London
SW3 1RT
Director Name | Robert Harris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2000(28 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(31 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(38 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(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road 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(49 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 | 24 October 1995(23 years after company formation) |
Appointment Duration | 28 years, 6 months |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Anthony Martin Silver |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | 36 Michleham Down London N12 7JN |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 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(19 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(22 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(28 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 |
Secretary Name | Hanover Acceptances Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 21 November 1996) |
Correspondence Address | 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 |
100 at £1 | Dorrington Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,732,303 |
Gross Profit | £1,576,251 |
Net Worth | £28,945,268 |
Cash | £728 |
Current Liabilities | £2,562,976 |
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 | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
16 August 1989 | Delivered 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 2020 | Delivered 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 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: The freehold property known as 12 gough square, london EC4A 3DW registered at the land registry with title number LN68019. Outstanding |
27 December 2018 | Delivered 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 2018 | Delivered 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 2014 | Delivered on: 21 January 2014 Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 21 January 2014 Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All that 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 2013 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered on: 7 January 2006 Persons entitled: Sun Life Assurance Company of Canada (UK) Limited Classification: Further legal charge Secured details: £2,300,000 and all other monies due or to become due. Particulars: F/H 12 & 16 hans road london t/nos BGL13895 and BGL21875. Outstanding |
29 July 2005 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1983 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 2007 | Delivered 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 1983 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1982 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1980 | Delivered 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 |
22 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
---|---|
22 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
20 March 2020 | Resolutions
|
17 March 2020 | Registration of charge 010753320049, created on 12 March 2020 (40 pages) |
4 February 2020 | Satisfaction of charge 38 in full (2 pages) |
4 February 2020 | Satisfaction of charge 28 in full (1 page) |
4 February 2020 | Satisfaction of charge 22 in full (2 pages) |
1 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 June 2019 | Resolutions
|
18 June 2019 | Registration of charge 010753320048, created on 14 June 2019 (41 pages) |
10 January 2019 | Registration of charge 010753320047, created on 27 December 2018 (44 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
28 September 2018 | Registration of charge 010753320046, created on 21 September 2018 (36 pages) |
9 August 2018 | Resolutions
|
4 June 2018 | Full accounts made up to 31 December 2017 (20 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) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 May 2016 | Satisfaction of charge 42 in full (4 pages) |
4 May 2016 | Satisfaction of charge 42 in full (4 pages) |
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
21 July 2015 | Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages) |
21 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 (17 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
18 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 43 (6 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 43 (6 pages) |
21 January 2014 | Registration of charge 010753320045 (46 pages) |
21 January 2014 | Registration of charge 010753320045 (46 pages) |
21 January 2014 | Registration of charge 010753320044 (115 pages) |
21 January 2014 | Registration of charge 010753320044 (115 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
30 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 43 (10 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 43 (10 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) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (10 pages) |
8 November 2012 | Registered office address changed from 16 Hans Road London SW3 1RS on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (10 pages) |
8 November 2012 | Registered office address changed from 16 Hans Road London SW3 1RS on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 16 Hans Road London SW3 1RS on 8 November 2012 (1 page) |
7 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (10 pages) |
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 May 2011 | Appointment of Andrew Richard Giblin as a director (3 pages) |
11 May 2011 | Appointment of Andrew Richard Giblin as a director (3 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
2 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Bruce Oliver Thompson 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 Bruce Oliver Thompson on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Alan Leibowitz 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 Alan Leibowitz on 1 October 2009 (3 pages) |
8 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 Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (4 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (4 pages) |
7 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (4 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 23/10/08; 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 (17 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (17 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) |
3 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 June 2007 | Particulars of mortgage/charge (5 pages) |
2 June 2007 | Particulars of mortgage/charge (5 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
1 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (18 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) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Memorandum and Articles of Association (6 pages) |
16 January 2006 | Memorandum and Articles of Association (6 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
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) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
10 August 2005 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
22 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
22 November 2004 | Return made up to 23/10/04; 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 (17 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 23/10/03; 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 (15 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
28 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
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) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
24 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (15 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) |
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
|
31 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 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) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 November 1998 | Particulars of mortgage/charge (7 pages) |
21 November 1998 | Particulars of mortgage/charge (7 pages) |
20 November 1998 | Particulars of mortgage/charge (7 pages) |
20 November 1998 | Return made up to 23/10/98; full list of members (13 pages) |
20 November 1998 | Particulars of mortgage/charge (7 pages) |
20 November 1998 | Return made up to 23/10/98; full list of members (13 pages) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1997 | Particulars of mortgage/charge (7 pages) |
31 December 1997 | Particulars of mortgage/charge (7 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (11 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (11 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Return made up to 23/10/96; no change of members (14 pages) |
18 November 1996 | Return made up to 23/10/96; no change of members (14 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 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) |
25 October 1995 | Return made up to 23/10/95; full list of members (28 pages) |
25 October 1995 | Return made up to 23/10/95; full list of members (28 pages) |
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | New secretary appointed (2 pages) |
14 October 1995 | Particulars of mortgage/charge (6 pages) |
14 October 1995 | Particulars of mortgage/charge (6 pages) |
10 December 1979 | Company name changed\certificate issued on 10/12/79 (3 pages) |
10 December 1979 | Company name changed\certificate issued on 10/12/79 (3 pages) |
5 October 1972 | Certificate of incorporation (1 page) |
5 October 1972 | Certificate of incorporation (1 page) |