Company NameThrogmorton Securities Limited
Company StatusActive
Company Number00923469
CategoryPrivate Limited Company
Incorporation Date22 November 1967(56 years, 5 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)
NationalitySouth African
StatusCurrent
Appointed31 October 1992(24 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameRobert Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(32 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Bruce Oliver Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(36 years, 4 months after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 - 16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(43 years, 4 months after company formation)
Appointment Duration13 years
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(53 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Rd
London
SW3 1RT
Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(54 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 1992(24 years, 11 months after company formation)
Appointment Duration31 years, 5 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameHarold Aubrey Gorvy
Date of BirthJanuary 1927 (Born 97 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address19 Sheringham
St Johns Wood Park
London
NW8 6QY
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(24 years, 11 months after company formation)
Appointment Duration28 years, 5 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(24 years, 11 months after company formation)
Appointment Duration29 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
Appointed31 October 1994(26 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(32 years, 11 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

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75909405
Telephone regionLondon

Location

Registered Address16 Hans Rd
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

45.5m at £0.05Dorrington Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,679,036
Gross Profit£2,253,457
Net Worth£62,740,491
Current Liabilities£852,853

Accounts

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

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

12 April 1983Delivered on: 14 April 1983
Satisfied on: 25 July 1986
Persons entitled: Hanover Acceptances Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the charge and a loan agreement dated 12 april 83.
Particulars: 31 & 33 dale street liverpool t/n la 307628.
Fully Satisfied
20 December 1993Delivered on: 31 December 1993
Satisfied on: 2 November 2002
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 stock 2011 of the company and £4,300,000 12 1/4 % first mortgage debenture stock of the company and all other moneys under the terms of the principal trust deed and deeds supplemental thereto.
Particulars: All monies paid by the company to the chargee pursuant to paragraph 9 of the letter agreement see form 395.
Fully Satisfied
4 June 1990Delivered on: 13 June 1990
Satisfied on: 22 January 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to chargee from hanover acceptances limited or any account whatsoever and from the company under the terms of the charge.
Particulars: F/H k/a 12 & 13 relton mews london SW7 t/n ngl 366616.
Fully Satisfied
5 November 1987Delivered on: 12 November 1990
Satisfied on: 28 January 1992
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £3,459,718-83.
Particulars: 30,32,34,36,38,40,42 & 44 queens way and 1,2,3,4,5 & 6 olympia yard london W2.
Fully Satisfied
24 May 1990Delivered on: 7 June 1990
Satisfied on: 22 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dornington investment PLC to the chargee on any account whatsoever.
Particulars: Dell's news, l/b of city of westminister t/n ngl 91709.
Fully Satisfied
29 January 1990Delivered on: 3 February 1990
Satisfied on: 23 June 1990
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal charge
Secured details: All monies due or to become due from washington f street LTD and washington f street I I LTD. To the chargee on any account whatsoever.
Particulars: Deel's mews t/n ngl 91709.
Fully Satisfied
29 January 1990Delivered on: 2 February 1989
Satisfied on: 22 January 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to midland bank PLC from hanoveracceptance limited on any account whatsoever and fram the company under the terms of the charge.
Particulars: 10/12 blandford street london W1 t/n ngl 549027.
Fully Satisfied
4 July 1988Delivered on: 19 February 1990
Satisfied on: 22 January 1992
Persons entitled: C.L. Bank Nedercond N.V.

Classification: Legal charge
Secured details: £660,000.
Particulars: F/H property 12 & 13 relton mews london sw 1 t/n ngl 366616.
Fully Satisfied
15 February 1982Delivered on: 3 March 1982
Persons entitled: N V Slaverburgs Bank

Classification: Charge
Secured details: All monies due or to become due from lintsbrook developments limited to the chargee on any account whatsoever.
Particulars: Cash depsit of £1,260-00 & all other sums from time to time standing to the credit of throgmorton securities limited on any deposit account (see doc m 95).
Outstanding
15 February 1982Delivered on: 3 March 1982
Persons entitled: N.V. Slavenburgs Bank.

Classification: Charge
Secured details: All monies due or to become due from river edge estates limited to the chargee on any account whatsoever.
Particulars: Cash deposit of £1,401-00 and all other sums from time to time standing to the credit of throgmorton securities limited on any deposit account (see doc m 94).
Outstanding
22 January 1982Delivered on: 4 February 1982
Persons entitled: N V Slavenburg's Bank

Classification: Memorandum of charge on cash deposits
Secured details: All monies due or to become due from the company lintsbrook developments LTD to the chargee on any account whatsoever.
Particulars: A cash deposit of £52,000 and all other sums from time to time standing to the credit of the company together with any interest from time to time accruing in respect thereof.
Outstanding
13 March 2023Delivered on: 16 March 2023
Persons entitled: National Westminster Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: The freehold property known as land on the east side of ewer street, london, registered at the land registry with title number TGL426020.
Outstanding
19 September 2019Delivered on: 26 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over the property known as 4 -8 the parade and, 129 st johns hill, london (title number: TGL517234).
Outstanding
20 June 2019Delivered on: 28 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as gulliver’s house, goswell road, london EC1M 7GT with title numbers 82223, LN129550 and 185156.
Outstanding
27 December 2018Delivered on: 10 January 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: All that leasehold land being 10-12 blandford street, london W1U 4AY registered at the land registry under title number NGL549027. For further details of properties charged please see schedule 2 of the deed.
Outstanding
22 January 1982Delivered on: 4 February 1982
Persons entitled: N V Slavenburgs Bank

Classification: Memorandum of charge on cash deposits
Secured details: All monies due or to become due from the company lintsbrook developments LTD to the chargee on any account whatsoever.
Particulars: A cash deposit of £85,000 and all other sums from time to time standing to the credit of the company together with any interest from time to time accruing in respect thereof.
Outstanding
27 December 2018Delivered on: 7 January 2019
Persons entitled: Aviva Financial Commercial Limited

Classification: A registered charge
Particulars: All that leasehold land being 10-12 blandford street, london W1U 4AY registered at the land registry under title number NGL549027. All that leasehold land being 12 hans road, london SW3 1RT registered at the land registry under title number NGL220925. All that leasehold land being 51 and 53 sloane avenue, london SW3 3DH registered at the land registry under title number NGL598580. All that leasehold land being 73 sloane avenue, london SW3 3DH registered at the land registry under title number NGL598581. All that leasehold land being 47 sloane avenue, london SW3 3DH registered at the land registry under title number NGL598582. All that leasehold land being 65 to 71(odd) sloane avenue, london SW3 3DH registered at the land registry under title number NGL598583. All that leasehold land being 59 sloane avenue, london SW3 3DH registered at the land registry under title number NGL598584.
Outstanding
1 September 2016Delivered on: 9 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as gulliver’s house, 27 goswell road, london EC1M 7GT. Registered with title numbers:. I. 82223 (charterhouse buildings ). ii. LN129550 (charterhouse buildings). Iii. 185156 (charterhouse buildings). Iv. 186959 (gulliver’s house). V. EGL548981 (passageway adjoining 14-15 charterhouse buildings).
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 leasehold land being 10-12 blandford street, london W1U 4AY registered at the land registry under title. Number NGL549027;. All that leasehold land being 12 hans road, london SW3 1RT registered at the land registry under title number. NGL220925;. All that leasehold land being 51 and 53 sloane avenue, london SW3 3DH registered at the land registry under. Title number NGL598580;. All that leasehold land being 73 sloane avenue, london SW3 3DH registered at the land registry under. Title number NGL598581;. All that leasehold land being 47 sloane avenue, london SW3 3DH registered at the land registry under. Title number NGL598582;. All that leasehold land being 65 to 71 (odd) sloane avenue, london SW3 3DH registered at the land registry under. Title number NGL598583; and. All that leasehold land being 59 sloane avenue, london SW3 3DH registered at the land registry under. Title number NGL598584.. Notification of addition to or amendment of charge.
Outstanding
24 November 2011Delivered on: 28 November 2011
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC (Security Trustee)

Classification: 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: 47, 51, 53, 59, 65-71 (odd) and 73 sloane avenue, london, t/no: NGL598582; NGL598580, NGL598584; NGL598583 and NGL598581 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 ogligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St clare house t/no LN68015. 10/12 blandford street t/no GNL549027. St leonard's court t/no SY28964 (for further details of properties charged please refer to the form MGO1) 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: 47,51,53,59,65-71 (odd) and 73 sloane avenue t/n's NGL598582, NGL598580, NGL598584, NGL598583 & NGL598581 all fixtures and fittings and fixed plant and machinery see image for full details.
Outstanding
3 June 2008Delivered on: 7 June 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal mortgage
Secured details: All monies due or to become due from the borrower and the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 charterhouse buildings goswell road finsbury t/no 82223 f/h property k/a 2 charterhouse buildings goswell road finsbury t/no LN129550 f/h property k/a gullivers house 27 goswell road london t/no 186959 for details of further properties charged please refer to form 395 see image for full details.
Outstanding
21 December 2005Delivered on: 7 January 2006
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Further legal charge
Secured details: £2,300,000 and all other monies due or to become due.
Particulars: L/H 12 hans road london t/no NGL220925.
Outstanding
22 January 1982Delivered on: 4 February 1982
Persons entitled: Nv Slavenburgs Bank

Classification: Memorandum of charge on cash deposits
Secured details: All monies due or to become due from the company lintsbrook developments LTD. To the chargee on any account whatsoever.
Particulars: A cash deposit of £9,000 and all other sums from time to time standing credit of the company together with any interest from time to time accruing in respect thereof.
Outstanding
21 December 2005Delivered on: 29 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington holdings PLC to the chargee on any account whatsoever.
Particulars: The l/h land being 10 & 12 blandford street london t/n NGL549027,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2005Delivered on: 29 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington holdings PLC to the chargee on ny account whatsoever.
Particulars: The l/h land being 47 51 & 53 59 65-71 (odd nos) & 73 sloane avenue chelsea london t/n's NGL598582 NGL598580 NGL598584 NGL598583 & NGL598581,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 1997Delivered on: 28 March 1997
Persons entitled: Sun Life Assurance Company of Canada

Classification: Supplemental legal charge
Secured details: The principal sum, interest and other monies covenanted to be paid by hanover acceptances limited pursuant to a legal charge dated 5TH august 1988 and made between dorrington investment PLC and london consolidated properties limited (1) hanover acceptances limited (2) sun life assurance company of canada (3).
Particulars: First legal charge over the 1. freehold property known as 12 hans road title number bgl 13895 and 2. freehold premises known as 16 hans road SW3 title number BGL13896 shown edged red on the plan annexed to the supplemental legal charge.
Outstanding
21 March 1997Delivered on: 28 March 1997
Persons entitled: Sun Life Assurance Company of Canada

Classification: Second supplemental legal charge
Secured details: The principal sum, interest and other monies covenanted to be paid by hanover acceptances limited pursuant to the legal charge dated 5TH august 1988 and made between sarsfield properties limited and city west & suburban shop property company limited (1) hanover acceptances limited (2) sun life assurance company of canada (3).
Particulars: First legal charge over leasehold property at 10-12 blandford street, london W1 title number NGL549027.
Outstanding
22 July 1996Delivered on: 27 July 1996
Persons entitled: Sun Life Assurance Company of Canada

Classification: Deed supplemental to a legal charge dated 05/08/88 and supplemental charge dated 11/01/91
Secured details: The "secured sums" consisting of the principal sum interest and other monies covenanted to be paid by hanover acceptances limited pursuant to a legal charge dated 5TH august 1988 together with a sum to be calculated by the calculation in clause 7.1.3 of the deed dated 22/07/96.
Particulars: A cash deposit of £1,830,000 deposited in a deposit account together with interest accruing on the said deposit.
Outstanding
22 July 1996Delivered on: 27 July 1996
Persons entitled: Sun Life Assurance Company of Canada

Classification: A deed supplemental to a legal charge dated 05/08/88 and supplemental charge dated 11/01/91
Secured details: The "secured sums" consisting of the principal sum interest and other monies covenanted to be paid by hanover acceptances limited pursuant to a legal charge dated 5TH august 1988 together with a sum to be calculated by the calculation in clause 7.1.3 of the deed dated 22/07/96.
Particulars: A cash deposit of £1,830,000 deposited in a deposit account together with interest accruing on the said deposit.
Outstanding
3 November 1995Delivered on: 7 November 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited to the chargee on any account whatsoever under the provisions of the legal charge.
Particulars: F/Hold property- 21/22 poland st,westminster,london W.1; t/no. 121100; all fixtures/fittings thereon; the goodwill of business and all rights/licences.
Outstanding
23 December 1993Delivered on: 11 January 1994
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 acount whatsoever.
Particulars: 12/13 relton mews,cheval place,l/b of kensington & chelsea t/n NGL366616.
Outstanding
29 October 1993Delivered on: 18 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or earthdeal limitedto the chargee under the terms of the "facilities" (as defined) and this charge.
Particulars: All the company's right title and interest in and to the f/h land and buildings k/a 135-155,charing cross road and 12 sutton row london fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 January 1982Delivered on: 4 February 1982
Persons entitled: Nv Slavenburgs Bank

Classification: Memorandum of charge on cash deposits
Secured details: All monies due or to become due from the lintsbrook developments limited company to the chargee on any account whatsover.
Particulars: A cash deposit of £48,000 and all other sums from time to time standing to the credit of the company together with any interest from time to time accruing in respect thereof.
Outstanding
4 August 1993Delivered on: 18 August 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 12 1/4% first mortgage debenture stock 2008 of dorrington investment PLC (together the "stock" and "further stock", as defined therein) and interest on such stock and further stock and all other monies intended to be secured by the principal deed (as defined therein).
Particulars: The cash sum of £240,000.
Outstanding
30 September 1992Delivered on: 2 October 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from thecompany and/or earthdeal limited to the chargee not exceeding £1,812,500 under the terms of the facility agreement as defined or this charge.
Particulars: 135-155 charing cross road and 12 sutton row see form 395 ref M119.
Outstanding
30 September 1992Delivered on: 2 October 1992
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal charge
Secured details: All monies due or to become due from thecompany and/or earthdeal limited to the chargee not exceeding £5,437,500 under the terms of the facility agreement as defined and this charge.
Particulars: 135-155 charing cross road and 12 sutton row see form 395 ref M117.
Outstanding
29 July 1992Delivered on: 14 August 1992
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
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 not exceeding £5,437,500 under the terms of the facility agreement or charge (as defined).
Particulars: F/H land and buildings k/a 135-155 charing cross road and 12 sutton row title number 124820.
Outstanding
29 July 1992Delivered on: 14 August 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
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 not exceeding £1,812,500 under the terms of the facility agreement or the charge (as defined).
Particulars: F/H land and buildings k/a 135-155 charing cross road and 12 sutton row title number 124820.
Outstanding
5 March 1992Delivered on: 9 March 1992
Persons entitled: L.D.C.Trustees Limited

Classification: Deed of legal charge
Secured details: Principal amounts and interest of £4,750,000 11% first mortgage debenture 2011 £1,250,000 11% first mortgage debenture stock 2011 and £4,300,000 12 1/4 % first mortgage debenture stock 2008 of dorrington and all other money intendedto be secured by principal deed dated 19TH august 1986 supplemental trust deed dated 31 december 1986 and second supplemental trust deed dated 20TH august 1990.
Particulars: 19-49 (odd numbers inclusive) heath roadtwickenham and popesgrove mansions twickenham see form 395 ref M99 for full details.
Outstanding
17 January 1992Delivered on: 22 January 1992
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £3,418,846 and all other moneys due or to become due from hanover acceptances limited to the chargee under the terms of the charge.
Particulars: Freehold land abutting oxford road,marlow,buckinghamshire together with the buildings known as oxford court,10/12 oxford road,marlow.
Outstanding
17 January 1992Delivered on: 22 January 1992
Persons entitled: L.D.C. Trustees Limited

Classification: Supplemental trust deed
Secured details: The principal amounts of and interest on £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 and all other moneys due or to become due to L.D.C. trustees limited under the trust deeds as defined.
Particulars: Leasehold 10 and 12 blandford street,london W1 freehold 12 and 14 relton mews, london SW7 leasehold dell's mews,london SW1 all property,proceeds of sale,buildings,fixed plant,machinery and fixtures (other than tenants or trade fixtures) benefit of all agreements (see doc ref M102 for full details).
Outstanding
5 August 1988Delivered on: 15 March 1991
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge registered pursuant to an order of court dated 5/3/91
Secured details: £2,200,000.
Particulars: L/H 12 hans road, london sw. T/n ngl 220925.
Outstanding
5 August 1988Delivered on: 15 March 1991
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge registered pursuant to an order of court dated 5/3/91
Secured details: £2,800,000.
Particulars: L/H 47, 51/53, 59 65/71(odd) & 73 sloane avenue t/n ngl 598582 ngl 598580, ngl 598584, ngl 598583 ngl 598581.
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 under the terms of a legal charge dated 6TH august 1988 to the chargee.
Particulars: F/H property k/a:- 4 & 6 rown road hammersmith title no:- ngl 571307 together with the strip of land of f/h title ngl 490481 2) l/h/ property k/a garages 19, 22, 29. and 30 latymer court hammersmith.
Outstanding
20 August 1990Delivered on: 23 August 1990
Persons entitled: Eagle Star Trust Company Limited

Classification: `Econd supplemental trust deed
Secured details: £4,300,000 12.25% first mortgage debenture stock 2008 and £5,580,000 11% first mortgage debenture stock 2011 of dorrington investment PLC with authority to increase the same, and all other monies due or to become due to the chargee under the terms of the principal deed dated 19/08/86 and this deed.
Particulars: F/H property k/as john kirk house, 31 john street, 32 john st. And 31 j ohn's mews, london WC1 t/no's 277845 251279 and 314820 (see form 395REF M448C for full details).
Outstanding
29 January 1990Delivered on: 3 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the midland bank PLC from hanover acceptances limited on any account whatsover and from the company under the terms ofthe charge.
Particulars: 10/12 oxford road marlow buckinghamshire t/no. Bm 70513.
Outstanding
29 January 1990Delivered on: 3 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the midland bank PLC from hanover acceptances limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 4 & 6 rowan road london W6 t/n ngl 571307.
Outstanding
29 January 1990Delivered on: 3 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the mdland bank PLC from hanover acceptances limited on any account whatsoever and from the company under the terms of the chargee.
Particulars: 19-49 (add) heath road and popesgrove mansions twickenham t/n sgl 297141.
Outstanding
12 April 1983Delivered on: 14 April 1983
Persons entitled: N.V. Slavenburgs Bank

Classification: Charge
Secured details: All monies due or to become due from the rombas holdings sa to the chargee on any account whatsoever.
Particulars: 31 and 33 dale street liverpool t/n la 307628.
Outstanding

Filing History

25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
26 July 2023Director's details changed for Mr Andrew Richard Giblin on 26 July 2023 (2 pages)
1 June 2023Full accounts made up to 31 December 2022 (21 pages)
16 March 2023Registration of charge 009234690053, created on 13 March 2023 (35 pages)
27 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
8 July 2022Full accounts made up to 31 December 2021 (21 pages)
30 March 2022Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages)
17 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
2 November 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
4 July 2021Full accounts made up to 31 December 2020 (21 pages)
29 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
25 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
17 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 31 December 2019 (20 pages)
1 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
26 September 2019Registration of charge 009234690052, created on 19 September 2019 (42 pages)
27 August 2019Resolutions
  • RES13 ‐ Security agreement & relevant documents and transactions/no director shall infringe his duty to avoid a situation in which he has or can have a direct or indirect conflict of interest with that of the interests of the company 12/08/2019
(2 pages)
4 July 2019Resolutions
  • RES13 ‐ Facility agreement. Documents. Conflict of interests 19/06/2019
(2 pages)
3 July 2019Full accounts made up to 31 December 2018 (19 pages)
28 June 2019Registration of charge 009234690051, created on 20 June 2019 (43 pages)
10 January 2019Registration of charge 009234690050, created on 27 December 2018 (44 pages)
7 January 2019Registration of charge 009234690049, created on 27 December 2018 (44 pages)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (19 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 31 December 2016 (17 pages)
5 June 2017Full accounts made up to 31 December 2016 (17 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
9 September 2016Registration of charge 009234690048, created on 1 September 2016 (22 pages)
9 September 2016Registration of charge 009234690048, created on 1 September 2016 (22 pages)
23 August 2016Resolutions
  • RES13 ‐ Company enter into security agreement with barclays bank PLC 10/08/2016
(3 pages)
23 August 2016Resolutions
  • RES13 ‐ Company enter into security agreement with barclays bank PLC 10/08/2016
(3 pages)
1 July 2016Full accounts made up to 31 December 2015 (18 pages)
1 July 2016Full accounts made up to 31 December 2015 (18 pages)
4 May 2016Satisfaction of charge 41 in full (4 pages)
4 May 2016Satisfaction of charge 41 in full (4 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,275,000
(10 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,275,000
(10 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (16 pages)
2 July 2015Full accounts made up to 31 December 2014 (16 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,275,000
(10 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,275,000
(10 pages)
18 June 2014Full accounts made up to 31 December 2013 (17 pages)
18 June 2014Full accounts made up to 31 December 2013 (17 pages)
5 February 2014All of the property or undertaking has been released from charge 45 (5 pages)
5 February 2014All of the property or undertaking has been released from charge 38 (5 pages)
5 February 2014All of the property or undertaking has been released from charge 38 (5 pages)
5 February 2014Part of the property or undertaking has been released from charge 44 (5 pages)
5 February 2014Part of the property or undertaking has been released from charge 44 (5 pages)
5 February 2014All of the property or undertaking has been released from charge 39 (5 pages)
5 February 2014All of the property or undertaking has been released from charge 45 (5 pages)
5 February 2014All of the property or undertaking has been released from charge 39 (5 pages)
21 January 2014Registration of charge 009234690046 (115 pages)
21 January 2014Registration of charge 009234690047 (50 pages)
21 January 2014Registration of charge 009234690046 (115 pages)
21 January 2014Registration of charge 009234690047 (50 pages)
13 January 2014Resolutions
  • RES13 ‐ Re conflict of interest enter into credit agreement and various deeds 11/11/2013
(3 pages)
13 January 2014Resolutions
  • RES13 ‐ Re conflict of interest enter into credit agreement and various deeds 11/11/2013
(3 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,275,000
(10 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,275,000
(10 pages)
31 May 2013Full accounts made up to 31 December 2012 (16 pages)
31 May 2013Full accounts made up to 31 December 2012 (16 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (10 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (10 pages)
7 June 2012Full accounts made up to 31 December 2011 (16 pages)
7 June 2012Full accounts made up to 31 December 2011 (16 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 45 (12 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 45 (12 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
6 June 2011Full accounts made up to 31 December 2010 (16 pages)
6 June 2011Full accounts made up to 31 December 2010 (16 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 44 (19 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 44 (19 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 42 (15 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 42 (15 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
19 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
19 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris 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 Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross 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 Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz 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 Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages)
27 May 2009Full accounts made up to 31 December 2008 (16 pages)
27 May 2009Full accounts made up to 31 December 2008 (16 pages)
19 November 2008Registered office changed on 19/11/2008 from 16 hans rd london SW3 1RS (1 page)
19 November 2008Return made up to 24/10/08; full list of members (5 pages)
19 November 2008Return made up to 24/10/08; full list of members (5 pages)
19 November 2008Registered office changed on 19/11/2008 from 16 hans rd london SW3 1RS (1 page)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 41 (5 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 41 (5 pages)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (15 pages)
3 July 2007Full accounts made up to 31 December 2006 (15 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
14 November 2006Return made up to 24/10/06; full list of members (3 pages)
14 November 2006Return made up to 24/10/06; full list of members (3 pages)
24 May 2006Full accounts made up to 31 December 2005 (15 pages)
24 May 2006Full accounts made up to 31 December 2005 (15 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
15 November 2005Return made up to 24/10/05; full list of members (3 pages)
15 November 2005Return made up to 24/10/05; full list of members (3 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
10 November 2003Return made up to 24/10/03; full list of members (8 pages)
10 November 2003Return made up to 24/10/03; 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 (13 pages)
5 August 2003Full accounts made up to 31 December 2002 (13 pages)
28 November 2002Return made up to 24/10/02; full list of members (8 pages)
28 November 2002Return made up to 24/10/02; full list of members (8 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002Full accounts made up to 31 December 2001 (14 pages)
10 September 2002Full accounts made up to 31 December 2001 (14 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
21 November 2001Return made up to 24/10/01; full list of members (8 pages)
21 November 2001Return made up to 24/10/01; full list of members (8 pages)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
24 July 2001Full accounts made up to 31 December 2000 (13 pages)
24 July 2001Full accounts made up to 31 December 2000 (13 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Full accounts made up to 31 December 1999 (14 pages)
19 June 2000Full accounts made up to 31 December 1999 (14 pages)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
8 June 1999Full accounts made up to 31 December 1998 (14 pages)
8 June 1999Full accounts made up to 31 December 1998 (14 pages)
1 December 1998Return made up to 31/10/98; full list of members (12 pages)
1 December 1998Return made up to 31/10/98; full list of members (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (13 pages)
27 May 1998Full accounts made up to 31 December 1997 (13 pages)
1 December 1997Return made up to 31/10/97; no change of members (10 pages)
1 December 1997Return made up to 31/10/97; no change of members (10 pages)
29 June 1997Full accounts made up to 31 December 1996 (15 pages)
29 June 1997Full accounts made up to 31 December 1996 (15 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
18 November 1996Return made up to 31/10/96; no change of members (11 pages)
18 November 1996Return made up to 31/10/96; no change of members (11 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
27 July 1996Particulars of mortgage/charge (11 pages)
27 July 1996Particulars of mortgage/charge (11 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
19 June 1996Full accounts made up to 31 December 1995 (14 pages)
19 June 1996Full accounts made up to 31 December 1995 (14 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
17 July 1995Full accounts made up to 31 December 1994 (14 pages)
17 July 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
9 October 1991Memorandum and Articles of Association (5 pages)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1991Memorandum and Articles of Association (5 pages)
22 November 1967Incorporation (11 pages)
22 November 1967Incorporation (11 pages)