Company NameLondon Consolidated Investments Limited
Company StatusActive
Company Number01059113
CategoryPrivate Limited Company
Incorporation Date22 June 1972(51 years, 10 months ago)
Previous NameLondon Consolidated Properties 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 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameRobert Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(33 years, 10 months after company formation)
Appointment Duration18 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Bruce Oliver Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(33 years, 10 months after company formation)
Appointment Duration18 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(38 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(48 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 6 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 4 months after company formation)
Appointment Duration29 years, 5 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2006(33 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

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

213.4m at £0.01Dorrington Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£11,584,137
Current Liabilities£5,652

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, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

4 November 2010Delivered on: 18 November 2010
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Security interest agreement
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority security interest in the collateral see image for full details.
Outstanding
17 May 2006Delivered on: 2 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Security interest agreement
Secured details: 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.
Particulars: The chargor hereby assigns, transfers and otherwise makes over to the bank or its nominees title to the collateral being the securities and related rights. See the mortgage charge document for full details.
Outstanding
25 May 1983Delivered on: 28 May 1983
Persons entitled: Nv Slavenburgs Bank

Classification: Legal charge
Secured details: All monies due or to become due from rombas holdings S.A. to the chargee on any account whatsoever.
Particulars: 30,32,34,36,38,40 42 & 47 queensway, london W2 1/6, olympia yard, london W2.
Outstanding
31 August 1989Delivered on: 12 September 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited. To the chargee on any account whatsoever,.
Particulars: 10 & 12 blandford street, london W.1. title no ngl 549027.
Fully Satisfied
4 July 1988Delivered on: 20 July 1988
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Charge
Secured details: All monies due or to become due from washington F. street limited partnership and washington E. street ii limited partnership to the chargee.
Particulars: F/H - 12 & 13 relton mews, l/borough of city of westminster. Title no. Ngl 366616 including all rights, powers, casements, liberties, also building development, fixtures, fittings plant, machinery, apparatus, foods & materials.
Fully Satisfied
12 February 1986Delivered on: 14 February 1986
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal charge
Secured details: All moneys due or to become due from hanover acceptances limited to credit lyonnais bank nederland N.V. as agent for and on behalf of the lender under the terms of a loan agreement dated 30/7/85.
Particulars: L/Hold 10 and 12 blandford street marylebone london NW1.
Fully Satisfied
30 July 1985Delivered on: 5 August 1985
Persons entitled: Credit Lyonnais Bank Nederland Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hanover acceptances limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 & 13. reiton mews westminster london title no. Ngl 366616.
Fully Satisfied
3 June 1983Delivered on: 13 June 1983
Satisfied on: 6 January 1989
Persons entitled: Eagle Star Trust Company Limited

Classification: Trust deed.
Secured details: £5,000,000 12 1/4% first mortgage debenture stock 2008 of dorrington investment PLC.
Particulars: L/H land & buildings on the s side of coburg rd (known as hanover industrial estate) haringey. London N22 tn ngl 389762.
Fully Satisfied
19 August 1986Delivered on: 27 August 1986
Persons entitled: Eagle Star Trust Company Limited

Classification: Supplemental trust deed
Secured details: Debenture stock of dorrington investments PLC amounting to £5,000,000 12 1/4 percent first mortgage debenture stock 2008 and all other moneys intended to be secured by a trust deed dated 3/6/83.
Particulars: Land on south side of coburg road (known as hanover industrial estate) haringey, london. N22 title no ngl 389762.
Satisfied

Filing History

24 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
21 July 2023Director's details changed for Mr Andrew Richard Giblin on 21 July 2023 (2 pages)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
26 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
9 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
1 November 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
28 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 (6 pages)
24 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
24 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
12 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (14 pages)
1 July 2016Full accounts made up to 31 December 2015 (14 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,133,867.56
(10 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,133,867.56
(10 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,133,867.56
(10 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,133,867.56
(10 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,133,867.56
(10 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,133,867.56
(10 pages)
30 May 2013Full accounts made up to 31 December 2012 (14 pages)
30 May 2013Full accounts made up to 31 December 2012 (14 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (10 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (10 pages)
7 June 2012Full accounts made up to 31 December 2011 (14 pages)
7 June 2012Full accounts made up to 31 December 2011 (14 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
19 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
19 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages)
27 May 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Full accounts made up to 31 December 2008 (14 pages)
20 November 2008Registered office changed on 20/11/2008 from 16 hans road london SW3 1RS (1 page)
20 November 2008Return made up to 24/10/08; full list of members (5 pages)
20 November 2008Registered office changed on 20/11/2008 from 16 hans road london SW3 1RS (1 page)
20 November 2008Return made up to 24/10/08; full list of members (5 pages)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
21 October 2008Director's change of particulars / bruce thompson / 16/09/2008 (1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
26 June 2008Full accounts made up to 31 December 2007 (13 pages)
15 November 2007Return made up to 24/10/07; full list of members (3 pages)
15 November 2007Return made up to 24/10/07; full list of members (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (13 pages)
3 July 2007Full accounts made up to 31 December 2006 (13 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
16 November 2006Return made up to 24/10/06; full list of members (3 pages)
16 November 2006Return made up to 24/10/06; full list of members (3 pages)
16 November 2006Registered office changed on 16/11/06 from: 16 hans road london SW3 1RT (1 page)
16 November 2006Registered office changed on 16/11/06 from: 16 hans road london SW3 1RT (1 page)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
9 November 2005Return made up to 24/10/05; full list of members (2 pages)
9 November 2005Return made up to 24/10/05; full list of members (2 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 24/10/04; full list of members (7 pages)
23 November 2004Return made up to 24/10/04; full list of members (7 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 November 2003Return made up to 24/10/03; full list of members (7 pages)
10 November 2003Return made up to 24/10/03; full list of members (7 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 November 2002Return made up to 24/10/02; full list of members (7 pages)
26 November 2002Return made up to 24/10/02; full list of members (7 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 July 2002Director's particulars changed (1 page)
22 November 2001Return made up to 24/10/01; full list of members (7 pages)
22 November 2001Return made up to 24/10/01; full list of members (7 pages)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
13 July 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Full accounts made up to 31 December 1999 (8 pages)
27 July 2000Full accounts made up to 31 December 1999 (8 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
30 November 1999Return made up to 31/10/99; 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)
1 December 1998Return made up to 31/10/98; full list of members (12 pages)
1 December 1998Return made up to 31/10/98; full list of members (12 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)
25 November 1997Return made up to 31/10/97; no change of members (10 pages)
25 November 1997Return made up to 31/10/97; no change of members (10 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)
18 November 1996Return made up to 31/10/96; no change of members (10 pages)
18 November 1996Return made up to 31/10/96; no change of members (10 pages)
19 June 1996Full accounts made up to 31 December 1995 (11 pages)
19 June 1996Full accounts made up to 31 December 1995 (11 pages)
17 July 1995Full accounts made up to 31 December 1994 (11 pages)
17 July 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
30 January 1985Memorandum and Articles of Association (17 pages)
30 January 1985Memorandum and Articles of Association (17 pages)
20 November 1979Company name changed\certificate issued on 20/11/79 (2 pages)
20 November 1979Company name changed\certificate issued on 20/11/79 (2 pages)
20 November 1972Company name changed\certificate issued on 20/11/72 (2 pages)
20 November 1972Company name changed\certificate issued on 20/11/72 (2 pages)
22 June 1972Incorporation (14 pages)
22 June 1972Incorporation (14 pages)