Kensington Gore
London
SW7 2AF
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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, 2 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 | Mr Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(50 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
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 | Robert Malcolm Bennett-Blacklock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 March 1997) |
Role | Surveyor |
Correspondence Address | 7 Orchard Road Shalford Guildford Surrey GU4 8ER |
Director Name | Mr Anthony Martin Silver |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 10 months 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(18 years, 10 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alexander Jong-Luan Chiang |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(21 years, 10 months 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 James Nicholas Whitmore |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(21 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 1995) |
Role | Residential Investment Surveyo |
Country of Residence | England |
Correspondence Address | Toat House Toat Lane Pulborough West Sussex RH20 1BZ |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(24 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(27 years, 10 months 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 |
Director Name | Mr Philip John Wade |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Website | dorrington.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75811477 |
Telephone region | London |
Registered Address | 16 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Dorrington Investment PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
7 June 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 1986 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 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 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 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 |
1 June 2010 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1978 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1973 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1975 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1985 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
30 January 2024 | Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page) |
---|---|
25 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
6 October 2023 | Registration of charge 010887880062, created on 5 October 2023 (47 pages) |
5 October 2023 | Appointment of Mr Harry Swales as a director on 5 October 2023 (2 pages) |
26 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 26 July 2023 (2 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
27 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) |
15 February 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
2 November 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
29 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 (8 pages) |
25 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
25 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
17 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
16 November 2020 | Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 January 2019 | Cessation of Dorrington Investment Plc as a person with significant control on 27 December 2018 (3 pages) |
21 January 2019 | Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages) |
10 January 2019 | Registration of charge 010887880061, created on 27 December 2018 (42 pages) |
7 January 2019 | Registration of charge 010887880060, created on 27 December 2018 (42 pages) |
5 January 2019 | Registration of charge 010887880059, created on 27 December 2018 (27 pages) |
1 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
3 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 (8 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
8 December 2014 | Registration of charge 010887880058, created on 28 November 2014 (61 pages) |
8 December 2014 | Registration of charge 010887880058, created on 28 November 2014 (61 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
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 54 (5 pages) |
5 February 2014 | All of the property or undertaking has been released from charge 54 (5 pages) |
21 January 2014 | Registration of charge 010887880057 (115 pages) |
21 January 2014 | Registration of charge 010887880056 (46 pages) |
21 January 2014 | Registration of charge 010887880057 (115 pages) |
21 January 2014 | Registration of charge 010887880056 (46 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) |
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
29 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 55 (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 (7 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 (7 pages) |
20 November 2009 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade 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 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 Philip John Wade 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 Trevor Moross 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 John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
19 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 16 hans road london SW3 1RS (1 page) |
19 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 16 hans road london SW3 1RS (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 16 hans road london SW3 1RT (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 16 hans road london SW3 1RT (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
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 (3 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
10 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 24/10/03; 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 (11 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
28 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
14 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
22 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
24 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
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
|
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (4 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (4 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
8 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (17 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (17 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Return made up to 31/10/97; no change of members (14 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members (14 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) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
18 November 1996 | Return made up to 31/10/96; no change of members (15 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (15 pages) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (143 pages) |
20 July 1993 | Full accounts made up to 31 December 1992 (10 pages) |
19 December 1989 | Full accounts made up to 31 December 1988 (9 pages) |
4 November 1988 | Full accounts made up to 31 December 1987 (9 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (10 pages) |
21 October 1986 | Full accounts made up to 31 December 1985 (10 pages) |
23 November 1984 | Accounts made up to 31 March 1984 (11 pages) |
28 November 1983 | Accounts made up to 31 March 1983 (10 pages) |
19 April 1983 | Accounts made up to 31 March 1982 (6 pages) |
28 December 1976 | Incorporation (10 pages) |
28 December 1976 | Incorporation (10 pages) |
28 December 1972 | Certificate of incorporation (1 page) |
28 December 1972 | Certificate of incorporation (1 page) |