Company NameDorrington Hanover Limited
Company StatusActive
Company Number01317985
CategoryPrivate Limited Company
Incorporation Date21 June 1977(46 years, 10 months ago)
Previous Names4

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(14 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(44 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(46 years after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(46 years, 3 months after company formation)
Appointment Duration6 months, 2 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(14 years, 4 months after company formation)
Appointment Duration32 years, 5 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(14 years, 4 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(14 years, 4 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(14 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(22 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
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(30 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2.2k at £0.1The Hanover Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

6 March 1978Delivered on: 17 March 1978
Persons entitled: Schlesinger Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 7.10.77.
Particulars: 30 queens way. Title no:- 163794. 32, queens way. Title no:- 163208. 34 queens way. Title no:- 144361. 36, 38, 40, queensway 1, 2, 3, 4, 5, and to olympia yard. Title no: - 149337. 42, queens way. Title no:- 429381. 44, queens way. Title no:- ngl 209969. 36, queens way. Title no:- ngl 24803. all at bayswater.
Outstanding

Filing History

30 January 2024Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page)
24 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
5 October 2023Appointment of Mr Harry Swales as a director on 5 October 2023 (2 pages)
4 July 2023Director's details changed for Mr Andrew Richard Giblin on 4 July 2023 (2 pages)
4 July 2023Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
18 February 2022Appointment of Mr Michael Ben Jenkins as a director on 18 January 2022 (2 pages)
11 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
26 October 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
22 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
6 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 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)
1 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 23 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)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 220
(7 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 220
(7 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 220
(7 pages)
7 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 220
(7 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 220
(7 pages)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 220
(7 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 (7 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
9 November 2009Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages)
9 November 2009Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for 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)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 November 2008Registered office changed on 18/11/2008 from 16 hans rd london SW3 1RS (1 page)
18 November 2008Return made up to 23/10/08; full list of members (5 pages)
18 November 2008Return made up to 23/10/08; full list of members (5 pages)
18 November 2008Registered office changed on 18/11/2008 from 16 hans rd london SW3 1RS (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
7 November 2007Return made up to 23/10/07; full list of members (3 pages)
7 November 2007Return made up to 23/10/07; full list of members (3 pages)
10 October 2007Memorandum and Articles of Association (13 pages)
10 October 2007Memorandum and Articles of Association (13 pages)
4 October 2007Company name changed dorrington LIMITED\certificate issued on 04/10/07 (2 pages)
4 October 2007Company name changed dorrington LIMITED\certificate issued on 04/10/07 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
7 November 2006Return made up to 23/10/06; full list of members (3 pages)
7 November 2006Return made up to 23/10/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
8 November 2005Return made up to 23/10/05; full list of members (3 pages)
8 November 2005Return made up to 23/10/05; full list of members (3 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 November 2004Return made up to 23/10/04; full list of members (8 pages)
23 November 2004Return made up to 23/10/04; full list of members (8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
10 November 2003Return made up to 23/10/03; full list of members (8 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
26 November 2002Return made up to 23/10/02; full list of members (8 pages)
26 November 2002Return made up to 23/10/02; full list of members (8 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 June 2002Company name changed tembury LIMITED\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed tembury LIMITED\certificate issued on 19/06/02 (2 pages)
22 November 2001Return made up to 23/10/01; full list of members (7 pages)
22 November 2001Return made up to 23/10/01; full list of members (7 pages)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
23 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 February 2000New director appointed (4 pages)
21 February 2000New director appointed (4 pages)
15 November 1999Return made up to 23/10/99; full list of members (7 pages)
15 November 1999Return made up to 23/10/99; full list of members (7 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 November 1998Return made up to 23/10/98; full list of members (13 pages)
20 November 1998Return made up to 23/10/98; full list of members (13 pages)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 November 1997Return made up to 23/10/97; no change of members (11 pages)
20 November 1997Return made up to 23/10/97; no change of members (11 pages)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
17 April 1997Company name changed capital & district properties li mited\certificate issued on 18/04/97 (2 pages)
17 April 1997Company name changed capital & district properties li mited\certificate issued on 18/04/97 (2 pages)
18 November 1996Return made up to 23/10/96; no change of members (11 pages)
18 November 1996Return made up to 23/10/96; no change of members (11 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1995Return made up to 23/10/95; full list of members (24 pages)
25 October 1995Return made up to 23/10/95; full list of members (24 pages)
20 October 1995Full accounts made up to 31 December 1994 (9 pages)
20 October 1995Full accounts made up to 31 December 1994 (9 pages)