Company NameDorrington Fulwood Limited
Company StatusActive
Company Number05653931
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameRobert Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(5 days after company formation)
Appointment Duration18 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Bruce Oliver Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(5 days after company formation)
Appointment Duration18 years, 4 months
RoleChartered Surveyor
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
Appointed01 April 2010(4 years, 3 months after company formation)
Appointment Duration14 years
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed14 December 2005(same day as company formation)
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 - 16 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(5 days after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(5 days after company formation)
Appointment Duration16 years, 1 month (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address14 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Dorrington Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£631,080
Gross Profit£317,840
Net Worth£17,565,009
Current Liabilities£988,197

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

23 December 2019Delivered on: 24 December 2019
Persons entitled: Hsbc Bank PLC (As Hedging Counterparty)

Classification: A registered charge
Particulars: Fairfax house, 15 fulwood place, london, WC1V 6HU registered at the land registry with title number 144645.
Outstanding
23 December 2019Delivered on: 24 December 2019
Persons entitled: Hsbc UK Bank PLC (As Lender)

Classification: A registered charge
Particulars: Fairfax house, 15 fulwood place, london, WC1V 6HU reigstered at the land registry with title number 144645.
Outstanding
11 April 2011Delivered on: 12 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fairfax house 15 fulwood place london t/n 144645, all licences, the proceeds of sale, the benefit of any rental deposit and floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
4 November 2010Delivered 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: 66-70 south lambeth road t/no TGL356625 fairfax house fulwood place t/no 144645 and 47,51, 53, 59, 65-71 (odd) and 73 sloane avenue t/nos NGL598582 NGL598580 NGL598584 NGL598583 NGL598581 (for further details of properties charged please refer to the form MG01) see image for full details.
Outstanding
20 January 2006Delivered on: 25 January 2006
Satisfied on: 8 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dorrington holdings PLC to the chargee on any account whatsoever.
Particulars: Fairfax house fulwood place london t/no 144645. 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.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
5 July 2023Director's details changed for Mr Andrew Richard Giblin on 5 July 2023 (2 pages)
2 June 2023Full accounts made up to 31 December 2022 (21 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
8 July 2022Full accounts made up to 31 December 2021 (21 pages)
28 March 2022Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages)
21 January 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
5 July 2021Full accounts made up to 31 December 2020 (21 pages)
22 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
29 March 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
15 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (20 pages)
4 February 2020Satisfaction of charge 3 in full (1 page)
24 December 2019Registration of charge 056539310005, created on 23 December 2019 (29 pages)
24 December 2019Registration of charge 056539310004, created on 23 December 2019 (51 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (19 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
1 June 2018Full accounts made up to 31 December 2017 (18 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (18 pages)
1 July 2016Full accounts made up to 31 December 2015 (18 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(9 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(9 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(9 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(9 pages)
18 June 2014Full accounts made up to 31 December 2013 (16 pages)
18 June 2014Full accounts made up to 31 December 2013 (16 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(9 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(9 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
30 May 2013Full accounts made up to 31 December 2012 (18 pages)
30 May 2013Full accounts made up to 31 December 2012 (18 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
7 June 2012Full accounts made up to 31 December 2011 (15 pages)
7 June 2012Full accounts made up to 31 December 2011 (15 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
28 June 2010Full accounts made up to 31 December 2009 (15 pages)
28 June 2010Full accounts made up to 31 December 2009 (15 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
6 January 2010Secretary's details changed for Hanover Management Services Limited on 14 December 2009 (2 pages)
6 January 2010Secretary's details changed for Hanover Management Services Limited on 14 December 2009 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
2 January 2007Return made up to 14/12/06; full list of members (3 pages)
2 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
10 March 2006New director appointed (5 pages)
10 March 2006New director appointed (5 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (2 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Incorporation (17 pages)
14 December 2005Incorporation (17 pages)