Company NameVentaquest Developments Limited
Company StatusActive
Company Number01088788
CategoryPrivate Limited Company
Incorporation Date28 December 1972(51 years, 3 months ago)

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 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(47 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 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, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(50 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 5 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameRobert Malcolm Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 1997)
RoleSurveyor
Correspondence Address7 Orchard Road
Shalford
Guildford
Surrey
GU4 8ER
Director NameMr Anthony Martin Silver
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 10 months 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(18 years, 10 months 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(18 years, 10 months 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(21 years, 10 months 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 James Nicholas Whitmore
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(21 years, 10 months after company formation)
Appointment Duration4 months (resigned 28 February 1995)
RoleResidential Investment Surveyo
Country of ResidenceEngland
Correspondence AddressToat House
Toat Lane
Pulborough
West Sussex
RH20 1BZ
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(24 years, 4 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(27 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(34 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 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

2 at £1Dorrington Investment PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

7 June 1988Delivered on: 17 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or canadian & portland estates limited to the chargee on any account whatsoever.
Particulars: Land & buildings at 20/22 curtain road, london EC2.
Outstanding
31 December 1986Delivered on: 7 January 1987
Persons entitled: Eagle Star Trust Company Limited

Classification: Supplemental trust deed
Secured details: Securing £1,250,000 11% first mortgage debenture stock 2011 of dorrington investment P.L.C. and all other moneys intended to be secured by the supplemental first deed and for further securing £4,750,000 11% first mortgage debenture stock 2011 of dorrington investment P.L.C. and all other moneys charged by the principal deed as defined.
Particulars: 111-117 marylebone high street 2, 4, 6, 8, 10, and 12 blandford street and 12, 13, and 14 st vincent street city of westminster t/n 253413.
Outstanding
19 August 1986Delivered on: 27 August 1986
Persons entitled: Eagle Star Trust Company Limited

Classification: Turst deed
Secured details: Securing £4,750,000 11 per cent first mortgage debenture stock 2011 and £1,250,000 11 per cent first mortgage debenture stock 2011 of dorrington investment PLC and all other moneys intended to be secured by the trust deed.
Particulars: 111-117 marylebone high street, 2, 4, 6,8, 10 and 12 blandford street and 12, 13, and 14 st. Vincent street, city of westminster title no. 253413.
Outstanding
27 December 2018Delivered on: 10 January 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: All that leasehold land being 111, 112, 113, 114, 115,116 and 117 marylebone high street, 2, 4, 6, 8, 10 and 12 blandford street and 12, 13 and 14 st vincent street, london registered at the land registry under title number 253413. all that leasehold land being 6 buckland house, 6/8 blandford street, london W1 3HA registered at the land registry under title number NGL721262.
Outstanding
27 December 2018Delivered on: 7 January 2019
Persons entitled: Aviva Financial Commercial Limited

Classification: A registered charge
Particulars: All that leasehold land being 111, 112, 113, 114, 115,116 and 117 marylebone high street, 2, 4, 6, 8, 10 and 12 blandford street and 12, 13 and 14 st vincent street, london registered at the land registry under title number 253413. all that leasehold land being 6 buckland house, 6/8 blandford street, london W1 3HA registered at the land registry under title number NGL721262.
Outstanding
16 July 1986Delivered on: 17 July 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from dorrington investment PLC on any account whatsoever and from the company under the terms of the charge.
Particulars: Land k/a 1 to 5A tarranbrae, willesden lane, and 2 & 4 napesbury rd, willesden. T.N. ngl 182683.
Outstanding
27 December 2018Delivered on: 5 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 1-12A lyne court, church lane, london NW9 registered at land registry with title number NGL671466; freehold property known as 9-16 surrey avenue, frimley, surrey registered at land registry with title number SY523056.
Outstanding
28 November 2014Delivered on: 8 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage all of its rights in the property more particularly described at schedule 1, part 2 (the property) of the security agreement (in each case together with all of its rights in all buildings, structures, erections, fixtures and fittings (including trade fixtures and fittings) from time to time).. By way of first fixed charge in respect of rental income, insurances, contracts, derivative payments, chattels, other associated rights and other documents more particularly described at clause 3.2 of the security agreement.
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 leasehold land being 111, 112, 113, 114, 115, 116 and 117 marylebone high street, 2, 4, 6, 8, 10 and 12. blandford street and 12, 13 and 14 st vincent street, london registered at the land registry under title number. 253413; and. All that leasehold land being 6 buckland house, 6/8 blandford street, london W1 3HA registered at the land. Registry under title number NGL721262.. 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: Notification of addition to or amendment of charge.
Outstanding
1 June 2010Delivered on: 9 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 1-12A lyne court church lane london t/no:NGL671466 f/h 9-16 surrey avenue frimley surrey t/no:SY523056RIGHT title and interest in and to the property first fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land proceeds of sale of property rental deposit rents and other sums all plant machinery and the benefit of all contracts licences and warranties floating charge all moveable plant and machinery implements utensils furniture and equipment see image for full details.
Outstanding
12 December 2007Delivered on: 28 December 2007
Persons entitled: Barclays Bank PLC as Agent for the Finance Parties (The Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from dorrington holdings PLC and/or the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 111-117 (inclusive) marylebone high street, 2-12 (even numbers) blandford street and 12, 13 and 14 st vincent street t/no 253413 any plant machinery vehicles equipment and other chattels. See the mortgage charge document for full details.
Outstanding
4 April 2001Delivered on: 7 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and dorrington investment PLC to the chargee on any account whatsoever.
Particulars: 9-16 surrey avenue frimley surrey t/no;-SY523056. 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
4 April 2001Delivered on: 7 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities due or to become due from the company and/or dorrington investment PLC to the chargee on any account whatsoever.
Particulars: 1-12A (number & number a) lyne court, church lane, london, NW9. 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
25 March 1993Delivered on: 13 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dorringtom investment P.L.C. on any account whatsoever.
Particulars: 1-59 tarranbrae willesden lane and 2 & 4 mapesbury road london borough of brent t/n NGL182683.
Outstanding
15 May 1992Delivered on: 27 May 1992
Persons entitled: Cl Bank Nederland N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor maisonette,526 brighton road,south croydon london.
Outstanding
13 May 1992Delivered on: 15 May 1992
Persons entitled: Cl Bank Nederland N.V.

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances to the chargee on any account whatsoever.
Particulars: 23-26 blenheim court sidcup t/n K27812.
Outstanding
16 January 1992Delivered on: 21 January 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due from hanover acceptances limited to the chargee on any account whatsoever and from the comany under the terms of the charge.
Particulars: F/H lands & premises being 1-59 tarranbrae & 2 & 4 mapesbury willesden lane london & the goodwill of the business.
Outstanding
17 October 1991Delivered on: 19 October 1991
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from hanover acceptance limited. To the chargee on any account whatsoever.
Particulars: 51-60 (all nos) hanover gate mansions park road. London NW1 t/no. Ngl 263177.
Outstanding
6 March 1978Delivered on: 20 March 1978
Persons entitled: Schlesinger LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from advance form limited to schlesinger limited on any account whatsoever.
Particulars: F/H 45, 46, 47 & 48 queens gardens, paddington, london W2 title no ngl 103753.
Outstanding
18 January 1991Delivered on: 28 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to beocme due from dorrington investment PLC to the chargee on any account whatsoever.
Particulars: 8 jameson street london W8.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 December 1990Delivered on: 12 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever.
Particulars: 14B radbroke terrace london t/no. Ngl 616534. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 August 1990Delivered on: 23 August 1990
Persons entitled: Eagle Star Trust Company Limited

Classification: Second supplemental trust deed
Secured details: £4,300,000 12 1/4% first mortgage debenture stock 200% and £5,580,000 11% first mortgage debenture stock 2011 of dorrington investment PLC, with authority to increase the same, and all other monies due or to become due to the chargee under the terms of the principal deed dated 19 august 1986 and this deed.
Particulars: L/H property briefly k/a 111-117 marylebone high street, 2,4,6,8,10,12 blandfordstreet and 12,13,14 at vincent street, london NW1 see form 395 ref M446C.
Outstanding
28 February 1990Delivered on: 13 March 1990
Persons entitled: Credit Lyonnais Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to credit lyonnais bank nederland N. V. on any account lwhatsoever.
Particulars: 14, 16, 18, 20, 22, 24, 34, 36, 21 and 23 bowood road enfield middlesex t/n NGL430715.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 9/16 surrey avenue, and 25 to 39 (odd numbers) vale road, frimley, camberley, surrey t/n SY523056.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 22 and 22A whitehall road bromley kent t/n K51587.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 1/23 (odd) barnesdale crescent orpington kent.
Outstanding
28 February 1973Delivered on: 21 February 1975
Persons entitled: Western Bank LTD

Classification: Legal charge
Secured details: £840,000.
Particulars: 45, 46, 47 & 48 queens gardens, paddington westminster with all fixed & moveable plant machinery, fixtures & implements & utensils.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 2 gobians way little heath hatfield herts.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 15, 17, 19, 21, 23, 25, 27, 29, 59, 61, 71, 73, 79, 81, 87/101 (odd nos) kimble rd micham surrey t/n sgl 265288 (59, 61, 71 & 73) t/n SY72546 (87/101) (odd) t/n SY91459 (79, 81) t/n SGL316959 (15, 17, 19, 21, 23, 25, 27, 29).
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 200, 202, 204, 206 powdermill lane twickenham middlesex t/n mx 320741.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover accptances limited to the chargee on any account whatsoever.
Particulars: 1/5 and 7 sheffield and campden house terrace london W8.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances to the chargee on any account whatsoever.
Particulars: 1, 1A, 2, 2A, 3, 3A, 4, 4A, 5, 5A, 6, 6A, 7, 7A, 8, 8A, 9, 9A, 10, 10A, 11, 11A, 12 and 12A lyne court, church lane, wembeley t/n MX37268 (1 to 4A inclusive) t/n MX212830 (k to 12 inclusive).
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances to the chargee on any account whatsoever.
Particulars: 52/62 (even numbers) dinton road mitcham london SW19 t/n SY18661.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances to the chargee on any account whatsoever.
Particulars: 1/12 swan court swan road west drayton middlesex t/n MX230841.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances to the chargee on any account whatsoever.
Particulars: 1/6 landcroft court, 31 and 33 landcroft road london SE20 t/n 422961.
Outstanding
12 February 1975Delivered on: 17 February 1975
Persons entitled: H & D Bernard Securities Ltdand Others for All Details See Doc M11

Classification: Legal mortgage
Secured details: For securing £102,000 under the terms of memoranda of agreements mentioned therein.
Particulars: 45, 36 and 48 queens gardens, london W2.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances to the chargee on any account whatsoever.
Particulars: 22 and 22A rowallen road london SW6 t/n LN216947.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 155/161 (odd numbers) cherrydown avenue chingford london E4 t/n EGL66698.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 14 brackebury road london W6 t/n 381078.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All monyes due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: Orchard house 207 stanley road twickenham middlesex t/n MX103641.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L. Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 1 balliol road london SW10 t/n LN174281.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: C. L Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 62 ribblesdale road london SW16 t/n TGL30931.
Outstanding
28 January 1990Delivered on: 2 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from hanover acceptances limited to midland bank PLC on any account whatsoever and from the company under the terms of the charge.
Particulars: 4, 7, 14, 16 blackbutts cottages cookham berkshire.
Outstanding
28 November 1989Delivered on: 11 December 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited to midland bank PLC and from the company under the terms of the charge on any account whatsoever.
Particulars: St. Georges mansions vanxhall bridge rd london. T/no. Ngl 112138.
Outstanding
28 November 1989Delivered on: 11 December 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited to midland bank PLC and from the company under the terms of the charge on any account whatsoever.
Particulars: 1/9 faussham court 45 fausham rd london SE6 t/no. Ln 34236.
Outstanding
4 April 2001Delivered on: 7 April 2001
Satisfied on: 7 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies and liabilities due or to become due from the company and/or dorrington investment PLC to the chargee on any account whatsoever.
Particulars: The property at 1-9 faversham court, faversham road, catford, london, SE6 title number LN34236. 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.
Fully Satisfied
25 January 1996Delivered on: 30 January 1996
Satisfied on: 22 September 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from hanover acceptances limited to the chargee on any account whatsoever and by the company under the terms of the charge.
Particulars: 9-16 surrey avenue and 25 -29 (odd numbers) vale road frimley surrey benefit of all rights licences rent deposits deeds assigns goodwill. See the mortgage charge document for full details.
Fully Satisfied
30 July 1985Delivered on: 5 August 1985
Satisfied on: 12 July 1990
Persons entitled: Credit Lyonnais Bank Nederland Nv

Classification: Legal charge
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee as agent for itself. And samuel montagu & co limited under the terms of the loan agreement.
Particulars: All that l/h property situate at and k/a 111/117 marylebone high st, 2/12 blandford st 12/14 st. Vincent street, marylebone london NW1. Tn: 25341.
Fully Satisfied
22 January 1996Delivered on: 26 January 1996
Satisfied on: 22 September 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due to midland bank PLC from hanover acceptances limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 1 to 12 and 1A to 12A lyne court church lane london with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights. See the mortgage charge document for full details.
Fully Satisfied
12 June 1995Delivered on: 15 June 1995
Satisfied on: 11 May 1996
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited to the chargee an any account whatsoever.
Particulars: Lower ground floor flat no. 3 orchard house 207 stanley road twickenham middlesex.
Fully Satisfied
25 March 1993Delivered on: 13 April 1993
Satisfied on: 22 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dorrinton investment P.L.C. on any account whatsoever.
Particulars: St georges mansions vauxhall bridge road london borough of the city of westminster t/n NGL112138.
Fully Satisfied
17 January 1992Delivered on: 22 January 1992
Satisfied on: 22 July 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £3,418,846 and all other moneys due or to become due from hanover acceptances limited to the chargee under the terms of the charge.
Particulars: Leasehold land abutting marylebone high street,blandford street and st. Vincent street, city of westminster together with the buildings known as 111,112,113,114,115,116 and 117 marylebone high street 2,4,6,8,10 and 12 blandford street and 12, 13 and 14 st. Vincent street aforesaid.
Fully Satisfied
17 October 1991Delivered on: 19 October 1991
Satisfied on: 28 June 1996
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from hanover acceptances limited. To the chargee on any account whatsoever.
Particulars: 444 & 444A london road staines t/no. Sy 540280.
Fully Satisfied
17 October 1991Delivered on: 19 October 1991
Satisfied on: 28 June 1996
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 150-158 (even nos) vernon road 1,2 & 3 high street 22, 28, 30, 32, 38 & 46 bedfort road feltham. T/no mx 324408.
Fully Satisfied
28 February 1990Delivered on: 8 March 1990
Satisfied on: 6 April 2001
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 1/4A laurel bank, 42 finchley park london N12 t/n MX83282.
Fully Satisfied
28 February 1990Delivered on: 8 March 1990
Satisfied on: 1 May 1992
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 515/540 (even numbers) brighton road south croydon surrey t/n SGL230628.
Fully Satisfied
28 February 1990Delivered on: 8 March 1990
Satisfied on: 3 May 1996
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 13, 14, 15, 16, 19, 20, 21, 22, 23, 24, 25 & 26 blenheim court main road sidcup kent.
Fully Satisfied
28 February 1990Delivered on: 8 March 1990
Satisfied on: 7 May 1994
Persons entitled: C. L. Bank Nederland N. V.

Classification: Legal mortgage
Secured details: All moneys due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 56 stuart avenue south hanow middlesex t/n mx 39701.
Fully Satisfied
7 July 1983Delivered on: 8 July 1988
Satisfied on: 12 July 1990
Persons entitled: N. V. Slavenburgs Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £1,200,000.
Particulars: 111/117 marylebone high street, 2/12 blanford street & 12/14 st. Vincent street, london W1. T.n- 253413.
Fully Satisfied
30 September 1983Delivered on: 16 October 1984
Satisfied on: 12 July 1990
Persons entitled: Credit Lyonnais Bank Nederland Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a 111/117 marleybone high street, 2/12 blandford street, 12/14 vincents street, london W1.
Fully Satisfied

Filing History

30 January 2024Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page)
25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
6 October 2023Registration of charge 010887880062, created on 5 October 2023 (47 pages)
5 October 2023Appointment of Mr Harry Swales as a director on 5 October 2023 (2 pages)
26 July 2023Director's details changed for Mr Andrew Richard Giblin on 26 July 2023 (2 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
27 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
15 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
2 November 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
29 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
25 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
25 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
17 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
16 November 2020Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
21 January 2019Cessation of Dorrington Investment Plc as a person with significant control on 27 December 2018 (3 pages)
21 January 2019Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages)
10 January 2019Registration of charge 010887880061, created on 27 December 2018 (42 pages)
7 January 2019Registration of charge 010887880060, created on 27 December 2018 (42 pages)
5 January 2019Registration of charge 010887880059, created on 27 December 2018 (27 pages)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(8 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/letter of confirmation/ relevant documents/gen bus 24/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/letter of confirmation/ relevant documents/gen bus 24/11/2014
(27 pages)
8 December 2014Registration of charge 010887880058, created on 28 November 2014 (61 pages)
8 December 2014Registration of charge 010887880058, created on 28 November 2014 (61 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(8 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
5 February 2014All of the property or undertaking has been released from charge 54 (5 pages)
5 February 2014All of the property or undertaking has been released from charge 54 (5 pages)
21 January 2014Registration of charge 010887880057 (115 pages)
21 January 2014Registration of charge 010887880056 (46 pages)
21 January 2014Registration of charge 010887880057 (115 pages)
21 January 2014Registration of charge 010887880056 (46 pages)
13 January 2014Resolutions
  • RES13 ‐ Credit agreement deed of logal charge deed assignment dirs conflict of interest 11/11/2013
(3 pages)
13 January 2014Resolutions
  • RES13 ‐ Credit agreement deed of logal charge deed assignment dirs conflict of interest 11/11/2013
(3 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(8 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(8 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 55 (7 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 55 (7 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
20 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
20 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade 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 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 Philip John Wade on 1 October 2009 (3 pages)
7 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 Mr Alan Leibowitz 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 Alan Leibowitz on 1 October 2009 (3 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
19 November 2008Return made up to 24/10/08; full list of members (5 pages)
19 November 2008Registered office changed on 19/11/2008 from 16 hans road london SW3 1RS (1 page)
19 November 2008Return made up to 24/10/08; full list of members (5 pages)
19 November 2008Registered office changed on 19/11/2008 from 16 hans road london SW3 1RS (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
16 November 2006Return made up to 24/10/06; full list of members (3 pages)
16 November 2006Return made up to 24/10/06; full list of members (3 pages)
16 November 2006Registered office changed on 16/11/06 from: 16 hans road london SW3 1RT (1 page)
16 November 2006Registered office changed on 16/11/06 from: 16 hans road london SW3 1RT (1 page)
7 November 2006Resolutions
  • RES13 ‐ Facility letter 23/10/06
(2 pages)
7 November 2006Resolutions
  • RES13 ‐ Facility letter 23/10/06
(2 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
9 November 2005Return made up to 24/10/05; full list of members (3 pages)
9 November 2005Return made up to 24/10/05; full list of members (3 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2003Return made up to 24/10/03; full list of members (8 pages)
10 November 2003Return made up to 24/10/03; 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 (11 pages)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Return made up to 24/10/02; full list of members (8 pages)
28 November 2002Return made up to 24/10/02; full list of members (8 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
14 June 2002Full accounts made up to 31 December 2001 (11 pages)
14 June 2002Full accounts made up to 31 December 2001 (11 pages)
22 November 2001Return made up to 24/10/01; full list of members (7 pages)
22 November 2001Return made up to 24/10/01; full list of members (7 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
24 July 2001Full accounts made up to 31 December 2000 (11 pages)
24 July 2001Full accounts made up to 31 December 2000 (11 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
25 November 1999Return made up to 31/10/99; full list of members (4 pages)
25 November 1999Return made up to 31/10/99; full list of members (4 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
8 June 1999Full accounts made up to 31 December 1998 (12 pages)
1 December 1998Return made up to 31/10/98; full list of members (17 pages)
1 December 1998Return made up to 31/10/98; full list of members (17 pages)
27 May 1998Full accounts made up to 31 December 1997 (11 pages)
27 May 1998Full accounts made up to 31 December 1997 (11 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Return made up to 31/10/97; no change of members (14 pages)
25 November 1997Return made up to 31/10/97; no change of members (14 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
18 November 1996Return made up to 31/10/96; no change of members (15 pages)
18 November 1996Return made up to 31/10/96; no change of members (15 pages)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Full accounts made up to 31 December 1995 (12 pages)
19 June 1996Full accounts made up to 31 December 1995 (12 pages)
11 May 1996Declaration of satisfaction of mortgage/charge (1 page)
11 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
17 July 1995Full accounts made up to 31 December 1994 (12 pages)
17 July 1995Full accounts made up to 31 December 1994 (12 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (143 pages)
20 July 1993Full accounts made up to 31 December 1992 (10 pages)
19 December 1989Full accounts made up to 31 December 1988 (9 pages)
4 November 1988Full accounts made up to 31 December 1987 (9 pages)
4 November 1987Full accounts made up to 31 December 1986 (10 pages)
21 October 1986Full accounts made up to 31 December 1985 (10 pages)
23 November 1984Accounts made up to 31 March 1984 (11 pages)
28 November 1983Accounts made up to 31 March 1983 (10 pages)
19 April 1983Accounts made up to 31 March 1982 (6 pages)
28 December 1976Incorporation (10 pages)
28 December 1976Incorporation (10 pages)
28 December 1972Certificate of incorporation (1 page)
28 December 1972Certificate of incorporation (1 page)