DORRINGTON SOUTHSIDE LIMITED
Overview
Company Name | DORRINGTON SOUTHSIDE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03803891 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DORRINGTON SOUTHSIDE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is DORRINGTON SOUTHSIDE LIMITED located?
Registered Office Address | 14 Hans Road London SW3 1RT |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DORRINGTON SOUTHSIDE LIMITED?
Company Name | From | Until |
---|---|---|
SELEXT INVESTMENTS LIMITED | Jul 08, 1999 | Jul 08, 1999 |
What are the latest accounts for DORRINGTON SOUTHSIDE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DORRINGTON SOUTHSIDE LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2025 |
---|---|
Next Confirmation Statement Due | Jul 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2024 |
Overdue | No |
What are the latest filings for DORRINGTON SOUTHSIDE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Richard Giblin on Jul 11, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Appointment of Dr Sean Gorvy as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Jay Leibowitz as a director on Jan 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Termination of appointment of Trevor Moross as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Patrick Kennedy as a director on Feb 22, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Ben Jenkins as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 038038910006, created on Mar 12, 2020 | 40 pages | MR01 | ||||||||||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Director's details changed for Mr Andrew Richard Giblin on Nov 10, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Who are the officers of DORRINGTON SOUTHSIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HANOVER MANAGEMENT SERVICES LIMITED | Secretary | Hans Road SW3 1RT London 16 United Kingdom |
| 1719930003 | ||||||||||
GIBLIN, Andrew Richard | Director | Hans Road SW3 1RT London 14-16 England | United Kingdom | British | Director | 84777570022 | ||||||||
GORVY, Sean Brendan, Dr | Director | Hans Road SW3 1RT London 14-16 England | England | British | Company Director | 54083170003 | ||||||||
HARRIS, Robert | Director | Hans Road SW3 1RT London 14-16 | United Kingdom | British | Chartered Surveyor | 158407990001 | ||||||||
JENKINS, Michael Ben | Director | 14 Hans Road London SW3 1RT | United Kingdom | British | Finance Director | 221017630001 | ||||||||
THOMPSON, Bruce Oliver | Director | Hans Road SW3 1RT London 14-16 | United Kingdom | British | Chartered Surveyor | 81460480003 | ||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
KENNEDY, John Patrick | Director | Hans Road SW3 1RT London 14-16 | England | Irish | Accountant | 73074840001 | ||||||||
LEIBOWITZ, Alan Jay | Director | Hans Road SW3 1RT London 14-16 | England | British | Surveyor | 1724640003 | ||||||||
MOROSS, Trevor | Director | Hans Road SW3 1RT London 14-16 | England | British | Chartered Surveyor | 81606840003 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of DORRINGTON SOUTHSIDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dorrington Properties Plc | Apr 06, 2016 | Hans Road SW3 1RT London 16 Hans Road England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DORRINGTON SOUTHSIDE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 12, 2020 Delivered On Mar 16, 2020 | Outstanding | ||
Brief description The crane building, 22 lavington street, london (SE1 0NZ), registered at the land registry with title number TGL46359. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 24, 2017 Delivered On Feb 01, 2017 | Outstanding | ||
Brief description The freehold property known as fairland house, masons hill, bromley, kent BR2 9JJ registered at the land registry with title number K193549. For all properties please see schedule 1 of the attached charging document. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 07, 2008 Delivered On Feb 19, 2008 | Outstanding | Amount secured All monies due or to become due from the company and dorrington PLC to the chargee on any account whatsoever | |
Short particulars The l/h property known as 241 borough high street london t/n TGL162252, the l/h property known as parking spaces 1-4 and 12 to 15 berwick court swan street london t/n TGL186807,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party legal charge | Created On Oct 31, 2006 Delivered On Nov 02, 2006 | Outstanding | Amount secured All monies due or to become due from the company and dorrington holdings PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H prospero house 241 borough high street london t/no TGL162252 and l/h 1 to 4 and 12 to 15 berwick court swan street london t/no TGL186807 all buildings and erections and fixtures and fittings and fixed plant and machiniery the rental income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of release and substitution | Created On Dec 19, 2003 Delivered On Dec 23, 2003 | Outstanding | Amount secured Payment of principal amount of and interest in (a) £4,750,000 11% first mortgage debenture stock 2011 of dorrington investment PLC (b) £1,250,000 11% first mortgage debenture stock 2011 of dorrington investment PLC and (c) £4,300,000 12.25% first mortgage debenture stock 2008 of dorrington investment PLC and all other money intended to be secured by a trust deed dated 19 august 1986 | |
Short particulars L/H property k/a prospero house, 241 borough high street, london t/no TGL162252. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 28, 2000 Delivered On Apr 06, 2000 | Satisfied | Amount secured All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever | |
Short particulars The l/h property k/a prospero house 241 borough high street london t/n TGL162252. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0