Company NameLanvin Trading Ltd
DirectorsNicola Maxine Cove and Stuart Vincent Cove
Company StatusActive
Company Number02496058
CategoryPrivate Limited Company
Incorporation Date25 April 1990(34 years ago)
Previous NamesRoyce Power Transmission Services Public Limited Company and Royce Properties & Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Nicola Maxine Cove
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(2 years after company formation)
Appointment Duration32 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMr Stuart Vincent Cove
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(2 years after company formation)
Appointment Duration32 years
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Secretary NameMr Stuart Vincent Cove
NationalityBritish
StatusCurrent
Appointed25 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMichael John Stroud
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2001(11 years, 8 months after company formation)
Appointment Duration20 years (resigned 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 10th Floor Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS

Location

Registered AddressSuite 2c, Brosnan House
175, Darkes Lane
Potters Bar
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45.3k at £1Stuart Vincent Cove & Nicola Maxine Cove
90.50%
Ordinary
2.5k at £1Toby Cove
5.00%
Ordinary
2.3k at £1Hackett Trading LTD
4.50%
Ordinary

Financials

Year2014
Net Worth£2,531,347
Cash£358,222
Current Liabilities£201,427

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

17 February 2003Delivered on: 21 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 32 ronald road beaconsfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 April 2000Delivered on: 29 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at standard way industrial estate darlington road northallerton N.yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 March 1999Delivered on: 8 April 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory and warehouse premises st neots road eaton ford st neots cambs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of standard way north allerton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b shenfield court perry road staple tye harlow essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 little end road eaton socon cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of standard way north allerton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 June 1997Delivered on: 4 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a shenfield court perry road staple tye harlow essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 November 2016Delivered on: 10 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the fairway bush fair harlow essex t/no EX497881.
Outstanding
10 November 2016Delivered on: 11 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 October 2003Delivered on: 22 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £215,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 14 garvin avenue beaconsfield buckinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 February 2003Delivered on: 18 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 21 ronald road beaconsfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 May 1995Delivered on: 25 May 1995
Persons entitled: Midland 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: F/H land and hereditaments at canal wharf, horsenden lane, perivale, middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

27 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 December 2016Registration of charge 024960580013, created on 29 November 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
11 November 2016Registration of charge 024960580012, created on 10 November 2016 (23 pages)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 May 2015Director's details changed for Mr Stuart Vincent Cove on 25 April 2015 (2 pages)
21 May 2015Director's details changed for Michael John Stroud on 25 April 2015 (2 pages)
21 May 2015Director's details changed for Mrs Nicola Maxine Cove on 25 April 2015 (2 pages)
21 May 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 21 May 2015 (1 page)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000
(6 pages)
21 May 2015Secretary's details changed for Mr Stuart Vincent Cove on 25 April 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,000
(4 pages)
13 January 2014Company name changed royce properties & investments LIMITED\certificate issued on 13/01/14
  • CONNOT ‐
(4 pages)
7 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-17
(1 page)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (8 pages)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a small company made up to 28 February 2011 (8 pages)
28 December 2011Auditor's resignation (1 page)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a small company made up to 28 February 2010 (8 pages)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Michael John Stroud on 25 April 2010 (2 pages)
9 June 2010Secretary's details changed for Mr Stuart Vincent Cove on 25 April 2010 (1 page)
9 June 2010Director's details changed for Mr Stuart Vincent Cove on 25 April 2010 (2 pages)
9 June 2010Director's details changed for Mrs Nicola Maxine Cove on 25 April 2010 (2 pages)
2 March 2010Accounts for a small company made up to 28 February 2009 (9 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
2 March 2009Full accounts made up to 28 February 2008 (22 pages)
12 June 2008Return made up to 25/04/08; full list of members (4 pages)
28 February 2008Full accounts made up to 28 February 2007 (22 pages)
1 August 2007Return made up to 25/04/07; full list of members (3 pages)
5 March 2007Full accounts made up to 28 February 2006 (20 pages)
8 September 2006Return made up to 25/04/06; full list of members (3 pages)
28 February 2006Group of companies' accounts made up to 28 February 2005 (22 pages)
26 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(12 pages)
26 September 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
26 September 2005Application for reregistration from PLC to private (1 page)
6 May 2005Return made up to 25/04/05; full list of members (7 pages)
6 December 2004Group of companies' accounts made up to 29 February 2004 (22 pages)
24 November 2004Registered office changed on 24/11/04 from: 698 green lanes london N21 3RD (1 page)
14 May 2004Return made up to 25/04/04; full list of members (7 pages)
16 December 2003Group of companies' accounts made up to 28 February 2003 (22 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
6 May 2003Return made up to 25/04/03; full list of members (7 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
26 November 2002Group of companies' accounts made up to 28 February 2002 (22 pages)
20 May 2002Return made up to 25/04/02; full list of members (7 pages)
10 January 2002New director appointed (2 pages)
3 January 2002Group of companies' accounts made up to 28 February 2001 (19 pages)
11 May 2001Return made up to 25/04/01; full list of members (6 pages)
11 December 2000Full group accounts made up to 29 February 2000 (21 pages)
8 May 2000Return made up to 25/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
30 November 1999Full group accounts made up to 28 February 1999 (21 pages)
30 July 1999Return made up to 24/04/99; full list of members (7 pages)
30 July 1999Registered office changed on 30/07/99 from: martin greene & co cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
8 April 1999Particulars of mortgage/charge (3 pages)
8 December 1998Full group accounts made up to 28 February 1998 (21 pages)
15 May 1998Return made up to 25/04/98; full list of members (6 pages)
29 September 1997Full group accounts made up to 28 February 1997 (21 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
17 June 1997Return made up to 25/04/97; no change of members (4 pages)
20 October 1996Return made up to 25/04/96; no change of members (4 pages)
27 September 1996Full group accounts made up to 29 February 1996 (21 pages)
20 December 1995Full group accounts made up to 28 February 1995 (17 pages)
17 July 1995Return made up to 25/04/95; full list of members (6 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 April 1990Incorporation (12 pages)