Company NameLaurence Kingston Limited
DirectorJohn Robert Gorrie
Company StatusActive
Company Number00252281
CategoryPrivate Limited Company
Incorporation Date27 November 1930(93 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Robert Gorrie
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(89 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NameMr Richard John Kingston
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(60 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 1995)
RoleCompany Director
Correspondence AddressOld Oaks 16 Pembroke Road
Moorpark
Northwood
Middlesex
HA6 2HR
Director NameMr Brian Lawrence Kingston
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(60 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bulstrode Court
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameMr Donald Charles Kingston
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(60 years, 9 months after company formation)
Appointment Duration29 years (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Batchworth Hill
Rickmansworth
Herts
WD3 1JT
Secretary NameMiss Mona Dorothy Irwin
NationalityBritish
StatusResigned
Appointed18 August 1991(60 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 1994)
RoleCompany Director
Correspondence Address95 St Georges Drive
Ickenham
Uxbridge
Middlesex
UB10 8HR
Secretary NameMr Donald Charles Kingston
NationalityBritish
StatusResigned
Appointed12 November 1994(64 years after company formation)
Appointment Duration25 years, 9 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Batchworth Hill
Rickmansworth
Herts
WD3 1JT

Contact

Websitewww.abkingston.com

Location

Registered AddressInternational House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1k at £1Rebecca Kingston
7.74%
Ordinary
1k at £1Deborah Kingston
7.73%
Ordinary
1k at £1Jessica Irwin
7.73%
Ordinary
659 at £1Jackie Willoughby
5.07%
Ordinary
659 at £1Paivi Overend
5.07%
Ordinary
658 at £1C.g.v. Adams
5.06%
Ordinary
3k at £1Brian Lawrence Kingston
23.20%
Ordinary
3k at £1Donald Charles Kingston
23.20%
Ordinary
2k at £1June Gorrie
15.20%
Ordinary

Financials

Year2014
Net Worth£235,906
Cash£222,881
Current Liabilities£106,975

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Termination of appointment of Brian Lawrence Kingston as a director on 1 April 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 13,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 13,000
(6 pages)
29 August 2014Director's details changed for Mr Brian Lawrence Kingston on 26 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Donald Charles Kingston on 26 August 2014 (2 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 13,000
(6 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2009Return made up to 18/08/09; full list of members (6 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2008Return made up to 18/08/08; full list of members (6 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 August 2007Return made up to 18/08/07; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2006Return made up to 18/08/06; full list of members (4 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 September 2005Return made up to 18/08/05; full list of members (4 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 September 2004Return made up to 18/08/04; full list of members (9 pages)
30 December 2003Return made up to 18/08/03; full list of members (9 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 October 2002Return made up to 18/08/02; full list of members (9 pages)
8 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 September 2001Return made up to 18/08/01; full list of members (8 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 October 2000Return made up to 18/08/00; full list of members (8 pages)
1 February 2000Return made up to 18/08/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 January 1999Full accounts made up to 31 December 1997 (10 pages)
18 November 1998Return made up to 18/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 January 1998Full accounts made up to 31 December 1996 (10 pages)
19 November 1997Return made up to 18/08/97; no change of members (4 pages)
17 December 1996Auditor's resignation (1 page)
12 November 1996Registered office changed on 12/11/96 from: 168 church road hove east sussex BN3 2DL (1 page)
2 September 1996Full accounts made up to 31 December 1995 (13 pages)
28 August 1996Return made up to 18/08/96; full list of members (6 pages)
9 October 1995Director's particulars changed (2 pages)
9 October 1995Return made up to 18/08/95; no change of members (4 pages)
5 June 1995Full accounts made up to 31 December 1994 (13 pages)
30 September 1982Annual return made up to 29/09/82 (4 pages)
25 September 1981Annual return made up to 26/08/81 (4 pages)