Company NameHanover Property Trust Limited
Company StatusActive
Company Number01150205
CategoryPrivate Limited Company
Incorporation Date10 December 1973(50 years, 5 months ago)
Previous NameClarenacre Limited

Business Activity

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

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 6 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(46 years, 11 months after company formation)
Appointment Duration3 years, 5 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(47 years, 2 months after company formation)
Appointment Duration3 years, 2 months
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
Appointed03 October 2023(49 years, 10 months after company formation)
Appointment Duration6 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(17 years, 10 months after company formation)
Appointment Duration32 years, 6 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Anthony Martin Silver
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 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(17 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(17 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 NameRobert Malcolm Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 March 1997)
RoleSurveyor
Correspondence Address7 Orchard Road
Shalford
Guildford
Surrey
GU4 8ER
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(20 years, 11 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(20 years, 11 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(23 years, 5 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(26 years, 11 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(33 years, 11 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

Websitestgilesshopping.co.uk
Email address[email protected]
Telephone01343 543066
Telephone regionElgin

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, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

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 all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 52 draycott place royal borough of kensington & chelsea.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 97/113 (odd numbers) inverness terrace paddington t/no:-ngl 352930.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 33 kings avenue muswell hill london N10 t/no: egl 199471.
Outstanding
25 January 1990Delivered on: 6 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited to the chargee on any account whatsoever, and from the company under the terms of the charge.
Particulars: Land & buildings k/a 52 draycott place london SW3 t/nos 141421 120841 & ln 58200.
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, and by the company to the chargee under the terms of the charge.
Particulars: 114-128 (even numbers) neasden lane neasden t/no:- mx 432500, 138-148 (even) dudden hill land and garages. 16,17 & 18,1-24 (consecutive) leeland way & garages 10-16 inclusive 2 & 4 bermams way, 78 & 80 bermans way and 130 to 160 (even) neasden lane as registered under t/no:- ngl 258164 and land lying to the west of dudden hill lane t/no:- ngl 263237.
Outstanding
31 August 1989Delivered on: 5 September 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acce to the chargee on any account whatsoever.
Particulars: 1-18 dallington court dallington close, burhill rd title no sy 254982.
Outstanding
12 March 2020Delivered on: 16 March 2020
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Secured Parties.

Classification: A registered charge
Particulars: 52 draycott place, london (SW3 3BP), registered at the land registry with title number NGL672715.
Outstanding
27 December 2018Delivered on: 11 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over the property known as the folly, hertford, hertfordshire, SG1 1QD (title number HD317064). For further details of properties charged please see the deed.
Outstanding
28 November 2014Delivered on: 11 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
11 December 2009Delivered on: 15 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each of the principal debtor and the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being first floor maisonette 34 prospect road st albans t/no HD426171.
Outstanding
12 December 2007Delivered on: 31 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 draycott place, london and plant machinery and rental income. See the mortgage charge document for full details.
Outstanding
1 August 2006Delivered on: 11 August 2006
Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from the borrower and/or the chargors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in the property being 3, 9 and 11 thornton street hertford hertfordshire t/no HD317064 (for details of further properties charged please refer to the form 395) together with all buildings fixtures and fittings. See the mortgage charge document for full details.
Outstanding
7 May 2002Delivered on: 14 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dorrington inestment PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 52 draycott place chelsea london.
Outstanding
6 March 1978Delivered on: 20 March 1978
Persons entitled: Schlesinger Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from advanceform limited to the chargee on any account whatsoever.
Particulars: L/H properties. 14 hans road, london SW3. 16 hans road london SW3. 22 hans road, london SW3. 26 hans road, london SW3. 28 hans road, london SW3. 30 hans road, london SW3.
Outstanding
30 December 2002Delivered on: 18 January 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed supplemental to several deeds of legal charge ("the principal deeds") all dated 4 october 1995 and to all deeds of legal charge supplemental thereto
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) f/hold land known as 24-34 (even) prospect road and garages at oster street,st albans - HD317069; (ii) f/hold land known as 13 to 17 and 21 to 23 (odd) cromwell rd,cheshunt - HD317070; (iii) f/hold land known as 5 to 25 (odd) the folly,1 to 23 (odd) and 22 to 50 (even) thornton st,1 to 15 (odd) old hall st,19 to 39 (odd) frampton street and 37 and 39 port vale hertford - HD317064;together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.and all improvements,additions,easements,rights and licences thereto; fixed charge over all monies deposited with the trustee.
Outstanding
14 March 1997Delivered on: 26 March 1997
Persons entitled: Ldc Trustees Limited

Classification: Deed of release and substitution
Secured details: In favour of the chargee the principal amounts of and interest on £4,750,000 11% first mortgage debenture stock 2011 of dorrington investment PLC (the "company") (the "original stock") £1,250,000 11% first mortgage debenture stock 2011 of the company (the "first further stock") and £4,300,000 12.25% first mortgage debenture stock 2008 of the company (the "second further stock") interest on the original stock the first further stock and the second further stock (together the "stock") and all other sums intended to be secured by a principal trust deed dated 19 august 1986 (the "principal deed").
Particulars: By way of first legal mortgage the property known as 52 draycott place london SW3 t/n-NGL672715 together with all buildings fixed plant machinery and fixtures (other than tenant's or trade fixtures) thereon. See the mortgage charge document for full details.
Outstanding
4 October 1995Delivered on: 14 October 1995
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Charge over collection account
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the loan agreement dated 4TH october 1995.
Particulars: All sums from time to time standing to the credit in "norwich union sales proceeds account" account number 10519782. see the mortgage charge document for full details.
Outstanding
18 March 1994Delivered on: 24 March 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-25 (odd) the folly 1-23 (od) and 22-50 (even) thornton street 1-15(odd) and 1A hall street 19-39 (odd) frampton street and 37 and 39 port vale hertford.
Outstanding
18 March 1994Delivered on: 24 March 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos. 13,15,17,21 and 23 cromwell road cheshunt hertfordshire.
Outstanding
18 March 1994Delivered on: 24 March 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 garages at oster street no's 24-34 (even) and 24A to 34A and f/h land and building at rear of prospect road st.albans herts.
Outstanding
26 November 1974Delivered on: 18 December 1974
Persons entitled: Western Bank LTD.

Classification: Legal charge
Secured details: £840,000.
Particulars: 12,14,16,22,26,28, & 30, hans road. London.
Outstanding
28 January 1980Delivered on: 29 January 1980
Persons entitled: A.P. Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from ordenea limited to the chargee.
Particulars: L/H 16 hans rd, london SW3.
Satisfied
4 April 2001Delivered on: 7 April 2001
Satisfied on: 2 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and dorrington investment PLC on any account whatsoever.
Particulars: Property k/a 1-18 dallington court dallington close burhill road hersham surrey - SY254982. 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
4 October 1995Delivered on: 14 October 1995
Satisfied on: 22 July 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies,obligations and liabilities owing by any group member (as defined) under the terms of the loan agreement dated 4 october 1995 on any account whatsoever.
Particulars: All that f/h property k/as 13 to 17 and 21 to 23 cromwell road,cheshunt,hertfordshire.t/no.HD317070.
Fully Satisfied
4 October 1995Delivered on: 14 October 1995
Satisfied on: 22 July 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies,obligations and liabilities owing by any group member (as defined) to the chargee under the terms of the loan agreement dated 4 october 1995 on any account whatsoever.
Particulars: All that f/h property k/as 24 to 34 prospect road and garages,oster street,st albans,hertfordshire.t/no.HD317069.
Fully Satisfied
4 October 1995Delivered on: 14 October 1995
Satisfied on: 22 July 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies,obligations and liabilities owing by any group member (as defined) to the chargee under the terms of the loan agreement dated 4 october 1995 on any account whatsoever.
Particulars: All that f/h property k/as 5 to 25 the folly,1 to 23 (odd) and 22 to 50 (even) thornton street,1 to 15 (odd) old hall street,19 to 39 (odd) frampton street and 37 and 39 port vale,hertfordshire.t/no.HD317064.
Fully Satisfied

Filing History

25 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
23 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
16 November 2020Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages)
11 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
20 March 2020Resolutions
  • RES13 ‐ Facility agreement, relevant documents, direct or indirect interest that conflicts or may conflict with the interests of the company 11/03/2020
(2 pages)
16 March 2020Registration of charge 011502050026, created on 12 March 2020 (40 pages)
5 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
4 July 2019Resolutions
  • RES13 ‐ Facility agreement. Documents. Conflict of interests 19/06/2019
(2 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 January 2019Cessation of Dorrington Investment Plc as a person with significant control on 27 December 2018 (3 pages)
17 January 2019Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages)
11 January 2019Registration of charge 011502050025, created on 27 December 2018 (58 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 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 (7 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
4 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 (7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 May 2016Satisfaction of charge 22 in full (4 pages)
4 May 2016Satisfaction of charge 22 in full (4 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(8 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • 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
  • 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
  • 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)
11 December 2014Registration of charge 011502050024, created on 28 November 2014 (61 pages)
11 December 2014Registration of charge 011502050024, created on 28 November 2014 (61 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(8 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • 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)
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)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
28 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)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
1 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)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
17 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)
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)
15 December 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 23 (6 pages)
20 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 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 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 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 John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz 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 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 Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade 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 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)
19 November 2008Return made up to 24/10/08; full list of members (5 pages)
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)
31 December 2007Particulars of mortgage/charge (5 pages)
31 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
16 April 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)
14 November 2006Registered office changed on 14/11/06 from: 16 hans road london SW3 1RT (1 page)
14 November 2006Return made up to 24/10/06; full list of members (3 pages)
14 November 2006Registered office changed on 14/11/06 from: 16 hans road london SW3 1RT (1 page)
14 November 2006Return made up to 24/10/06; full list of members (3 pages)
11 August 2006Particulars of mortgage/charge (7 pages)
11 August 2006Particulars of mortgage/charge (7 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)
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)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
12 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)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (4 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
26 November 2002Return made up to 24/10/02; full list of members (8 pages)
26 November 2002Return made up to 24/10/02; full list of members (8 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
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)
21 November 2001Return made up to 24/10/01; full list of members (8 pages)
21 November 2001Return made up to 24/10/01; full list of members (8 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)
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)
19 June 2000Full accounts made up to 31 December 1999 (12 pages)
19 June 2000Full accounts made up to 31 December 1999 (12 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 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)
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 (13 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
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)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (6 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (6 pages)
14 October 1995Particulars of mortgage/charge (6 pages)
14 October 1995Particulars of mortgage/charge (8 pages)
14 October 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)