Company NamePromote Investments Limited
Company StatusActive
Company Number04278832
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameGiles Eric Cherry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2001(5 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Roger Isaac Charles Zogolovitch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2001(5 days after company formation)
Appointment Duration22 years, 7 months
RoleArchitect
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
Appointed18 January 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameRobert Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Surveyor
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
Appointed18 January 2022(20 years, 4 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
Appointed04 September 2001(5 days after company formation)
Appointment Duration22 years, 7 months
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(5 days after company formation)
Appointment Duration19 years, 7 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
Appointed04 September 2001(5 days after company formation)
Appointment Duration20 years, 4 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

750 at £1Dorrington Properties PLC
50.00%
Ordinary A
750 at £1Lakes Estates LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,500
Cash£454,507
Current Liabilities£99,037

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

1 July 2011Delivered on: 8 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All or any part of part of 114 to 118 union street (even numbers) london t/no TGL239257 (part only); by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of union street (k/a pump court) southwark t/no tgl 173132. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 2006Delivered on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 114-118 union street (even numbers) southwark t/no TGL239257. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 September 2001Delivered on: 13 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100-112 union street london SE1 t/n SGL210035.
Outstanding

Filing History

1 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
24 July 2023Director's details changed for Mr Andrew Richard Giblin on 24 July 2023 (2 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
2 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
14 March 2022Appointment of Mr Michael Ben Jenkins as a director on 18 January 2022 (2 pages)
21 February 2022Appointment of Mr Andrew Richard Giblin as a director on 18 January 2022 (2 pages)
21 February 2022Appointment of Robert Harris as a director on 18 January 2022 (2 pages)
21 February 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
9 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
2 June 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 (9 pages)
16 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
10 July 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
6 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
6 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,500
(8 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,500
(8 pages)
16 July 2015Full accounts made up to 31 December 2014 (15 pages)
16 July 2015Full accounts made up to 31 December 2014 (15 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,500
(8 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,500
(8 pages)
18 June 2014Full accounts made up to 31 December 2013 (16 pages)
18 June 2014Full accounts made up to 31 December 2013 (16 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,500
(8 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,500
(8 pages)
31 May 2013Full accounts made up to 31 December 2012 (15 pages)
31 May 2013Full accounts made up to 31 December 2012 (15 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
8 June 2012Full accounts made up to 31 December 2011 (15 pages)
8 June 2012Full accounts made up to 31 December 2011 (15 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
9 September 2010Secretary's details changed for Hanover Management Services Limited on 30 August 2010 (2 pages)
9 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
9 September 2010Secretary's details changed for Hanover Management Services Limited on 30 August 2010 (2 pages)
9 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
8 October 2009Director's details changed for Mr Roger Isaac Charles Zogolovitch on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Roger Isaac Charles Zogolovitch on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Roger Isaac Charles Zogolovitch 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 Trevor Moross 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 Giles Eric Cherry on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Giles Eric Cherry 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 Giles Eric Cherry on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
9 September 2009Return made up to 30/08/09; full list of members (5 pages)
9 September 2009Return made up to 30/08/09; full list of members (5 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
15 September 2008Return made up to 30/08/08; full list of members (5 pages)
15 September 2008Return made up to 30/08/08; full list of members (5 pages)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
4 September 2007Return made up to 30/08/07; full list of members (3 pages)
4 September 2007Return made up to 30/08/07; full list of members (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
27 March 2007Return made up to 30/08/06; full list of members; amend (3 pages)
27 March 2007Return made up to 30/08/06; full list of members; amend (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
11 September 2006Return made up to 30/08/06; full list of members (3 pages)
11 September 2006Return made up to 30/08/06; full list of members (3 pages)
24 May 2006Full accounts made up to 31 December 2005 (14 pages)
24 May 2006Full accounts made up to 31 December 2005 (14 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
27 January 2006Particulars of mortgage/charge (4 pages)
27 January 2006Particulars of mortgage/charge (4 pages)
27 January 2006Particulars of mortgage/charge (4 pages)
27 January 2006Particulars of mortgage/charge (4 pages)
2 September 2005Return made up to 30/08/05; full list of members (3 pages)
2 September 2005Return made up to 30/08/05; full list of members (3 pages)
29 July 2005Full accounts made up to 31 December 2004 (13 pages)
29 July 2005Full accounts made up to 31 December 2004 (13 pages)
31 August 2004Return made up to 30/08/04; full list of members (8 pages)
31 August 2004Return made up to 30/08/04; full list of members (8 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
6 May 2004Ad 30/03/04--------- £ si 500@1=500 £ ic 1000/1500 (3 pages)
6 May 2004Ad 30/03/04--------- £ si 500@1=500 £ ic 1000/1500 (3 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2004Nc inc already adjusted 30/03/04 (1 page)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2004Nc inc already adjusted 30/03/04 (1 page)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2003Return made up to 30/08/03; full list of members (8 pages)
22 September 2003Return made up to 30/08/03; full list of members (8 pages)
5 August 2003Full accounts made up to 31 December 2002 (12 pages)
5 August 2003Full accounts made up to 31 December 2002 (12 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 September 2002Return made up to 30/08/02; full list of members (8 pages)
18 September 2002Return made up to 30/08/02; full list of members (8 pages)
18 August 2002Full accounts made up to 31 December 2001 (11 pages)
18 August 2002Full accounts made up to 31 December 2001 (11 pages)
15 January 2002Ad 12/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 January 2002Ad 12/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 September 2001Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
26 September 2001Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (4 pages)
13 September 2001New director appointed (4 pages)
13 September 2001New director appointed (4 pages)
13 September 2001New director appointed (4 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
7 September 2001Registered office changed on 07/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)
30 August 2001Incorporation (18 pages)
30 August 2001Incorporation (18 pages)