London
SW3 1RT
Director Name | Mr Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(34 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | 16 Hans Road London SW3 1RS |
Secretary Name | Mr Philip James Deverell Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield 90 Harmer Green Lane Welwyn Hertfordshire AL6 0EP |
Director Name | Mr Bernard Marriot Palmer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Snepenlaan 38 Tervuren 3080 Belgium |
Director Name | Mr Olivier Piani |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1995) |
Role | Vice President Banque Paribas |
Correspondence Address | 71 Boulevard Bestlier 75017 Paris Foreign |
Director Name | Mark Andrew Pitman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Avenue Louise 581 1050 Ixelles Brussels Foreign |
Secretary Name | Mr Bernard Marriot Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years, 6 months after company formation) |
Appointment Duration | -3 years, 6 months (resigned 30 March 1989) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astridge Farm Gustard Wood Wheathampstead St Albans Hertfordshire AL4 8LA |
Director Name | Sylvain Carlo |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 September 1996(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 May 1997) |
Role | Banker |
Correspondence Address | 5 Rue Charles Lafitte 92200 Neuilly Sur Seine Paris France Foreign |
Secretary Name | Mr Bernard Marriot Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Snepenlaan 38 Tervuren 3080 Belgium |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
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 | 17 May 2000(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(11 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Philip John Wade |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Michael Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(31 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Sociate De Gustion Immobiliore Et Hobumer (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1997) |
Correspondence Address | 41 Avenue De L`Opera 75002 Paris France Foreign |
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 |
3.7m at £0.1 | Dorrington Belgravia LTD 99.99% Ordinary A |
---|---|
250 at £0.1 | Dorrington Belgravia LTD 0.01% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
23 February 2015 | Delivered 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: Flats 1-41 townshend court t/no NGL766157 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
4 November 2010 | Delivered 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 2010 | Delivered 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 1 to 31 and 72 to 111 (all) eamont court mackennal street london t/no. NGL509724 with the payment or discharge of the secured liabilities see image for full details. Outstanding |
31 December 1997 | Delivered 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 guarantee dated 31ST december 1997. Particulars: Freehold townshend court, shannon place, london NW8 7DP title number NGL509723; freehold eamont court, eamont street, london NW8 7DG title number NGL509724; freehold 1-19 digby mansions, hammersmith bridge road, london title number BGL12554.. 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 |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: The freehold property known as flats 1-41 townshend court registered at the land registry with title number NGL766157. Outstanding |
28 January 1998 | Delivered 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 guarantee dated 31 december 1997. Particulars: F/H property k/a townshend court shannon place london NW8 7DP t/n NGL509723, f/h property k/a eamont court eamont street london NW8 7DG t/n NGL509724, f/h property k/a 1-19 digby mansions hammersmith bridge road london t/n BGL12554, 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. 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. Fully Satisfied |
21 July 1995 | Delivered on: 3 August 1995 Satisfied on: 22 February 2000 Persons entitled: Allied Irish Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Fully Satisfied |
12 September 1989 | Delivered on: 29 September 1989 Satisfied on: 13 February 1993 Persons entitled: Alliance & Leicester Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the loan agreement of even date. Particulars: 1-19 digby mansions, hammersmith bridge road t/no ln 240450 1-31 and 72-111 eamont court mackennal street london NW8 t/no ngl 509724 1-41 townshend court mackennal street london NW8 t/no ngl 559723 together with all buildings and fixturs thereon see doc for full details. Fully Satisfied |
28 April 1989 | Delivered on: 17 May 1989 Satisfied on: 14 October 1989 Persons entitled: Banque Paribas (London Branch) Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties as detailed on form 395 (see form 395 for full details). Fully Satisfied |
28 April 1989 | Delivered on: 11 May 1989 Satisfied on: 14 October 1989 Persons entitled: Societe De Gestion Immobiliere Et Mobiliere Classification: Charge fixed and floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/19, digby mansions hammersmith, bridge rd, london W6 1/41 townstand court, shannon place, lodnon NW8 1/31 & 72/111 eamont court, mackennell st, london W8 t/nos ln 240450 ngl 509723, & ngl 509724 undertaking & assets. Fully Satisfied |
11 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Appointment of Mr Harry Swales as a director on 3 October 2023 (2 pages) |
12 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 12 July 2023 (2 pages) |
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
30 September 2022 | Termination of appointment of Michael Jenkins as a director on 22 February 2021 (1 page) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
28 September 2022 | Appointment of Mr Michael Jenkins as a director on 22 February 2021 (2 pages) |
22 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
24 March 2022 | Satisfaction of charge 023654470009 in part (1 page) |
24 March 2022 | Satisfaction of charge 023654470010 in part (1 page) |
21 February 2022 | Satisfaction of charge 023654470010 in part (1 page) |
21 February 2022 | Satisfaction of charge 023654470009 in part (1 page) |
26 January 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
12 November 2021 | Satisfaction of charge 023654470010 in part (1 page) |
1 October 2021 | Confirmation statement made on 28 September 2021 with updates (5 pages) |
26 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
3 April 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
24 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
16 November 2020 | Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
28 June 2019 | Resolutions
|
18 June 2019 | Registration of charge 023654470010, created on 14 June 2019 (41 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 October 2017 | Notification of Dorrington Belgravia Limited as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Dorrington Belgravia Limited as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Cessation of Dorrington Investment Plc as a person with significant control on 6 April 2016 (1 page) |
3 October 2017 | Cessation of Dorrington Investment Plc as a person with significant control on 6 April 2016 (1 page) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 May 2016 | Satisfaction of charge 7 in full (4 pages) |
4 May 2016 | Satisfaction of charge 7 in full (4 pages) |
9 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 February 2015 | Registration of charge 023654470009, created on 23 February 2015 (45 pages) |
27 February 2015 | Registration of charge 023654470009, created on 23 February 2015 (45 pages) |
30 January 2015 | Statement of company's objects (2 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Statement of company's objects (2 pages) |
30 January 2015 | Resolutions
|
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
15 October 2010 | Secretary's details changed for Hanover Management Services Limited on 28 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Hanover Management Services Limited on 28 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
15 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages) |
5 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
22 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz 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 Philip John Wade 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 John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz 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 Philip John Wade on 1 October 2009 (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
7 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
28 September 2007 | Return made up to 28/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 28/09/07; full list of members (3 pages) |
21 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
21 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
6 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
6 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
15 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
18 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
25 October 2001 | Return made up to 28/09/01; full list of members
|
25 October 2001 | Return made up to 28/09/01; full list of members
|
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
24 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 March 2001 | Full accounts made up to 16 May 2000 (14 pages) |
15 March 2001 | Full accounts made up to 16 May 2000 (14 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
26 September 2000 | Return made up to 28/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 28/09/00; full list of members (7 pages) |
22 September 2000 | Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page) |
8 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
11 July 2000 | Auditor's resignation (1 page) |
11 July 2000 | Auditor's resignation (1 page) |
24 May 2000 | Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page) |
24 May 2000 | New director appointed (3 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: po box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (3 pages) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: po box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page) |
24 May 2000 | New director appointed (4 pages) |
13 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
13 April 2000 | Director's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
13 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 30 June 1998 (15 pages) |
23 July 1999 | Full accounts made up to 30 June 1998 (15 pages) |
6 November 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
6 November 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 90 fetter lane london EC4A 1EQ (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 90 fetter lane london EC4A 1EQ (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
24 April 1998 | Full group accounts made up to 31 December 1997 (11 pages) |
24 April 1998 | Full group accounts made up to 31 December 1997 (11 pages) |
5 March 1998 | Particulars of mortgage/charge (13 pages) |
5 March 1998 | Particulars of mortgage/charge (13 pages) |
4 February 1998 | Particulars of mortgage/charge (10 pages) |
4 February 1998 | Particulars of mortgage/charge (10 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
11 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
21 October 1997 | Return made up to 28/09/97; full list of members (8 pages) |
21 October 1997 | Return made up to 28/09/97; full list of members (8 pages) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
24 April 1997 | Full group accounts made up to 30 September 1996 (15 pages) |
24 April 1997 | Full group accounts made up to 30 September 1996 (15 pages) |
11 December 1996 | Secretary's particulars changed (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: p o box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page) |
11 December 1996 | Secretary's particulars changed (1 page) |
11 December 1996 | Return made up to 28/09/96; no change of members (4 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: p o box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page) |
11 December 1996 | Return made up to 28/09/96; no change of members (4 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
29 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |
29 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |
3 August 1995 | Particulars of mortgage/charge (5 pages) |
3 August 1995 | Particulars of mortgage/charge (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
19 February 1991 | Company name changed belgrave properties (U.K.) limit ed\certificate issued on 20/02/91 (2 pages) |
19 February 1991 | Company name changed belgrave properties (U.K.) limit ed\certificate issued on 20/02/91 (2 pages) |
21 November 1990 | Resolutions
|
21 November 1990 | Resolutions
|
28 March 1989 | Incorporation (15 pages) |
28 March 1989 | Incorporation (15 pages) |