London
SW3 1RT
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr David Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2014(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Hans Road London SW3 1RT |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 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 | 22 June 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Lapmar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
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 |
3 at £1 | Dorrington Residential LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£855 |
Current Liabilities | £1,862 |
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 | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
2 October 2023 | Appointment of Mr Harry Swales as a director on 2 October 2023 (2 pages) |
---|---|
4 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 4 July 2023 (2 pages) |
4 July 2023 | Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
20 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
11 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 30 November 2021 (1 page) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
2 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
25 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
22 June 2020 | Appointment of Mr Alan Jay Leibowitz as a director on 22 June 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
1 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
1 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
3 July 2014 | Appointment of Mr Duncan James Salvesen as a director (3 pages) |
3 July 2014 | Appointment of Mr Duncan James Salvesen as a director (3 pages) |
24 June 2014 | Termination of appointment of Lapmar Limited as a director (2 pages) |
24 June 2014 | Appointment of John Patrick Kennedy as a director (3 pages) |
24 June 2014 | Appointment of John Patrick Kennedy as a director (3 pages) |
24 June 2014 | Termination of appointment of David Jones as a director (2 pages) |
24 June 2014 | Termination of appointment of David Jones as a director (2 pages) |
24 June 2014 | Registered office address changed from 58-60 Berners Street London W1P 4JS on 24 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from 58-60 Berners Street London W1P 4JS on 24 June 2014 (2 pages) |
24 June 2014 | Termination of appointment of Lapmar Limited as a director (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
7 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
14 October 2013 | Director's details changed for Mr David Jones on 3 July 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr David Jones on 3 July 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr David Jones on 3 July 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr David Jones on 3 July 2013 (2 pages) |
8 February 2013 | Registered office address changed from 16 Hans Road London SW3 1RT United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 16 Hans Road London SW3 1RT United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 16 Hans Road London SW3 1RT United Kingdom on 8 February 2013 (1 page) |
17 January 2013 | Incorporation (55 pages) |
17 January 2013 | Incorporation (55 pages) |