DORRINGTON SOUTHSIDE LIMITED
SELEXT INVESTMENTS LIMITED

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

Company number 03803891
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address 14 HANS ROAD, LONDON, SW3 1RT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Resolutions RES13 ‐ Company business 18/01/2017 ; Registration of charge 038038910005, created on 24 January 2017; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of DORRINGTON SOUTHSIDE LIMITED are www.dorringtonsouthside.co.uk, and www.dorrington-southside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Dorrington Southside Limited is a Private Limited Company. The company registration number is 03803891. Dorrington Southside Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Dorrington Southside 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 TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HANOVER MANAGEMENT SERVICES LIMITED
Appointed Date: 14 July 1999

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

Director
HARRIS, Robert
Appointed Date: 14 July 1999
63 years old

Director
KENNEDY, John Patrick
Appointed Date: 07 November 2000
68 years old

Director
LEIBOWITZ, Alan Jay
Appointed Date: 14 July 1999
73 years old

Director
MOROSS, Trevor
Appointed Date: 14 July 1999
76 years old

Director
THOMPSON, Bruce Oliver
Appointed Date: 01 April 2004
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 July 1999
Appointed Date: 08 July 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 July 1999
Appointed Date: 08 July 1999

Persons With Significant Control

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

DORRINGTON SOUTHSIDE LIMITED Events

16 Feb 2017
Resolutions
  • RES13 ‐ Company business 18/01/2017

01 Feb 2017
Registration of charge 038038910005, created on 24 January 2017
21 Jul 2016
Confirmation statement made on 8 July 2016 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
04 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

...
... and 66 more events
03 Aug 1999
New director appointed
03 Aug 1999
New director appointed
03 Aug 1999
New director appointed
22 Jul 1999
Registered office changed on 22/07/99 from: 788/790 finchley road london NW11 7TJ
08 Jul 1999
Incorporation

DORRINGTON SOUTHSIDE LIMITED Charges

24 January 2017
Charge code 0380 3891 0005
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee for the Secured Parties (Security Trustee)
Description: The freehold property known as fairland house, masons hill…
7 February 2008
Legal mortgage
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The l/h property known as 241 borough high street london…
31 October 2006
Third party legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H prospero house 241 borough high street london t/no…
19 December 2003
Deed of release and substitution
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Law Debenture Trustees Limited
Description: L/H property k/a prospero house, 241 borough high street…
28 March 2000
Legal mortgage
Delivered: 6 April 2000
Status: Satisfied on 27 October 2006
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a prospero house 241 borough high street…