London
WC2B 6AN
Director Name | Mr Jamie Graham Christmas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Jon Rushton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 1993) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Fairway Close Harpenden Hertfordshire AL5 2NN |
Director Name | Robert Mark Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years after company formation) |
Appointment Duration | 4 months (resigned 30 September 1991) |
Role | Chartered Accountant |
Correspondence Address | 15 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Director Name | Mr Robert Alec Wood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 1993) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 8 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | David Ian Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 March 2002) |
Role | Solicitor |
Correspondence Address | 35 Wimbolt Street London E2 7BX |
Director Name | Mr Mark Ralph Lester |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | 76 Edenbridge Road Enfield Middlesex EN1 2HT |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 September 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Nw1 |
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blagdens House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Director Name | James Armstrong |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 November 1998) |
Role | Accountant |
Correspondence Address | Olde Tyles Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Director Name | Derrick Ardern |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Twyvidales 85 Eythrope Road Stone Aylesbury Buckinghamshire HP17 8PH |
Secretary Name | David Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 March 2002) |
Role | Solicitor |
Correspondence Address | 35 Wimbolt Street London E2 7BX |
Director Name | Charles David Spencer Porter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1997) |
Role | Accountant |
Correspondence Address | 122 Avenue Road London W3 8QG |
Director Name | Susan Elizabeth Gray |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2002) |
Role | Chartered Surveyor |
Correspondence Address | 1 Groton Road London SW18 4ER |
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(37 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 26 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(37 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Andrew Erskine Friend |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(38 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2006) |
Role | Managing Director Investments |
Country of Residence | England |
Correspondence Address | 1 Priory Crescent Lewes East Sussex BN7 1HP |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 September 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2011) |
Role | Chartered Accountant Sa |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marsh Close Mill Hill London NW7 4NY |
Director Name | Mr Christopher Brian Waples |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(44 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Guy Roland Marc Pigache |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Roger Paul Greville |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 December 2008(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Sundial House 108-114 Kensington High Street London W8 4NP |
Director Name | Mr Patrick Francis John O'Donnell Bourke |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(46 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Philip Naylor |
---|---|
Status | Resigned |
Appointed | 04 September 2015(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mrs Clare Underwood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Ms Luciana Germinario |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2019(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Emily Martin |
---|---|
Status | Resigned |
Appointed | 08 May 2019(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Ms Emily Louise Martin |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr David Martin Lowry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(56 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 October 2020) |
Role | Group Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Warren Lee |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2022(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2023) |
Role | Chief Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Stuart Martin Colvin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Ms Victoria Burnett |
---|---|
Status | Resigned |
Appointed | 01 February 2022(57 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 December 2022) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Benjamin Jon Grew |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2023(58 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 11 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 St Francis Road London SE22 8DE |
Website | johnlaing.com |
---|
Registered Address | 1 Kingsway London WC2B 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Laing Property LTD 99.99% Ordinary |
---|---|
1 at £1 | Sebergham Nominees LTD 0.01% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
22 October 2001 | Delivered on: 8 November 2001 Satisfied on: 6 November 2002 Persons entitled: The Royal Bank of Scotland,as Security Trustee for the Beneficiaries Classification: Guarantee and fixed and floating security document (the "security document") Secured details: All moneys,debts and liabilities whatsoever due or to become due from the company to any beneficiary (as defined) under the guarantee and the group financing documents (as defined) and the security document. Particulars: Including (I) millmarsh lane,enfield EN3 7AG; ngl 5924; (ii) sowton 30,sidmouth rd,exeter; dn 407452; (iii old railway works,newton rd,ashford (all freehold ) plus other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
3 April 1998 | Delivered on: 20 April 1998 Satisfied on: 8 August 2008 Persons entitled: Britannia Life Limited Classification: Deed of covenant and guarantee Secured details: The covenants and guarantees of the company to the chargee contained in a deed of covenant and guarantee dated 3RD april 1998. Particulars: The sum of £1,033,512.48 held in the names of the company and the chargee. Fully Satisfied |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
---|---|
18 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 December 2016 | Termination of appointment of Stuart David Yeatman as a director on 31 October 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
9 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
9 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
9 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
9 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
15 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 July 2014 | Termination of appointment of Guy Roland Marc Pigache as a director on 9 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Guy Roland Marc Pigache as a director on 9 July 2014 (2 pages) |
21 July 2014 | Appointment of Stuart David Yeatman as a director on 9 July 2014 (3 pages) |
21 July 2014 | Appointment of Stuart David Yeatman as a director on 9 July 2014 (3 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
9 April 2014 | Termination of appointment of Adrian Ewer as a director (2 pages) |
28 January 2014 | Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
22 October 2012 | Termination of appointment of Roger Miller as a director (2 pages) |
22 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
6 June 2012 | Director's details changed for Guy Roland Marc Pigache on 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 January 2012 | Termination of appointment of Roger Greville as a director (2 pages) |
19 January 2012 | Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Appointment of Patrick Francis John O'donnell Bourke as a director (3 pages) |
17 May 2011 | Termination of appointment of Lynette Krige as a director (2 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 October 2010 | Termination of appointment of Antonie Woodbury as a director (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Mr Christopher Brian Waples on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Roger Paul Greville on 31 May 2010 (2 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 July 2009 | Resolutions
|
16 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 January 2009 | Director appointed guy roland marc pigache (3 pages) |
21 January 2009 | Director appointed roger paul greville (3 pages) |
21 January 2009 | Director appointed antonie paul woodbury (3 pages) |
17 September 2008 | Director's change of particulars / lynette krige / 12/09/2008 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 July 2008 | Director appointed lynette gillian krige (3 pages) |
17 July 2008 | Director appointed christopher brian waples (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
9 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 May 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
22 September 2003 | Auditor's resignation (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page) |
25 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | Secretary resigned;director resigned (1 page) |
3 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 February 2002 | Director resigned (1 page) |
8 November 2001 | Particulars of mortgage/charge (19 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 April 2001 | Company name changed J.L. property holdings LIMITED\certificate issued on 09/04/01 (2 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members
|
10 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 October 1999 | New director appointed (2 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
6 July 1998 | Return made up to 31/05/98; full list of members (10 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Return made up to 31/05/97; full list of members (13 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
3 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | Return made up to 31/05/96; full list of members (14 pages) |
1 June 1996 | Amended full accounts made up to 31 December 1995 (13 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 June 1995 | Return made up to 31/05/95; change of members (9 pages) |