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 2001(41 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Executive |
Country of Residence | England |
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 | Current |
Appointed | 22 February 2021(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(64 years, 2 months after company formation) |
Appointment Duration | 6 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 | 14 July 1992(32 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Correspondence Address | 16 Hans Road London SW3 1RS |
Director Name | Robert Malcolm Bennett-Blacklock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 1997) |
Role | Surveyor |
Correspondence Address | 7 Orchard Road Shalford Guildford Surrey GU4 8ER |
Director Name | Harold Aubrey Gorvy |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 July 1992(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 19 Sheringham St Johns Wood Park London NW8 6QY |
Director Name | Mr William Green |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 1999) |
Role | Master Builder |
Correspondence Address | Cherry Wood 32 Clare Hill Esher Surrey KT10 9NB |
Director Name | Mr James Nicholas Whitmore |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Residential Investment Surveyor |
Country of Residence | England |
Correspondence Address | Toat House Toat Lane Pulborough West Sussex RH20 1BZ |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(32 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Kingswood Avenue London NW6 6LL |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(32 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 18 January 2022) |
Role | Chartered 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(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Sutherland Chase Ascot Berkshire SL5 8TF |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(37 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 31 December 2023) |
Role | Charterd Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Erpingham Road Putney London SW15 1BH |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2000(40 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 22 February 2021) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr John Terence Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(41 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 November 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
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 |
67.1m at £0.01 | Dorrington PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,166,000 |
Gross Profit | £32,259,000 |
Net Worth | £192,321,000 |
Cash | £6,375,000 |
Current Liabilities | £5,944,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
19 August 1986 | Delivered on: 27 August 1986 Satisfied on: 2 September 1989 Persons entitled: Eagle Star Trust Company Limited Classification: Series of debentures Fully Satisfied |
---|---|
20 July 1984 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1973 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1962 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 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 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered on: 7 January 1987 Persons entitled: Eagle Star Trust Company Limited Classification: Series of debentures Outstanding |
9 May 1961 | Delivered 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 |
29 January 2024 | Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page) |
---|---|
2 October 2023 | Appointment of Mr Harry Swales as a director on 2 October 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
5 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 5 July 2023 (2 pages) |
2 June 2023 | Full accounts made up to 31 December 2022 (23 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (23 pages) |
5 April 2022 | Appointment of Mr Andrew Richard Giblin as a director on 1 March 2022 (2 pages) |
23 February 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) |
5 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
14 May 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
29 March 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
24 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 June 2019 | Resolutions
|
5 December 2018 | All of the property or undertaking has been released from charge 006347400024 (5 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 February 2017 | Satisfaction of charge 22 in full (4 pages) |
24 February 2017 | Satisfaction of charge 19 in full (4 pages) |
24 February 2017 | Satisfaction of charge 23 in full (4 pages) |
24 February 2017 | Satisfaction of charge 22 in full (4 pages) |
24 February 2017 | Satisfaction of charge 20 in full (4 pages) |
24 February 2017 | Satisfaction of charge 20 in full (4 pages) |
24 February 2017 | Satisfaction of charge 23 in full (4 pages) |
24 February 2017 | Satisfaction of charge 19 in full (4 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
2 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
19 December 2014 | Resolutions
|
5 December 2014 | Registration of charge 006347400025, created on 28 November 2014 (61 pages) |
5 December 2014 | Registration of charge 006347400025, created on 28 November 2014 (61 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
17 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
31 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
16 May 2013 | Registration of charge 006347400024 (30 pages) |
16 May 2013 | Registration of charge 006347400024 (30 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 14 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
6 June 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
28 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Secretary's details changed for Hanover Management Services Limited on 14 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Hanover Management Services Limited on 14 July 2010 (2 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
28 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Dr Sean Gorvy on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Dr Sean Gorvy on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Dr Sean Gorvy on 1 October 2009 (3 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
27 May 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
27 May 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
17 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
8 August 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
8 August 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (3 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
|
25 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
24 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
24 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 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) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
18 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
19 May 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
19 May 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
15 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
15 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
19 May 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
19 May 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Return made up to 14/07/03; full list of members (9 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 August 2003 | Return made up to 14/07/03; full list of members (9 pages) |
26 July 2002 | Return made up to 14/07/02; full list of members
|
26 July 2002 | Return made up to 14/07/02; full list of members
|
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
12 December 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 December 2001 | Declaration of mortgage charge released/ceased (2 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 14/07/01; full list of members
|
13 August 2001 | Return made up to 14/07/01; full list of members
|
3 August 2001 | New director appointed (3 pages) |
3 August 2001 | New director appointed (3 pages) |
14 June 2001 | Particulars of mortgage/charge (5 pages) |
14 June 2001 | Particulars of mortgage/charge (5 pages) |
14 June 2001 | Particulars of mortgage/charge (5 pages) |
14 June 2001 | Particulars of mortgage/charge (5 pages) |
10 May 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
10 May 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
14 August 2000 | Return made up to 14/07/00; full list of members
|
14 August 2000 | Return made up to 14/07/00; full list of members
|
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | New director appointed (3 pages) |
25 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
25 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
9 August 1999 | Return made up to 14/07/99; no change of members (12 pages) |
9 August 1999 | Return made up to 14/07/99; no change of members (12 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
20 August 1998 | Return made up to 14/07/98; full list of members (17 pages) |
20 August 1998 | Return made up to 14/07/98; full list of members (17 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
7 August 1997 | Return made up to 14/07/97; no change of members (14 pages) |
7 August 1997 | Return made up to 14/07/97; no change of members (14 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) |
21 May 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
21 May 1997 | Full group accounts made up to 31 December 1996 (24 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) |
6 June 1996 | Particulars of mortgage/charge (19 pages) |
6 June 1996 | Particulars of mortgage/charge (19 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
12 July 1995 | Return made up to 14/07/95; full list of members (32 pages) |
12 July 1995 | Return made up to 14/07/95; full list of members (32 pages) |
17 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
17 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (168 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (82 pages) |
4 July 1994 | Return made up to 14/07/94; no change of members
|
4 July 1994 | Return made up to 14/07/94; no change of members
|
30 July 1993 | Return made up to 14/07/93; no change of members (18 pages) |
30 July 1993 | Return made up to 14/07/93; no change of members (18 pages) |
16 July 1992 | Return made up to 14/07/92; full list of members (20 pages) |
16 July 1992 | Return made up to 14/07/92; full list of members (20 pages) |
22 July 1991 | Return made up to 14/07/91; no change of members (17 pages) |
22 July 1991 | Return made up to 14/07/91; no change of members (17 pages) |
20 August 1990 | Return made up to 14/07/90; full list of members (15 pages) |
20 August 1990 | Return made up to 14/07/90; full list of members (15 pages) |
1 August 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
19 July 1989 | Return made up to 24/07/89; full list of members (18 pages) |
19 July 1989 | Return made up to 24/07/89; full list of members (18 pages) |
18 August 1988 | Return made up to 04/08/88; full list of members (20 pages) |
18 August 1988 | Return made up to 04/08/88; full list of members (20 pages) |
16 August 1987 | Full accounts made up to 31 December 1986 (25 pages) |
16 August 1987 | Return made up to 10/07/87; full list of members (18 pages) |
16 August 1987 | Return made up to 10/07/87; full list of members (18 pages) |
28 July 1986 | Return made up to 23/07/86; full list of members (18 pages) |
28 July 1986 | Return made up to 23/07/86; full list of members (18 pages) |
4 March 1986 | Memorandum of association (5 pages) |
4 March 1986 | Memorandum of association (5 pages) |
31 March 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 March 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 March 1981 | Re-registration of Memorandum and Articles (40 pages) |
27 March 1981 | Re-registration of Memorandum and Articles (40 pages) |
19 July 1980 | Accounts made up to 31 March 1980 (17 pages) |
19 July 1980 | Accounts made up to 31 March 1980 (17 pages) |
21 April 1976 | Accounts made up to 30 June 1975 (34 pages) |
21 April 1976 | Accounts made up to 30 June 1975 (34 pages) |
13 March 1973 | Accounts made up to 30 June 2072 (16 pages) |
13 March 1973 | Accounts made up to 30 June 2072 (16 pages) |
10 August 1959 | Certificate of incorporation (1 page) |
10 August 1959 | Certificate of incorporation (1 page) |