London
W2 5EB
Director Name | Giles Eric Cherry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 1 Hoxton Street Shoreditch N1 6NL |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 1999(1 day after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | 16 Hans Road London SW3 1RS |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(1 day after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Kingswood Avenue London NW6 6LL |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(1 day after company formation) |
Appointment Duration | 22 years, 3 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dorrington.co.uk |
---|---|
Email address | [email protected] |
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 |
750 at £1 | Dorrington Properties PLC 75.00% Ordinary A |
---|---|
250 at £1 | Lake Estates LTD 25.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
15 May 2000 | Delivered 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 2000 | Delivered 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 |
28 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Director's details changed for Mr Andrew Richard Giblin on 30 June 2023 (2 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
28 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
20 May 2022 | Appointment of Mr Andrew Richard Giblin as a director on 20 May 2022 (2 pages) |
21 February 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
21 February 2022 | Appointment of Mr Michael Ben Jenkins as a director on 18 January 2022 (2 pages) |
1 October 2021 | Confirmation statement made on 27 September 2021 with updates (5 pages) |
22 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 27 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 27 September 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
23 November 2018 | Resolutions
|
28 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 27 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) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 27 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) |
9 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 27 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) |
7 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 27 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 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
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) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (8 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 27 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
15 October 2010 | Secretary's details changed for Hanover Management Services Limited on 27 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Hanover Management Services Limited on 27 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (8 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) |
16 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 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) |
7 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 27/09/08; full list of members (4 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) |
18 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
19 March 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) |
4 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 27/09/06; 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) |
6 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
15 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
15 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 November 2002 | Company name changed union street LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed union street LIMITED\certificate issued on 19/11/02 (2 pages) |
18 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
18 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (12 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 27/09/01; full list of members
|
25 October 2001 | Return made up to 27/09/01; full list of members
|
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
31 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 October 2000 | Return made up to 27/09/00; full list of members
|
6 October 2000 | Return made up to 27/09/00; full list of members
|
4 September 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (2 pages) |
4 September 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (2 pages) |
12 June 2000 | Ad 10/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 June 2000 | Ad 10/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 16 hans road london SW3 1RT (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 16 hans road london SW3 1RT (1 page) |
8 November 1999 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
8 November 1999 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
2 November 1999 | Company name changed x-man consultancy LIMITED\certificate issued on 03/11/99 (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (3 pages) |
2 November 1999 | Company name changed x-man consultancy LIMITED\certificate issued on 03/11/99 (2 pages) |
2 November 1999 | New director appointed (3 pages) |
2 November 1999 | New director appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
27 September 1999 | Incorporation (17 pages) |
27 September 1999 | Incorporation (17 pages) |