Company NameDorset London West Limited
DirectorAndrew Christopher Roberts
Company StatusActive
Company Number07441323
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Kensington High Street
London
W8 6SA
Secretary NameMiss Gabrielle Catherine Victoria Morris
StatusCurrent
Appointed17 February 2021(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address239 Kensington High Street
London
W8 6SA
Director NameDavid Lawrence
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressCarysfort House Carysfort Avenue
Blackrock
Dublin
Republic Of Ireland
Director NameMr Michael Gerard Tunney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCarysfort House Carysfort Avenue
Blackrock
Dublin
Republic Of Ireland
Secretary NameDavid Lawrence
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCarysfort House Carysfort Avenue
Blackrock
Dublin
Republic Of Ireland
Secretary NameMr Michael Tunney
StatusResigned
Appointed29 November 2011(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 09 March 2012)
RoleCompany Director
Correspondence AddressCarysfort House Carysfort Avenue
Blackrock
Dublin
Ireland
Director NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestmont House 34 Francis Grove
Wimbledon
London
SW19 4DT
Director NameMr Neil Simon Kirk
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestmont House 34 Francis Grove
Wimbledon
London
SW19 4DT
Secretary NameKelly Joanne Adair
NationalityBritish
StatusResigned
Appointed09 March 2012(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 July 2017)
RoleCompany Director
Correspondence AddressWestmont House 34 Francis Grove
Wimbledon
London
SW19 4DT
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed16 November 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Telephone020 88968400
Telephone regionLondon

Location

Registered Address239 Kensington High Street
London
W8 6SA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gilmour Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£6,842,000
Gross Profit£4,748,000
Net Worth-£1,107,000
Cash£836,000
Current Liabilities£1,090,000

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

29 January 2018Delivered on: 1 February 2018
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Particulars: Doubletree hilton ealing, a 189 room hotel located at 2-8 hanger lane, ealing, london, W5 3HN. Title number: NGL125878. Freehold land known as land at the rear of 1 fielding terrace, uxbridge road, ealing, london. Title number: AGL113903. Freehold land known as 2-4 creffield road, ealing, london, W5 3HQ. Title number: AGL113902. Leasehold land known as 2-8 hanger lane, ealing, london, W5 3HN. Title number: AGL96922. Leasehold land known as 2-4 creffield road and land at the rear of 1 fielding terrace, ealing, london. Title numbers: AGL110623, AGL270726. And all other land now owned by the chargor.. And any future land owned by the chargor.
Outstanding
22 October 2012Delivered on: 24 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In favour of the security trustee by way of a first legal mortgage all of the company's right title and interest in and to the new mortgaged property see image for full details.
Outstanding
16 March 2012Delivered on: 23 March 2012
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The "Security Trustee")

Classification: Composite debenture
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 March 2012Delivered on: 23 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 March 2012Delivered on: 23 March 2012
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of its right title and interest in and to the new securities. Shares held in, magnum ealing nominee 1 limited, number of shares:1 description of shares:ordinary of £1 nominal value. Magnum ealing nominee 2 limited, number of shares:1 description of shares:ordinary of £1 nominal value. See image for full details.
Outstanding
17 June 2011Delivered on: 28 June 2011
Satisfied on: 19 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £80,000 and all amounts in the future credited to a/no 10608379.
Fully Satisfied
19 May 2011Delivered on: 23 May 2011
Satisfied on: 20 November 2012
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each or any obligor to the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in land and buildings situate at 2-8 hanger lane london t/no AGL96922 and 2 and 4 creffields road ealing london and land at the rear of 1 fielding terrace ealing london t/no AGL110623 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
2 June 2023Accounts for a small company made up to 31 December 2022 (20 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
7 April 2022Accounts for a small company made up to 31 December 2021 (25 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
28 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
17 February 2021Appointment of Miss Gabrielle Catherine Victoria Morris as a secretary on 17 February 2021 (2 pages)
8 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
19 October 2020Accounts for a small company made up to 31 December 2019 (20 pages)
25 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 31 December 2018 (19 pages)
19 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
3 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
1 February 2018Registration of charge 074413230007, created on 29 January 2018 (44 pages)
3 January 2018Confirmation statement made on 16 November 2017 with updates (4 pages)
5 September 2017Satisfaction of charge 3 in full (4 pages)
5 September 2017Satisfaction of charge 3 in full (4 pages)
9 August 2017Satisfaction of charge 6 in full (4 pages)
9 August 2017Satisfaction of charge 5 in full (4 pages)
9 August 2017Satisfaction of charge 4 in full (4 pages)
9 August 2017Satisfaction of charge 5 in full (4 pages)
9 August 2017Satisfaction of charge 6 in full (4 pages)
9 August 2017Satisfaction of charge 4 in full (4 pages)
17 July 2017Director's details changed for Mr Andrew Christopher Roberts on 13 July 2017 (2 pages)
17 July 2017Appointment of Mr Andrew Christopher Roberts as a director on 13 July 2017 (2 pages)
17 July 2017Termination of appointment of Kelly Joanne Adair as a secretary on 13 July 2017 (1 page)
17 July 2017Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 239 Kensington High Street London W8 6SA on 17 July 2017 (1 page)
17 July 2017Appointment of Mr Andrew Christopher Roberts as a director on 13 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Andrew Christopher Roberts on 13 July 2017 (2 pages)
17 July 2017Termination of appointment of Andrew John Fish as a director on 13 July 2017 (1 page)
17 July 2017Termination of appointment of Andrew John Fish as a director on 13 July 2017 (1 page)
17 July 2017Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 239 Kensington High Street London W8 6SA on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Kelly Joanne Adair as a secretary on 13 July 2017 (1 page)
10 July 2017Auditor's resignation (1 page)
10 July 2017Auditor's resignation (1 page)
5 May 2017Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page)
20 April 2017Full accounts made up to 31 December 2016 (25 pages)
20 April 2017Full accounts made up to 31 December 2016 (25 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
19 April 2016Full accounts made up to 31 December 2015 (25 pages)
19 April 2016Full accounts made up to 31 December 2015 (25 pages)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 pages)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 pages)
21 May 2015Full accounts made up to 31 December 2014 (25 pages)
21 May 2015Full accounts made up to 31 December 2014 (25 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(5 pages)
29 April 2014Full accounts made up to 31 December 2013 (26 pages)
29 April 2014Full accounts made up to 31 December 2013 (26 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
8 July 2013Auditor's resignation (2 pages)
8 July 2013Auditor's resignation (2 pages)
1 July 2013Auditor's resignation (2 pages)
1 July 2013Auditor's resignation (2 pages)
23 May 2013Full accounts made up to 31 December 2012 (24 pages)
23 May 2013Full accounts made up to 31 December 2012 (24 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
2 August 2012Full accounts made up to 31 October 2011 (21 pages)
2 August 2012Full accounts made up to 31 October 2011 (21 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
17 April 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
28 March 2012Appointment of Kelly Joanne Adair as a secretary (3 pages)
28 March 2012Appointment of Kelly Joanne Adair as a secretary (3 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 March 2012Appointment of Andrew John Fish as a director (3 pages)
22 March 2012Appointment of Neil Simon Kirk as a director (3 pages)
22 March 2012Appointment of Neil Simon Kirk as a director (3 pages)
22 March 2012Appointment of Andrew John Fish as a director (3 pages)
16 March 2012Termination of appointment of Michael Tunney as a director (2 pages)
16 March 2012Termination of appointment of Michael Tunney as a director (2 pages)
16 March 2012Registered office address changed from Holiday Inn London Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom on 16 March 2012 (2 pages)
16 March 2012Termination of appointment of Michael Tunney as a secretary (2 pages)
16 March 2012Termination of appointment of Michael Tunney as a secretary (2 pages)
16 March 2012Registered office address changed from Holiday Inn London Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom on 16 March 2012 (2 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt alt dir 16/01/2012
(13 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt alt dir 16/01/2012
(13 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
20 December 2011Appointment of Mr Michael Tunney as a secretary (2 pages)
20 December 2011Appointment of Mr Michael Tunney as a secretary (2 pages)
20 December 2011Termination of appointment of David Lawrence as a secretary (1 page)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
20 December 2011Termination of appointment of David Lawrence as a secretary (1 page)
31 August 2011Termination of appointment of David Lawrence as a director (2 pages)
31 August 2011Termination of appointment of David Lawrence as a director (2 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2011Resolutions
  • RES13 ‐ Facility agreement between bank as agent and the borrowers and the company 11/05/2011
(4 pages)
9 June 2011Resolutions
  • RES13 ‐ Facility agreement between bank as agent and the borrowers and the company 11/05/2011
(4 pages)
23 May 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 May 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
19 November 2010Termination of appointment of Ovalsec Limited as a secretary (2 pages)
19 November 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
19 November 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 November 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages)
19 November 2010Termination of appointment of Ovalsec Limited as a secretary (2 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 November 2010Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages)
16 November 2010Incorporation (38 pages)
16 November 2010Incorporation (38 pages)