London
SW3 1RT
Director Name | Robert Harris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2000(29 years, 1 month 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(32 years, 6 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(39 years, 6 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(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
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(50 years, 5 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 1991(20 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alexander Jong-Luan Chiang |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(23 years, 1 month 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(29 years, 1 month 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 |
---|---|
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 |
100 at £1 | Dorrington Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £291,948 |
Gross Profit | £260,451 |
Net Worth | £1,134,924 |
Current Liabilities | £162,502 |
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 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
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: 66-70 south lambeth road t/no TGL36625 fairfax house fulwood place t/no 144645 and 47,51,53,59, 65-71 (odd and 73 sloane avenue t/nos NGL598582 NGL598580 NGL598584 NGL598583 NGL598581 (for further details of properties charged please refer to the form MG01) see image for full details. Outstanding |
---|---|
20 May 2003 | Delivered on: 24 May 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of dorrington investments PLC to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land and buildings situate at and k/a coronation buildings 68-70 south lambeth road london SW8 t/no.TGL36625. 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 |
16 August 1996 | Delivered on: 21 August 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 August 1996 | Delivered on: 21 August 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 95A/b carysfort road london N16 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Freehold property known as 68/70 south lambeth road, london SW8 1RL registered at the land registry with title number TGL36625. Outstanding |
27 December 2018 | Delivered on: 2 January 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Freehold property known as 68/70 south lambeth road, london SW8 1RL registered at the land registry with title number TGL36625. Outstanding |
23 February 2015 | Delivered on: 27 February 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge) Classification: A registered charge Particulars: 68/70 south lambeth road london TGL36625. 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: 68/70 south lambeth road, london and parking spaces 66-70, t/no: TGL36625 see image for full details. Outstanding |
20 August 1990 | Delivered on: 23 August 1990 Satisfied on: 26 September 1996 Persons entitled: Eagle Star Trust Company Limited Classification: Second supplemtal trust deed Secured details: Sterling pounds 4,300,000 12 1/4 first mortgage debenture stock 2008 and sterling pounds 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 august 1986 and this deed. Particulars: L/H property briefly k/a: 28 and 30 grosvenor gardens and 28 and 30 grosvenor gardens mews north london SW1 t/n:- ngl 307694 (see form 395 reg no 447C for full details). Fully Satisfied |
5 February 1990 | Delivered on: 15 February 1990 Satisfied on: 26 September 1996 Persons entitled: Eagle Star Trust Company Classification: Deed of substituted security Secured details: The principal amount of sterling pounds 5,000,000 12 1/4 per cent first mortgage debenture stock 2008 of dorrington investment PLC and all other moneys intended to be secured by a trust deed dated 3/6/83. Particulars: The head l/h property briefly k/a 28 and 30 grosvenor gardens and 28 and 30 grosvenor gardens mews north london SW1 with all buildings and fixtures (please see from 395 for full details). Fully Satisfied |
19 August 1986 | Delivered on: 27 August 1986 Satisfied on: 30 November 1996 Persons entitled: Eagle Star Trust Company Limited Classification: Supplemental trust deed Secured details: Debenture stock of dorrington investment PLC amounting to sterling pounds 5,000,000 12 1/4 percent first mortgage debenture stock 2008 and all other moneys intended to be secured by a trust deed dated 3/6/83. Particulars: Units 1-12 (inclusive) hanover industrial estate 161 acton lane london NW10 title no: MX127475. Fully Satisfied |
3 June 1983 | Delivered on: 13 June 1983 Satisfied on: 30 November 1996 Persons entitled: Eagle Star Trust Company Limited Classification: Trust deed Secured details: Sterling pounds 5,000,000 12 1/4% first mortgage debenture stock 2008 of dorrington investment PLC. Particulars: F/H property known as units 1-12 (incl) hanover industrial estate 161 acton lane, london NW10 title no 127475. Fully Satisfied |
17 May 1982 | Delivered on: 18 May 1982 Satisfied on: 30 November 1996 Persons entitled: A P Bank LTD Classification: Legal charge Secured details: All monies due or to become due from london consolidated investments LTD. To the chargee on any account whatsoever. Particulars: Land & buildings on the south side of acton lane, brent. T n MX127475. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 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 (17 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
28 June 2019 | Resolutions
|
18 June 2019 | Registration of charge 010246740013, created on 14 June 2019 (40 pages) |
17 January 2019 | Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages) |
17 January 2019 | Cessation of Dorrington Properties Plc as a person with significant control on 27 December 2018 (3 pages) |
2 January 2019 | Registration of charge 010246740012, created on 27 December 2018 (40 pages) |
2 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 (17 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) |
1 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
24 November 2016 | Memorandum and Articles of Association (24 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 November 2016 | Memorandum and Articles of Association (24 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
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 (14 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 February 2015 | Registration of charge 010246740011, created on 23 February 2015 (45 pages) |
27 February 2015 | Registration of charge 010246740011, created on 23 February 2015 (45 pages) |
14 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
18 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
31 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (14 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) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (10 pages) |
14 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 (13 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 10 (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 (13 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (13 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) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Accounts made up to 31 December 2009 (13 pages) |
28 June 2010 | Accounts made up to 31 December 2009 (13 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
14 December 2009 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy 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 Mr Manfred Stanley Gorvy 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) |
8 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr 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 Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for 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 Bruce Oliver Thompson on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr 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 John Patrick Kennedy on 1 October 2009 (3 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 16 hans rd london SW3 1RS (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 16 hans rd london SW3 1RS (1 page) |
20 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
21 October 2008 | Director's change of particulars / bruce thompson / 16/09/2008 (1 page) |
21 October 2008 | Director's change of particulars / bruce thompson / 16/09/2008 (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
26 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (12 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 (12 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (12 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 (12 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (11 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 (11 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (11 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 (10 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 May 2003 | Company name changed thrushlodge LIMITED\certificate issued on 28/05/03 (2 pages) |
28 May 2003 | Company name changed thrushlodge LIMITED\certificate issued on 28/05/03 (2 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 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) |
18 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (11 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
|
4 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (11 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 (11 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (11 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 (11 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members (10 pages) |
25 November 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 (12 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1996 | Return made up to 31/10/96; no change of members (11 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (11 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 May 1983 | Memorandum of association (6 pages) |
26 May 1983 | Memorandum of association (6 pages) |
20 September 1971 | Incorporation (15 pages) |
20 September 1971 | Incorporation (15 pages) |