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(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 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(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
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 | 03 October 2023(49 years, 10 months after company formation) |
Appointment Duration | 6 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(17 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Anthony Martin Silver |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(17 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(17 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(17 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 | Robert Malcolm Bennett-Blacklock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 1997) |
Role | Surveyor |
Correspondence Address | 7 Orchard Road Shalford Guildford Surrey GU4 8ER |
Director Name | Mr Alexander Jong-Luan Chiang |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(20 years, 11 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(20 years, 11 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(23 years, 5 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(26 years, 11 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(33 years, 11 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 | stgilesshopping.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 543066 |
Telephone region | Elgin |
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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
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 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 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, 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 1989 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 1978 | Delivered 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 2002 | Delivered 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 1997 | Delivered on: 26 March 1997 Persons entitled: Ldc Trustees Limited Classification: Deed of release and substitution Secured details: In favour of the chargee the principal amounts of and interest on £4,750,000 11% first mortgage debenture stock 2011 of dorrington investment PLC (the "company") (the "original stock") £1,250,000 11% first mortgage debenture stock 2011 of the company (the "first further stock") and £4,300,000 12.25% first mortgage debenture stock 2008 of the company (the "second further stock") interest on the original stock the first further stock and the second further stock (together the "stock") and all other sums intended to be secured by a principal trust deed dated 19 august 1986 (the "principal deed"). Particulars: By way of first legal mortgage the property known as 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1974 | Delivered 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 1980 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
25 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
---|---|
23 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
16 November 2020 | Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
20 March 2020 | Resolutions
|
16 March 2020 | Registration of charge 011502050026, created on 12 March 2020 (40 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
4 July 2019 | Resolutions
|
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 January 2019 | Cessation of Dorrington Investment Plc as a person with significant control on 27 December 2018 (3 pages) |
17 January 2019 | Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages) |
11 January 2019 | Registration of charge 011502050025, created on 27 December 2018 (58 pages) |
6 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 May 2016 | Satisfaction of charge 22 in full (4 pages) |
4 May 2016 | Satisfaction of charge 22 in full (4 pages) |
18 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
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
|
11 December 2014 | Registration of charge 011502050024, created on 28 November 2014 (61 pages) |
11 December 2014 | Registration of charge 011502050024, created on 28 November 2014 (61 pages) |
14 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
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) |
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) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
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) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
1 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) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
17 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) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
15 December 2009 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
20 November 2009 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 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 | Annual return made up to 24 October 2009 with a full list of shareholders (7 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 John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr 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 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 Philip John Wade 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 | 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) |
19 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
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) |
31 December 2007 | Particulars of mortgage/charge (5 pages) |
31 December 2007 | Particulars of mortgage/charge (5 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
16 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
16 April 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) |
14 November 2006 | Registered office changed on 14/11/06 from: 16 hans road london SW3 1RT (1 page) |
14 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 16 hans road london SW3 1RT (1 page) |
14 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
11 August 2006 | Particulars of mortgage/charge (7 pages) |
11 August 2006 | Particulars of mortgage/charge (7 pages) |
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) |
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) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
12 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) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
14 February 2003 | Particulars of mortgage/charge (4 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
21 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (8 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) |
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
|
19 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
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) |
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 (13 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
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) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 October 1995 | Particulars of mortgage/charge (8 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (6 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (6 pages) |
14 October 1995 | Particulars of mortgage/charge (6 pages) |
14 October 1995 | Particulars of mortgage/charge (8 pages) |
14 October 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |