Company Name135 Ashmore Road Limited
Company StatusActive
Company Number08364630
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(10 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(10 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr David Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address58-60 Berners Street
London
W1T 3JS
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2014(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameLapmar Limited (Corporation)
StatusResigned
Appointed17 January 2013(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

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

3 at £1Dorrington Residential LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£855
Current Liabilities£1,862

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

2 October 2023Appointment of Mr Harry Swales as a director on 2 October 2023 (2 pages)
4 July 2023Director's details changed for Mr Andrew Richard Giblin on 4 July 2023 (2 pages)
4 July 2023Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
20 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
11 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Alan Jay Leibowitz as a director on 30 November 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
2 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
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 (8 pages)
22 June 2020Appointment of Mr Alan Jay Leibowitz as a director on 22 June 2020 (2 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
5 June 2018Full accounts made up to 31 December 2017 (17 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 May 2017Full accounts made up to 31 December 2016 (15 pages)
31 May 2017Full accounts made up to 31 December 2016 (15 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(4 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
(4 pages)
8 July 2015Full accounts made up to 31 December 2014 (14 pages)
8 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(4 pages)
6 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(4 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(4 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
(4 pages)
1 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
1 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
3 July 2014Appointment of Mr Duncan James Salvesen as a director (3 pages)
3 July 2014Appointment of Mr Duncan James Salvesen as a director (3 pages)
24 June 2014Termination of appointment of Lapmar Limited as a director (2 pages)
24 June 2014Appointment of John Patrick Kennedy as a director (3 pages)
24 June 2014Appointment of John Patrick Kennedy as a director (3 pages)
24 June 2014Termination of appointment of David Jones as a director (2 pages)
24 June 2014Termination of appointment of David Jones as a director (2 pages)
24 June 2014Registered office address changed from 58-60 Berners Street London W1P 4JS on 24 June 2014 (2 pages)
24 June 2014Registered office address changed from 58-60 Berners Street London W1P 4JS on 24 June 2014 (2 pages)
24 June 2014Termination of appointment of Lapmar Limited as a director (2 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
7 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
7 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
7 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 October 2013Director's details changed for Mr David Jones on 3 July 2013 (2 pages)
14 October 2013Director's details changed for Mr David Jones on 3 July 2013 (2 pages)
14 October 2013Director's details changed for Mr David Jones on 3 July 2013 (2 pages)
14 October 2013Director's details changed for Mr David Jones on 3 July 2013 (2 pages)
8 February 2013Registered office address changed from 16 Hans Road London SW3 1RT United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 16 Hans Road London SW3 1RT United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 16 Hans Road London SW3 1RT United Kingdom on 8 February 2013 (1 page)
17 January 2013Incorporation (55 pages)
17 January 2013Incorporation (55 pages)