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(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Rd 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(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Rd London SW3 1RT |
Director Name | Mr Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(46 years, 3 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 | 01 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Correspondence Address | 16 Hans Road London SW3 1RS |
Director Name | Mr Anthony Martin Silver |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 4 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 | 01 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Kingswood Avenue London NW6 6LL |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 Hans Rd 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 1994(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (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(17 years, 4 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(17 years, 4 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(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Erpingham Road Putney London SW15 1BH |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(23 years, 4 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(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 39b Highbury Place London N5 1QP |
Website | dorrington.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75811477 |
Telephone region | London |
Registered Address | 16 Hans Rd London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £0.1 | Dorrington Investment PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
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 land at 25-56 (includes 27-49) ashbourne avenue, harrow, middlesex HA2 0JS with title number NGL511014 (together with all of its rights in all buildings, structures, erections, fixtures and fittings (including trade fixtures and fittings) from time to time). For further details of property charged please see schedule 1, part 2 (the property) of the security agreement.. 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 |
---|---|
7 June 2011 | Delivered on: 15 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dorrington PLC to the chargee on any account whatsoever. Particulars: L/H property known as flat 2, 17 ferncroft avenue, london t/no: NGL198777. 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: L/H flats 2,5,10 and 12 bourne house st vincent street marylebone london t/no:NGL864735,NGL864736,NGL864737,NGL864733RIGHT 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 |
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 the company and dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 21 theberton street, london 128445 and l/h property k/a flat 2, 17 ferncroft avenue, london t/no NGL19877. Outstanding |
6 June 2006 | Delivered on: 22 June 2006 Persons entitled: Hsbc Bank PLC Classification: Deed of subtitution 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: Flat 2 bourne house st vincent marylebone london, flat 5 bourne house st vincent marylebone london, flat 10 bourne house st vincent marylebone london, flat 12 bourne house st vincent marylebone london. Outstanding |
25 March 1993 | Delivered on: 13 April 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company and/or dorrington investment P.L.C. on any account whatsoever. Particulars: 26-56 (even) and 27-49 (odd) ashbourne avenue roxeth hill harrow l/b of harrow title nos MX146385 and NGL511014. Outstanding |
28 November 1989 | Delivered on: 11 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due from hanover acceptances LTD to the chargee on any accountwhatsoever and from the company under the terms of the charge. Particulars: 27-49 (odd) inclusive and 26-56 (even) inclusive ashbourne avenue, harrow. Title nos. Mx 146385 and ngl 511014. 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 flat 2, 17 ferncroft avenue, hampstead, london, NW3 7PG (title number NGL919213). For further details of properties charged please see the deed. Outstanding |
4 April 2001 | Delivered on: 7 April 2001 Satisfied on: 16 June 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 bourne house, st vincent street, st marylebone, london W1, title number NGL237303. 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 |
31 August 1989 | Delivered on: 12 September 1989 Satisfied on: 22 September 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from hanover acceptances limited and from the company under the terms of the legal charge or/to the chargee on any account whatsoever. Particulars: Bourne house, st. Vincent street, london W1. Title no. Ngl 237303. Fully Satisfied |
24 March 2024 | Registration of charge 013179810012, created on 21 March 2024 (45 pages) |
---|---|
26 January 2024 | Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page) |
24 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
6 October 2023 | Registration of charge 013179810011, created on 5 October 2023 (47 pages) |
29 September 2023 | Appointment of Mr Harry Swales as a director on 29 September 2023 (2 pages) |
30 June 2023 | Director's details changed for Mr Andrew Richard Giblin on 30 June 2023 (2 pages) |
26 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
6 June 2023 | Director's details changed for Mr Manfred Stanley Gorvy on 5 June 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
20 January 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
26 October 2021 | Confirmation statement made on 23 October 2021 with updates (5 pages) |
13 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
3 April 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
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) |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
4 July 2019 | Resolutions
|
13 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
29 January 2019 | Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages) |
17 January 2019 | Cessation of Dorrington Investment Plc as a person with significant control on 27 December 2018 (3 pages) |
11 January 2019 | Registration of charge 013179810010, created on 27 December 2018 (58 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 23 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) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 23 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) |
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
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 013179810009, created on 28 November 2014 (61 pages) |
8 December 2014 | Registration of charge 013179810009, created on 28 November 2014 (61 pages) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
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) |
15 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
22 October 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
22 October 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) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 23 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 23 October 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 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 23 October 2010 with a full list of shareholders (9 pages) |
19 November 2010 | Annual return made up to 23 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: 7 (7 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
15 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 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 John Patrick Kennedy on 1 October 2009 (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 16 hans rd london SW3 1RS (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 16 hans rd 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 (9 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
5 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
10 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 23/10/05; 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) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
23 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 23/10/04; 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 23/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 23/10/03; 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 | Accounts made up to 31 December 2002 (10 pages) |
5 August 2003 | Accounts made up to 31 December 2002 (10 pages) |
26 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
26 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
31 July 2002 | Accounts made up to 31 December 2001 (11 pages) |
31 July 2002 | Accounts made up to 31 December 2001 (11 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
21 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
24 July 2001 | Accounts made up to 31 December 2000 (11 pages) |
24 July 2001 | 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) |
23 October 2000 | Return made up to 23/10/00; full list of members
|
23 October 2000 | Return made up to 23/10/00; full list of members
|
19 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
19 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
22 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
22 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
8 June 1999 | Accounts made up to 31 December 1998 (12 pages) |
8 June 1999 | Accounts made up to 31 December 1998 (12 pages) |
20 November 1998 | Return made up to 23/10/98; full list of members (16 pages) |
20 November 1998 | Return made up to 23/10/98; full list of members (16 pages) |
27 May 1998 | Accounts made up to 31 December 1997 (11 pages) |
27 May 1998 | Accounts made up to 31 December 1997 (11 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (14 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (14 pages) |
29 June 1997 | Accounts made up to 31 December 1996 (12 pages) |
29 June 1997 | Accounts made up to 31 December 1996 (12 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) |
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 23/10/96; no change of members (15 pages) |
18 November 1996 | Return made up to 23/10/96; no change of members (15 pages) |
20 June 1996 | Accounts made up to 31 December 1995 (13 pages) |
20 June 1996 | Accounts made up to 31 December 1995 (13 pages) |
25 October 1995 | Return made up to 23/10/95; full list of members (32 pages) |
25 October 1995 | Return made up to 23/10/95; full list of members (32 pages) |
17 July 1995 | Accounts made up to 31 December 1994 (13 pages) |
17 July 1995 | Accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |