Company NameCity, West End & Suburban Shop Property Company Limited
Company StatusActive
Company Number01075332
CategoryPrivate Limited Company
Incorporation Date5 October 1972(51 years, 7 months ago)
Previous NamesFlorelines Limited and Florelines Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalitySouth African
StatusCurrent
Appointed31 October 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameRobert Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(28 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Bruce Oliver Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(31 years, 6 months after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(38 years, 6 months after company formation)
Appointment Duration13 years
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(48 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(49 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed24 October 1995(23 years after company formation)
Appointment Duration28 years, 6 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Anthony Martin Silver
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 21 September 1999)
RoleChartered Surveyor
Correspondence Address36 Michleham Down
London
N12 7JN
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 1 month after company formation)
Appointment Duration30 years, 2 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(28 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Acceptances Limited (Corporation)
StatusResigned
Appointed31 October 1991(19 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 November 1996)
Correspondence Address16 Hans Road
London
SW3 1RT

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Dorrington Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,732,303
Gross Profit£1,576,251
Net Worth£28,945,268
Cash£728
Current Liabilities£2,562,976

Accounts

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

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

16 August 1989Delivered on: 2 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever.
Particulars: 3 hans crescent london SW3 ln 62660. movable plant machinery implements utensils furniture and equipment.
Outstanding
12 March 2020Delivered on: 17 March 2020
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Secured Parties.

Classification: A registered charge
Particulars: Nutmeg house, 60 gainsford street, london (SE1 2NY), registered at the land registry with title number TGL19090.
Outstanding
14 June 2019Delivered on: 18 June 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as 12 gough square, london EC4A 3DW registered at the land registry with title number LN68019.
Outstanding
27 December 2018Delivered on: 10 January 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold land being 12 hans road, london SW3 1RT registered at the land registry under title number BGL13895. All that freehold land being 14 hans road, london SW3 1RT registered at the land registry under title number BGL20786.
Outstanding
21 September 2018Delivered on: 28 September 2018
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The property known as 12 gough square, london, EC4A 3DW registered at the land registry with title number LN68019.
Outstanding
16 January 2014Delivered on: 21 January 2014
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 January 2014Delivered on: 21 January 2014
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All that freehold land being 12 hans road, london SW3 1RT registered at the land registry under title number BGL13895; and. All that freehold land being 14 hans road, london SW3 1RT registered at the land registry under title number BGL20786.. Notification of addition to or amendment of charge.
Outstanding
22 February 2013Delivered on: 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC (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: F/H property k/a 14 hans road kensington london t/no. BGL20786 and all fixtures proceeds of sale benefit of all other agreements and all plant and machinery see image for full details.
Outstanding
24 May 2007Delivered on: 2 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 16 hans road london t/no bgl 21875 together with all plant and machinery and rental income and security. See the mortgage charge document for full details.
Outstanding
3 October 2006Delivered on: 5 October 2006
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 account whatsoever.
Particulars: F/H property k/a 267-275 gray's inn road, london t/n's LN114911, NGL187715, NGL205192, NGL205193 and NGL203397.
Outstanding
21 December 2005Delivered on: 7 January 2006
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Further legal charge
Secured details: £2,300,000 and all other monies due or to become due.
Particulars: F/H 12 & 16 hans road london t/nos BGL13895 and BGL21875.
Outstanding
29 July 2005Delivered on: 10 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the borrower or the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a nutmeg building gainsford street, southwark t/no TGL19090 and f/h land k/a 3 marshalsea road, southwark t/no 42589 with all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 January 2002Delivered on: 12 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever.
Particulars: 90-98 (even nos) union street southwark london SE1. 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
28 March 2000Delivered on: 6 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever.
Particulars: The f/h property k/a the presta business centre 126 colindale avenue hendon london W9 t/n MX292578. 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
28 March 2000Delivered on: 6 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever.
Particulars: The f/h property k/a 127-130 crawford street and 87-89 baker street london W1 t/n NGL237790. 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
28 March 2000Delivered on: 6 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever.
Particulars: The f/h property k/a 177-185 (odd) lewisham high street and part of the sites of 11 and 13 limes grove london borough of lewisham t/n LN222794. 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
13 November 1998Delivered on: 21 November 1998
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All indebtedness monies obligations and liabilities due or to become due from the company to the chargee and/or any transferee of the charge under the terms of the facility letter, the guarantee and/or the charge together with all expenses.
Particulars: F/H land k/a 232/242 (even numbers) vauxhall bridge road london SW1 t/nos: NGL736709 NGL736710 NGL736711 specific charge all the income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 December 1997Delivered on: 31 December 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All indebtedness,monies,obligations and liabilities due or to become due from the company to the chargee and/or any transferee of the charge under the terms of the guarantee and/or in connection with the facility thereby granted and/or under the charge.
Particulars: All that f/h land k/a clove building,4 maguire street,london SE1.t/no.TGL135177.specific charge all the income and rights relating thereto from time to time arising or payable to or on behalf of the company in relation to the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1997Delivered on: 13 August 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All indebtedness monies obligations and liabilities whatsoever on the part of the company to the chargee and/or any transferee of the charge under the terms of the guarantee (as defined) and/or in connection with the facility thereby granted and/or under the charge and all other monies due on any account whatsoever.
Particulars: All that f/h land k/a little london 41/53 (odd) dockhead, 24 25 and 26 wolsey street and 4 mill street london WC1 part t/no.NGL25049. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 May 1983Delivered on: 28 May 1983
Persons entitled: Nv Slavenbury's Bank

Classification: Legal charge
Secured details: All monies due or to become due from rombas holdings S. A. to n v slavenbury's bank.
Particulars: 30, 32, 34, 36, 38, 40, 42, 44, queensway, london W2 1/6, olympia yard, london W2.
Outstanding
31 July 1997Delivered on: 13 August 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All indebtedness monies obligations and liabilities whatsoever on the part of the company to the chargee and/or any transferee of the charge under the terms of the guarantee (as defined) and/or in connection with the facility thereby granted and/or under the charge and all other monies due on any account whatsoever.
Particulars: All that f/h land k/a 10/12 carlisle street and 1/2 sheraton street soho t/no.NGL16896. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1997Delivered on: 13 August 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All indebtedness monies obligations and liabilities whatsoever on the part of the company to the chargee and/or any transferee of the charge under the terms of the guarantee (as defined) and/or in connection with the facility thereby granted and/or under the charge and all other monies due on any account whatsoever.
Particulars: All that f/h land k/a nutmeg building gainsford street london SE1 t/no.TGL19090. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 July 1997Delivered on: 22 July 1997
Persons entitled: Singer & Friedlander Limited

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future estate and interest both legal and equitable in all the land property premises and buildings k/a the clove building 4 maguire street butler's wharf london SE1 including all trade and other fixtures. See the mortgage charge document for full details.
Outstanding
13 June 1997Delivered on: 17 June 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 5 august 1988.
Particulars: F/H premises k/a 16 hans road london SW3 t/no.BGL13896.
Outstanding
14 March 1997Delivered on: 26 March 1997
Persons entitled: Ldc Trustees Limited

Classification: Deed of release and substitution
Secured details: In favour of the chargee the principal amounts of and interest on £4,750,000 11% first mortgage debenture stock 2011 of dorrington investment PLC (the "company") (the "original stock") £1,250,000 11% first mortgage debenture stock 2011 of the company (the "first further stock") and £4,300,000 12.25% first mortgage debenture stock 2008 of the company (the "second further stock") interest on the original stock the first further stock and the second further stock (together the "stock") and all other sums intended to be secured by a principal trust deed dated 19 august 1986 (the "principal deed").
Particulars: By way of first legal mortgage the property known as 14 hans road london SW3 t/n-LN62660 together with all buildings fixed plant machinery and fixtures (other than tenant's or trade fixtures) thereon.. See the mortgage charge document for full details.
Outstanding
29 January 1997Delivered on: 8 February 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from hanover acceptances limited and/or the company to the chargee under the terms of this legal mortgage.
Particulars: 10/12 carlisle street and 1/2 sheraton street london W1 (freehold) t/n-NGL16896 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Outstanding
29 January 1997Delivered on: 8 February 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from hanover acceptances limited and/or the company to the chargee under the terms of this legal mortgage.
Particulars: Mill house italian building and "la lanterna" restaurant little london mill street london SE1 (freehold) t/n-TGL25049 (part) with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Outstanding
29 January 1997Delivered on: 8 February 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from hanover acceptances limited and/or the company to the chargee under the terms of this legal mortgage.
Particulars: Nutmeg house 60 gainsford street london SE1 (freehold) t/n TGL19090 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Outstanding
8 November 1996Delivered on: 14 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever.
Particulars: L/H property k/a 76-78 holland park avenue london borough of kensington & chelsea 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
11 December 1991Delivered on: 12 December 1991
Persons entitled: L.D.C. Trustees Limited

Classification: Third supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee under the principal trust deed the first and second supplemental trust deeds and/or this deed.
Particulars: F/H interest in property k/a 3 hans crescent london SW3 t/no.LN62660 and all buildings fixed plant machinery & fixtures.
Outstanding
18 January 1991Delivered on: 1 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to be-come dur form the company and/or dorrington investment PLC. To the chargee on any account whatsoever.
Particulars: Garage 18, 48 to 65 rutland gate, l/b of city of westminster t/no - ngl 225636.
Outstanding
18 January 1991Delivered on: 1 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to be-come due from the company and/or dorrington investment PLC. To the chargee on any account whatsoever.
Particulars: External parking space 7, byron court, 10 elyston street chelsea l/b of kerzington & chelsea tn:- ngl 641690.
Outstanding
18 January 1991Delivered on: 1 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to be-come due from the company and/or dorringtono investment PLC. To the chargee on any account whatsoever.
Particulars: External parking space 9, byron court 10 elyston street chelsea l/b of kensington & chelsea t/no ngl 641693.
Outstanding
5 August 1988Delivered on: 26 August 1988
Satisfied on: 15 January 1991
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £2,800,000 and all other moneys due or to become due from hanover acceptances limited to sunlife assurance company of canada under the terms of the charge.
Particulars: 87/89 baker street W1 & 130 crawford street W1. T.N. ngl 460319 127/129 crawford street T.N. ngl 237790.
Fully Satisfied
16 July 1987Delivered on: 30 July 1987
Satisfied on: 4 March 1993
Persons entitled: United Dominions Trust Limited

Classification: Debenture
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 on any account whatsoever.
Particulars: L/H property k/a victoria circus shopping centre, victoria circus southland-on-sea essex title no: ex 187912 fixed equitable charge all & any proceeds of sale etc (please see doc M148/30 fuly /ln for complete details).
Fully Satisfied
27 September 1985Delivered on: 3 October 1985
Persons entitled: Credit Lyonnais Bank Nederland N.V,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 6 sherlock mews st. Marylebone tn. Ngl 274623.
Fully Satisfied
30 July 1985Delivered on: 5 August 1985
Satisfied on: 15 January 1991
Persons entitled: Credit Lyonnais Bank Nederland N.V,

Classification: Legal charge
Secured details: For securing all moneys due or to be-come due from hanover acceptances limited to the chargees under the terms the charge.
Particulars: F/Hold property situate & known as (a) 87, 89 baker street and 130 crawford street, st. Marylebone; and (b) 127,128 and 129 crawford street, st. Marylebone under title nos: ngl 460319 and ngl 237790 respectively.
Fully Satisfied
30 March 2007Delivered on: 4 April 2007
Satisfied on: 25 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal mortgage
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 l/h property known as 16 hans road london t/n NGL220927, plant machinery, rent,. See the mortgage charge document for full details.
Fully Satisfied
3 June 1983Delivered on: 13 June 1983
Satisfied on: 15 January 1991
Persons entitled: Eagle Star Trust Company Limited

Classification: Trust deed
Secured details: £5,000,000 12 1/4% first mortgage debenture stoke 2008 of dorrington investment PLC.
Particulars: F/H property at 87 and 89 baker street and 130 crawford street london W1 title no. Ngl 237790.
Fully Satisfied
3 November 1998Delivered on: 20 November 1998
Satisfied on: 9 June 1999
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All indebtedness,monies,obligations and liabilities due or to become due from the company to the chargee and/or any transferee of the charge under the terms of the facility letter,the guarantee and/or under the charge together with all expenses.
Particulars: All that f/h land adjacent to the land k/a the clove building,maguire street,london SE1.specific charge all the income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 July 1996Delivered on: 10 July 1996
Satisfied on: 19 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever.
Particulars: 232/242 (even numbers inclusive) vauxhall bridge road london borough of city of westminster t/nos ngl 736709 ngl 736710 ngl 736711.
Fully Satisfied
11 August 1982Delivered on: 26 August 1982
Persons entitled: A P Bank Limited

Classification: Deed
Secured details: All monies due or to become due under the terms of a legal charge dated 28 jan 1980.
Particulars: The property charged by the legal charge dated 28 jan 1980.
Fully Satisfied
4 October 1995Delivered on: 14 October 1995
Satisfied on: 29 October 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies,obligations and liabilities owing by any group member (as defined) to the chargee under the terms of the loan agreement dated 4 october 1995 on any account whatsoever.
Particulars: All that f/h property k/as 76 and 78 holland park avenue,kensington and chelsea.t/no.NGL540894.
Fully Satisfied
20 February 1995Delivered on: 21 February 1995
Satisfied on: 29 October 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited and from the company to the chargee on any account whatsoever under the provisions of the legal charge.
Particulars: L/H property k/a 76-78 holland park avenue london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 January 1991Delivered on: 1 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to be-come due from the company and/or dorrington investment PLC. To the chargee on any account whatsoever.
Particulars: External parking space 8, byron court, 10 elyston street chelsea, l/b of kensington & chelsea t/n-ngl 641691.
Fully Satisfied
18 January 1991Delivered on: 1 February 1991
Satisfied on: 19 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to be-come due from the company and/or dorrington investment PLC. To the chargee on any account whatsoever.
Particulars: Garage ii, sherwood court seymour place, st marylebone l/b of city of westminster t/n-ngl 305510.
Fully Satisfied
11 January 1991Delivered on: 15 January 1991
Satisfied on: 13 March 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from dorrington holdings PLC. And from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: 87 & 89 baker street and 130 crawford street london W1 t/no. Ngl 460319.
Fully Satisfied
11 January 1991Delivered on: 15 January 1991
Satisfied on: 13 March 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited and from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: 87 & 89 baker street and 130 crawford street london W1 t/no ngl 460319.
Fully Satisfied
28 January 1980Delivered on: 29 January 1980
Persons entitled: A. P. Bank Limited

Classification: Legal charge
Secured details: All monies due or to be-come due from ordenea limited to the chargee.
Particulars: F/H 87/89 baker st & 127/130 crawford st, london W1.
Fully Satisfied

Filing History

22 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
22 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
4 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (21 pages)
20 March 2020Resolutions
  • RES13 ‐ Facility agreement, relevant documents transactions contemplated, director of the company who are also directors direct or indirect interest that conflicts 11/03/2020
(2 pages)
17 March 2020Registration of charge 010753320049, created on 12 March 2020 (40 pages)
4 February 2020Satisfaction of charge 38 in full (2 pages)
4 February 2020Satisfaction of charge 28 in full (1 page)
4 February 2020Satisfaction of charge 22 in full (2 pages)
1 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (20 pages)
28 June 2019Resolutions
  • RES13 ‐ Amendment and retatement greement / relevant documents and/or the transactions contemplated thereby 14/06/2019
(3 pages)
18 June 2019Registration of charge 010753320048, created on 14 June 2019 (41 pages)
10 January 2019Registration of charge 010753320047, created on 27 December 2018 (44 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
28 September 2018Registration of charge 010753320046, created on 21 September 2018 (36 pages)
9 August 2018Resolutions
  • RES13 ‐ Facility agreement 27/07/2018
(2 pages)
4 June 2018Full accounts made up to 31 December 2017 (20 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 June 2017Full accounts made up to 31 December 2016 (18 pages)
1 June 2017Full accounts made up to 31 December 2016 (18 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
5 July 2016Full accounts made up to 31 December 2015 (19 pages)
5 July 2016Full accounts made up to 31 December 2015 (19 pages)
4 May 2016Satisfaction of charge 42 in full (4 pages)
4 May 2016Satisfaction of charge 42 in full (4 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(10 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(10 pages)
21 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
21 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (17 pages)
2 July 2015Full accounts made up to 31 December 2014 (17 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(10 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(10 pages)
18 June 2014Full accounts made up to 31 December 2013 (18 pages)
18 June 2014Full accounts made up to 31 December 2013 (18 pages)
5 February 2014All of the property or undertaking has been released from charge 43 (6 pages)
5 February 2014All of the property or undertaking has been released from charge 43 (6 pages)
21 January 2014Registration of charge 010753320045 (46 pages)
21 January 2014Registration of charge 010753320045 (46 pages)
21 January 2014Registration of charge 010753320044 (115 pages)
21 January 2014Registration of charge 010753320044 (115 pages)
13 January 2014Resolutions
  • RES13 ‐ Enter into credit agreement and various deeds 11/11/2013
(3 pages)
13 January 2014Resolutions
  • RES13 ‐ Enter into credit agreement and various deeds 11/11/2013
(3 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(10 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(10 pages)
30 May 2013Full accounts made up to 31 December 2012 (17 pages)
30 May 2013Full accounts made up to 31 December 2012 (17 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 43 (10 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 43 (10 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (10 pages)
8 November 2012Registered office address changed from 16 Hans Road London SW3 1RS on 8 November 2012 (1 page)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (10 pages)
8 November 2012Registered office address changed from 16 Hans Road London SW3 1RS on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 16 Hans Road London SW3 1RS on 8 November 2012 (1 page)
7 June 2012Full accounts made up to 31 December 2011 (17 pages)
7 June 2012Full accounts made up to 31 December 2011 (17 pages)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (10 pages)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (10 pages)
6 June 2011Full accounts made up to 31 December 2010 (16 pages)
6 June 2011Full accounts made up to 31 December 2010 (16 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
28 June 2010Full accounts made up to 31 December 2009 (16 pages)
28 June 2010Full accounts made up to 31 December 2009 (16 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages)
2 November 2009Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (4 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (4 pages)
7 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (4 pages)
27 May 2009Full accounts made up to 31 December 2008 (16 pages)
27 May 2009Full accounts made up to 31 December 2008 (16 pages)
27 October 2008Return made up to 23/10/08; full list of members (5 pages)
27 October 2008Return made up to 23/10/08; full list of members (5 pages)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
26 June 2008Full accounts made up to 31 December 2007 (17 pages)
26 June 2008Full accounts made up to 31 December 2007 (17 pages)
25 October 2007Return made up to 23/10/07; full list of members (3 pages)
25 October 2007Return made up to 23/10/07; full list of members (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (17 pages)
3 July 2007Full accounts made up to 31 December 2006 (17 pages)
2 June 2007Particulars of mortgage/charge (5 pages)
2 June 2007Particulars of mortgage/charge (5 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Particulars of mortgage/charge (5 pages)
4 April 2007Particulars of mortgage/charge (5 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
7 November 2006Resolutions
  • RES13 ‐ Facility letter 23/10/06
(2 pages)
7 November 2006Resolutions
  • RES13 ‐ Facility letter 23/10/06
(2 pages)
1 November 2006Return made up to 23/10/06; full list of members (3 pages)
1 November 2006Return made up to 23/10/06; full list of members (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
24 May 2006Full accounts made up to 31 December 2005 (18 pages)
24 May 2006Full accounts made up to 31 December 2005 (18 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2006Memorandum and Articles of Association (6 pages)
16 January 2006Memorandum and Articles of Association (6 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
3 November 2005Return made up to 23/10/05; full list of members (3 pages)
3 November 2005Return made up to 23/10/05; full list of members (3 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2005Particulars of mortgage/charge (7 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
19 May 2005Full accounts made up to 31 December 2004 (17 pages)
19 May 2005Full accounts made up to 31 December 2004 (17 pages)
22 November 2004Return made up to 23/10/04; full list of members (8 pages)
22 November 2004Return made up to 23/10/04; full list of members (8 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (17 pages)
15 July 2004Full accounts made up to 31 December 2003 (17 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
28 November 2002Return made up to 23/10/02; full list of members (8 pages)
28 November 2002Return made up to 23/10/02; full list of members (8 pages)
10 September 2002Full accounts made up to 31 December 2001 (15 pages)
10 September 2002Full accounts made up to 31 December 2001 (15 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
12 February 2002Particulars of mortgage/charge (4 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
21 November 2001Return made up to 23/10/01; full list of members (7 pages)
21 November 2001Return made up to 23/10/01; full list of members (7 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
24 July 2001Full accounts made up to 31 December 2000 (15 pages)
24 July 2001Full accounts made up to 31 December 2000 (15 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
23 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Full accounts made up to 31 December 1999 (15 pages)
31 July 2000Full accounts made up to 31 December 1999 (15 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
22 November 1999Return made up to 23/10/99; full list of members (7 pages)
22 November 1999Return made up to 23/10/99; full list of members (7 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Full accounts made up to 31 December 1998 (15 pages)
8 June 1999Full accounts made up to 31 December 1998 (15 pages)
21 November 1998Particulars of mortgage/charge (7 pages)
21 November 1998Particulars of mortgage/charge (7 pages)
20 November 1998Particulars of mortgage/charge (7 pages)
20 November 1998Return made up to 23/10/98; full list of members (13 pages)
20 November 1998Particulars of mortgage/charge (7 pages)
20 November 1998Return made up to 23/10/98; full list of members (13 pages)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Full accounts made up to 31 December 1997 (13 pages)
27 May 1998Full accounts made up to 31 December 1997 (13 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1997Particulars of mortgage/charge (7 pages)
31 December 1997Particulars of mortgage/charge (7 pages)
12 November 1997Return made up to 23/10/97; no change of members (11 pages)
12 November 1997Return made up to 23/10/97; no change of members (11 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
29 June 1997Full accounts made up to 31 December 1996 (14 pages)
29 June 1997Full accounts made up to 31 December 1996 (14 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Secretary resigned (1 page)
18 November 1996Return made up to 23/10/96; no change of members (14 pages)
18 November 1996Return made up to 23/10/96; no change of members (14 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)
25 October 1995Return made up to 23/10/95; full list of members (28 pages)
25 October 1995Return made up to 23/10/95; full list of members (28 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995New secretary appointed (2 pages)
14 October 1995Particulars of mortgage/charge (6 pages)
14 October 1995Particulars of mortgage/charge (6 pages)
10 December 1979Company name changed\certificate issued on 10/12/79 (3 pages)
10 December 1979Company name changed\certificate issued on 10/12/79 (3 pages)
5 October 1972Certificate of incorporation (1 page)
5 October 1972Certificate of incorporation (1 page)