London
SW3 1RT
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2019(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Robert Harris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 February 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Wimpole Street London W1m |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Website | dorrington.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75811477 |
Telephone region | London |
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 Derwent Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
29 July 1992 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
10 October 2023 | Full accounts made up to 31 December 2022 (14 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (5 pages) |
5 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 5 July 2023 (2 pages) |
10 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (14 pages) |
22 February 2022 | Appointment of Mr Andrew Richard Giblin as a director on 18 January 2022 (2 pages) |
22 February 2022 | Appointment of Robert Harris as a director on 18 January 2022 (2 pages) |
21 January 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
26 October 2021 | Confirmation statement made on 23 October 2021 with updates (5 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (13 pages) |
22 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
16 March 2021 | Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page) |
15 March 2021 | Appointment of Mr Nigel Quentin George as a director on 26 February 2021 (2 pages) |
4 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
15 October 2020 | Satisfaction of charge 1 in full (1 page) |
15 October 2020 | Satisfaction of charge 2 in full (1 page) |
12 October 2020 | Full accounts made up to 31 December 2019 (12 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (12 pages) |
10 July 2019 | Termination of appointment of John David Burns as a director on 17 May 2019 (1 page) |
10 July 2019 | Appointment of Mr Paul Malcolm Williams as a director on 17 May 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
14 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 August 2014 | Section 519 (3 pages) |
29 August 2014 | Section 519 (3 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
25 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
12 November 2012 | Director's details changed for Mr John David Burns on 23 October 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr John David Burns on 23 October 2012 (2 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
19 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (1 page) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (1 page) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
5 November 2009 | Director's details changed for Dr John David Burns on 23 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Dr John David Burns on 23 October 2009 (2 pages) |
8 October 2009 | Director's details changed for John David Burns on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for John David Burns on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Christopher James Odom on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for John David Burns on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Christopher James Odom on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Manfred Stanley Gorvy on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Christopher James Odom on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 16 hans road london SW3 1RS (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 16 hans road london SW3 1RS (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
1 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
31 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 November 2004 | Return made up to 23/10/04; full list of members (9 pages) |
22 November 2004 | Return made up to 23/10/04; full list of members (9 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 February 2004 | Auditor's resignation (1 page) |
5 February 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
10 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 November 2002 | Return made up to 23/10/02; full list of members (9 pages) |
28 November 2002 | Return made up to 23/10/02; full list of members (9 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
22 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
23 October 2000 | Return made up to 23/10/00; full list of members
|
23 October 2000 | Return made up to 23/10/00; full list of members
|
12 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
22 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 April 1999 | Director's particulars changed (1 page) |
15 April 1999 | Director's particulars changed (1 page) |
20 November 1998 | Return made up to 23/10/98; full list of members (17 pages) |
20 November 1998 | Return made up to 23/10/98; full list of members (17 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (15 pages) |
12 November 1997 | Return made up to 23/10/97; no change of members (15 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 November 1996 | Return made up to 23/10/96; no change of members (12 pages) |
18 November 1996 | Return made up to 23/10/96; no change of members (12 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 January 1996 | Auditor's resignation (1 page) |
17 January 1996 | Auditor's resignation (1 page) |
25 October 1995 | Return made up to 23/10/95; full list of members (24 pages) |
25 October 1995 | Return made up to 23/10/95; full list of members (24 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
16 October 1989 | Memorandum and Articles of Association (7 pages) |
16 October 1989 | Resolutions
|
16 October 1989 | Memorandum and Articles of Association (7 pages) |
16 October 1989 | Resolutions
|
10 August 1989 | Resolutions
|
10 August 1989 | Resolutions
|
3 August 1989 | Particulars of mortgage/charge (10 pages) |
26 June 1989 | Company name changed\certificate issued on 26/06/89 (2 pages) |
26 June 1989 | Company name changed\certificate issued on 26/06/89 (2 pages) |
10 March 1989 | Incorporation (11 pages) |
10 March 1989 | Incorporation (11 pages) |