London
SW3 1RT
Director Name | Robert Harris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2000(39 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Bruce Oliver Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(43 years after company formation) |
Appointment Duration | 20 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 - 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 April 2011(50 years after company formation) |
Appointment Duration | 13 years |
Role | Financial Analyst |
Country of Residence | United Kingdom |
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(59 years, 11 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 |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | 16 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 | 31 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 September 1995) |
Role | Surveyor |
Correspondence Address | Ravenswood Mayes Green Ockley Dorking Surrey RH5 5PN |
Director Name | Mr William Green |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 September 1995) |
Role | Master Builder |
Correspondence Address | Cherry Wood 32 Clare Hill Esher Surrey KT10 9NB |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(30 years, 7 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 | 31 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 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 | 18 September 1995(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Sutherland Chase Ascot Berkshire SL5 8TF |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(39 years, 8 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 |
Website | dorrington.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75909440 |
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 | Dorrington Properties PLC 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 | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
23 November 1988 | Delivered on: 25 November 1988 Persons entitled: Eagle Star Trust Company Limited Classification: Deed of legal charge Secured details: £5,000,000 and all monies due or to become due from the company to the chargee under the terms of a trust deed dated 3RD june 1983 and/or this charge. Particulars: F/H property k/a john kirk house 31/32 john street and 29/31 john's mews london WC1 t/no's:- 277845 251279 and 314820 (please see doc 395/m/266/25/11/l for complete details). Outstanding |
---|---|
5 August 1988 | Delivered on: 26 August 1988 Persons entitled: Sunlife Assurance Company of Canada. Classification: Legal charge Secured details: £2,800,000 and all other moneys due or to become due from hanover acceptances limited to sun life assurance company of canada under the terms of the charge. Particulars: 47 sloane avenue SW3 tn ngl 598582 51/53 sloane avenue SW3 tn ngl 598580 59 sloane avenue SW3 tn ngl 2598584 65/71 (add) sloane avenue SW3 tn ngl 598583 73 sloane avenue SW3 tn ngl 598581. Outstanding |
21 December 1979 | Delivered on: 2 December 1979 Persons entitled: Eagle Star Trust Company Limited Classification: Trust deed Secured details: Debenture stock of dorrington investment company limited amounting to £4,500,000 13.9% first mortgage debenture stock. Particulars: Land at junction of sarsfield road and aintree rd perivale ealing title no. Mx 147007 land and buildings on north side of sarsfield rd perivale ealing title no mx 240963. Outstanding |
27 May 1977 | Delivered on: 1 June 1977 Persons entitled: Eagle Star Insurance Company LTD Classification: Collateral mortgage Secured details: For sewcuring all monies due or to become due from the company to the chargee under the terms of a charge dated 24TH june 1964 and deed suplemental thereto. Particulars: F/H land at junction of sarsfield road and aintree road, perivale london borough of ealing title no mx 147007 f/h land and buildings on north side of sarsfield road, perivale london borough of ealing title no. Mx 240963. Outstanding |
15 February 1966 | Delivered on: 17 February 1966 Persons entitled: Eagle Star Insurance Company LTD Classification: Deed of further charge Secured details: 15000. Particulars: Factory premises at junction of sarsfield rd & aintree rd. Perivale, ealing, london title nos. Mx 14700 & mx 240963. Outstanding |
20 October 2005 | Delivered on: 24 October 2005 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from dorrington holdings PLC to the chargee on any account whatsoever. Particulars: 69, 71 and 73 theobald's road & 8, 9 and 10 north street holborn camden f/h t/n LN199631. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 March 1996 | Delivered on: 16 April 1996 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein ("group member") to the chargee on any account whatsoever under the terms of the loan agreement dated 4TH october 1995. Particulars: F/H property k/a the limes 123 mortlake high street london t/no:- SGL514462. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
4 October 1995 | Delivered on: 14 October 1995 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Charge over collection account Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a loan agreement dated 4TH october 1995. Particulars: All sums from time to time standing to the credit in "norwich union sales proceeds account" account number 10519782. see the mortgage charge document for full details. Outstanding |
4 October 1995 | Delivered on: 14 October 1995 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies,obligations and liabilities owing by any group member (as defined) to the chargee under the terms of the loan agreement dated 4 october 1995 on any account whatsoever. Particulars: 1) all that f/h property k/as 19 to 49 (odd) heath road,popesgrove mansions,twickenham.t/no.SGL297141.2) floating charge all the company's undertaking and all its property,assets,rights whatsoever and wheresoever present and/or future. See the mortgage charge document for full details. Outstanding |
10 July 1961 | Delivered on: 11 July 1961 Persons entitled: Eagle Star Insurance Company LTD. Classification: Mortgage Secured details: 15,0000 all other sums owing etc. Particulars: Land at junction of sarsfield road & aintree road, perivale, middlesex with factory erected thereon. Title nos. Mx 147007 & mx 240963. Outstanding |
19 August 1986 | Delivered on: 27 August 1986 Persons entitled: Eagle Star Trust Company Limited Classification: Supplemental trust deed Secured details: Debenture stock of dorrington investments PLC amounting to £5,000,000 12 1/4 percent first mortgage debenture stock 2008 and all other moneys intended to be secured by a trust deed dated 3/6/83. Particulars: 31 belgrave road, london SW1 title no ngl 107225 19-49 (odd) heath road and popesgrove mansions twickenham, richmond upon thames title no sgl 297141. Part Satisfied |
19 November 1982 | Delivered on: 25 November 1982 Persons entitled: Eagle Star Trust Company Limited Classification: Supplemental trust deed Secured details: For securing £4,500,000 first mortgage debenture stock 1986 of dorrington investment PLC and all other monies due or to become due. Particulars: F/H 14-19(odd)heath rd, and popesgrove mansions twickenham tn SGL297141. Part Satisfied |
30 January 1983 | Delivered on: 13 June 1983 Satisfied on: 27 October 1986 Persons entitled: Eagle Star Trust Company Limited Classification: Trust deed Secured details: £5,000,000 12 1/4% first mortgage debenture stock 2008 of dorrington investments PLC. Particulars: L/H property at 31 belgrave road, london SW1. F/h property at 19-49 (odd) heath rd., And popesgrove mansions, twickenham title no sgl 297141. Fully Satisfied |
31 August 1989 | Delivered on: 5 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 limited to the chargee under the terms of the charge on any account whatsoever. Particulars: Popesgrove twickenham middx. Fully Satisfied |
24 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 24 July 2023 (2 pages) |
---|---|
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
11 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
11 February 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
28 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
25 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
17 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 November 2017 | Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
22 July 2015 | Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
18 June 2014 | Accounts made up to 31 December 2013 (13 pages) |
18 June 2014 | Accounts made up to 31 December 2013 (13 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 May 2013 | Accounts made up to 31 December 2012 (13 pages) |
31 May 2013 | 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) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (10 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Accounts made up to 31 December 2011 (14 pages) |
7 June 2012 | Accounts made up to 31 December 2011 (14 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (10 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Accounts made up to 31 December 2010 (15 pages) |
6 June 2011 | Accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Appointment of Andrew Richard Giblin as a director (3 pages) |
11 May 2011 | Appointment of Andrew Richard Giblin as a director (3 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Accounts made up to 31 December 2009 (15 pages) |
28 June 2010 | Accounts made up to 31 December 2009 (15 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Secretary's details changed for Hanover Management Services Limited on 31 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Secretary's details changed for Hanover Management Services Limited on 31 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Robert Harris on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Robert Harris on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Robert Harris on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Bruce Oliver Thompson 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 Mr Bruce Oliver Thompson 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 (3 pages) |
7 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
27 May 2009 | Accounts made up to 31 December 2008 (15 pages) |
27 May 2009 | Accounts made up to 31 December 2008 (15 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 16 hans road london SW3 1RS (1 page) |
20 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 16 hans road london SW3 1RS (1 page) |
20 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
21 October 2008 | Director's change of particulars / bruce thompson / 16/09/2008 (1 page) |
21 October 2008 | Director's change of particulars / bruce thompson / 16/09/2008 (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
26 June 2008 | Accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Accounts made up to 31 December 2007 (15 pages) |
16 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
3 July 2007 | Accounts made up to 31 December 2006 (15 pages) |
3 July 2007 | 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) |
20 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
24 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
24 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 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) |
9 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
24 October 2005 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Accounts made up to 31 December 2004 (15 pages) |
19 May 2005 | Accounts made up to 31 December 2004 (15 pages) |
24 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
24 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
15 July 2004 | Accounts made up to 31 December 2003 (15 pages) |
15 July 2004 | Accounts made up to 31 December 2003 (15 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Accounts made up to 31 December 2002 (13 pages) |
5 August 2003 | Accounts made up to 31 December 2002 (13 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
26 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
10 September 2002 | Accounts made up to 31 December 2001 (12 pages) |
10 September 2002 | Accounts made up to 31 December 2001 (12 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
22 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
24 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
24 July 2001 | Accounts made up to 31 December 2000 (13 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members
|
9 November 2000 | Return made up to 31/10/00; full list of members
|
4 July 2000 | Accounts made up to 31 December 1999 (13 pages) |
4 July 2000 | Accounts made up to 31 December 1999 (13 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
8 June 1999 | Accounts made up to 31 December 1998 (13 pages) |
8 June 1999 | Accounts made up to 31 December 1998 (13 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (12 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (12 pages) |
27 May 1998 | Accounts made up to 31 December 1997 (11 pages) |
27 May 1998 | Accounts made up to 31 December 1997 (11 pages) |
1 December 1997 | Return made up to 31/10/97; no change of members (12 pages) |
1 December 1997 | Return made up to 31/10/97; no change of members (12 pages) |
29 June 1997 | Accounts made up to 31 December 1996 (14 pages) |
29 June 1997 | Accounts made up to 31 December 1996 (14 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
18 November 1996 | Return made up to 31/10/96; no change of members (11 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (11 pages) |
19 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
19 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1995 | Particulars of mortgage/charge (6 pages) |
14 October 1995 | Particulars of mortgage/charge (6 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | Director resigned (2 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
6 September 1989 | Memorandum and Articles of Association (10 pages) |
6 September 1989 | Memorandum and Articles of Association (10 pages) |
6 September 1989 | Resolutions
|
6 September 1989 | Resolutions
|
28 June 1988 | Resolutions
|
28 June 1988 | Resolutions
|