Company NameDorrington Developments Limited
Company StatusActive
Company Number00884227
CategoryPrivate Limited Company
Incorporation Date26 July 1966(57 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(54 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(54 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(57 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 6 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameRobert Malcolm Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 1997)
RoleSurveyor
Correspondence Address7 Orchard Road
Shalford
Guildford
Surrey
GU4 8ER
Director NameMr William Green
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 March 1999)
RoleMaster Builder
Correspondence AddressCherry Wood 32 Clare Hill
Esher
Surrey
KT10 9NB
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Kingswood Avenue
London
NW6 6LL
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 3 months after company formation)
Appointment Duration30 years, 2 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(27 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 1997)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMr James Nicholas Whitmore
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(28 years, 3 months after company formation)
Appointment Duration4 months (resigned 28 February 1995)
RoleResidential Investment Surveyo
Country of ResidenceEngland
Correspondence AddressToat House
Toat Lane
Pulborough
West Sussex
RH20 1BZ
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(30 years, 9 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 December 2023)
RoleCharterd Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Erpingham Road
Putney
London
SW15 1BH
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(34 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(41 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £1Hanover Property Trust LTD
50.00%
Ordinary A
5k at £1Hanover Property Trust LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

31 March 2022Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 1967Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1995Delivered 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 1967Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1967Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1985Delivered 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 1967Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1979Delivered 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 1978Delivered 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 1976Delivered 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 1976Delivered 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 1967Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1971Delivered 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 1971Delivered 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 1969Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1967Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1967Delivered 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 1968Delivered 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 2006Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1967Delivered 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 1988Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1983Delivered 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 1986Delivered 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 1986Delivered 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 1984Delivered 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 1974Delivered 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

Filing History

24 March 2024Registration of charge 008842270101, created on 21 March 2024 (46 pages)
29 January 2024Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page)
24 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
6 October 2023Registration of charge 008842270100, created on 5 October 2023 (48 pages)
2 October 2023Appointment of Mr Harry Swales as a director on 2 October 2023 (2 pages)
5 July 2023Director's details changed for Mr Andrew Richard Giblin on 5 July 2023 (2 pages)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
21 April 2022Registration of charge 008842270099, created on 31 March 2022 (43 pages)
23 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
26 October 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
2 June 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
25 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
22 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
16 November 2020Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages)
5 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
31 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
4 July 2019Resolutions
  • RES13 ‐ Facility agreement. Documents. Conflict of interests 19/06/2019
(2 pages)
28 June 2019Resolutions
  • RES13 ‐ Amandment & restatement deed/ relevant documents transactions contemplated 14/06/2019
(3 pages)
18 June 2019Registration of charge 008842270098, created on 14 June 2019 (40 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
18 January 2019Cessation of Hanover Property Trust Limited as a person with significant control on 27 December 2018 (3 pages)
18 January 2019Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages)
11 January 2019Registration of charge 008842270097, created on 27 December 2018 (58 pages)
5 January 2019Registration of charge 008842270096, created on 27 December 2018 (27 pages)
2 January 2019Registration of charge 008842270095, created on 27 December 2018 (40 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
24 November 2016Resolutions
  • RES13 ‐ Enter into accession agreement facility agreement directors approve terms of transactions directors to act on behalf of company granting of securintu under legal charge dorrington PLC appointed to act for company sect 177 directors conflict of interest 18/02/2015
(3 pages)
24 November 2016Resolutions
  • RES13 ‐ Enter into accession agreement facility agreement directors approve terms of transactions directors to act on behalf of company granting of securintu under legal charge dorrington PLC appointed to act for company sect 177 directors conflict of interest 18/02/2015
(3 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 May 2016Satisfaction of charge 85 in full (4 pages)
4 May 2016Satisfaction of charge 84 in full (4 pages)
4 May 2016Satisfaction of charge 84 in full (4 pages)
4 May 2016Satisfaction of charge 85 in full (4 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(9 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(9 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
27 February 2015Registration of charge 008842270094, created on 23 February 2015 (45 pages)
27 February 2015Registration of charge 008842270094, created on 23 February 2015 (45 pages)
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 January 2015Statement of company's objects (2 pages)
30 January 2015Statement of company's objects (2 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/relevant documents/ gen bus 24/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/relevant documents/ gen bus 24/11/2014
(27 pages)
5 December 2014Registration of charge 008842270093, created on 28 November 2014 (61 pages)
5 December 2014Registration of charge 008842270093, created on 28 November 2014 (61 pages)
7 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(9 pages)
7 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(9 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
5 February 2014All of the property or undertaking has been released from charge 83 (5 pages)
5 February 2014All of the property or undertaking has been released from charge 83 (5 pages)
21 January 2014Registration of charge 008842270092 (48 pages)
21 January 2014Registration of charge 008842270092 (48 pages)
21 January 2014Registration of charge 008842270091 (115 pages)
21 January 2014Registration of charge 008842270091 (115 pages)
13 January 2014Resolutions
  • RES13 ‐ 11/11/2013
(3 pages)
13 January 2014Resolutions
  • RES13 ‐ 11/11/2013
(3 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(9 pages)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
(9 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (10 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (10 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (10 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (10 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 90 (15 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 89 (19 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 90 (15 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 89 (19 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (10 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (10 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 88 (7 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 88 (7 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 87 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 87 (6 pages)
19 November 2009Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages)
19 November 2009Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (8 pages)
19 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (8 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 86 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 86 (3 pages)
14 November 2008Return made up to 23/10/08; full list of members (5 pages)
14 November 2008Registered office changed on 14/11/2008 from 16 hans road london SW3 1RS (1 page)
14 November 2008Return made up to 23/10/08; full list of members (5 pages)
14 November 2008Registered office changed on 14/11/2008 from 16 hans road london SW3 1RS (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
14 February 2008Accounts made up to 31 December 2007 (9 pages)
14 February 2008Accounts made up to 31 December 2007 (9 pages)
31 December 2007Particulars of mortgage/charge (5 pages)
31 December 2007Particulars of mortgage/charge (5 pages)
31 December 2007Particulars of mortgage/charge (5 pages)
31 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
25 October 2007Return made up to 23/10/07; full list of members (3 pages)
25 October 2007Return made up to 23/10/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
7 November 2006Return made up to 23/10/06; full list of members (3 pages)
7 November 2006Resolutions
  • RES13 ‐ Facility letter 23/10/06
(2 pages)
7 November 2006Resolutions
  • RES13 ‐ Facility letter 23/10/06
(2 pages)
7 November 2006Return made up to 23/10/06; full list of members (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (7 pages)
22 September 2006Particulars of mortgage/charge (7 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
22 May 2006Particulars of mortgage/charge (3 pages)
22 May 2006Particulars of mortgage/charge (3 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
17 November 2005Return made up to 23/10/05; full list of members (3 pages)
17 November 2005Return made up to 23/10/05; full list of members (3 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
22 November 2004Return made up to 23/10/04; full list of members (8 pages)
22 November 2004Return made up to 23/10/04; full list of members (8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Return made up to 23/10/02; full list of members (8 pages)
26 November 2002Return made up to 23/10/02; full list of members (8 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
14 June 2002Full accounts made up to 31 December 2001 (11 pages)
14 June 2002Full accounts made up to 31 December 2001 (11 pages)
21 November 2001Return made up to 23/10/01; full list of members (7 pages)
21 November 2001Return made up to 23/10/01; full list of members (7 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
23 October 2000Return made up to 23/10/00; full list of members (7 pages)
23 October 2000Return made up to 23/10/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
22 November 1999Return made up to 23/10/99; full list of members (7 pages)
22 November 1999Return made up to 23/10/99; full list of members (7 pages)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
20 November 1998Return made up to 23/10/98; full list of members (16 pages)
20 November 1998Return made up to 23/10/98; full list of members (16 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
12 November 1997Return made up to 23/10/97; no change of members (15 pages)
12 November 1997Return made up to 23/10/97; no change of members (15 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
18 November 1996Return made up to 23/10/96; no change of members (15 pages)
18 November 1996Return made up to 23/10/96; no change of members (15 pages)
20 June 1996Full accounts made up to 31 December 1995 (11 pages)
20 June 1996Full accounts made up to 31 December 1995 (11 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
25 October 1995Return made up to 23/10/95; full list of members (32 pages)
25 October 1995Return made up to 23/10/95; full list of members (32 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (264 pages)
26 February 1992Particulars of mortgage/charge (7 pages)
26 February 1992Particulars of mortgage/charge (7 pages)
26 July 1966Incorporation (12 pages)
26 July 1966Incorporation (12 pages)