DORRINGTON MIDTOWN LIMITED
LONDON BEACHBOX LIMITED

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

Company number 05355104
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address 16 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 fifty-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Resolutions RES13 ‐ Facility agreement 08/11/2016 ; Resolutions RES13 ‐ Enter into accession agreement facility agreement directors approve terms of transactions directors to act on behalf of company granting of securintu under legal charge dorrington PLC appointed to act for company sect 177 directors conflict of interest 13/07/2016 . The most likely internet sites of DORRINGTON MIDTOWN LIMITED are www.dorringtonmidtown.co.uk, and www.dorrington-midtown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Dorrington Midtown Limited is a Private Limited Company. The company registration number is 05355104. Dorrington Midtown Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of Dorrington Midtown Limited is 16 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. Nominee Director INSTANT COMPANIES 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: 09 February 2005

Director
GIBLIN, Andrew Richard
Appointed Date: 01 April 2011
46 years old

Director
HARRIS, Robert
Appointed Date: 10 February 2005
63 years old

Director
KENNEDY, John Patrick
Appointed Date: 09 February 2005
68 years old

Director
LEIBOWITZ, Alan Jay
Appointed Date: 10 February 2005
73 years old

Director
MOROSS, Trevor
Appointed Date: 10 February 2005
76 years old

Director
THOMPSON, Bruce Oliver
Appointed Date: 10 February 2005
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 2005
Appointed Date: 07 February 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 February 2005
Appointed Date: 07 February 2005

Persons With Significant Control

Dorrington Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DORRINGTON MIDTOWN LIMITED Events

16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
04 Dec 2016
Resolutions
  • RES13 ‐ Facility agreement 08/11/2016

24 Nov 2016
Resolutions
  • RES13 ‐ Enter into accession agreement facility agreement directors approve terms of transactions directors to act on behalf of company granting of securintu under legal charge dorrington PLC appointed to act for company sect 177 directors conflict of interest 13/07/2016

26 Jul 2016
Registration of charge 053551040003, created on 21 July 2016
01 Jul 2016
Full accounts made up to 31 December 2015
...
... and 47 more events
10 Feb 2005
Registered office changed on 10/02/05 from: 1 mitchell lane bristol BS1 6BU
10 Feb 2005
New director appointed
10 Feb 2005
Director resigned
10 Feb 2005
Secretary resigned
07 Feb 2005
Incorporation

DORRINGTON MIDTOWN LIMITED Charges

21 July 2016
Charge code 0535 5104 0003
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: The property known as 51, 52 and 53 hatton garden, london…
1 November 2010
Mortgage deed
Delivered: 4 November 2010
Status: Satisfied on 13 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 51,52 and 53 hatton garden london t/no:NGL778371 and all…
20 October 2005
Third party legal charge
Delivered: 24 October 2005
Status: Satisfied on 13 June 2016
Persons entitled: National Westminster Bank PLC
Description: 51, 52 and 53 hatton garden camden london f/h t/n…