Company NameDorrington Derwent Investments Limited
Company StatusActive
Company Number02359387
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)

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)
NationalitySouth African
StatusCurrent
Appointed31 October 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(20 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(31 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameRobert Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 6 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Christopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 February 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 7 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 Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 7 months after company formation)
Appointment Duration29 years, 4 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Wimpole Street
London
W1m
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 7 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

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 at £1Dorrington Derwent Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,319

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

29 July 1992Delivered on: 6 August 1992
Satisfied on: 3 August 1994
Persons entitled: Bank of America National Trust and Savings Association

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 28/7/89 and this charge.
Particulars: All right title and interest in the sterling deposit account held by the chargor with the bank under ac/no.39672010.
Fully Satisfied
28 July 1989Delivered on: 3 August 1989
Persons entitled: Security Pacific National Bank.

Classification: Charge over agreement for sale
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and the charge.
Particulars: Specific charge all interests rights entitlements under agreement for sale of churchill house, 35 red lion square london.
Outstanding
28 July 1989Delivered on: 3 August 1989
Persons entitled: Security Pacific National Bank.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and the charge.
Particulars: F/H interest in churchill house, 35 red lion square london WC1 t/n ngl 428068 & 69, 71 & 73 theobalds road & 8-10 old north street london t/n ln 199631 (see doc for full details).
Outstanding

Filing History

10 October 2023Full accounts made up to 31 December 2022 (14 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
5 July 2023Director's details changed for Mr Andrew Richard Giblin on 5 July 2023 (2 pages)
10 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (14 pages)
22 February 2022Appointment of Mr Andrew Richard Giblin as a director on 18 January 2022 (2 pages)
22 February 2022Appointment of Robert Harris as a director on 18 January 2022 (2 pages)
21 January 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)
8 October 2021Full accounts made up to 31 December 2020 (13 pages)
22 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
16 March 2021Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page)
15 March 2021Appointment of Mr Nigel Quentin George as a director on 26 February 2021 (2 pages)
4 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
15 October 2020Satisfaction of charge 1 in full (1 page)
15 October 2020Satisfaction of charge 2 in full (1 page)
12 October 2020Full accounts made up to 31 December 2019 (12 pages)
31 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (12 pages)
10 July 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
10 July 2019Appointment of Mr Paul Malcolm Williams as a director on 17 May 2019 (2 pages)
31 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (12 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (13 pages)
17 August 2017Full accounts made up to 31 December 2016 (13 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (13 pages)
26 September 2016Full accounts made up to 31 December 2015 (13 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(9 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (12 pages)
14 August 2015Full accounts made up to 31 December 2014 (12 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 2
(9 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 2
(9 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
25 July 2014Full accounts made up to 31 December 2013 (10 pages)
25 July 2014Full accounts made up to 31 December 2013 (10 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(9 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(9 pages)
25 September 2013Full accounts made up to 31 December 2012 (10 pages)
25 September 2013Full accounts made up to 31 December 2012 (10 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 (9 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (9 pages)
12 November 2012Director's details changed for Mr John David Burns on 23 October 2012 (2 pages)
12 November 2012Director's details changed for Mr John David Burns on 23 October 2012 (2 pages)
12 July 2012Full accounts made up to 31 December 2011 (9 pages)
12 July 2012Full accounts made up to 31 December 2011 (9 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (9 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
6 July 2010Full accounts made up to 31 December 2009 (11 pages)
6 July 2010Full accounts made up to 31 December 2009 (11 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (1 page)
10 February 2010Termination of appointment of Christopher Odom as a director (1 page)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
5 November 2009Director's details changed for Dr John David Burns on 23 October 2009 (2 pages)
5 November 2009Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Dr John David Burns on 23 October 2009 (2 pages)
8 October 2009Director's details changed for John David Burns on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Manfred Stanley Gorvy 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 John David Burns on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Christopher James Odom on 1 October 2009 (3 pages)
8 October 2009Director's details changed for John David Burns 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 Manfred Stanley Gorvy 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 Christopher James Odom on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Christopher James Odom 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 Mr Trevor Moross on 1 October 2009 (3 pages)
8 August 2009Full accounts made up to 31 December 2008 (10 pages)
8 August 2009Full accounts made up to 31 December 2008 (10 pages)
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 road london SW3 1RS (1 page)
18 November 2008Registered office changed on 18/11/2008 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)
1 October 2008Full accounts made up to 31 December 2007 (10 pages)
1 October 2008Full accounts made up to 31 December 2007 (10 pages)
31 October 2007Return made up to 23/10/07; full list of members (3 pages)
31 October 2007Return made up to 23/10/07; full list of members (3 pages)
24 September 2007Full accounts made up to 31 December 2006 (9 pages)
24 September 2007Full accounts made up to 31 December 2006 (9 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
2 November 2006Return made up to 23/10/06; full list of members (3 pages)
2 November 2006Return made up to 23/10/06; full list of members (3 pages)
5 July 2006Full accounts made up to 31 December 2005 (9 pages)
5 July 2006Full accounts made up to 31 December 2005 (9 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
10 November 2005Return made up to 23/10/05; full list of members (3 pages)
10 November 2005Return made up to 23/10/05; full list of members (3 pages)
13 July 2005Full accounts made up to 31 December 2004 (9 pages)
13 July 2005Full accounts made up to 31 December 2004 (9 pages)
22 November 2004Return made up to 23/10/04; full list of members (9 pages)
22 November 2004Return made up to 23/10/04; full list of members (9 pages)
9 July 2004Full accounts made up to 31 December 2003 (9 pages)
9 July 2004Full accounts made up to 31 December 2003 (9 pages)
5 February 2004Auditor's resignation (1 page)
5 February 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
10 November 2003Return made up to 23/10/03; full list of members (9 pages)
10 November 2003Return made up to 23/10/03; full list of members (9 pages)
26 June 2003Full accounts made up to 31 December 2002 (9 pages)
26 June 2003Full accounts made up to 31 December 2002 (9 pages)
28 November 2002Return made up to 23/10/02; full list of members (9 pages)
28 November 2002Return made up to 23/10/02; full list of members (9 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
28 June 2002Full accounts made up to 31 December 2001 (9 pages)
28 June 2002Full accounts made up to 31 December 2001 (9 pages)
22 November 2001Return made up to 23/10/01; full list of members (8 pages)
22 November 2001Return made up to 23/10/01; full list of members (8 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
23 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2000Full accounts made up to 31 December 1999 (10 pages)
12 September 2000Full accounts made up to 31 December 1999 (10 pages)
22 November 1999Return made up to 23/10/99; full list of members (8 pages)
22 November 1999Return made up to 23/10/99; full list of members (8 pages)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999Director's particulars changed (1 page)
20 November 1998Return made up to 23/10/98; full list of members (17 pages)
20 November 1998Return made up to 23/10/98; full list of members (17 pages)
21 June 1998Full accounts made up to 31 December 1997 (11 pages)
21 June 1998Full accounts made up to 31 December 1997 (11 pages)
12 November 1997Return made up to 23/10/97; no change of members (15 pages)
12 November 1997Return made up to 23/10/97; no change of members (15 pages)
23 June 1997Full accounts made up to 31 December 1996 (9 pages)
23 June 1997Full accounts made up to 31 December 1996 (9 pages)
18 November 1996Return made up to 23/10/96; no change of members (12 pages)
18 November 1996Return made up to 23/10/96; no change of members (12 pages)
17 June 1996Full accounts made up to 31 December 1995 (11 pages)
17 June 1996Full accounts made up to 31 December 1995 (11 pages)
17 January 1996Auditor's resignation (1 page)
17 January 1996Auditor's resignation (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)
13 September 1995Full accounts made up to 31 December 1994 (12 pages)
13 September 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
16 October 1989Memorandum and Articles of Association (7 pages)
16 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 October 1989Memorandum and Articles of Association (7 pages)
16 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 August 1989Particulars of mortgage/charge (10 pages)
26 June 1989Company name changed\certificate issued on 26/06/89 (2 pages)
26 June 1989Company name changed\certificate issued on 26/06/89 (2 pages)
10 March 1989Incorporation (11 pages)
10 March 1989Incorporation (11 pages)