Kensington Gore
London
SW7 2AF
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1992(20 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 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(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 1994) |
Role | Co Director |
Correspondence Address | 19 Sheringham St Johns Wood Park London NW8 6QY |
Director Name | Mr William Green |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 March 1999) |
Role | Master Builder |
Correspondence Address | Cherry Wood 32 Clare Hill Esher Surrey KT10 9NB |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 9 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Kingswood Avenue London NW6 6LL |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(20 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 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(22 years, 9 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 |
Website | dorrington.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 16 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
53.4m at £0.1 | Dorrington PLC 99.90% Deferred |
---|---|
534.5k at £0.01 | Dorrington PLC 0.10% Ordinary |
100 at £0.1 | Hanover Management Services LTD 0.00% Deferred A |
2 at £0.01 | Hanover Management Services LTD 0.00% Ordinary |
285 at £0.1 | Hanover Management Services LTD 0.00% Deferred |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
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 not exceeding £1,812,500 under the terms of the facility agreement or the charge (as defined). Particulars: All that f/h land and buildings k/a 135-155 charing cross road and 12 sutton row title number 124820. Outstanding |
12 August 1988 | Delivered on: 17 August 1988 Satisfied on: 12 December 1989 Persons entitled: Samuel Montague & Co. Limited Classification: Second legal charge Secured details: All moneys due or to become due from precis (756) limited to the chargee under the terms of the facility agreement dated 12.8.88 (as may be amended from time to time) and the legal charge. Particulars: F/Hold land & buildings k/as 135-155 charing cross road and 12 sutton row. Title no. 124820 and all fixtures & development. Fully Satisfied |
29 September 1986 | Delivered on: 2 October 1986 Satisfied on: 12 December 1989 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All moneys due or to become due from the company and/or earthdeal limited to the chargee on any account whatsoever and under the terms of the loan agreement dated 29/9/86. Particulars: Freehold land and bldgs known as 135/155 charing cross road and 12 sutton row, westminster, london title no 124820 including all bldgs structures, fixtures (including trade fixtures, fixed plant and machinery excluding tenant's fixtures) all the company's right, title and interest in a joint venture agreement dated 4/9/86. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 October 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
---|---|
27 June 2023 | Director's details changed for Mr Andrew Richard Giblin on 27 June 2023 (2 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
16 June 2023 | Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
18 February 2022 | Appointment of Mr Michael Ben Jenkins as a director on 18 January 2022 (2 pages) |
20 January 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
26 October 2021 | Confirmation statement made on 23 October 2021 with updates (5 pages) |
13 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
2 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
1 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
18 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 16 hans road london SW3 irs (1 page) |
24 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 16 hans road london SW3 irs (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
25 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
28 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
28 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (8 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 23/10/01; full list of members (7 pages) |
21 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
23 October 2000 | Return made up to 23/10/00; full list of members
|
23 October 2000 | Return made up to 23/10/00; full list of members
|
27 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
22 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
20 November 1998 | Return made up to 23/10/98; no change of members (13 pages) |
20 November 1998 | Return made up to 23/10/98; no change of members (13 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 November 1997 | Return made up to 23/10/97; no change of members (11 pages) |
20 November 1997 | Return made up to 23/10/97; no change of members (11 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
18 November 1996 | Return made up to 23/10/96; full list of members (16 pages) |
18 November 1996 | Return made up to 23/10/96; full list of members (16 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 October 1992 | New director appointed (7 pages) |