Kensington Gore
London
SW7 2AF
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(60 years, 11 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 | 05 October 2023(63 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 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 | 24 October 1991(31 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | 14 Hans Road London SW3 1RT |
Director Name | Robert Malcolm Bennett-Blacklock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 March 1997) |
Role | Surveyor |
Correspondence Address | 7 Orchard Road Shalford Guildford Surrey GU4 8ER |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(31 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(31 years, 6 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alexander Jong-Luan Chiang |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Sutherland Chase Ascot Berkshire SL5 8TF |
Director Name | Mr James Nicholas Whitmore |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(34 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 1995) |
Role | Residential Investment Surveyo |
Country of Residence | England |
Correspondence Address | Toat House Toat Lane Pulborough West Sussex RH20 1BZ |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(37 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(40 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Philip John Wade |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(47 years, 7 months 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 |
100 at £1 | Highcroft Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
2 September 1974 | Delivered on: 6 September 1974 Persons entitled: Morris Wigram LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Port of glenshee spring lane, wivenhoe, essex. Outstanding |
---|---|
8 July 1974 | Delivered on: 11 July 1974 Persons entitled: Morris Wigram LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of broome grove wivenhoe essex. Outstanding |
20 June 1974 | Delivered on: 1 July 1974 Persons entitled: Morris Wigram LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land fronting "glenshee", spring lane, wivenhoe, essex. Outstanding |
17 December 1973 | Delivered on: 20 December 1973 Persons entitled: Morris Wigram Rosenthal LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pandora, spring lane, wivenhoe, essex. Outstanding |
27 November 1973 | Delivered on: 30 November 1973 Persons entitled: Morris Wigram Rosenthal LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29, tower road wivenhoe essex. Outstanding |
29 December 1972 | Delivered on: 10 January 1973 Persons entitled: Morris Wigram Rosenthal LTD. Classification: Mortgage Secured details: All moneys due etc. Particulars: Lower lodge farm and land on N.W. and south side of spring lane, wivenhoe, essex. 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 |
1 June 2010 | Delivered on: 9 June 2010 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H gate hill court notting hill london t/no:BGL45392 right title and interest in and to the property first fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land proceeds of sale of property rental deposit rents and other sums all plant machinery and the benefit of all contracts licences and warranties floating charge all moveable plant and machinery implements utensils furniture and equipment see image for full details. Outstanding |
11 December 2009 | Delivered on: 15 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 28B ashburn place, london t/no BGL69528. Outstanding |
4 April 2001 | Delivered on: 7 April 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and dorrington investment PLC to the chargee on any account whatsoever. Particulars: Flat 24 gatehill court london W11 NGL583237. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 March 1991 | Delivered on: 20 March 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to and/or dorrington investment PLC the chargee on any account whatsoever. Particulars: 9 to 22 audley court, rickmansworth road pinner l/borough of harrow t/no:- ngl 316777. Outstanding |
31 January 1966 | Delivered on: 8 February 1966 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Land and premises at S. side of spring lane, wivenhoe, essex and all fixtures. Outstanding |
28 February 1990 | Delivered on: 8 March 1990 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to and/or hanover acceptances limited the chargee on any account whatsoever. Particulars: 25, 27, 29 egerton gardens, kensington london SW3. T/no ln 89500. Outstanding |
28 February 1990 | Delivered on: 8 March 1990 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to and/or hanover acceptances limited the chargee on any account whatsoever. Particulars: 66 ridgeway place wimbledon london SW19 t/no:- sy 295329. Outstanding |
28 February 1990 | Delivered on: 8 March 1990 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to and/or hanover acceptances limited the chargee on any account whatsoever. Particulars: 1/9 and 15 station terrace twyford berks t/no:- bk 28967. Outstanding |
28 February 1990 | Delivered on: 8 March 1990 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to and/or hanover acceptances limited the chargee on any account whatsoever. Particulars: 35 beech road epsom surrey t/no:- P135716. Outstanding |
31 August 1989 | Delivered on: 5 September 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due from hanover acceptances limited to the chargee and by the company under the terms of the charge. Particulars: Nos.6, 8, 11, 14, and 24 gatehill court notting hill gate london NW11 t/nos:- ngl 583233 ngl 583234, ngl 540503 ngl 583235 and ngl 583237. Outstanding |
6 January 1982 | Delivered on: 7 January 1982 Persons entitled: Throghmorton Securities Group Finance Limited Classification: Deed of rectification Secured details: For rectifying an omission in the property charged in a deed of transfer & legal charge dated 17-12-81. Particulars: All property charged in fifth schedule. Outstanding |
17 December 1981 | Delivered on: 5 January 1982 Persons entitled: Throgmorton Securities Group Finance Limited. Classification: Deed of transfer legal charge Secured details: All monies due or to become due from the rivers edge estates limited to the charee under the terms of the charge. Particulars: All that property that was charged by the first legal charges see doc M62. Outstanding |
14 November 1975 | Delivered on: 17 November 1975 Persons entitled: Schlesinger LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land being part of 132, heath rd, wivenhoe, essex. Outstanding |
18 September 1974 | Delivered on: 26 September 1974 Persons entitled: Morris Wigram LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting spring lane, wivenhoe, essex. Outstanding |
27 June 1967 | Delivered on: 5 July 1967 Satisfied on: 10 July 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H property comprising 2 acres at west bergholt essex, with all fixtures. Fully Satisfied |
24 May 1990 | Delivered on: 7 June 1990 Satisfied on: 30 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to and/or dorrington investment P.L.C. the chargee on any account whatsoever. Particulars: 38 ashburn place, kensington, l/borough of kensington & chelsea t/no:- ln 248512. Fully Satisfied |
28 February 1990 | Delivered on: 8 March 1990 Satisfied on: 21 September 1993 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to and/or hanover acceptances limited the chargee on any account whatsoever. Particulars: 18, parklands peckham rye, london, SE15 t/no:- sgl 442503. Fully Satisfied |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
---|---|
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
19 December 2014 | Resolutions
|
5 December 2014 | Registration of charge 006561800024, created on 28 November 2014 (61 pages) |
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
10 February 2010 | Resolutions
|
15 December 2009 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (2 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 Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 16 hans road london SW3 1RS (1 page) |
10 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Secretary's change of particulars / hanover management services LIMITED / 22/10/2008 (1 page) |
15 October 2008 | Resolutions
|
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
1 December 2007 | New director appointed (3 pages) |
29 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
20 February 2007 | Director's particulars changed (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
1 March 2006 | Director's particulars changed (1 page) |
17 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
10 December 2003 | Resolutions
|
10 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
15 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
10 July 2002 | Director's particulars changed (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | New director appointed (3 pages) |
23 October 2000 | Return made up to 23/10/00; full list of members
|
4 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 November 1998 | Return made up to 23/10/98; full list of members (13 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 November 1997 | Return made up to 23/10/97; no change of members (11 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 June 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
18 November 1996 | Return made up to 23/10/96; no change of members (14 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 December 1994 | Auditor's resignation (1 page) |
10 November 1994 | New director appointed (6 pages) |
14 October 1994 | Return made up to 24/10/94; no change of members (15 pages) |
15 July 1994 | Full accounts made up to 31 December 1993 (13 pages) |
11 November 1993 | Return made up to 24/10/93; no change of members
|
14 October 1993 | Resolutions
|
21 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
8 November 1992 | Return made up to 24/10/92; full list of members (14 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (9 pages) |
28 November 1991 | Return made up to 24/10/91; no change of members (15 pages) |
21 October 1991 | Full accounts made up to 31 December 1990 (9 pages) |
10 July 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1991 | Particulars of mortgage/charge (7 pages) |
18 December 1990 | Return made up to 31/10/90; no change of members (15 pages) |
18 September 1990 | Full accounts made up to 31 December 1989 (10 pages) |
7 June 1990 | Particulars of mortgage/charge (3 pages) |
30 April 1990 | Director resigned (2 pages) |
8 March 1990 | Particulars of mortgage/charge (15 pages) |
19 December 1989 | Full accounts made up to 31 December 1988 (8 pages) |
19 December 1989 | Return made up to 24/10/89; full list of members (14 pages) |
5 September 1989 | Particulars of mortgage/charge (3 pages) |
9 November 1988 | Return made up to 24/10/88; full list of members (16 pages) |
19 November 1987 | Auditor's resignation (1 page) |
5 November 1987 | Full accounts made up to 31 December 1986 (10 pages) |
6 October 1987 | Director resigned (2 pages) |
11 August 1987 | New director appointed (2 pages) |
21 October 1986 | Full accounts made up to 31 December 1985 (10 pages) |
21 October 1986 | Return made up to 17/09/86; full list of members (13 pages) |