London
W9 1DP
Director Name | Mr Robert Sorbie Wylie Vickers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 05 September 2001) |
Role | Journalist |
Correspondence Address | Garden Flat 25 Randolph Crescent London W9 1DP |
Secretary Name | William David Clark |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Narcissus Road London NW6 1TH |
Director Name | Mr William David Clark |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50d Milverton Road London NW6 7AP |
Secretary Name | William David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 August 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Narcissus Road London NW6 1TH |
Secretary Name | Mr Robert Sorbie Wylie Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(8 years, 6 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | Garden Flat 25 Randolph Crescent London W9 1DP |
Director Name | Robert Brennan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 August 2007) |
Role | Banker |
Correspondence Address | 25 Randolph Crescent Maida Vale London W9 1DP |
Director Name | Sally Ann Brennan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | 25 Randolph Crescent Maida Vale London W9 1DP |
Director Name | Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hans Road Knightsbridge London SW3 1RS |
Secretary Name | Mr Ian Robert McBain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2017(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 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 | 22 June 2020(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2023(37 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2023(38 years after company formation) |
Appointment Duration | 1 month (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
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 Residential LTD 66.67% Ordinary |
---|---|
1 at £1 | William David Clark 33.33% Ordinary |
Year | 2014 |
---|---|
Cash | £5,376 |
Current Liabilities | £5,376 |
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 | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
7 February 2024 | Termination of appointment of a secretary (1 page) |
---|---|
6 February 2024 | Termination of appointment of Harry Swales as a director on 10 November 2023 (1 page) |
6 February 2024 | Termination of appointment of Andrew Richard Giblin as a director on 10 November 2023 (1 page) |
6 February 2024 | Termination of appointment of Michael Ben Jenkins as a director on 10 November 2023 (1 page) |
30 January 2024 | Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page) |
5 October 2023 | Appointment of Mr Harry Swales as a director on 5 October 2023 (2 pages) |
21 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
4 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 4 July 2023 (2 pages) |
4 July 2023 | Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
30 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
11 February 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
19 August 2021 | Confirmation statement made on 14 August 2021 with updates (5 pages) |
3 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
24 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
22 June 2020 | Appointment of Mr Alan Jay Leibowitz as a director on 22 June 2020 (2 pages) |
23 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
21 August 2017 | Cessation of David Clark as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Duncan Salvesen as a person with significant control on 13 April 2017 (1 page) |
21 August 2017 | Cessation of Duncan Salvesen as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
21 August 2017 | Notification of Dorrington Residential Limited as a person with significant control on 13 April 2017 (1 page) |
21 August 2017 | Cessation of David Clark as a person with significant control on 13 April 2017 (1 page) |
21 August 2017 | Notification of Dorrington Residential Limited as a person with significant control on 21 August 2017 (1 page) |
14 July 2017 | Statement of company's objects (2 pages) |
14 July 2017 | Statement of company's objects (2 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
24 April 2017 | Current accounting period shortened from 24 March 2018 to 31 December 2017 (1 page) |
24 April 2017 | Current accounting period shortened from 24 March 2018 to 31 December 2017 (1 page) |
20 April 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
20 April 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
13 April 2017 | Registered office address changed from 9 Bunyan Close Pirton Hitchin Hertfordshire SG5 3RE to 16 Hans Road London SW3 1RT on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of William David Clark as a director on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Ian Robert Mcbain as a secretary on 13 April 2017 (1 page) |
13 April 2017 | Appointment of Mr John Patrick Kennedy as a director on 13 April 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
16 May 2015 | Total exemption small company accounts made up to 24 March 2015 (10 pages) |
16 May 2015 | Total exemption small company accounts made up to 24 March 2015 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 24 March 2014 (11 pages) |
23 December 2014 | Total exemption small company accounts made up to 24 March 2014 (11 pages) |
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
31 October 2013 | Total exemption small company accounts made up to 24 March 2013 (10 pages) |
31 October 2013 | Total exemption small company accounts made up to 24 March 2013 (10 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Director's details changed for William David Clark on 14 May 2013 (2 pages) |
22 August 2013 | Director's details changed for William David Clark on 14 May 2013 (2 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
26 May 2012 | Total exemption small company accounts made up to 24 March 2012 (10 pages) |
26 May 2012 | Total exemption small company accounts made up to 24 March 2012 (10 pages) |
20 September 2011 | Total exemption small company accounts made up to 24 March 2011 (11 pages) |
20 September 2011 | Total exemption small company accounts made up to 24 March 2011 (11 pages) |
2 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for William David Clark on 14 August 2010 (2 pages) |
1 September 2010 | Director's details changed for William David Clark on 14 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Duncan James Salvesen on 14 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Duncan James Salvesen on 14 August 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
28 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
23 June 2009 | Total exemption full accounts made up to 24 March 2009 (10 pages) |
23 June 2009 | Total exemption full accounts made up to 24 March 2009 (10 pages) |
18 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
16 July 2008 | Total exemption full accounts made up to 24 March 2008 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 24 March 2008 (10 pages) |
22 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
22 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | New director appointed (3 pages) |
8 September 2007 | New director appointed (3 pages) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | Secretary resigned (1 page) |
7 August 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
7 August 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
16 October 2006 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
16 October 2006 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
13 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
25 November 2005 | Total exemption full accounts made up to 24 March 2005 (10 pages) |
25 November 2005 | Total exemption full accounts made up to 24 March 2005 (10 pages) |
27 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
27 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
19 November 2004 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
19 November 2004 | Return made up to 14/08/04; full list of members
|
19 November 2004 | Return made up to 14/08/04; full list of members
|
19 November 2004 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
10 January 2004 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
10 January 2004 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
2 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
20 August 2002 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
20 August 2002 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
12 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
12 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
17 July 2001 | Total exemption full accounts made up to 24 March 2000 (9 pages) |
17 July 2001 | Total exemption full accounts made up to 24 March 2000 (9 pages) |
17 July 2001 | Total exemption full accounts made up to 24 March 2001 (9 pages) |
17 July 2001 | Total exemption full accounts made up to 24 March 2001 (9 pages) |
11 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
11 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: c/o sutherland robson 16 berkeley street london W1X 5AE (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: c/o sutherland robson 16 berkeley street london W1X 5AE (1 page) |
20 July 1999 | Full accounts made up to 24 March 1999 (8 pages) |
20 July 1999 | Full accounts made up to 24 March 1999 (8 pages) |
8 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
6 June 1999 | Return made up to 14/08/98; no change of members (4 pages) |
6 June 1999 | Return made up to 14/08/98; no change of members (4 pages) |
6 June 1999 | Return made up to 14/08/97; no change of members (4 pages) |
6 June 1999 | Return made up to 14/08/97; no change of members (4 pages) |
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
19 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 October 1996 | Return made up to 14/08/96; full list of members (6 pages) |
11 October 1996 | Return made up to 14/08/96; full list of members (6 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: 8A accommodation road london NW11 8ED (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: 8A accommodation road london NW11 8ED (1 page) |
25 January 1996 | Accounts for a small company made up to 24 March 1995 (7 pages) |
25 January 1996 | Accounts for a small company made up to 24 March 1995 (7 pages) |
25 October 1995 | Return made up to 14/08/95; full list of members
|
25 October 1995 | Return made up to 14/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |