London
SW3 1RT
Director Name | Robert Harris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2000(32 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Bruce Oliver Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(36 years, 4 months after company formation) |
Appointment Duration | 20 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 - 16 Hans Road London SW3 1RT |
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(43 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Rd London SW3 1RT |
Director Name | Dr Sean Brendan Gorvy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Harold Aubrey Gorvy |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 19 Sheringham St Johns Wood Park London NW8 6QY |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alexander Jong-Luan Chiang |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Sutherland Chase Ascot Berkshire SL5 8TF |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(32 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Website | dorrington.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75909405 |
Telephone region | London |
Registered Address | 16 Hans Rd London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
45.5m at £0.05 | Dorrington Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,679,036 |
Gross Profit | £2,253,457 |
Net Worth | £62,740,491 |
Current Liabilities | £852,853 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
12 April 1983 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 2023 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 1982 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2014 | Delivered on: 21 January 2014 Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 21 January 2014 Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All that 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 2011 | Delivered 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 2010 | Delivered on: 18 November 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the 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 2010 | Delivered on: 18 November 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 2008 | Delivered 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 2005 | Delivered 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 1982 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1982 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1991 | Delivered on: 18 January 1991 Persons entitled: Sun Life Assurance Company of Canada Classification: Supplemental charge Secured details: All monies due or to become due from 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 |
25 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 26 July 2023 (2 pages) |
1 June 2023 | Full accounts made up to 31 December 2022 (21 pages) |
16 March 2023 | Registration of charge 009234690053, created on 13 March 2023 (35 pages) |
27 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
8 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
30 March 2022 | Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages) |
17 February 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
2 November 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
4 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
29 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
25 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
17 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
1 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
26 September 2019 | Registration of charge 009234690052, created on 19 September 2019 (42 pages) |
27 August 2019 | Resolutions
|
4 July 2019 | Resolutions
|
3 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
28 June 2019 | Registration of charge 009234690051, created on 20 June 2019 (43 pages) |
10 January 2019 | Registration of charge 009234690050, created on 27 December 2018 (44 pages) |
7 January 2019 | Registration of charge 009234690049, created on 27 December 2018 (44 pages) |
1 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
4 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
15 November 2017 | Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
9 September 2016 | Registration of charge 009234690048, created on 1 September 2016 (22 pages) |
9 September 2016 | Registration of charge 009234690048, created on 1 September 2016 (22 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 May 2016 | Satisfaction of charge 41 in full (4 pages) |
4 May 2016 | Satisfaction of charge 41 in full (4 pages) |
18 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
22 July 2015 | Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
18 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 45 (5 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 38 (5 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 38 (5 pages) |
5 February 2014 | Part of the property or undertaking has been released from charge 44 (5 pages) |
5 February 2014 | Part of the property or undertaking has been released from charge 44 (5 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 39 (5 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 45 (5 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 39 (5 pages) |
21 January 2014 | Registration of charge 009234690046 (115 pages) |
21 January 2014 | Registration of charge 009234690047 (50 pages) |
21 January 2014 | Registration of charge 009234690046 (115 pages) |
21 January 2014 | Registration of charge 009234690047 (50 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
18 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
31 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (10 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 45 (12 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 45 (12 pages) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (10 pages) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 May 2011 | Appointment of Andrew Richard Giblin as a director (3 pages) |
11 May 2011 | Appointment of Andrew Richard Giblin as a director (3 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 44 (19 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 44 (19 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 42 (15 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 42 (15 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Robert Harris on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Robert Harris on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Robert Harris on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 16 hans rd london SW3 1RS (1 page) |
19 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
19 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 16 hans rd london SW3 1RS (1 page) |
21 October 2008 | Director's change of particulars / bruce thompson / 16/09/2008 (1 page) |
21 October 2008 | Director's change of particulars / bruce thompson / 16/09/2008 (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
26 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
28 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members
|
31 October 2000 | Return made up to 24/10/00; full list of members
|
19 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (12 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (12 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 December 1997 | Return made up to 31/10/97; no change of members (10 pages) |
1 December 1997 | Return made up to 31/10/97; no change of members (10 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (11 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (11 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (11 pages) |
27 July 1996 | Particulars of mortgage/charge (11 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
9 October 1991 | Memorandum and Articles of Association (5 pages) |
9 October 1991 | Resolutions
|
9 October 1991 | Resolutions
|
9 October 1991 | Memorandum and Articles of Association (5 pages) |
22 November 1967 | Incorporation (11 pages) |
22 November 1967 | Incorporation (11 pages) |