London
SW3 1RT
Director Name | Mr Bruce Oliver Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2005(5 days after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Chartered Surveyor |
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 | 01 April 2010(4 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Financial Analyst |
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 | 22 February 2021(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hans Road London SW3 1RT |
Director Name | Dr Sean Brendan Gorvy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | 14 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 | 14 December 2005(same day as company formation) |
Role | Accountant |
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 | 19 December 2005(5 days after company formation) |
Appointment Duration | 15 years, 3 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 | 19 December 2005(5 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dorrington.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75811477 |
Telephone region | London |
Registered Address | 14 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Dorrington Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £631,080 |
Gross Profit | £317,840 |
Net Worth | £17,565,009 |
Current Liabilities | £988,197 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
23 December 2019 | Delivered 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 2019 | Delivered 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 2011 | Delivered 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 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: 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 2006 | Delivered 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 |
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 5 July 2023 (2 pages) |
2 June 2023 | Full accounts made up to 31 December 2022 (21 pages) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
8 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
28 March 2022 | Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages) |
21 January 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
5 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
22 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
29 March 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
9 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
4 February 2020 | Satisfaction of charge 3 in full (1 page) |
24 December 2019 | Registration of charge 056539310005, created on 23 December 2019 (29 pages) |
24 December 2019 | Registration of charge 056539310004, created on 23 December 2019 (51 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
1 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 July 2015 | Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Appointment of Andrew Richard Giblin as a director (3 pages) |
11 May 2011 | Appointment of Andrew Richard Giblin as a director (3 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Secretary's details changed for Hanover Management Services Limited on 14 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Hanover Management Services Limited on 14 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Robert Harris on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Robert Harris on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Robert Harris 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 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 Trevor Moross 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) |
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) |
27 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
21 October 2008 | Director's change of particulars / bruce thompson / 16/09/2008 (1 page) |
21 October 2008 | Director's change of particulars / bruce thompson / 16/09/2008 (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
26 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | New director appointed (5 pages) |
10 March 2006 | New director appointed (5 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (2 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Incorporation (17 pages) |
14 December 2005 | Incorporation (17 pages) |