DORRINGTON FULWOOD LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 1RT

Company number 05653931
Status Active
Incorporation Date 14 December 2005
Company Type Private Limited Company
Address 14 HANS ROAD, LONDON, SW3 1RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2 . The most likely internet sites of DORRINGTON FULWOOD LIMITED are www.dorringtonfulwood.co.uk, and www.dorrington-fulwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Dorrington Fulwood Limited is a Private Limited Company. The company registration number is 05653931. Dorrington Fulwood Limited has been working since 14 December 2005. The present status of the company is Active. The registered address of Dorrington Fulwood Limited is 14 Hans Road London Sw3 1rt. . HANOVER MANAGEMENT SERVICES LIMITED is a Secretary of the company. GIBLIN, Andrew Richard is a Director of the company. HARRIS, Robert is a Director of the company. KENNEDY, John Patrick is a Director of the company. LEIBOWITZ, Alan Jay is a Director of the company. MOROSS, Trevor is a Director of the company. THOMPSON, Bruce Oliver is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HANOVER MANAGEMENT SERVICES LIMITED
Appointed Date: 14 December 2005

Director
GIBLIN, Andrew Richard
Appointed Date: 01 April 2010
46 years old

Director
HARRIS, Robert
Appointed Date: 19 December 2005
63 years old

Director
KENNEDY, John Patrick
Appointed Date: 14 December 2005
68 years old

Director
LEIBOWITZ, Alan Jay
Appointed Date: 19 December 2005
73 years old

Director
MOROSS, Trevor
Appointed Date: 19 December 2005
76 years old

Director
THOMPSON, Bruce Oliver
Appointed Date: 19 December 2005
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2005
Appointed Date: 14 December 2005

Persons With Significant Control

Dorrington Properties Plc
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

DORRINGTON FULWOOD LIMITED Events

20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

22 Jul 2015
Director's details changed for Andrew Richard Giblin on 15 July 2015
02 Jul 2015
Full accounts made up to 31 December 2014
...
... and 37 more events
10 Mar 2006
New director appointed
10 Mar 2006
New director appointed
25 Jan 2006
Particulars of mortgage/charge
14 Dec 2005
Secretary resigned
14 Dec 2005
Incorporation

DORRINGTON FULWOOD LIMITED Charges

11 April 2011
Legal charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fairfax house 15 fulwood place london t/n 144645, all…
4 November 2010
Charge by way of legal mortgage
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: 66-70 south lambeth road t/no TGL356625 fairfax house…
20 January 2006
Third party legal charge
Delivered: 25 January 2006
Status: Satisfied on 8 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fairfax house fulwood place london t/no 144645. by way of…