London
SW3 1RT
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Dr Sean Brendan Gorvy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
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 | 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 | 22 March 2005(44 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Spenta Cama |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 May 2001) |
Role | Company Director |
Correspondence Address | 36 Preston Park Avenue Brighton East Sussex BN1 6HG |
Secretary Name | Mr Bernard Ian Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | Dreda Lodge 1 Radinden Drive Hove East Sussex BN3 6LB |
Director Name | Philip Richard Schaverien |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(34 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 March 2005) |
Role | Solicitor |
Correspondence Address | 52 Braemore Road Hove East Sussex BN3 4HB |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2005(44 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(44 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(44 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 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 Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(45 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 January 2022) |
Role | Surveyor |
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 | 04 August 2005(45 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
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, 6 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 |
2.1k at £1 | Dorrington Lyndale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,666,978 |
Gross Profit | £1,328,883 |
Net Worth | £11,461,542 |
Current Liabilities | £5,228 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
4 November 2010 | Delivered on: 18 November 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St clare house t/no LN68015. 10/12 blandford street t/no NGL549027. St leonard's court t/no SY28964 (for further details of properties charged please refer to the form MG01) see image for full details. Outstanding |
---|---|
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: F/H properties k/a 11 dacre gardens, upper beeding, steyning t/no WSX202333. 32 dacre gardens, upper beeding, steyning t/no WSX202557. 33 dacre gardens, upper beeding, steyning t/no WSX202556 (for further details of properties charged please refer to form MG01) see image for full details. Outstanding |
27 February 2009 | Delivered on: 10 March 2009 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever. Particulars: 11 to 33 (odd) bonchurch road brighton t/no ESX48431 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: The freehold property known as 11-33 bonchurch road registered at the land registry with title number ESX48431. Outstanding |
27 December 2018 | Delivered on: 11 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over the property known as 41 arnold street, brighton sussex, BN2 9XS (title number ESX327983). For further details of properties charged please see the deed. Outstanding |
27 December 2018 | Delivered on: 2 January 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Freehold property known as 11-33 bonchurch road registered at the land registry with title number ESX48431. Outstanding |
23 February 2015 | Delivered on: 27 February 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge) Classification: A registered charge Particulars: 11-33 bonchurch road t/no ESX48431. 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 |
2 March 1983 | Delivered on: 23 March 1983 Satisfied on: 12 November 2002 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds. Secured details: All monies due or to become due from the company to the chargee pursuant to a memorandum of deposit dated 28/12/67. Particulars: 63, 65, 69, 71, 82 & 88 bockhurst avenue, carshalton. Fully Satisfied |
15 May 1975 | Delivered on: 30 May 1975 Satisfied on: 12 November 2002 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds Secured details: Further securing all monies due or to become due from the company to the chargee pursuant to memo of deposit dated 28.12.67. Particulars: 48/50 arundel rd worthing 5 d'aubigory rd brighton 60 edward ave, haywards hth 3 kingston lane southwick brighton. 21, 23 25 & 27 ladysmith rd brighton. 62 sandgate rd brighton 13, 14, 16 & 18 earl st hastings. Fully Satisfied |
18 November 1970 | Delivered on: 25 November 1970 Satisfied on: 30 June 2001 Persons entitled: Lloyds Bank PLC Classification: Deposit of deed Secured details: For further securing all monies now due or to become due or from time to time accruing due from the company to lloyds bank LTD secured by a charge dated 28TH december 67. Particulars: Various properties in sussex (see doc 30 for full details). Fully Satisfied |
28 December 1967 | Delivered on: 4 January 1968 Satisfied on: 28 June 1995 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due etc. Particulars: All deeds and writings and documents deposited by the company to the bank (see doc 20). Fully Satisfied |
6 December 1962 | Delivered on: 13 December 1962 Satisfied on: 12 November 2002 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc not exceeding £1000. Particulars: 1 & 2 selborne place, hove, sussex. Fully Satisfied |
11 July 1960 | Delivered on: 19 July 1960 Satisfied on: 16 December 1993 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due etc. Particulars: Various properties in brighton. See the mortgage charge document for full details. Fully Satisfied |
1 February 2024 | Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page) |
---|---|
21 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
17 October 2023 | Registration of charge 006565790015, created on 5 October 2023 (47 pages) |
5 October 2023 | Appointment of Mr Harry Swales as a director on 5 October 2023 (2 pages) |
24 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 24 July 2023 (2 pages) |
1 June 2023 | Full accounts made up to 31 December 2022 (19 pages) |
21 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
4 April 2022 | Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages) |
9 February 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
4 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
5 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
11 May 2021 | Appointment of Mr Andrew Richard Giblin as a director on 30 April 2021 (2 pages) |
28 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
25 February 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) |
15 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
10 July 2020 | Satisfaction of charge 006565790014 in full (1 page) |
10 July 2020 | Satisfaction of charge 006565790011 in full (1 page) |
10 July 2020 | Satisfaction of charge 7 in full (2 pages) |
10 July 2020 | Satisfaction of charge 006565790012 in full (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
4 July 2019 | Resolutions
|
3 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
28 June 2019 | Resolutions
|
18 June 2019 | Registration of charge 006565790014, created on 14 June 2019 (40 pages) |
11 January 2019 | Registration of charge 006565790013, created on 27 December 2018 (58 pages) |
2 January 2019 | Registration of charge 006565790012, created on 27 December 2018 (40 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
1 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
2 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 February 2015 | Registration of charge 006565790011, created on 23 February 2015 (45 pages) |
27 February 2015 | Registration of charge 006565790011, created on 23 February 2015 (45 pages) |
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 December 2014 | Registration of charge 006565790010, created on 28 November 2014 (61 pages) |
5 December 2014 | Registration of charge 006565790010, created on 28 November 2014 (61 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
18 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Secretary's details changed for Hanover Management Services Limited on 21 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Hanover Management Services Limited on 21 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
27 May 2009 | Accounts made up to 31 December 2008 (13 pages) |
27 May 2009 | Accounts made up to 31 December 2008 (13 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 16 hans road london SW3 1RS (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 16 hans road london SW3 1RS (1 page) |
12 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
26 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
2 January 2007 | Location of debenture register (1 page) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Location of debenture register (1 page) |
2 January 2007 | Location of register of members (1 page) |
24 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
21 October 2005 | Accounting reference date shortened from 21/03/06 to 31/12/05 (1 page) |
21 October 2005 | Accounting reference date shortened from 21/03/06 to 31/12/05 (1 page) |
15 August 2005 | New director appointed (3 pages) |
15 August 2005 | New director appointed (3 pages) |
20 May 2005 | Accounting reference date shortened from 30/04/05 to 21/03/05 (1 page) |
20 May 2005 | Accounting reference date shortened from 30/04/05 to 21/03/05 (1 page) |
29 April 2005 | New director appointed (4 pages) |
29 April 2005 | New director appointed (4 pages) |
30 March 2005 | New director appointed (4 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 8-9 ship street brighton east sussex BN1 1AZ (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Auditor's resignation (1 page) |
30 March 2005 | New director appointed (4 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (6 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New director appointed (6 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Auditor's resignation (1 page) |
30 March 2005 | New director appointed (4 pages) |
30 March 2005 | New director appointed (4 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 8-9 ship street brighton east sussex BN1 1AZ (1 page) |
21 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
19 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
12 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
12 February 2003 | Memorandum and Articles of Association (9 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
12 February 2003 | Memorandum and Articles of Association (9 pages) |
12 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 36 preston park avenue brighton 6 (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 36 preston park avenue brighton 6 (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
19 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
22 March 1999 | Return made up to 21/12/98; full list of members (5 pages) |
22 March 1999 | Return made up to 21/12/98; full list of members (5 pages) |
20 February 1998 | Return made up to 21/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 21/12/97; no change of members (4 pages) |
24 December 1996 | Return made up to 21/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 21/12/96; no change of members (4 pages) |
11 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
11 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
15 September 1994 | New director appointed (2 pages) |
15 September 1994 | New director appointed (2 pages) |
29 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
29 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1988 | Return made up to 31/10/88; full list of members (4 pages) |
5 December 1988 | Return made up to 31/10/88; full list of members (4 pages) |
11 January 1988 | Return made up to 23/10/87; full list of members (4 pages) |
11 January 1988 | Return made up to 23/10/87; full list of members (4 pages) |
1 December 1986 | Return made up to 21/11/86; full list of members (4 pages) |
1 December 1986 | Return made up to 21/11/86; full list of members (4 pages) |
10 December 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 December 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |