London
SW3 1RT
Director Name | Mr Roger Isaac Charles Zogolovitch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Architect |
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 | 18 January 2022(19 years, 9 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(19 years, 9 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 |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(19 years, 9 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 |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 21 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 | 30 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
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 | 30 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 19 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 | 16 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2013 |
---|---|
Net Worth | £1 |
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 | 17 April 2024 (6 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
7 March 2012 | Delivered on: 14 March 2012 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All beneficial interest in the land on the north side of union street southwark london t/no TGL350250 by way of fixed charge any other interest in the property, all rents receivable the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. Outstanding |
---|---|
7 March 2012 | Delivered on: 14 March 2012 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All beneficial interest in 100-112 union street southwark london t/no TGL247050 by way of fixed charge any other interest in the property, all rents receivable the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. Outstanding |
28 September 2011 | Delivered on: 6 October 2011 Persons entitled: Waab No.2 Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £50,000 see image for full details. Outstanding |
28 April 2004 | Delivered on: 5 May 2004 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from promote investments limited to the chargee on any account whatsoever. Particulars: Land on the north side of union street (k/a pump court) southwark london t/n TGL173132. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 April 2004 | Delivered on: 5 May 2004 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from promote investments limited to the chargee on any account whatsoever. Particulars: 130-142 union street southwark london t/n LN194800. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 April 2004 | Delivered on: 5 May 2004 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from promote investments limited to the chargee on any account whatsoever. Particulars: 114 to 128 (even numbers) union stret southwark london t/n LN176118. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 26 July 2023 (2 pages) |
---|---|
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Mr Michael Ben Jenkins 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) |
22 February 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
22 February 2022 | Appointment of Mr Andrew Richard Giblin as a director on 18 January 2022 (2 pages) |
29 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
26 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
18 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 February 2012 | Director's details changed for Roger Isaac Charles Zogocovitch on 16 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Roger Isaac Charles Zogocovitch on 16 February 2012 (2 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 April 2010 | Director's details changed for Roger Isaac Charles Zogocovitch on 16 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Roger Isaac Charles Zogocovitch on 16 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Hanover Management Services Limited on 16 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Hanover Management Services Limited on 16 April 2010 (2 pages) |
8 October 2009 | Director's details changed for Roger Isaac Charles Zogocovitch on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Roger Isaac Charles Zogocovitch on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Roger Isaac Charles Zogocovitch on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Giles Eric Cherry 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 Giles Eric Cherry 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 Giles Eric Cherry 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 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) |
27 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
26 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 16 hans road london SW3 1RS (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 16 hans road london SW3 1RS (1 page) |
21 April 2008 | Location of debenture register (1 page) |
3 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 16 hans road london SW3 1RT (1 page) |
24 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 16 hans road london SW3 1RT (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
3 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
28 May 2004 | Memorandum and Articles of Association (4 pages) |
28 May 2004 | Memorandum and Articles of Association (4 pages) |
8 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
8 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 June 2003 | Return made up to 16/04/03; full list of members (8 pages) |
16 June 2003 | Return made up to 16/04/03; full list of members (8 pages) |
19 November 2002 | Company name changed follychase LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed follychase LIMITED\certificate issued on 19/11/02 (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
30 October 2002 | Memorandum and Articles of Association (4 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Memorandum and Articles of Association (4 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
21 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
21 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (5 pages) |
10 October 2002 | New director appointed (4 pages) |
10 October 2002 | New director appointed (5 pages) |
10 October 2002 | New director appointed (4 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 April 2002 | Incorporation (18 pages) |
16 April 2002 | Incorporation (18 pages) |