Company NameBritish Consolidated Investments Corporation Limited
DirectorsManfred Stanley Gorvy and Michael Ben Jenkins
Company StatusActive
Company Number01041736
CategoryPrivate Limited Company
Incorporation Date9 February 1972(52 years, 3 months ago)
Previous NamesSchlesinger European Investments Limited and SEI Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalitySouth African
StatusCurrent
Appointed31 October 1992(20 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(49 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 1992(20 years, 9 months after company formation)
Appointment Duration31 years, 6 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameHarold Aubrey Gorvy
Date of BirthJanuary 1927 (Born 97 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 1994)
RoleCo Director
Correspondence Address19 Sheringham
St Johns Wood Park
London
NW8 6QY
Director NameMr William Green
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 March 1999)
RoleMaster Builder
Correspondence AddressCherry Wood 32 Clare Hill
Esher
Surrey
KT10 9NB
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 9 months after company formation)
Appointment Duration28 years, 5 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Kingswood Avenue
London
NW6 6LL
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(20 years, 9 months after company formation)
Appointment Duration29 years, 2 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF

Contact

Websitedorrington.co.uk
Email address[email protected]

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

53.4m at £0.1Dorrington PLC
99.90%
Deferred
534.5k at £0.01Dorrington PLC
0.10%
Ordinary
100 at £0.1Hanover Management Services LTD
0.00%
Deferred A
2 at £0.01Hanover Management Services LTD
0.00%
Ordinary
285 at £0.1Hanover Management Services LTD
0.00%
Deferred

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

29 July 1992Delivered on: 14 August 1992
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee not exceeding £5,437,500 under the terms of the facility agreement or charge (as defined).
Particulars: F/H land and buildings k/a 135-155 charing cross road and 12 sutton row title number 124820.
Outstanding
29 July 1992Delivered on: 14 August 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein not exceeding £1,812,500 under the terms of the facility agreement or the charge (as defined).
Particulars: All that f/h land and buildings k/a 135-155 charing cross road and 12 sutton row title number 124820.
Outstanding
12 August 1988Delivered on: 17 August 1988
Satisfied on: 12 December 1989
Persons entitled: Samuel Montague & Co. Limited

Classification: Second legal charge
Secured details: All moneys due or to become due from precis (756) limited to the chargee under the terms of the facility agreement dated 12.8.88 (as may be amended from time to time) and the legal charge.
Particulars: F/Hold land & buildings k/as 135-155 charing cross road and 12 sutton row. Title no. 124820 and all fixtures & development.
Fully Satisfied
29 September 1986Delivered on: 2 October 1986
Satisfied on: 12 December 1989
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or earthdeal limited to the chargee on any account whatsoever and under the terms of the loan agreement dated 29/9/86.
Particulars: Freehold land and bldgs known as 135/155 charing cross road and 12 sutton row, westminster, london title no 124820 including all bldgs structures, fixtures (including trade fixtures, fixed plant and machinery excluding tenant's fixtures) all the company's right, title and interest in a joint venture agreement dated 4/9/86. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
27 June 2023Director's details changed for Mr Andrew Richard Giblin on 27 June 2023 (2 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
16 June 2023Appointment of Mr Andrew Richard Giblin as a director on 16 June 2023 (2 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
18 February 2022Appointment of Mr Michael Ben Jenkins as a director on 18 January 2022 (2 pages)
20 January 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
26 October 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
13 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
2 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
26 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,349,941.99
(8 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,349,941.99
(8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,349,941.99
(8 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,349,941.99
(8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,349,941.99
(8 pages)
15 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,349,941.99
(8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
18 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
18 November 2009Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages)
18 November 2009Secretary's details changed for Hanover Management Services Limited on 23 October 2009 (2 pages)
18 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 October 2008Return made up to 23/10/08; full list of members (5 pages)
24 October 2008Registered office changed on 24/10/2008 from 16 hans road london SW3 irs (1 page)
24 October 2008Return made up to 23/10/08; full list of members (5 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Registered office changed on 24/10/2008 from 16 hans road london SW3 irs (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 October 2007Return made up to 23/10/07; full list of members (3 pages)
25 October 2007Return made up to 23/10/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
10 November 2006Return made up to 23/10/06; full list of members (3 pages)
10 November 2006Return made up to 23/10/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
3 November 2005Return made up to 23/10/05; full list of members (3 pages)
3 November 2005Return made up to 23/10/05; full list of members (3 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 November 2004Return made up to 23/10/04; full list of members (7 pages)
23 November 2004Return made up to 23/10/04; full list of members (7 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 November 2003Return made up to 23/10/03; full list of members (7 pages)
10 November 2003Return made up to 23/10/03; full list of members (7 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 November 2002Return made up to 23/10/02; full list of members (7 pages)
28 November 2002Return made up to 23/10/02; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
21 November 2001Return made up to 23/10/01; full list of members (7 pages)
21 November 2001Return made up to 23/10/01; full list of members (7 pages)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
17 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Full accounts made up to 31 December 1999 (9 pages)
27 July 2000Full accounts made up to 31 December 1999 (9 pages)
22 November 1999Return made up to 23/10/99; full list of members (7 pages)
22 November 1999Return made up to 23/10/99; full list of members (7 pages)
8 June 1999Full accounts made up to 31 December 1998 (9 pages)
8 June 1999Full accounts made up to 31 December 1998 (9 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
20 November 1998Return made up to 23/10/98; no change of members (13 pages)
20 November 1998Return made up to 23/10/98; no change of members (13 pages)
27 May 1998Full accounts made up to 31 December 1997 (10 pages)
27 May 1998Full accounts made up to 31 December 1997 (10 pages)
20 November 1997Return made up to 23/10/97; no change of members (11 pages)
20 November 1997Return made up to 23/10/97; no change of members (11 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
18 November 1996Return made up to 23/10/96; full list of members (16 pages)
18 November 1996Return made up to 23/10/96; full list of members (16 pages)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)
21 July 1995Full accounts made up to 31 December 1994 (13 pages)
21 July 1995Full accounts made up to 31 December 1994 (13 pages)
7 October 1992New director appointed (7 pages)