Kensington Gore
London
SW7 2AF
Director Name | Robert Harris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2006(33 years, 10 months after company formation) |
Appointment Duration | 18 years |
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 | 20 April 2006(33 years, 10 months after company formation) |
Appointment Duration | 18 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(38 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
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(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1991(19 years, 4 months 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(19 years, 4 months 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(19 years, 4 months 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 John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2006(33 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 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 75811477 |
Telephone region | London |
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 |
213.4m at £0.01 | Dorrington Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,584,137 |
Current Liabilities | £5,652 |
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, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
4 November 2010 | Delivered on: 18 November 2010 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Security interest agreement Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority security interest in the collateral see image for full details. Outstanding |
---|---|
17 May 2006 | Delivered on: 2 June 2006 Persons entitled: National Westminster Bank PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company and dorrington holdings PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor hereby assigns, transfers and otherwise makes over to the bank or its nominees title to the collateral being the securities and related rights. See the mortgage charge document for full details. Outstanding |
25 May 1983 | Delivered on: 28 May 1983 Persons entitled: Nv Slavenburgs Bank Classification: Legal charge Secured details: All monies due or to become due from rombas holdings S.A. to the chargee on any account whatsoever. Particulars: 30,32,34,36,38,40 42 & 47 queensway, london W2 1/6, olympia yard, london W2. Outstanding |
31 August 1989 | Delivered on: 12 September 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from hanover acceptances limited. To the chargee on any account whatsoever,. Particulars: 10 & 12 blandford street, london W.1. title no ngl 549027. Fully Satisfied |
4 July 1988 | Delivered on: 20 July 1988 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Charge Secured details: All monies due or to become due from washington F. street limited partnership and washington E. street ii limited partnership to the chargee. Particulars: F/H - 12 & 13 relton mews, l/borough of city of westminster. Title no. Ngl 366616 including all rights, powers, casements, liberties, also building development, fixtures, fittings plant, machinery, apparatus, foods & materials. Fully Satisfied |
12 February 1986 | Delivered on: 14 February 1986 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal charge Secured details: All moneys due or to become due from hanover acceptances limited to credit lyonnais bank nederland N.V. as agent for and on behalf of the lender under the terms of a loan agreement dated 30/7/85. Particulars: L/Hold 10 and 12 blandford street marylebone london NW1. Fully Satisfied |
30 July 1985 | Delivered on: 5 August 1985 Persons entitled: Credit Lyonnais Bank Nederland Nv Classification: Legal charge Secured details: All monies due or to become due from the company and/or hanover acceptances limited to the chargee on any account whatsoever. Particulars: F/H property k/a 12 & 13. reiton mews westminster london title no. Ngl 366616. Fully Satisfied |
3 June 1983 | Delivered on: 13 June 1983 Satisfied on: 6 January 1989 Persons entitled: Eagle Star Trust Company Limited Classification: Trust deed. Secured details: £5,000,000 12 1/4% first mortgage debenture stock 2008 of dorrington investment PLC. Particulars: L/H land & buildings on the s side of coburg rd (known as hanover industrial estate) haringey. London N22 tn ngl 389762. Fully Satisfied |
19 August 1986 | Delivered on: 27 August 1986 Persons entitled: Eagle Star Trust Company Limited Classification: Supplemental trust deed Secured details: Debenture stock of dorrington investments PLC amounting to £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: Land on south side of coburg road (known as hanover industrial estate) haringey, london. N22 title no ngl 389762. Satisfied |
24 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 21 July 2023 (2 pages) |
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
26 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
9 February 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
1 November 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
28 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 (6 pages) |
24 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
12 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 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) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (14 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 (13 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (13 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 (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) |
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
|
30 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
28 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 (14 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (14 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 (14 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (14 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) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
22 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: 9 (9 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (14 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 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 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) |
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 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 John Patrick Kennedy 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 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 Mr Bruce Oliver Thompson on 1 October 2009 (3 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 16 hans road london SW3 1RS (1 page) |
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 road 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) |
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 (13 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
15 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 (13 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 16 hans road london SW3 1RT (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 16 hans road london SW3 1RT (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 June 2006 | Particulars of mortgage/charge (5 pages) |
2 June 2006 | Particulars of mortgage/charge (5 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
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 (2 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 July 2002 | Director's particulars changed (1 page) |
22 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
22 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
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
|
27 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
30 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 (9 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (9 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 (10 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 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 (13 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (10 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (10 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) |
17 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
30 January 1985 | Memorandum and Articles of Association (17 pages) |
30 January 1985 | Memorandum and Articles of Association (17 pages) |
20 November 1979 | Company name changed\certificate issued on 20/11/79 (2 pages) |
20 November 1979 | Company name changed\certificate issued on 20/11/79 (2 pages) |
20 November 1972 | Company name changed\certificate issued on 20/11/72 (2 pages) |
20 November 1972 | Company name changed\certificate issued on 20/11/72 (2 pages) |
22 June 1972 | Incorporation (14 pages) |
22 June 1972 | Incorporation (14 pages) |