London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 01 September 2020(32 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 26 September 2023) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Alexis Gregory |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 27 October 2011) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 907 Fifth Avenue New York Ny 10021 United States |
Director Name | Mr Cecil Francis Harmsworth King |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 July 2000) |
Role | Retired Publisher |
Correspondence Address | 18 Park Road Twickenham Middlesex TW1 2PX |
Director Name | Ms Caroline Monica Elisabeth Ann Schofield |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 30 June 2018) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 2 Culford Gardens London SW3 2ST |
Director Name | Mr Laurence Richard King |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 16 February 2021) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Yanni Petsopoulos |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 01 September 2020) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 43 Pembridge Villas London W11 3EP |
Secretary Name | David Michael Speakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 9b Dunrobin Court 389 Finchley Road London NW3 6HE |
Secretary Name | Mr Matthew James Barbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Annes Road St Albans Hertfordshire AL2 1LQ |
Director Name | Marianne Josefa Calmann |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 August 2003) |
Role | Retired |
Correspondence Address | 16 Pattison Road London NW2 2HH |
Secretary Name | Mr John Victor Stoddart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Amberley Green Ware Hertfordshire SG12 0XX |
Secretary Name | Mrs Maria Treacy-Lord |
---|---|
Status | Resigned |
Appointed | 03 July 2012(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mrs Maria Treacy-Lord |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2014(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 2021) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Miss Joanne Jane Lightfoot |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2014(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2020) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 4th Floor 361 - 373 City Road London EC1V 1LR |
Director Name | Mr Philip Ashley Cooper |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2014(27 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 May 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 4th Floor 361 - 373 City Road London EC1V 1LR |
Director Name | Mr Richard David Kitson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2022) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2022) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | laurenceking.com |
---|---|
Email address | [email protected] |
Telephone | 020 78416900 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
121.5k at £1 | Laurence Richard King 70.47% Ordinary |
---|---|
7.5k at £1 | F.h. King & J. King 4.35% Ordinary |
5k at £1 | Sarah Katherine Ingram 2.90% Ordinary |
30k at £1 | Yanni Petsopoulos 17.40% Ordinary |
2.2k at £1 | Kara Hattersley Smith 1.28% Ordinary |
2k at £1 | Julian Love 1.16% Ordinary |
1.4k at £1 | Joanne Lightfoot 0.80% Ordinary |
1000 at £1 | Maria Treacy-lord 0.58% Ordinary |
916 at £1 | Helen Rochester 0.53% Ordinary |
916 at £1 | Lesley Henderson 0.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,933,352 |
Gross Profit | £3,356,893 |
Net Worth | £1,681,335 |
Cash | £1,254,586 |
Current Liabilities | £4,676,087 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2014 | Delivered on: 19 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
25 April 1991 | Delivered on: 26 April 1991 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures).. 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. Outstanding |
21 October 1993 | Delivered on: 25 October 1993 Satisfied on: 6 November 2003 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
---|---|
19 July 2017 | Notification of Laurence Richard King as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
28 October 2015 | Director's details changed for Laurence Richard King on 31 May 2015 (2 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
30 June 2015 | Termination of appointment of Philip Ashley Cooper as a director on 31 May 2015 (1 page) |
30 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 June 2015 | Termination of appointment of Philip Ashley Cooper as a director on 31 May 2015 (1 page) |
7 January 2015 | Appointment of Mrs Maria Treacy-Lord as a director on 1 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Philip Ashley Cooper as a director on 1 December 2014 (2 pages) |
7 January 2015 | Appointment of Miss Joanne Jane Lightfoot as a director on 1 December 2014 (2 pages) |
7 January 2015 | Appointment of Mrs Maria Treacy-Lord as a director on 1 December 2014 (2 pages) |
7 January 2015 | Appointment of Miss Joanne Jane Lightfoot as a director on 1 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Philip Ashley Cooper as a director on 1 December 2014 (2 pages) |
15 August 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
6 August 2014 | Purchase of own shares. (3 pages) |
6 August 2014 | Cancellation of shares. Statement of capital on 7 July 2014
|
6 August 2014 | Cancellation of shares. Statement of capital on 7 July 2014
|
3 July 2014 | Resolutions
|
19 June 2014 | Registration of charge 021885640003 (36 pages) |
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
28 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
16 July 2012 | Cancellation of shares. Statement of capital on 16 July 2012
|
16 July 2012 | Purchase of own shares. (3 pages) |
6 July 2012 | Resolutions
|
3 July 2012 | Termination of appointment of John Stoddart as a secretary (1 page) |
3 July 2012 | Appointment of Mrs Maria Treacy-Lord as a secretary (1 page) |
1 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Purchase of own shares. (3 pages) |
11 January 2012 | Cancellation of shares. Statement of capital on 11 January 2012
|
4 January 2012 | Resolutions
|
24 November 2011 | Purchase of own shares. (3 pages) |
17 November 2011 | Cancellation of shares. Statement of capital on 17 November 2011
|
15 November 2011 | Termination of appointment of Alexis Gregory as a director (1 page) |
2 November 2011 | Resolutions
|
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
26 July 2011 | Director's details changed for Alexis Gregory on 18 July 2011 (2 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Director's details changed for Laurence Richard King on 14 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alexis Gregory on 14 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Caroline Monica Elisabeth Ann Schofield on 14 May 2010 (2 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (8 pages) |
8 December 2008 | Director's change of particulars / laurence king / 06/12/2008 (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (8 pages) |
3 June 2008 | Director's change of particulars / caroline king / 12/05/2008 (1 page) |
26 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 June 2007 | Return made up to 14/05/07; change of members (8 pages) |
4 May 2007 | Director's particulars changed (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 4TH floor 361 - 373 city road london EC1V 1LR (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 71 great russell street london WC1B 3BP (1 page) |
27 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 October 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 14/05/06; full list of members
|
10 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members
|
4 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 June 2004 | Return made up to 14/05/04; full list of members (11 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Director resigned (1 page) |
16 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 June 2003 | Return made up to 14/05/03; full list of members
|
3 December 2002 | Director's particulars changed (1 page) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (11 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
12 June 2001 | Return made up to 14/05/01; full list of members
|
21 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (11 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 June 1999 | Return made up to 14/05/99; change of members (8 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 July 1997 | Return made up to 14/05/97; full list of members
|
24 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 May 1996 | Return made up to 14/05/96; no change of members (6 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 June 1995 | Return made up to 14/05/95; no change of members (8 pages) |
8 June 1995 | Secretary's particulars changed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1991 | Memorandum and Articles of Association (11 pages) |
26 September 1991 | Company name changed laurence king LIMITED\certificate issued on 27/09/91 (2 pages) |
28 July 1988 | Memorandum and Articles of Association (13 pages) |
28 July 1988 | Memorandum and Articles of Association (13 pages) |
26 July 1988 | Memorandum and Articles of Association (11 pages) |
4 November 1987 | Incorporation (12 pages) |