Company NameDorrington Belgravia Limited
Company StatusActive
Company Number02136433
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Francesco Cirillo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed17 July 2003(16 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(33 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(34 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(36 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed17 May 2000(12 years, 11 months after company formation)
Appointment Duration23 years, 11 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Bernard Marriot Palmer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressSnepenlaan 38
Tervuren
3080
Belgium
Director NameMark Andrew Pitman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressAvenue Louise 581
1050 Ixelles
Brussels
Foreign
Secretary NameMr Bernard Marriot Palmer
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressSnepenlaan 38
Tervuren
3080
Belgium
Director NameMr Brian Archibald Craig
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
High Oak Road
Ware
Hertfordshire
SG12 7PR
Director NameRoger Blair Shute
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 May 1994)
RoleGeneral Manager
Correspondence AddressChase View
Winsley
Bradford On Avon
Wiltshire
BA15 2LX
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(12 years, 11 months after company formation)
Appointment Duration20 years, 10 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
Appointed17 May 2000(12 years, 11 months after company formation)
Appointment Duration21 years, 8 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
Appointed17 May 2000(12 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(13 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(20 years, 5 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

7.5k at £1Dorrington Investment PLC
75.00%
Ordinary A
2.5k at £1Dorrington Investment PLC
25.00%
Ordinary B

Financials

Year2014
Turnover£2,127,730
Gross Profit£1,383,214
Net Worth£57,960,612
Current Liabilities£120,836

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months, 4 weeks ago)
Next Return Due3 January 2025 (8 months, 3 weeks from now)

Charges

10 November 1989Delivered on: 24 November 1989
Satisfied on: 22 February 2000
Persons entitled: Alliance & Leicester Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture dated 12.9.89 and the charge.
Particulars: L/H flats 5, 21, 24 & 26 hillbrow, richmond hill.
Fully Satisfied
7 November 1989Delivered on: 14 November 1989
Satisfied on: 22 February 2000
Persons entitled: Alliance & Leicester Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 12.9.89.
Particulars: F/H drewitts cottages, waininglid, horsham, west sussex. T/n wsx 125733.
Fully Satisfied
12 September 1989Delivered on: 29 September 1989
Satisfied on: 22 February 2000
Persons entitled: Alliance & Leicester Building Society

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1989Delivered on: 17 March 1989
Satisfied on: 14 October 1989
Persons entitled: Charterhouse Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those f/h properties k/a nos 8, 40, 46, 49, 50, 77 and 79 hartfield crescent wimbledon london SW19 together with the garages at the rear of nos 8 and 28 hartfield crescent aforesaid floating charge over rights & revencies of the company. (For full details see form 395). undertaking and all property and assets.
Fully Satisfied
24 March 1988Delivered on: 5 April 1988
Satisfied on: 14 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clifton court maida vale london W9. Flats 3 11 27 28 33 37 39 45 50 54 58 59 60 62 63 65 68 85 91 92 99 100 101 105 106 110 112A 123 and 124 title no:- ngl 388445 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1988Delivered on: 8 March 1988
Satisfied on: 14 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8-14 cleveland square 5 gloucester mews west and 1-3 cleveland gardens l/b of westminster title no:- ngl 283656. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 2003Delivered on: 5 January 2004
Satisfied on: 2 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the f/h land k/a 1 to 31 and 72 to 111 (all) eamont court mackennal street london t/n NGL509724 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
21 October 1987Delivered on: 2 November 1987
Satisfied on: 14 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chalfont court baker street l/b of the city of westminster and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1987Delivered on: 23 September 1987
Satisfied on: 14 October 1989
Persons entitled: Charterhouse Banks Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The varous freehold and leasehold properties as detailed on the schedules attached to doc M395, together with all buildigs, trade & other fixtures, fixed plant & machinery and all improvements and additions thereto. Fixed charge all debts and claims due or owing to the company under or in connection with the sale or disposition of the properties, together with the full benefit of all rights and remedies relating thereto (see doc M395 for full details relating to the properties).
Fully Satisfied
28 January 1998Delivered on: 4 February 1998
Satisfied on: 8 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever, including (without limitation) all liabilities arising pursuant to a facility agreement dated 31 december 1997.
Particulars: By way of legal mortgage f/h property k/a 14 and 18 abbey gardens st johns wood london W8 t/n 410219; f/h property k/a brentwood lodge holmdale gardens hendon london NW4 2LY t/n P137721; l/h property k/a bristol house southampton row london NW8 t/n NGL408278, for details of further properties charged please refer to form M395, a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences, first fixed charge: rights under any hedging arrangements or agreements, any agreement relating to the acquisition of the legally mortgaged property, all benefits claims and returns of premiums in respect of all contracts. See the mortgage charge document for full details.
Fully Satisfied
7 December 1995Delivered on: 16 December 1995
Satisfied on: 22 February 2000
Persons entitled: Alliance & Leicester Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the debenture.
Particulars: Vandon court, petty france, london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 1995Delivered on: 8 March 1995
Satisfied on: 22 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 16 aubrey house 7 maida avenue london borough of the city of westminster and the proceeds of sale thereof; t/no.ngl 649553. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 January 1990Delivered on: 13 January 1990
Satisfied on: 22 February 2000
Persons entitled: Alliance & Leicester Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture dated 12.9.89.
Particulars: F/H brentwood lodge, holmdale gardens, hendon london. NW4. L/b of barnet. T/n p 137721.
Fully Satisfied
28 November 1989Delivered on: 6 December 1989
Satisfied on: 22 February 2000
Persons entitled: Alliance & Leicester Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture dated 12.9.89 and this charge.
Particulars: F/H land off highfield view road, newbold, chesterfield and all building and fixtures see doc for full details.
Fully Satisfied
10 September 2019Delivered on: 17 September 2019
Persons entitled: National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The leasehold properties known as flats 3, 11, 28, 45, 50, 60, 85, 91, 92, 99, 106, 110, 112A, 123 and 124 clifton court, london NW8 8HS registered at the hm land registry with title numbers NGL803066, NGL803033, NGL803063, NGL803204, NGL803193, NGL803194, NGL803041, NGL803094, NGL803085, NGL803049, NGL803215, NGL803201, NGL803090, NGL803059 and NGL803083.
Outstanding
14 June 2019Delivered on: 18 June 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The leasehold property known as flat 82 vandon court registered at the land registry with title number NGL814572. Please see charging instrument for further details.
Outstanding
8 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold land registered at the land registry with title number SGL468762, shown edged with red on the plan of the above title filed at the land registry and being du cane court, balham high road, london SW17 7JX, .
Outstanding
23 February 2015Delivered on: 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge)

Classification: A registered charge
Particulars: 8-14 cleveland square 5 gloucester mews west and 1-3 cleveland gardens t/no NGL283656 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
4 November 2010Delivered on: 18 November 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St clare house t/no LN68015. 10/12 blandford street t/no NGL549027. St leonard's court t/no SY28964 (for further details of properties charged please refer to the form MG01) see image for full details.
Outstanding
4 October 2010Delivered on: 12 October 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal mortgage
Secured details: All monies due or to become due from the borrower and the mortgagor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H properties at 3 clifton court maida vale st john's wood london t/nos. NGL613815, NGL803094, 11 clifton court maida vale st john's wood london t/nos. NGL613813, NGL803033, 28 clifton court maida vale st john's wood london t/nos. NGL613811, NGL803041 for details of further properties please see form MG01 with the payment or discharge of the secured liabilities see image for full details.
Outstanding
4 October 2010Delivered on: 12 October 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal mortgage
Secured details: All monies due or to become due from the borrower and the mortgagor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at du cane court balham high road london t/no. SGL468762 with the payment or discharge of the secured liabilities see image for full details.
Outstanding
16 March 2009Delivered on: 18 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington belgravia limited to the chargee on any account whatsoever.
Particulars: Flat 5 bristol house southampton row london t/no. NGL862633 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 June 2008Delivered on: 20 June 2008
Persons entitled: National Westminster 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: 29 sheltor road merton park london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 5 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 82 vandon court 64 petty france london city of westminster t/no NGL814572. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 15 vandon court 64 petty france london city of westminster t/n NGL814583. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 16 vandon court 64 petty france london city of westminster t/n NGL814585. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 19 vandon court 64 petty france london city of westminster t/n NGL814587. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 24 vandon court 64 petty france london city of westminster t/n NGL814589. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 43 vandon court 64 petty france london city of westminster t/no NGL814576. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 37 vandon court 64 petty france london city of westminster t/n NGL814577. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 57 vandon court 64 petty france london city of westminster t/no NGL814575. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 59 vandon court 64 petty france london city of westminster t/no NGL814573. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 76 vandon court 64 petty france london city of westminster t/no NGL814571,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 34 vandon court 64 petty france london city of westminster t/n NGL814579. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 29 vandon court 64 pety france london city of westminster t/n NGL814590. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 12 vandon court 64 petty france london city of westminster t/n NGL814582. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington investments PLC to the chargee on any account whatsoever.
Particulars: Flat 11 vandon court 64 petty france london city of westminster t/n NGL814580. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the f/h land k/a 19-27 (odd) and 33-39 (odd) brockwell lane, 16, 18, 26-30 (even) 50, 52, and 1,33,37, 43-51 (odd) malvern road 15-65 (odd) and 10-50 (even) hihbury road 1 craven road 2-14 (even) and 1-9 (odd) highfield view road 1-11 (odd) 15-43 (odd) and 2-76 (even) ebfield road 11, 15-43 (odd) and 8-54 (even) selhurst road derbyshire chesterfield t/n DY168791 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the f/h land k/a flats 1 to 41 (all) townsend court townsend road london NW8 7DP t/n NGL766157 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the f/h land k/a 1 to 19 digby mansions hammersmith bridge road london W6 t/n BGL12554 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the f/h land k/a land and buildings at charlecott close kings heath birmingham t/n WM612434 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the f/h land k/a 3 to 12 (inclusive) and 14-19 (inclusive) sandy croft maney sutton coldfield t/n WM665569 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the l/h land k/a third floor flat 25 melcombe court balcombe street marylebone t/n NGL732239 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the l/h land k/a fourth floor flat 11 melcombe court balcombe street marylebone t/n NGL824482 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the l/h land k/a raised ground floor flat 3 melcombe court balcombe street marylebone t/n NGL732235 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the l/h land k/a lower ground floor flat 16 melcombe court balcombe street marylebone t/n NGL732237 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the l/h land k/a seventh floor flat 17 melcombe court balcombe street marylebone t/n NGL824490 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the l/h land k/a third floor flat 9 regis court melcombe place london NW1 6JG t/n NGL824483 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the l/h land k/a lower ground floor flat 2 melcombe court balcombe street marylebone t/n NGL732234 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the l/h land k/a fourth floor flat 11A regis court melcombe place london t/n NGL824484 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the l/h land k/a fifth floor flat 14A regis court melcombe place london t/n NGL824489 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the l/h land k/a fifth floor flat 28 melcombe court balcombe street marylebone t/n NGL732240 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 December 2003Delivered on: 5 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from dorrington investment PLC (registration number 00634740) to the chargee on any account whatsoever.
Particulars: All the company's beneficial interest in the l/h land k/a raised ground floor flat 4 melcombe court balcombe street marylebone t/n NGL732236 and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
7 December 2000Delivered on: 15 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage including a floating charge as referred to in clause 2 (b) and (c) of the legal charge (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold of vandon court,petty france,london; t/no 331680.
Outstanding
31 December 1997Delivered on: 5 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including (without limitation) all liabilities arising pursuant to a facility agreement dated 31ST december 1997.
Particulars: Freehold 14 and 18 abbey gardens, st johns wood, london W8 title number 410219 and all the other freehold and leasehold properties detailed in the schedules attached to the form M395.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

24 March 2024Registration of charge 021364330058, created on 21 March 2024 (45 pages)
24 March 2024Registration of charge 021364330057, created on 21 March 2024 (40 pages)
29 January 2024Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page)
21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
28 September 2023Appointment of Mr Harry Baddeley Swales as a director on 28 September 2023 (2 pages)
28 September 2023Director's details changed for Mr Harry Baddeley Swales on 28 September 2023 (2 pages)
30 June 2023Director's details changed for Mr Andrew Richard Giblin on 30 June 2023 (2 pages)
2 June 2023Full accounts made up to 31 December 2022 (23 pages)
1 February 2023Satisfaction of charge 021364330054 in part (1 page)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
4 November 2022Satisfaction of charge 021364330055 in part (1 page)
4 November 2022Satisfaction of charge 021364330054 in part (1 page)
8 July 2022Full accounts made up to 31 December 2021 (21 pages)
13 April 2022Satisfaction of charge 021364330055 in part (1 page)
30 March 2022Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages)
20 January 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
4 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
1 December 2021Satisfaction of charge 021364330053 in part (1 page)
1 December 2021Satisfaction of charge 021364330055 in part (1 page)
5 July 2021Full accounts made up to 31 December 2020 (21 pages)
30 June 2021Satisfaction of charge 021364330054 in part (1 page)
11 May 2021Appointment of Mr Andrew Richard Giblin as a director on 30 April 2021 (2 pages)
21 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
1 March 2021Satisfaction of charge 021364330053 in part (1 page)
1 March 2021Satisfaction of charge 021364330055 in part (1 page)
22 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
22 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
26 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
21 October 2020Satisfaction of charge 021364330054 in part (1 page)
9 July 2020Full accounts made up to 31 December 2019 (20 pages)
27 February 2020Satisfaction of charge 021364330054 in part (1 page)
29 January 2020Satisfaction of charge 021364330054 in part (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
17 September 2019Registration of charge 021364330056, created on 10 September 2019 (38 pages)
4 July 2019Full accounts made up to 31 December 2018 (20 pages)
28 June 2019Resolutions
  • RES13 ‐ Amendment and restatement agreement/ original facililty agreement/confirmation legal charage 14/06/2019
(3 pages)
18 June 2019Registration of charge 021364330055, created on 14 June 2019 (41 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 June 2018Accounts for a small company made up to 31 December 2017 (19 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
1 June 2017Full accounts made up to 31 December 2016 (18 pages)
1 June 2017Full accounts made up to 31 December 2016 (18 pages)
16 February 2017Resolutions
  • RES13 ‐ Company business 31/01/2017
(2 pages)
16 February 2017Resolutions
  • RES13 ‐ Company business 31/01/2017
(2 pages)
10 February 2017Registration of charge 021364330054, created on 8 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
10 February 2017Registration of charge 021364330054, created on 8 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 November 2016Memorandum and Articles of Association (24 pages)
24 November 2016Memorandum and Articles of Association (24 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 July 2016Full accounts made up to 31 December 2015 (19 pages)
1 July 2016Full accounts made up to 31 December 2015 (19 pages)
4 May 2016Satisfaction of charge 51 in full (4 pages)
4 May 2016Satisfaction of charge 50 in full (4 pages)
4 May 2016Satisfaction of charge 51 in full (4 pages)
4 May 2016Satisfaction of charge 50 in full (4 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(9 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(9 pages)
2 July 2015Full accounts made up to 31 December 2014 (17 pages)
2 July 2015Full accounts made up to 31 December 2014 (17 pages)
27 February 2015Registration of charge 021364330053, created on 23 February 2015 (45 pages)
27 February 2015Registration of charge 021364330053, created on 23 February 2015 (45 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(9 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(9 pages)
18 June 2014Full accounts made up to 31 December 2013 (18 pages)
18 June 2014Full accounts made up to 31 December 2013 (18 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(9 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(9 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 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)
30 May 2013Full accounts made up to 31 December 2012 (18 pages)
30 May 2013Full accounts made up to 31 December 2012 (18 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)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (10 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (10 pages)
7 June 2012Full accounts made up to 31 December 2011 (18 pages)
7 June 2012Full accounts made up to 31 December 2011 (18 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (10 pages)
6 June 2011Full accounts made up to 31 December 2010 (17 pages)
6 June 2011Full accounts made up to 31 December 2010 (17 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (10 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 52 (19 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 52 (19 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 51 (7 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 50 (6 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 51 (7 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 50 (6 pages)
5 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (3 pages)
5 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
28 June 2010Full accounts made up to 31 December 2009 (17 pages)
28 June 2010Full accounts made up to 31 December 2009 (17 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)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
6 January 2010Secretary's details changed for Hanover Management Services Limited on 20 December 2009 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
6 January 2010Secretary's details changed for Hanover Management Services Limited on 20 December 2009 (2 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)
8 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for 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 John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Francesco Cirillo on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Francesco Cirillo on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Francesco Cirillo on 1 October 2009 (3 pages)
27 May 2009Full accounts made up to 31 December 2008 (17 pages)
27 May 2009Full accounts made up to 31 December 2008 (17 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
12 January 2009Return made up to 20/12/08; full list of members (5 pages)
12 January 2009Registered office changed on 12/01/2009 from 16 hans road london SW3 1RS (1 page)
12 January 2009Return made up to 20/12/08; full list of members (5 pages)
12 January 2009Registered office changed on 12/01/2009 from 16 hans road 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)
26 June 2008Full accounts made up to 31 December 2007 (17 pages)
26 June 2008Full accounts made up to 31 December 2007 (17 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (17 pages)
3 July 2007Full accounts made up to 31 December 2006 (17 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
2 January 2007Return made up to 20/12/06; full list of members (3 pages)
2 January 2007Registered office changed on 02/01/07 from: 16 hans road london SW3 1RT (1 page)
2 January 2007Registered office changed on 02/01/07 from: 16 hans road london SW3 1RT (1 page)
24 May 2006Full accounts made up to 31 December 2005 (16 pages)
24 May 2006Full accounts made up to 31 December 2005 (16 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
17 January 2006Return made up to 20/12/05; full list of members (3 pages)
17 January 2006Return made up to 20/12/05; full list of members (3 pages)
19 May 2005Full accounts made up to 31 December 2004 (16 pages)
19 May 2005Full accounts made up to 31 December 2004 (16 pages)
18 January 2005Return made up to 20/12/04; full list of members (8 pages)
18 January 2005Return made up to 20/12/04; full list of members (8 pages)
15 July 2004Full accounts made up to 31 December 2003 (16 pages)
15 July 2004Full accounts made up to 31 December 2003 (16 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
20 January 2004Return made up to 20/12/03; full list of members (8 pages)
20 January 2004Return made up to 20/12/03; full list of members (8 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (4 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (4 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
5 August 2003Full accounts made up to 31 December 2002 (15 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
21 January 2003Return made up to 20/12/02; full list of members (8 pages)
21 January 2003Return made up to 20/12/02; full list of members (8 pages)
31 July 2002Full accounts made up to 31 December 2001 (15 pages)
31 July 2002Full accounts made up to 31 December 2001 (15 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
21 January 2002Return made up to 20/12/01; full list of members (7 pages)
21 January 2002Return made up to 20/12/01; full list of members (7 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
24 July 2001Full accounts made up to 31 December 2000 (16 pages)
24 July 2001Full accounts made up to 31 December 2000 (16 pages)
15 March 2001Full group accounts made up to 16 May 2000 (25 pages)
15 March 2001Full group accounts made up to 16 May 2000 (25 pages)
10 January 2001Return made up to 20/12/00; full list of members (7 pages)
10 January 2001Return made up to 20/12/00; full list of members (7 pages)
15 December 2000Particulars of mortgage/charge (4 pages)
15 December 2000Particulars of mortgage/charge (4 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
22 September 2000Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page)
22 September 2000Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
11 July 2000Auditor's resignation (1 page)
11 July 2000Auditor's resignation (1 page)
24 May 2000New director appointed (4 pages)
24 May 2000New director appointed (4 pages)
24 May 2000Registered office changed on 24/05/00 from: p o box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page)
24 May 2000New director appointed (4 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (4 pages)
24 May 2000Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page)
24 May 2000New director appointed (4 pages)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: p o box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page)
24 May 2000New director appointed (4 pages)
18 May 2000Company name changed belgrave properties LIMITED\certificate issued on 18/05/00 (2 pages)
18 May 2000Company name changed belgrave properties LIMITED\certificate issued on 18/05/00 (2 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Full group accounts made up to 30 June 1999 (25 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Full group accounts made up to 30 June 1999 (25 pages)
28 March 2000Secretary's particulars changed (1 page)
28 March 2000Secretary's particulars changed (1 page)
25 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
25 February 2000Return made up to 31/12/99; full list of members; amend (6 pages)
25 February 2000Return made up to 31/12/99; full list of members; amend (6 pages)
25 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999Full group accounts made up to 30 June 1998 (26 pages)
23 July 1999Full group accounts made up to 30 June 1998 (26 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1998Particulars of mortgage/charge (13 pages)
5 March 1998Particulars of mortgage/charge (13 pages)
4 February 1998Full group accounts made up to 30 June 1997 (24 pages)
4 February 1998Particulars of mortgage/charge (10 pages)
4 February 1998Full group accounts made up to 30 June 1997 (24 pages)
4 February 1998Particulars of mortgage/charge (10 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
21 May 1997Full group accounts made up to 31 December 1995 (23 pages)
21 May 1997Full group accounts made up to 31 December 1995 (23 pages)
6 January 1997Return made up to 31/12/96; change of members (6 pages)
6 January 1997Return made up to 31/12/96; change of members (6 pages)
1 November 1996£ ic 20000/10000 16/10/96 £ sr 10000@1=10000 (1 page)
1 November 1996£ ic 20000/10000 16/10/96 £ sr 10000@1=10000 (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Secretary resigned (1 page)
9 September 1996Declaration of shares redemption:auditor's report (3 pages)
9 September 1996Declaration of shares redemption:auditor's report (3 pages)
9 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 May 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
26 May 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 December 1995Particulars of mortgage/charge (8 pages)
16 December 1995Particulars of mortgage/charge (8 pages)
28 June 1995Full group accounts made up to 30 June 1994 (24 pages)
28 June 1995Full group accounts made up to 30 June 1994 (24 pages)
21 March 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
21 March 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 June 1987Incorporation (12 pages)
1 June 1987Incorporation (12 pages)