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(9 years 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 |
Director Name | Mr Francesco Cirillo |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 March 2022(9 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
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 | 05 October 2023(10 years, 7 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 |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Alexander William Western Greaves |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 May 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hanover Acceptances Ltd 14 Hans Road London SW3 1RT |
Director Name | Mr Andrew Philip Saunderson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 17 May 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hanover Acceptances Ltd 14 Hans Road London SW3 1RT |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Adam McGhin |
---|---|
Status | Resigned |
Appointed | 04 March 2016(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle NE1 4JE |
Director Name | Mr Anthony Mark Barber |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hanover Acceptances Ltd 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 | 01 May 2018(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 01 May 2018(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hans Road London SW3 1RT |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(7 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Website | www.dorrington.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75811477 |
Telephone region | London |
Registered Address | 16 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,199,260 |
Gross Profit | £1,709,780 |
Net Worth | £62,563,948 |
Cash | £2,743,225 |
Current Liabilities | £950,117 |
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 | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
23 December 2019 | Delivered on: 7 January 2020 Persons entitled: Hsbc Bank PLC as Hedging Counterparty Classification: A registered charge Particulars: 1. freehold property known as land and buildings on the south-east side of arnside street, london with the title number TGL379342 excluding the land hatched red on the plan attached to the legal charge 2. freehold property known as 14 -20 (even) wooler street & 82 — 98 (even) portland street registered in the land registry under title number TGL268102 3. freehold property known as 1A/1F horsley street registered in the land registry under title number TGL386105 4. freehold property known as 42A-42F queens row registered in the land registry under title number TGL386106 5. freehold property known as 5 & 7 brettell street registered in the land registry under title number TGL386110 6. freehold property known as 286 merrow street registered in the land registry under title number TGL418356. Outstanding |
---|---|
23 December 2019 | Delivered on: 6 January 2020 Persons entitled: Hsbc Bank PLC as Hedging Counterparty Classification: A registered charge Particulars: 1. freehold property known as land and buildings on the south-east side of arnside street, london with the title number TGL379342 excluding the land hatched red on the plan attached to the legal charge. 2. freehold property known as 14 -20 (even ) wooler street & 82 – 98 (even) portland street registered in the land registry under title number TGL268102. 3. freehold property known as 1A/1F horsley street registered in the land registry under title number TGL386105. 4. freehold property known as 42A-42F queens row registered in the land registry under title number TGL386106. 5. freehold property known as 5 & 7 brettell street registered in the land registry under title number TGL386110. 6. freehold property known as 286 merrow street registered in the land registry under title number TGL418356. Outstanding |
23 December 2019 | Delivered on: 6 January 2020 Persons entitled: Hsbc UK Bank PLC as Lender Classification: A registered charge Particulars: 1. freehold property known as land and buildings on the south-east side of arnside street, london with the title number TGL379342 excluding the land hatched red on the plan attached to the legal charge. 2. freehold property known as 14 -20 (even ) wooler street & 82 – 98 (even) portland street registered in the land registry under title number TGL268102. 3. freehold property known as 1A/1F horsley street registered in the land registry under title number TGL386105. 4. freehold property known as 42A-42F queens row registered in the land registry under title number TGL386106. 5. freehold property known as 5 & 7 brettell street registered in the land registry under title number TGL386110. 6. freehold property known as 286 merrow street registered in the land registry under title number TGL418356. Outstanding |
23 December 2019 | Delivered on: 24 December 2019 Persons entitled: Hsbc UK Bank PLC (As Lender) Classification: A registered charge Particulars: 1. freehold property known as land and buildings on the south-east of arnside street, london with the title number TGL379342 excluding the land hatched red on the plan attached to the legal charge. 2. freehold property known as 14-20 (even) woller street & 82-98 (even) portland street registered in the land registry under title number TGL268102 3. freehold property known as 1A/1F horsley street registered in the land registry under title number TGL386105 4. freehold property known as 42A-42F queens row registered in the land registry under title number TGL386106 5. freehold property known as 5&7 brettell street registered in the land registry under TGL386110 6. freehold property known as 286 merrow street registered in the land registry under title number TGL418356. Outstanding |
23 December 2019 | Delivered on: 24 December 2019 Persons entitled: Hsbc Bank PLC (As Hedging Counterparty) Classification: A registered charge Particulars: 1. freehold property known as land and buildings on the south-east of arnside street, london with the title number TGL379342 excluding the land hatched red on the plan attached to the legal charge.. 2. freehold property known as 14-20 (even) woller street & 82-98 (even) portland street registered in the land registry under title number TGL268102. 3. freehold property known as 1A/1F horsley street registered in the land registry under title number TGL386105. 4. freehold property known as 42A-42F queens row registered in the land registry under title number TGL386106. 5. freehold property known as 5&7 brettell street registered in the land registry under TGL386110. 6. freehold property known as 286 merrow street registered in the land registry under title number TGL418356. Outstanding |
13 September 2013 | Delivered on: 17 September 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: First legal mortgage over the freehold property known as 169 and 171 merrow st london SE17 2NY and registered at the land registry with title number tgl 268103, the freehold property known as 5 and 7 brettel st london SE17 2NZ and registered at the land registry with title number tgl 277159 and the freehold property known as 42 queens row london SE17 2PX and 1 horsley st london SE17 2AU and registered at the land registry with title number TGL268099.. Notification of addition to or amendment of charge. Outstanding |
10 May 2013 | Delivered on: 15 May 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Fixed and floating charges over all property and assets of the company.. Notification of addition to or amendment of charge. Outstanding |
30 January 2024 | Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page) |
---|---|
5 October 2023 | Appointment of Mr Harry Swales as a director on 5 October 2023 (2 pages) |
15 August 2023 | Registration of charge 084227370008, created on 11 August 2023 (41 pages) |
13 July 2023 | Satisfaction of charge 084227370003 in part (1 page) |
13 July 2023 | Satisfaction of charge 084227370004 in part (1 page) |
13 July 2023 | Satisfaction of charge 084227370006 in part (1 page) |
13 July 2023 | Satisfaction of charge 084227370005 in part (1 page) |
13 July 2023 | Satisfaction of charge 084227370007 in part (1 page) |
13 July 2023 | Satisfaction of charge 084227370001 in full (1 page) |
1 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
12 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
8 July 2022 | Full accounts made up to 31 December 2021 (20 pages) |
8 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
5 April 2022 | Appointment of Mr Francesco Cirillo as a director on 1 March 2022 (2 pages) |
1 April 2022 | Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages) |
4 March 2022 | Termination of appointment of Michael Ben Jenkins as a director on 22 February 2021 (1 page) |
15 February 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Anthony Mark Barber as a director on 30 September 2021 (1 page) |
6 January 2022 | Termination of appointment of a director (1 page) |
5 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
20 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
16 April 2021 | Appointment of Mr Michael Jenkins as a director on 22 February 2021 (2 pages) |
25 February 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) |
10 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
7 January 2020 | Registration of charge 084227370007, created on 23 December 2019 (30 pages) |
6 January 2020 | Registration of charge 084227370005, created on 23 December 2019 (29 pages) |
6 January 2020 | Registration of charge 084227370006, created on 23 December 2019 (30 pages) |
24 December 2019 | Registration of charge 084227370004, created on 23 December 2019 (29 pages) |
24 December 2019 | Registration of charge 084227370003, created on 23 December 2019 (30 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
11 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
6 November 2018 | Resolutions
|
21 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
21 May 2018 | Change of share class name or designation (2 pages) |
14 May 2018 | Resolutions
|
4 May 2018 | Appointment of Mr John Patrick Kennedy as a director on 1 May 2018 (2 pages) |
4 May 2018 | Appointment of Hanover Management Services Limited as a secretary on 1 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Andrew Philip Saunderson as a director on 1 May 2018 (1 page) |
4 May 2018 | Cessation of Atlantic Metropolitan (U.K.) Limited as a person with significant control on 1 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Adam Mcghin as a secretary on 1 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Vanessa Kate Simms as a director on 1 May 2018 (1 page) |
4 May 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
4 May 2018 | Appointment of Mr Alan Jay Leibowitz as a director on 1 May 2018 (2 pages) |
4 May 2018 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 16 Hans Road London SW3 1RT on 4 May 2018 (1 page) |
4 May 2018 | Change of details for Dorrington Investment Plc as a person with significant control on 1 May 2018 (2 pages) |
27 April 2018 | Full accounts made up to 30 September 2017 (19 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page) |
5 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
2 June 2017 | Appointment of Mr Anthony Mark Barber as a director on 17 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Trevor Moross as a director on 17 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Trevor Moross as a director on 17 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Anthony Mark Barber as a director on 17 May 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
9 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
9 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Vanesa Kate Simms as a director on 11 February 2016 (3 pages) |
4 March 2016 | Appointment of Vanesa Kate Simms as a director on 11 February 2016 (3 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
20 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
16 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
21 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
14 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
17 September 2013 | Registration of charge 084227370002 (11 pages) |
17 September 2013 | Registration of charge 084227370002 (11 pages) |
29 July 2013 | Appointment of Andrew Richard Giblin as a director (3 pages) |
29 July 2013 | Appointment of Andrew Richard Giblin as a director (3 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
3 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
3 June 2013 | Change of share class name or designation (2 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
3 June 2013 | Change of share class name or designation (2 pages) |
23 May 2013 | Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
23 May 2013 | Current accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
22 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
17 May 2013 | Appointment of Andrew Philip Saunderson as a director (2 pages) |
17 May 2013 | Appointment of Andrew Philip Saunderson as a director (2 pages) |
16 May 2013 | Appointment of Mark Greenwood as a director (2 pages) |
16 May 2013 | Appointment of Mark Greenwood as a director (2 pages) |
15 May 2013 | Registration of charge 084227370001 (60 pages) |
15 May 2013 | Registration of charge 084227370001 (60 pages) |
13 May 2013 | Termination of appointment of Alexander Greaves as a director (1 page) |
13 May 2013 | Appointment of Mr Duncan James Salvesen as a director (2 pages) |
13 May 2013 | Appointment of Mr Duncan James Salvesen as a director (2 pages) |
13 May 2013 | Termination of appointment of Alexander Greaves as a director (1 page) |
13 May 2013 | Appointment of Mr Trevor Moross as a director (2 pages) |
13 May 2013 | Appointment of Mr Trevor Moross as a director (2 pages) |
22 March 2013 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
22 March 2013 | Appointment of Mr Nicholas Mark Fletcher Jopling as a director (3 pages) |
22 March 2013 | Appointment of Alexander William Western Greaves as a director (3 pages) |
22 March 2013 | Appointment of Alexander William Western Greaves as a director (3 pages) |
22 March 2013 | Appointment of Mr Nicholas Mark Fletcher Jopling as a director (3 pages) |
22 March 2013 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
20 March 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 20 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
19 March 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
13 March 2013 | Company name changed crossco (1309) LIMITED\certificate issued on 13/03/13
|
13 March 2013 | Company name changed crossco (1309) LIMITED\certificate issued on 13/03/13
|
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|