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 twelve 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
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
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…