Company NameDorrington Hatton Limited
Company StatusActive
Company Number05748631
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years 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
Appointed21 March 2006(1 day after company formation)
Appointment Duration18 years
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
Appointed27 March 2006(6 days after company formation)
Appointment Duration18 years
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 2011(5 years after company formation)
Appointment Duration13 years
RoleCompany Director
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(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorrington Properties Plc
14 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed20 March 2006(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
Appointed20 March 2006(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
Appointed21 March 2006(1 day after company formation)
Appointment Duration15 years (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
Appointed21 March 2006(1 day after company formation)
Appointment Duration15 years, 10 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2006(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 AddressDorrington Properties Plc
14 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £2Dorrington Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£709,022
Gross Profit£277,950
Net Worth£10,806,854
Current Liabilities£256,418

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Charges

21 July 2016Delivered on: 26 July 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The property known as diamond house, 36-38 hatton garden, london EC1N 8EB registered at the land registry with title number 105447.
Outstanding
3 June 2008Delivered on: 7 June 2008
Persons entitled: The Governor & Company of the Bank of Ireland

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 known as diamond house 36-38 hatton garden london t/no. 105447 by way of fixed charge the interest, all plant and machinery, rights title and interests in the rental income.
Outstanding
31 October 2006Delivered on: 2 November 2006
Persons entitled: Law Debenture Trustees Limited

Classification: Deed of charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a diamond house, 36-38 hatton garden, london t/no 105447.
Outstanding

Filing History

25 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
22 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
27 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
5 June 2018Full accounts made up to 31 December 2017 (19 pages)
27 March 2018Confirmation statement made on 20 March 2018 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)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
24 November 2016Resolutions
  • RES13 ‐ Enter into accession agreement facility agreement directors approve terms of transactions directors to act on behalf of company granting of securintu under legal charge dorrington PLC appointed to act for company sect 177 directors conflict of interest 13/07/2016
(1 page)
24 November 2016Resolutions
  • RES13 ‐ Enter into accession agreement facility agreement directors approve terms of transactions directors to act on behalf of company granting of securintu under legal charge dorrington PLC appointed to act for company sect 177 directors conflict of interest 13/07/2016
(1 page)
26 July 2016Registration of charge 057486310003, created on 21 July 2016 (37 pages)
26 July 2016Registration of charge 057486310003, created on 21 July 2016 (37 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)
13 June 2016Satisfaction of charge 1 in full (1 page)
13 June 2016Satisfaction of charge 1 in full (1 page)
4 May 2016Satisfaction of charge 2 in full (4 pages)
4 May 2016Satisfaction of charge 2 in full (4 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(9 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(9 pages)
23 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
23 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)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(9 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • 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)
4 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(9 pages)
4 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • 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 (15 pages)
30 May 2013Full accounts made up to 31 December 2012 (15 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (9 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)
7 June 2012Full accounts made up to 31 December 2011 (15 pages)
7 June 2012Full accounts made up to 31 December 2011 (15 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (9 pages)
3 June 2011Full accounts made up to 31 December 2010 (15 pages)
3 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)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
6 April 2010Secretary's details changed for Hanover Management Services Limited on 20 March 2010 (2 pages)
6 April 2010Secretary's details changed for Hanover Management Services Limited on 20 March 2010 (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
8 October 2009Director's details changed for Robert Harris 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 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)
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 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 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 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)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
21 March 2009Return made up to 20/03/09; full list of members (4 pages)
21 March 2009Return made up to 20/03/09; 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)
7 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
20 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 July 2007Full accounts made up to 31 December 2006 (14 pages)
17 July 2007Full accounts made up to 31 December 2006 (14 pages)
12 April 2007Return made up to 20/03/07; full list of members (3 pages)
12 April 2007Return made up to 20/03/07; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (3 pages)
5 April 2006New director appointed (3 pages)
5 April 2006New director appointed (4 pages)
5 April 2006New director appointed (4 pages)
5 April 2006New director appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Incorporation (17 pages)
20 March 2006Incorporation (17 pages)
20 March 2006Secretary resigned (1 page)