Company NameDorrington City Limited
Company StatusActive
Company Number03848501
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Roger Isaac Charles Zogolovitch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(1 day after company formation)
Appointment Duration24 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address58 Westbourne Park Villas
London
W2 5EB
Director NameGiles Eric Cherry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(7 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 1 Hoxton Street
Shoreditch
N1 6NL
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed28 September 1999(1 day after company formation)
Appointment Duration24 years, 7 months
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(1 day after company formation)
Appointment Duration21 years, 6 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Kingswood Avenue
London
NW6 6LL
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(1 day after company formation)
Appointment Duration22 years, 3 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedorrington.co.uk
Email address[email protected]

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

750 at £1Dorrington Properties PLC
75.00%
Ordinary A
250 at £1Lake Estates LTD
25.00%
Ordinary B

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

15 May 2000Delivered on: 19 May 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: F/H property k/a 90-98 union street southwark london SE1. T/no. TGL80274. And the proceeds of sale thereof 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.
Outstanding
15 May 2000Delivered on: 18 May 2000
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.
Particulars: 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.
Outstanding

Filing History

28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
30 June 2023Director's details changed for Mr Andrew Richard Giblin on 30 June 2023 (2 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
28 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
20 May 2022Appointment of Mr Andrew Richard Giblin as a director on 20 May 2022 (2 pages)
21 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
21 February 2022Appointment of Mr Michael Ben Jenkins as a director on 18 January 2022 (2 pages)
1 October 2021Confirmation statement made on 27 September 2021 with updates (5 pages)
22 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
23 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
(3 pages)
28 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(8 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(8 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(8 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 October 2010Secretary's details changed for Hanover Management Services Limited on 27 September 2010 (2 pages)
15 October 2010Secretary's details changed for Hanover Management Services Limited on 27 September 2010 (2 pages)
15 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
15 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
7 October 2008Return made up to 27/09/08; full list of members (4 pages)
7 October 2008Return made up to 27/09/08; full list of members (4 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
18 October 2007Return made up to 27/09/07; full list of members (3 pages)
18 October 2007Return made up to 27/09/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
4 October 2006Return made up to 27/09/06; full list of members (3 pages)
4 October 2006Return made up to 27/09/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
6 October 2005Return made up to 27/09/05; full list of members (3 pages)
6 October 2005Return made up to 27/09/05; full list of members (3 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
6 October 2004Return made up to 27/09/04; full list of members (8 pages)
6 October 2004Return made up to 27/09/04; full list of members (8 pages)
15 October 2003Return made up to 27/09/03; full list of members (8 pages)
15 October 2003Return made up to 27/09/03; full list of members (8 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
19 November 2002Company name changed union street LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed union street LIMITED\certificate issued on 19/11/02 (2 pages)
18 October 2002Return made up to 27/09/02; full list of members (8 pages)
18 October 2002Return made up to 27/09/02; full list of members (8 pages)
18 August 2002Full accounts made up to 31 December 2001 (12 pages)
18 August 2002Full accounts made up to 31 December 2001 (12 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
25 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
31 July 2001Full accounts made up to 31 December 2000 (12 pages)
31 July 2001Full accounts made up to 31 December 2000 (12 pages)
6 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 September 2000Accounting reference date extended from 31/12/99 to 31/12/00 (2 pages)
4 September 2000Accounting reference date extended from 31/12/99 to 31/12/00 (2 pages)
12 June 2000Ad 10/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 June 2000Ad 10/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
10 November 1999Registered office changed on 10/11/99 from: 16 hans road london SW3 1RT (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: 16 hans road london SW3 1RT (1 page)
8 November 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
8 November 1999Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
2 November 1999Company name changed x-man consultancy LIMITED\certificate issued on 03/11/99 (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (3 pages)
2 November 1999Company name changed x-man consultancy LIMITED\certificate issued on 03/11/99 (2 pages)
2 November 1999New director appointed (3 pages)
2 November 1999New director appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: 788/790 finchley road london NW11 7TJ (1 page)
30 September 1999Registered office changed on 30/09/99 from: 788/790 finchley road london NW11 7TJ (1 page)
27 September 1999Incorporation (17 pages)
27 September 1999Incorporation (17 pages)