duration29 years, 6 months (resigned 18 January 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(35 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(37 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 31 December 2023)
RoleCharterd Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Erpingham Road
Putney
London
SW15 1BH
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2000(40 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 22 February 2021)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr John Terence Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(41 years after company formation)
Appointment Duration5 years, 2 months (resigned 18 November 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

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

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

67.1m at £0.01Dorrington PLC
100.00%
Ordinary

Financials

Year2014
Turnover£56,166,000
Gross Profit£32,259,000
Net Worth£192,321,000
Cash£6,375,000
Current Liabilities£5,944,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

19 August 1986Delivered on: 27 August 1986
Satisfied on: 2 September 1989
Persons entitled: Eagle Star Trust Company Limited

Classification: Series of debentures
Fully Satisfied
20 July 1984Delivered on: 25 July 1984
Satisfied on: 12 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 12 hans road, london S.W.3 t/n :- ngl 220925 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1989Delivered on: 12 September 1989
Satisfied on: 12 December 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances LTD to midland bank PLC on any acount whatsoever and all monies due from the company to midland bank PLC under the terms of the legal charge.
Particulars: 4 & 6 rowan road london W6 t/no. Ngl 571307.
Fully Satisfied
31 August 1989Delivered on: 12 September 1989
Satisfied on: 12 December 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances LTD to midland bank PLC on any account whatsoever and all monies due from the company to midland bank PLC under the terms of the legal charge.
Particulars: 10 & 12 oxford road marlow bucks t/no bm 70513.
Fully Satisfied
5 November 1987Delivered on: 5 November 1987
Satisfied on: 12 December 1989
Persons entitled: Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £3,500,000 and all other moneys due or to become due from hanover acceptances limited to the norwich union life insurance society under the terms of the charge.
Particulars: F/H land and building 30-44 (even) queensway and 1-6 (consecutive) olympia yard, london, W2 (titles nos. 163794 and 163208, 144361, 149337,429381, ngl 209969.
Fully Satisfied
9 March 1987Delivered on: 12 March 1987
Satisfied on: 12 December 1989
Persons entitled: Credit Lyonnans Bank Nederland Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 hans rd., London SW3.
Fully Satisfied
14 May 1986Delivered on: 28 May 1986
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: 1-201 clarence gate gardens glentworth street london borough of westminster title no:- ln 90384.
Outstanding
30 July 1985Delivered on: 5 August 1985
Persons entitled: Credit Lyonnais Bank Nederland N V

Classification: Legal charge
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee as agent for itself and samuel mortagu & co limited under the terms of the loan agreement.
Particulars: F/H property situate at and k/a 10 and 12 oxford road marlow title no:- bm 70513.
Outstanding
1 December 1977Delivered on: 7 December 1977
Persons entitled: Eagle Star Insurance Company LTD

Classification: Deed of substiturion
Secured details: All monies due or to become due from dorrington investment company limited to the chargee secured by a charge dated 5TH march 1965.
Particulars: F/H properties 1-9 faversham court, 45, faversham road, london SE.6. Flats 1-6 landcroft ct, and 31 & 33 landcroft road, london SE24. 83, 83A, 85, 85A, 87, 89 & 89A manor way, ruislip hillingdon.
Outstanding
24 October 1977Delivered on: 28 October 1977
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, land being & premises at:- 353 palatine rd, northenden, manchester title no la 171408 together with all fixtures.
Outstanding
9 October 1973Delivered on: 10 October 1973
Persons entitled: Eagle Star Insurance Co LTD

Classification: Deed of substitution
Secured details: Effecting substitution of security for securing the monies secured by a charge dated 12/12/62.
Particulars: Freehold properties 9 and 11 market avenue, ashton-under-lyne, lancashire.
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage all of its rights in the property more particularly described at schedule 1, part 2 (the property) of the security agreement (in each case together with all of its rights in all buildings, structures, erections, fixtures and fittings (including trade fixtures and fittings) from time to time).. By way of first fixed charge in respect of rental income, insurances, contracts, derivative payments, chattels, other associated rights and other documents more particularly described at clause 3.2 of the security agreement.
Outstanding
10 May 2013Delivered on: 16 May 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Charge over shares and the associated distribution rights held by the company in walworth investment properties limited. Notification of addition to or amendment of charge.
Outstanding
15 August 2011Delivered on: 18 August 2011
Persons entitled: Nationwide Building Society (Loan Note Guarantor)

Classification: Charge over cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in the deposit and the account see image for full details.
Outstanding
15 August 2011Delivered on: 18 August 2011
Persons entitled: Nationwide Building Society

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in the deposit and the account see image for full details.
Outstanding
28 November 2003Delivered on: 5 December 2003
Persons entitled: Law Debenture Trustees Limited

Classification: Deed of charge and release
Secured details: Payment of the principal amount of and interest in (a) £4,750,000 11% first mortgage debenture stock 2011 of dorrington investment PLC (b) £1,250,000 11% first mortgage debenture stock 2011 of dorrington investment PLC (c) £4,300,00 12.25% first mortgage debenture stock 2008 of dorrington investment PLC and all other money intended to be secured by a trust deed dated 19 august 1986.
Particulars: A cash sum of £7,000,000.
Outstanding
5 June 2001Delivered on: 14 June 2001
Persons entitled: Nationwide Building Society

Classification: Charge over shares
Secured details: All present and future obligations and liabilities of the company to the chargee under each finance document (as defined).
Particulars: The shares means the target shares in the facility agreement and any dividend or interest paid in relation to any share and any rights money or property accruing or offered at any time in relation to any share by way of redemption substitution exchange bonus or preference under option rights or otherwise. See the mortgage charge document for full details.
Outstanding
15 May 1962Delivered on: 17 May 1962
Persons entitled: Eagle Star Insurance Co LTD

Classification: Legal charge
Secured details: £8430 and all other sums owing by dorrington investment co LTD.
Particulars: No. 1 wetherby gardens, london S.W. 5 angrove house, crowborough, sussex and evelyn court, malvern rd cheltenham.
Outstanding
5 June 2001Delivered on: 14 June 2001
Persons entitled: Nationwide Building Society (The Loan Note Guarantor)

Classification: Charge over cash
Secured details: All monies due or to become due from the company to the chargee standing to the credit of the charged account (as defined).
Particulars: The company with full title guarantee charged by way of first fixed charge the deposit (as defined). See the mortgage charge document for full details.
Outstanding
30 May 1996Delivered on: 6 June 1996
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: F/Hold land - 52,56,59,61,66 and 67 north drive,harwell,oxfordshire; on 167296; various other properties listed (20 altogether) with all rents under any leases or tenancies and all insurances/claims and returns of premiums; all buildings,fixtures/fittings thereon and proceeds of sale thereof. See the mortgage charge document for full details.
Outstanding
20 December 1993Delivered 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 stock 2011 of the company and £4,300,000 12 1/4 % first mortgage debenture stock of the company and all other moneys under the terms of the principal trust deed and deeds supplemental thereto.
Particulars: The proceeds of sale of one or more residential units. See the mortgage charge document for full details.
Outstanding
5 August 1988Delivered on: 26 August 1988
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £2,200,000 and all other moneys due or to become due from hanovel acceptances limited to sun life assurance company of canada under the terms of the charge.
Particulars: All that leasehold property known as 12 hans road, london, SW1 registered under title no ngl 220925.
Outstanding
7 January 1988Delivered on: 15 January 1988
Persons entitled: Eagle Star Trust Company Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 19 aug 86 and a supplemental deed dated 31.12.86.
Particulars: The interest in garages 19, 22, 29 and 30 latymer court, hammersmith road, london W6.
Outstanding
31 December 1986Delivered on: 7 January 1987
Persons entitled: Eagle Star Trust Company Limited

Classification: Series of debentures
Outstanding
9 May 1961Delivered on: 26 May 1961
Persons entitled: Crusader Insurance Co LTD

Classification: Mortgage
Secured details: Mortgage for further securing advances not exceeding £50,000 to the company or its subsidiaries together with a premium of £3750 payable thereon in certain events inclusive of £20,000 advanced to portman estates LTD and £2750 advanced to highcroft estates LTD secured by two charges both dated 9TH may 1961.
Particulars: Life assurance policy no n/71128 with crusader insurance co LTD on life of willian green.
Outstanding

Filing History

29 January 2024Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page)
2 October 2023Appointment of Mr Harry Swales as a director on 2 October 2023 (2 pages)
17 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
5 July 2023Director's details changed for Mr Andrew Richard Giblin on 5 July 2023 (2 pages)
2 June 2023Full accounts made up to 31 December 2022 (23 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 31 December 2021 (23 pages)
5 April 2022Appointment of Mr Andrew Richard Giblin as a director on 1 March 2022 (2 pages)
23 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
21 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
5 July 2021Full accounts made up to 31 December 2020 (23 pages)
14 May 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
29 March 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (21 pages)
24 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (20 pages)
28 June 2019Resolutions
  • RES13 ‐ Duly of care deed /relevant documents transactions contemplated 14/06/2019
(2 pages)
5 December 2018All of the property or undertaking has been released from charge 006347400024 (5 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
5 June 2018Full accounts made up to 31 December 2017 (20 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
1 June 2017Full accounts made up to 31 December 2016 (17 pages)
1 June 2017Full accounts made up to 31 December 2016 (17 pages)
24 February 2017Satisfaction of charge 22 in full (4 pages)
24 February 2017Satisfaction of charge 19 in full (4 pages)
24 February 2017Satisfaction of charge 23 in full (4 pages)
24 February 2017Satisfaction of charge 22 in full (4 pages)
24 February 2017Satisfaction of charge 20 in full (4 pages)
24 February 2017Satisfaction of charge 20 in full (4 pages)
24 February 2017Satisfaction of charge 23 in full (4 pages)
24 February 2017Satisfaction of charge 19 in full (4 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into a duty of care deed directors authority to approve terms of transaction contemplated sect 177 conflict of interest 18/02/2015
(3 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into a duty of care deed directors authority to approve terms of transaction contemplated sect 177 conflict of interest 18/02/2015
(3 pages)
23 August 2016Resolutions
  • RES13 ‐ 10/08/2016
(6 pages)
23 August 2016Resolutions
  • RES13 ‐ 10/08/2016
(6 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 671,000
(9 pages)
28 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 671,000
(9 pages)
2 June 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
2 June 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
19 December 2014Resolutions
  • RES13 ‐ Conflict of interest/credit agreement/security agreement/duty of care agreement/letter of confirmation/relevant documents/gen bus 24/11/2014
(2 pages)
5 December 2014Registration of charge 006347400025, created on 28 November 2014 (61 pages)
5 December 2014Registration of charge 006347400025, created on 28 November 2014 (61 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 671,000
(9 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 671,000
(9 pages)
17 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
17 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(9 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(9 pages)
31 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
31 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
16 May 2013Registration of charge 006347400024 (30 pages)
16 May 2013Registration of charge 006347400024 (30 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (9 pages)
6 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
6 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
28 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
28 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (9 pages)
27 July 2010Secretary's details changed for Hanover Management Services Limited on 14 July 2010 (2 pages)
27 July 2010Secretary's details changed for Hanover Management Services Limited on 14 July 2010 (2 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
28 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Dr Sean Gorvy on 1 October 2009 (3 pages)
28 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
28 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Dr Sean Gorvy on 1 October 2009 (3 pages)
28 October 2009Director's details changed for Dr Sean Gorvy on 1 October 2009 (3 pages)
16 July 2009Return made up to 14/07/09; full list of members (5 pages)
16 July 2009Return made up to 14/07/09; full list of members (5 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
6 November 2008Resolutions
  • RES13 ‐ Deed of amendment 27/10/2008
(1 page)
6 November 2008Resolutions
  • RES13 ‐ Deed of amendment 27/10/2008
(1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
17 July 2008Return made up to 14/07/08; full list of members (5 pages)
17 July 2008Return made up to 14/07/08; full list of members (5 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
15 November 2007Resolutions
  • RES13 ‐ Company business 08/11/07
(2 pages)
15 November 2007Resolutions
  • RES13 ‐ Company business 08/11/07
(2 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
8 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
24 July 2007Return made up to 14/07/07; full list of members (3 pages)
24 July 2007Return made up to 14/07/07; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
7 November 2006Resolutions
  • RES13 ‐ Fac letter guarantee 23/10/06
(2 pages)
7 November 2006Resolutions
  • RES13 ‐ Fac letter guarantee 23/10/06
(2 pages)
25 July 2006Return made up to 14/07/06; full list of members (3 pages)
25 July 2006Return made up to 14/07/06; full list of members (3 pages)
24 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
24 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
19 May 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
19 May 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
15 July 2004Return made up to 14/07/04; full list of members (9 pages)
15 July 2004Return made up to 14/07/04; full list of members (9 pages)
19 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
19 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
4 August 2003Return made up to 14/07/03; full list of members (9 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
4 August 2003Return made up to 14/07/03; full list of members (9 pages)
26 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
14 May 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
14 May 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
12 December 2001Declaration of mortgage charge released/ceased (2 pages)
12 December 2001Declaration of mortgage charge released/ceased (2 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
13 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2001New director appointed (3 pages)
3 August 2001New director appointed (3 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
10 May 2001Full group accounts made up to 31 December 2000 (26 pages)
10 May 2001Full group accounts made up to 31 December 2000 (26 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
14 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000New director appointed (3 pages)
1 June 2000New director appointed (3 pages)
25 May 2000Full group accounts made up to 31 December 1999 (25 pages)
25 May 2000Full group accounts made up to 31 December 1999 (25 pages)
9 August 1999Return made up to 14/07/99; no change of members (12 pages)
9 August 1999Return made up to 14/07/99; no change of members (12 pages)
8 June 1999Full group accounts made up to 31 December 1998 (24 pages)
8 June 1999Full group accounts made up to 31 December 1998 (24 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
20 August 1998Return made up to 14/07/98; full list of members (17 pages)
20 August 1998Return made up to 14/07/98; full list of members (17 pages)
19 May 1998Full group accounts made up to 31 December 1997 (25 pages)
19 May 1998Full group accounts made up to 31 December 1997 (25 pages)
7 August 1997Return made up to 14/07/97; no change of members (14 pages)
7 August 1997Return made up to 14/07/97; no change of members (14 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
21 May 1997Full group accounts made up to 31 December 1996 (24 pages)
21 May 1997Full group accounts made up to 31 December 1996 (24 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
6 June 1996Particulars of mortgage/charge (19 pages)
6 June 1996Particulars of mortgage/charge (19 pages)
21 May 1996Full group accounts made up to 31 December 1995 (24 pages)
21 May 1996Full group accounts made up to 31 December 1995 (24 pages)
12 July 1995Return made up to 14/07/95; full list of members (32 pages)
12 July 1995Return made up to 14/07/95; full list of members (32 pages)
17 May 1995Full group accounts made up to 31 December 1994 (23 pages)
17 May 1995Full group accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)
4 July 1994Return made up to 14/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
4 July 1994Return made up to 14/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 July 1993Return made up to 14/07/93; no change of members (18 pages)
30 July 1993Return made up to 14/07/93; no change of members (18 pages)
16 July 1992Return made up to 14/07/92; full list of members (20 pages)
16 July 1992Return made up to 14/07/92; full list of members (20 pages)
22 July 1991Return made up to 14/07/91; no change of members (17 pages)
22 July 1991Return made up to 14/07/91; no change of members (17 pages)
20 August 1990Return made up to 14/07/90; full list of members (15 pages)
20 August 1990Return made up to 14/07/90; full list of members (15 pages)
1 August 1990Full group accounts made up to 31 December 1989 (23 pages)
19 July 1989Return made up to 24/07/89; full list of members (18 pages)
19 July 1989Return made up to 24/07/89; full list of members (18 pages)
18 August 1988Return made up to 04/08/88; full list of members (20 pages)
18 August 1988Return made up to 04/08/88; full list of members (20 pages)
16 August 1987Full accounts made up to 31 December 1986 (25 pages)
16 August 1987Return made up to 10/07/87; full list of members (18 pages)
16 August 1987Return made up to 10/07/87; full list of members (18 pages)
28 July 1986Return made up to 23/07/86; full list of members (18 pages)
28 July 1986Return made up to 23/07/86; full list of members (18 pages)
4 March 1986Memorandum of association (5 pages)
4 March 1986Memorandum of association (5 pages)
31 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
31 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
27 March 1981Re-registration of Memorandum and Articles (40 pages)
27 March 1981Re-registration of Memorandum and Articles (40 pages)
19 July 1980Accounts made up to 31 March 1980 (17 pages)
19 July 1980Accounts made up to 31 March 1980 (17 pages)
21 April 1976Accounts made up to 30 June 1975 (34 pages)
21 April 1976Accounts made up to 30 June 1975 (34 pages)
13 March 1973Accounts made up to 30 June 2072 (16 pages)
13 March 1973Accounts made up to 30 June 2072 (16 pages)
10 August 1959Certificate of incorporation (1 page)
10 August 1959Certificate of incorporation (1 page)