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(54 years, 4 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(54 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 Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(57 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 | 31 October 1991(25 years, 3 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(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 March 1997) |
Role | Surveyor |
Correspondence Address | 7 Orchard Road Shalford Guildford Surrey GU4 8ER |
Director Name | Mr William Green |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 March 1999) |
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(25 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 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 | 31 October 1991(25 years, 3 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 | 09 August 1993(27 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 1997) |
Role | Group Financial Controller |
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(28 years, 3 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(30 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 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 | 07 November 2000(34 years, 3 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(41 years, 3 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 |
5k at £1 | Hanover Property Trust LTD 50.00% Ordinary A |
---|---|
5k at £1 | Hanover Property Trust LTD 50.00% Ordinary B |
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) |
31 March 2022 | Delivered on: 21 April 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at flat 20A, prince of wales mansions, prince of wales drive, london, SW11 4BG with title number TGL257896 as more particularly described in part 2 of schedule 1 to the instrument. 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 leasehold property known as flat 14, clovelly court registered at the land registry with title number EGL550855. 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 langham court, wyke road, raynes park, london, SW20 8RP (title number SY23415). For further details of properties charged please see the deed. Outstanding |
27 December 2018 | Delivered on: 5 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as flat 8, 85 holland park, W11 3RZ registered at land registry with title number BGL14178; leasehold property known as ilchester mansions, abingdon road, kensington W8 registered at land registry with title numbers BGL23946, BGL23949 and BGL23947; and freehold property known as merton mansions, bushey road, london, SW20 registered at land registry with title number TGL75776. 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: Leasehold property known as flat 14, clovelly court registered at the land registry with title number EGL550855. 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: Flat 14 covelly court t/no EGL550855. 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 |
16 January 2014 | Delivered on: 21 January 2014 Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 21 January 2014 Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All that freehold land being wentworth mansions, keats grove and 49 to 65 (odd numbers inclusive) south end road, london, and the passageway at the rear registered at the land registry under title number NGL102599.. Notification of addition to or amendment of charge. Outstanding |
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: 66-70 south lambeth road t/no TGL36625. Fairfax house fulwood place t/no 144645. 47, 51, 53, 59, 65-71 (odd) and 73 sloane avenue t/nos NGL598582 NGL598580 NGL598584 NGL598583 and NGL598581 (for further details of properties charged please refer to the form MG01) see image for full details. Outstanding |
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) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 14 clovelly court t/n EGL550855 all fixtures and fittings and fixed plant and machinery see image for full details. 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 85 holland park t/no:BGL14178 l/h iichester mansions abington road kensington t/no:BGL23946,BGL23949,BGL23947 f/h merton manors bushey road london t/no:TGL75776RIGHT 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 flat 14, wentworth mansions, keats grove t/no NGL802199. Outstanding |
22 December 2008 | Delivered on: 23 December 2008 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: Flat 14 clovelly court upminster road hornchurch essex 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 |
12 December 2007 | Delivered on: 31 December 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blocks 1 to 9 (odd) and blocks 2 to 10 (even) clarence gate gardens glentworth street london; land; plant and machinery; rent. See the mortgage charge document for full details. Outstanding |
12 December 2007 | Delivered on: 31 December 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dudley house 4,6 and 8 westmoreland street london; land; plant and machinery; rent. See the mortgage charge document for full details. Outstanding |
3 October 2006 | Delivered on: 5 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment PLC to the chargee on any account whatsoever. Particulars: F/H property k/a wentworth mansions, keats grove and 49 to 65 (odd) south end road, london and passageway at the rear t/n NGL102599. Outstanding |
19 September 2006 | Delivered on: 22 September 2006 Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Agent) Classification: Legal charge Secured details: All monies due or to become due from dorrington holdings PLC and/or the company and/or the initial chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Langham court wyke road london SW20 5RP t/no SY23415. Outstanding |
7 May 2002 | Delivered on: 14 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment PLC to the chargee on any account whatsoever. Particulars: F/H property k/a woburn court bernard street london. Outstanding |
14 August 1967 | Delivered on: 24 August 1967 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monys due etc. Particulars: 85 holland park, london. W.11. Outstanding |
7 May 2002 | Delivered on: 14 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment PLC to the chargee on any account whatsoever. Particulars: F/H property k/a blocks 1 to 9 (odd) and blocks 2 to 20 (even) clarence gate gardens glenworth street london. Outstanding |
30 December 2002 | Delivered on: 18 January 2003 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed supplemental to several deeds of legal charge ("the principal deeds") all dated 4 october 1995 and to all deeds of legal charge supplemental thereto Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land known as langham court wyke road london SW20 8RP; SY23415; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.and all improvements,additions,easements,rights and licences thereto; fixed charge over all monies deposited with the trustee. Outstanding |
22 November 2002 | Delivered on: 28 November 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever. Particulars: The property k/a flat 6, 1-12 ilchester mansions, abingdon road, kensington, W8 6AE. 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 |
22 November 2002 | Delivered on: 28 November 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever. Particulars: The property k/a flat 3, 1-12 ilchester mansions, abingdon road, kensington, W8 6AE. 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 |
22 November 2002 | Delivered on: 28 November 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever. Particulars: The property k/a flat 1, 1-12 ilchester mansions, abingdon road, kensington, W8 6AE. 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 |
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 8 8A & 8B 85 holland park london W11 bgl 14180, BGL14179 and BGL14178. 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 |
4 April 2001 | Delivered on: 7 April 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All money and liabilities due or to become due from the company and/or dorrington investment PLC to the chargee on any account whatsoever. Particulars: Merton mansions bushey road london SW20. T/no. TGL75776. 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 |
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 the 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 |
8 August 1967 | Delivered on: 15 August 1967 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monys due etc. Particulars: Flat 11,85 holland park,london W.11. 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: All that l/h property k/as popesgrove mansions 19 to 49 heath road,twickenham,richmond upon thames.t/no.SGL297140. Outstanding |
9 February 1995 | Delivered on: 16 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever. Particulars: Langham court, wyke road, l/b of wimbledon t/no.SY23415. 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 debenture stock 2011 of dorrington investment PLC and £4,300,000 12 1/4 % first mortgage debenture stock 2008 of dorrington investment PLC and all other monies under the terms of the principal trust deed and deeds supplemental thereto. Particulars: All monies being the proceeds of the sale of one or more residential units. See the mortgage charge document for full details. Outstanding |
4 October 1993 | Delivered on: 13 October 1993 Persons entitled: L.D.C.Trustees Limited Classification: Deed of release and substitution Secured details: £6,000,000 11% first mortgage debenture stock 2011 of dorrington investment PLC and £4,300,000 12.25% first mortgage debenture stock 2008 (as defined) and all other moneys due by the principal deed. Particulars: £72,500. Outstanding |
25 March 1993 | Delivered on: 13 April 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or dorrington investment PLC to the chargee on any account whatsoever. Particulars: Dudley house 4,6 & 8 west moreland street l/b of westminster t/no.NGL605385. Outstanding |
25 March 1993 | Delivered on: 13 April 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or dorrington investment PLC to the chargee on any account whatsoever. Particulars: Sherbourne court croydon rd anerley l/b of bromley t/no.SGL228049. Outstanding |
25 March 1993 | Delivered on: 1 April 1993 Persons entitled: L.D.C.Trustees Limited Classification: Sixth supplemental trust deed Secured details: £4,750,000 11 % first mortgage debenture stock 2011, £1,250,000 11 % first mortgage debenture stock 2011 and £4,300,000 12 1/4 % first mortgage debenture stock 2008 of the company together with interest and all other monies from the company and/or all or any of the other companies named therein to the chargee under the terms of the principal trust deed dated 19TH august 1986 and further "trust deeds" (as defined). Particulars: Freehold interest in the property k/a blocks 1 to 9 (odd nos) and 2 to 10(even nos) clarence gate gardens glentworth street london NW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 February 1992 | Delivered on: 26 February 1992 Persons entitled: L.D.C. Trustees Limited Classification: Fifth supplemental trust deed Secured details: All secured principal monies as defined in the form 395 (please see form 395 ref 104 for full details). Particulars: All properties as defined in the form 395 and all buildings and fixtures thereon. Outstanding |
16 January 1992 | Delivered on: 21 January 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due from hanover acceptances limited to the chargee on any account whatsoever under the terms of the legal charge. Particulars: F/H lands hereditaments and premises being : sherborne court,annerley road, london SE20. Outstanding |
8 August 1967 | Delivered on: 15 August 1967 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monys due etc. Particulars: 85 holland park,london W.11. t/no.310413. Outstanding |
17 October 1991 | Delivered on: 28 October 1991 Persons entitled: Bridford Pension Trustees Limited J.C. Hitchens J.R. Hitchens S.R. Hitchens Classification: Legal charge Secured details: £2,200,000. Particulars: Land to north of stoke road bishops clewe cheltenham gloucestershire. Outstanding |
11 January 1991 | Delivered on: 18 January 1991 Persons entitled: Sun Life Assurance Company of Canada. Classification: Supplemental charge Secured details: All monies due or to become due from hanover acceptances limited. To the chargee. Under the terms of a legal charge dated 5TH august 1988. Particulars: F/H property k/a:- 114, gloucester road, kensington. T/n:- ln 247172. Outstanding |
13 July 1990 | Delivered on: 27 July 1990 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: Blocks 1 to 9 (odd nos) blocks 2 to 10 (eve nos) clarence gate gardens, glentworth street, st. Marylebone l/b city of westminster t/no ln 90384. Outstanding |
16 October 1989 | Delivered on: 19 October 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: Sherborne court anerley rd london SE20. Title no- sgl 228049. Outstanding |
31 August 1989 | Delivered on: 5 September 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from hanover acceptances limited to the chargee and by the company under the terms of the charge on any account whatsoever. Particulars: Commercial and residential property k/a 114 gloucester road london SW7 t/no:- ln 247172. Outstanding |
31 August 1989 | Delivered on: 5 September 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 and by the company under the terms of the charge on any account whatsoever. Particulars: Dudley house 4/8 westmoreland street and garages 1-6 browing mews london W1 t/no:- ngl 605385. Outstanding |
31 August 1989 | Delivered on: 5 September 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 and by the company under the terms of the charge on any account whatsoever. Particulars: F/H 85 holland park london W11 t/no:- 310413. l/h flats 7 and 8.85 holland park london W11 t/nos:- ngl 57409 and ngl 57413. Outstanding |
31 August 1989 | Delivered on: 5 September 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 and by the company under the terms of the charge on any account whatsoever. Particulars: Woburn court 53 & 55 bernard street london WC1 t/no:- ngl 348628. Outstanding |
12 July 1985 | Delivered on: 22 July 1985 Persons entitled: Eagle Star Trust Company Limited Classification: Deed of charge Secured details: For securing all moneys secured by a trust deed dated 3 june 1983 including all moneys to be paid by dorrington investment PLC under the provision thereof. Particulars: Popesgrove mansions heath road, richmond upon thames title no. Sgl 297140 and/or the proceeds of sale thereof including premises on the grant of any leases. All buildings fixed plant and machinery and fixtures. Outstanding |
28 June 1967 | Delivered on: 11 July 1967 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monys due etc. Particulars: F/H land and premises at milton,stoke ontrent and K.A.the millfields estate. Outstanding |
15 March 1984 | Delivered on: 17 March 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever. Particulars: Clovelly court, upminster, hornchurch, essex. Title no. Egl 95588 and/or the proceed of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1984 | Delivered on: 17 March 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever. Particulars: Brae court, kingston hill, kingston upon thames, surrey. Title no. Sgl 94713 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 June 1983 | Delivered on: 13 June 1983 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 investment PLC. Particulars: F/H land in willow road, castle donnington, leicestershire. F/h property at 114 gloucester road, london SW7 title no. LN247172. Outstanding |
31 May 1983 | Delivered on: 3 June 1983 Persons entitled: Nv Slavenburg's Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 grosvenor road, london SW1 title no ln 107584. Outstanding |
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. Secured by a trust deed 21/12/79 & all other monies due or to become due. Particulars: F/Hland in willow rd. Trent lane castle donnington leics. Industrial units 15 & 16. Outstanding |
26 August 1982 | Delivered on: 31 August 1982 Persons entitled: Nv Slavenburg's Bank Classification: Legal mortgage Secured details: All monies due or to become due from the dorrington investment company limited to the chargee on any account whatsoever. Particulars: F/H langham court, wyke road, wilmbledon S.W. 20. title no: sy 23415. Outstanding |
21 December 1979 | Delivered on: 27 December 1979 Persons entitled: Eagle Star Trust Company Limited Classification: Trust deed Secured details: Debenture stock of dorrington investments limited amounting to £4,500,000 13.9% first mortgage debenture stock. Particulars: Land at willow rd, trent lane, castle donnington and industrial units 3-14 inclusive. Sherbourne court, croydon rd, anerley bromley, title no sgl 228049 114 gloucester rd, kensington. Title no ln 247172. Outstanding |
3 February 1978 | Delivered on: 15 February 1978 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: 114 gloucester road, kensington & chelsea title no: ln 247172. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 December 1976 | Delivered on: 30 December 1976 Persons entitled: Eagle Star Insurance Company LTD Classification: Deed of substitution Secured details: A charge effecting substitution of security dated 17-12/76. & created by the company for securing all monies due or to become due from dorrington investments company LTD to the chargee secured by the principal deeds as referred to therein was reg. Pursuant to sect 95 of the comp. Oct 1948, on 30/12/76. Particulars: F/Hold land at trent lane, castle donnington, leicestershire, tog, with industrial units 3 to 14 thereon. Outstanding |
1 June 1976 | Delivered on: 8 June 1976 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: Land forming part of the twiners pasture, estate, hales meadow, cheadle, staffs title no sf 99050. Outstanding |
17 May 1967 | Delivered on: 31 May 1967 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monys due etc. Particulars: Milton, stoke-on-trent & known as the millfields estate with all fixtures. Outstanding |
30 August 1973 | Delivered on: 11 September 1973 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: Broe caert, kingston hill, kingston, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 April 1973 | Delivered on: 25 April 1973 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at leek new rd, baddeley green, milton stoke on trent, together with all fixtures. Outstanding |
16 March 1973 | Delivered on: 27 March 1973 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: Blocks nos 1 to 10 (inclusive) clarence gate gardens, glenworth street st marylbone, westminster. London. Outstanding |
15 June 1971 | Delivered on: 2 July 1971 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in willau rd,trent lane,castle donnington,leics. Industrial units 15 & 16. Outstanding |
28 April 1971 | Delivered on: 5 May 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at milton, stoke-on-trent, known as millfields estate site no.2 With all fixtures. Outstanding |
24 July 1969 | Delivered on: 29 July 1969 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at willow rd,trent lane castle donnington & industrial units 3-14 inc. Sherbourne court,croydon rd,averley bromley. Sgl 228049 114 gloucester rd,kensington. Ln 247172. Outstanding |
19 December 1968 | Delivered on: 9 January 1969 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woburn court, 53, 54 & 55 bernard street, holborn, london borough of camden. Outstanding |
22 July 1968 | Delivered on: 12 August 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6, 36 lennox gardens, kensington & chelsea, S.W. 1. title no. Ngl 70675. Outstanding |
22 July 1968 | Delivered on: 12 August 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 18 36 lennox gardens, kensington & chelsea, S.W.1. title no. Ngl 70671. Outstanding |
18 January 1967 | Delivered on: 25 January 1967 Persons entitled: Westminster Bank Classification: Charge Secured details: All monys due etc. Particulars: 119, 121, 123, 123A, 123B, 123C, 125 & 127, gordon rd, ealing. Outstanding |
22 July 1968 | Delivered on: 12 August 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 36 lennox gardens, kensington & chelsea, S.W.1. title no. Ngl. 70656:. Outstanding |
22 July 1968 | Delivered on: 12 August 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 36 lennox gardens, kensington & chesea, S.W. 1. title no. Ngl 70673. Outstanding |
22 July 1968 | Delivered on: 12 August 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5, 36 lennox gardens, kensington & chelsea, S.W.1. title no. Ngl 70674. Outstanding |
22 July 1968 | Delivered on: 2 August 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 36 lennox gardens, kensington & chelsea, S.W.1. title no ngl 70672. Outstanding |
24 April 1968 | Delivered on: 7 May 1968 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 36, lennox gardens, kensington & chelsea, s W. 1. title no. Ln. 102540. Outstanding |
8 January 1968 | Delivered on: 12 January 1968 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: Flat 9, ,5, holland park, london W11. Outstanding |
8 January 1968 | Delivered on: 12 January 1968 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monys due etc. Particulars: Flat 11, 85, holland park, london W11. Outstanding |
8 January 1968 | Delivered on: 12 January 1968 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: Flat 2, 85, holland park, london, W11. Outstanding |
8 January 1968 | Delivered on: 12 January 1968 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: Flat 3, 85, holland park, london, W11. Outstanding |
8 January 1968 | Delivered on: 12 January 1968 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: Flat 7, 85, holland park, london, W11. Outstanding |
11 January 1967 | Delivered on: 17 January 1967 Persons entitled: Barclays Bank PLC Classification: Instr: of charge Secured details: All monys due etc. Particulars: 27 & 27A bryanston sq; 1A bryanston mews marylebone,london W.1. Outstanding |
8 January 1968 | Delivered on: 12 January 1968 Satisfied on: 22 September 2005 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: FLAT8, 85, holland park, london, W11. Fully Satisfied |
15 May 2006 | Delivered on: 22 May 2006 Satisfied on: 8 March 2011 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: F/H 114 gloucester road kensington london t/no LN247172. 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. Fully Satisfied |
3 May 1996 | Delivered on: 8 May 1996 Satisfied on: 22 September 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from hanover acceptances limited to the chargee on any account whatsoever. Particulars: Property at merton mansions bushey road london and the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
10 November 1995 | Delivered on: 14 November 1995 Satisfied on: 22 September 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due to midland bank PLC from hanover acceptances limited on any account whatsoever and from the company under the terms of the charge. Particulars: L/H property k/a flats 3, 7 & 8 85 holland park london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
4 October 1995 | Delivered on: 14 October 1995 Satisfied on: 22 July 2003 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: All that f/h property k/as langham court,wyke road,merton.t/no.SY23415. Fully Satisfied |
1 March 1991 | Delivered on: 7 March 1991 Satisfied on: 29 September 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All mnies due or to become due from the company and by hanover acceptance limited to the chargee on any account whatsoever. Particulars: F/H wentworth mansions 47-65 south end road hampstead london. Fully Satisfied |
28 February 1990 | Delivered on: 8 March 1990 Satisfied on: 1 February 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or hanover acceptances limited to the chargee on any account whatsoever. Particulars: Flat 3, fir tree court firs avenue london SW14 t/no:- sgl 513266. Fully Satisfied |
31 August 1989 | Delivered on: 5 September 1989 Satisfied on: 5 March 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from hanover acceptances limited to the chargee and by the company under the terms of the charge on any account whatsoever. Particulars: Popesgrove mansions 19-49 heath road twickenham t/no:- sgl 297140. Fully Satisfied |
8 August 1967 | Delivered on: 15 August 1967 Satisfied on: 29 September 1993 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monys due etc. Particulars: Various properties;see doc 13. Fully Satisfied |
25 October 1988 | Delivered on: 31 October 1988 Satisfied on: 2 September 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from darrington investment PLC to the chargee on any account whatsoever. And by the company under the terms of the charge. Particulars: 4 - 8 (even nos: inclusive) west mond and street land on W1 & garages 1-6 (inclusive) browning new landon W1. Fully Satisfied |
31 December 1986 | Delivered on: 7 January 1987 Satisfied on: 19 October 1989 Persons entitled: Eagle Star Trust Company Limited Classification: Supplemental trust deed Secured details: Securing £1,250,000 11% first mortgage debenture stock 2011 of darrington investment P.L.C. and all other moneys intended to be secured by the supplemental trust deed and for further securing £4,750,000 11% first mortgage debenture stock 2011 of darrington investment P.L.C. and all other moneys charged by the principal deed as defined. Particulars: Sherbourne court, croydon road, annerley bromley t/n sgl 228049. Fully Satisfied |
19 August 1986 | Delivered on: 27 August 1986 Satisfied on: 30 January 1987 Persons entitled: Eagle Star Trust Company Limited Classification: Trust deed Secured details: £4,500,000. 13.9 percent first mortgage debenture stock 1986 of dorrington investment PLC and all other moneys intended to be secured by a trust deed dated 21/12/1979. Particulars: Sherborne court, croydon road, annerley, bromley title no sgl 228049. Fully Satisfied |
19 August 1986 | Delivered on: 27 August 1986 Satisfied on: 19 October 1989 Persons entitled: Eagle Star Trust Company Limited Classification: Trust deed Secured details: £4,750,000 11 percent first mortgage debenture stock 2011 and £1,250,000 11 percent first mortgage debenture stock 2011 of dorrington investment PLC and all other moneys intended to be secured by the trust deed. Particulars: Sherborne court, croydon road, annerley,bromley title no. Sgl 228049. Fully Satisfied |
3 June 1983 | Delivered on: 27 August 1986 Satisfied on: 2 September 1989 Persons entitled: Eagle Star Trust Company Limited Classification: Legal charge Secured details: Supplemental for the trust purpose of dee securing 19 8 86 debenture stock of dorrington investment PLC amounting to 5,000,000 12 1/4 percent firt mortgage debenture stock 2008 and all other moneys intended to be secured by a trust deed dated 3.6.83. Particulars: F/H land in willow road, castle dorrington, leicestershire. 114 gloucester road, london SW7 title no ln 247172 popesgrove mansions, heath road, richmond-upon-thames sgl 297140. Fully Satisfied |
7 July 1986 | Delivered on: 11 July 1986 Satisfied on: 22 September 2005 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: Merton mansions bushey road l/b of merton T.N. sgl 247432. Fully Satisfied |
28 January 1986 | Delivered on: 14 February 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: Merton mansions bushey road l/b of merton t/n sgl 247432. Fully Satisfied |
26 March 1984 | Delivered on: 6 April 1984 Satisfied on: 20 January 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever. And from the company under the terms of the legal charge. Particulars: F/Hold, 47 to 65 (odd numbers inclusive) south end road, hampstead. Title no. Ngl 102599. Fully Satisfied |
5 April 1974 | Delivered on: 5 April 1974 Satisfied on: 29 September 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 to 65 southend road london t/n ngl 102599. Fully Satisfied |
24 March 2024 | Registration of charge 008842270101, created on 21 March 2024 (46 pages) |
---|---|
29 January 2024 | Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page) |
24 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
6 October 2023 | Registration of charge 008842270100, created on 5 October 2023 (48 pages) |
2 October 2023 | Appointment of Mr Harry Swales as a director on 2 October 2023 (2 pages) |
5 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 5 July 2023 (2 pages) |
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
21 April 2022 | Registration of charge 008842270099, created on 31 March 2022 (43 pages) |
23 February 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
26 October 2021 | Confirmation statement made on 23 October 2021 with updates (5 pages) |
2 June 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 (8 pages) |
25 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
16 November 2020 | Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
4 July 2019 | Resolutions
|
28 June 2019 | Resolutions
|
18 June 2019 | Registration of charge 008842270098, created on 14 June 2019 (40 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
18 January 2019 | Cessation of Hanover Property Trust Limited as a person with significant control on 27 December 2018 (3 pages) |
18 January 2019 | Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages) |
11 January 2019 | Registration of charge 008842270097, created on 27 December 2018 (58 pages) |
5 January 2019 | Registration of charge 008842270096, created on 27 December 2018 (27 pages) |
2 January 2019 | Registration of charge 008842270095, created on 27 December 2018 (40 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 May 2016 | Satisfaction of charge 85 in full (4 pages) |
4 May 2016 | Satisfaction of charge 84 in full (4 pages) |
4 May 2016 | Satisfaction of charge 84 in full (4 pages) |
4 May 2016 | Satisfaction of charge 85 in full (4 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
|
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) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
27 February 2015 | Registration of charge 008842270094, created on 23 February 2015 (45 pages) |
27 February 2015 | Registration of charge 008842270094, created on 23 February 2015 (45 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Resolutions
|
30 January 2015 | Statement of company's objects (2 pages) |
30 January 2015 | Statement of company's objects (2 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
5 December 2014 | Registration of charge 008842270093, created on 28 November 2014 (61 pages) |
5 December 2014 | Registration of charge 008842270093, created on 28 November 2014 (61 pages) |
7 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 83 (5 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 83 (5 pages) |
21 January 2014 | Registration of charge 008842270092 (48 pages) |
21 January 2014 | Registration of charge 008842270092 (48 pages) |
21 January 2014 | Registration of charge 008842270091 (115 pages) |
21 January 2014 | Registration of charge 008842270091 (115 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
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) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (10 pages) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 90 (15 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 89 (19 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 90 (15 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 89 (19 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (10 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (10 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (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: 88 (7 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 88 (7 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 87 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 87 (6 pages) |
19 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (8 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) |
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 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) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 86 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 86 (3 pages) |
14 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 16 hans road london SW3 1RS (1 page) |
14 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 16 hans road london SW3 1RS (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
14 February 2008 | Accounts made up to 31 December 2007 (9 pages) |
14 February 2008 | Accounts made up to 31 December 2007 (9 pages) |
31 December 2007 | Particulars of mortgage/charge (5 pages) |
31 December 2007 | Particulars of mortgage/charge (5 pages) |
31 December 2007 | Particulars of mortgage/charge (5 pages) |
31 December 2007 | Particulars of mortgage/charge (5 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
25 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
25 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) |
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) |
20 February 2007 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
7 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (7 pages) |
22 September 2006 | Particulars of mortgage/charge (7 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
22 May 2006 | Particulars of mortgage/charge (3 pages) |
22 May 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
1 March 2006 | Director's particulars changed (1 page) |
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) |
17 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
22 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
22 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) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
10 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
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) |
15 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Return made up to 23/10/02; full list of members (8 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) |
10 July 2002 | Director's particulars changed (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
21 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
24 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
23 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 23/10/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
22 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 (12 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
20 November 1998 | Return made up to 23/10/98; full list of members (16 pages) |
20 November 1998 | Return made up to 23/10/98; full list of members (16 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (15 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (15 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (12 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) |
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) |
18 November 1996 | Return made up to 23/10/96; no change of members (15 pages) |
18 November 1996 | Return made up to 23/10/96; no change of members (15 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Return made up to 23/10/95; full list of members (32 pages) |
25 October 1995 | Return made up to 23/10/95; full list of members (32 pages) |
14 October 1995 | Particulars of mortgage/charge (8 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (8 pages) |
14 October 1995 | Particulars of mortgage/charge (8 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (264 pages) |
26 February 1992 | Particulars of mortgage/charge (7 pages) |
26 February 1992 | Particulars of mortgage/charge (7 pages) |
26 July 1966 | Incorporation (12 pages) |
26 July 1966 | Incorporation (12 pages) |