Kensington Gore
London
SW7 2AF
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Alan Stanislaw Sokolowski |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Colesbourne Drive Downhead Park Milton Keynes Buckinghamshire MK15 9AW |
Director Name | Mr Paul Anthony Anscombe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Insurance Broker |
Correspondence Address | 155 Cavendish Road Chingford London E4 9NG |
Director Name | Harold Aubrey Gorvy |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 19 Sheringham St Johns Wood Park London NW8 6QY |
Director Name | Mr Brian Richard Ilott |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 14 Park Way Clacton On Sea Essex CO15 1BJ |
Director Name | Robert George Liege Powis |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 1994) |
Role | Insurance Broker |
Correspondence Address | 14 Marennes Crescent Brightlingsea Essex CO7 0RX |
Director Name | Mr Peter Wilson Rose |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mason Road Woodford Green Essex IG8 9SX |
Director Name | Monty Schapiro |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Insurance Broker |
Correspondence Address | 85 Frognal Hampstead London NW3 6XX |
Director Name | Daniel Sidney Leslie Bailey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 February 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 53 Worcester Crescent London NW7 4LP |
Director Name | Mr Derek Bell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 February 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Ferry Cottage Ferry Lane Guildford GU2 4EE |
Director Name | David Anthony Cunliffe Birnage |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(21 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 February 1995) |
Role | Financial Advicer |
Correspondence Address | 29 Fitzgerald Avenue London SW14 8SZ |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(22 years, 2 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 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 | 13 February 1995(22 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Website | hanoveracceptances.com |
---|
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 |
240k at £1 | Dorrington Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
25 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 24 July 2023 (2 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
20 June 2023 | Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages) |
26 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
17 February 2022 | Appointment of Mr Michael Ben Jenkins as a director on 18 January 2022 (2 pages) |
9 February 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
1 November 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
28 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
11 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Resolutions
|
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Trevor Moross on 1 October 2009 (4 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Trevor Moross on 1 October 2009 (4 pages) |
7 October 2009 | Director's details changed for Trevor Moross on 1 October 2009 (4 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 16 hans road london SW3 1RS (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 16 hans road london SW3 1RS (1 page) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
28 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
28 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
22 November 2001 | Return made up to 24/10/01; full list of members
|
22 November 2001 | Return made up to 24/10/01; full list of members
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
31 October 2000 | Return made up to 24/10/00; full list of members
|
31 October 2000 | Return made up to 24/10/00; full list of members
|
27 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (12 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (12 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 December 1997 | Return made up to 31/10/97; no change of members (10 pages) |
1 December 1997 | Return made up to 31/10/97; no change of members (10 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (10 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (10 pages) |
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) |
3 May 1995 | Company name changed hanover insurance brokers limite d\certificate issued on 04/05/95 (4 pages) |
3 May 1995 | Company name changed hanover insurance brokers limite d\certificate issued on 04/05/95 (4 pages) |