Company NameLaing Investment Company Limited
DirectorsJamie Graham Christmas and James Haydn Abbott
Company StatusActive
Company Number02916386
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Previous NameJ L Ashford Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(29 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr James Haydn Abbott
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(29 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameDerrick Ardern
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTwyvidales
85 Eythrope Road
Stone Aylesbury
Buckinghamshire
HP17 8PH
Director NameJames Armstrong
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleAccountant
Correspondence AddressOlde Tyles
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleSecretary
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMichael Richard Cowen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2002)
RoleCertified Accountant
Correspondence Address27 Addison Way
London
NW11 6AL
Secretary NameMr Peter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed12 April 2002(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsdale Road
Berkhamsted
Hertfordshire
HP4 3BS
Director NameMr Andrew Erskine Friend
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2006)
RoleManaging Director Investments
Country of ResidenceEngland
Correspondence Address1 Priory Crescent
Lewes
East Sussex
BN7 1HP
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllington Grange
Allington
Chippenham
Wiltshire
SN14 6LW
Director NameMr Gary Arthur Neville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2007)
RoleDirector Secondary Markets
Country of ResidenceEngland
Correspondence AddressBarn Cottage
Long Road West
Dedham
Essex
CO7 6EH
Director NameMr James Kerr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 18 January 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(12 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Stuart David Yeatman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(13 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2016)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameTerasa Sarah Hedges
StatusResigned
Appointed04 September 2015(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Michael Christopher Dixon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(22 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 October 2021)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Stuart Martin Colvin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(22 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NamePhilip Naylor
StatusResigned
Appointed31 October 2016(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameEmily Martin
StatusResigned
Appointed08 May 2019(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMs Victoria Burnett
StatusResigned
Appointed01 February 2022(27 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2022)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameBenjamin Jon Grew
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2023(29 years after company formation)
Appointment Duration1 month (resigned 11 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Contact

Websitelaing.com
Email address[email protected]
Telephone020 79013200
Telephone regionLondon

Location

Registered Address1 Kingsway
London
WC2B 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1John Laing Projects & Developments (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,650
Gross Profit-£19,732
Net Worth-£2,022,034
Cash£1,232,544
Current Liabilities£1,702,550

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

16 March 2000Delivered on: 21 March 2000
Persons entitled: J.V. Estates Limited

Classification: Assignment of deposit
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the transaction agreements, under or pursuant to the 1994 debenture and/or the supplemental debenture (all as defined) and under or pursuant to this assignment.
Particulars: Assigns the deposit (means all moneys standing to the credit of the ac count, numbered 00782165) and all the right title benefit and interest therein. See the mortgage charge document for full details.
Outstanding
16 March 2000Delivered on: 21 March 2000
Persons entitled: J.V.Estates Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the transaction agreements (as defined), the 1994 debenture (as defined) and/or the debenture.
Particulars: By way of legal mortgage the additional lease and the head lease (each as defined) by way of fixed charge all estates or interests in any freehold, leasehold and other immovable property. By way of fixed charge all book and other de bts. By way of fixed charge the credit balances. By way of floating charge. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
5 May 1994Delivered on: 25 May 1994
Persons entitled: J.V. Estates Limited

Classification: Assignment of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the debenture of even date and the transaction agreements as defined in the debenture.
Particulars: The "deposit" means all monies standing to the credit of the account with barclays bank PLC in the name of the company re: J.V. estates limited account no. 40118036, together with all interest accrued or accruing thereon. See the mortgage charge document for full details.
Outstanding
5 May 1994Delivered on: 25 May 1994
Persons entitled: J.V. Estates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the transaction agreements (as defined therein) and/or this debenture.
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. See the mortgage charge document for full details.
Outstanding

Filing History

18 May 2017Full accounts made up to 31 December 2016 (15 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
1 December 2016Appointment of Michael Christopher Dixon as a director on 31 October 2016 (3 pages)
1 December 2016Termination of appointment of Stuart David Yeatman as a director on 31 October 2016 (2 pages)
1 December 2016Appointment of Mr Stuart Martin Colvin as a director on 31 October 2016 (3 pages)
17 November 2016Appointment of Philip Naylor as a secretary on 31 October 2016 (3 pages)
17 November 2016Termination of appointment of Terasa Sarah Hedges as a secretary on 31 October 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
1 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
1 October 2015Appointment of Terasa Sarah Hedges as a secretary on 4 September 2015 (3 pages)
1 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
1 October 2015Appointment of Terasa Sarah Hedges as a secretary on 4 September 2015 (3 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
8 February 2013Termination of appointment of James Kerr as a director (2 pages)
19 October 2012Appointment of Maria Lewis as a secretary (3 pages)
19 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
27 April 2012Full accounts made up to 31 December 2011 (14 pages)
2 April 2012Director's details changed for Dr Stuart David Yeatman on 26 March 2012 (2 pages)
2 April 2012Director's details changed for Mr James Kerr on 26 March 2012 (2 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
15 April 2011Full accounts made up to 31 December 2010 (14 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
16 April 2010Full accounts made up to 31 December 2009 (13 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2009Full accounts made up to 31 December 2008 (14 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
20 October 2008Resolutions
  • RES13 ‐ Section 175 05/08/2008
(2 pages)
23 April 2008Full accounts made up to 31 December 2007 (13 pages)
1 April 2008Return made up to 26/03/08; full list of members (4 pages)
29 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
28 March 2007Return made up to 26/03/07; full list of members (2 pages)
27 March 2007Full accounts made up to 31 December 2006 (12 pages)
5 February 2007New director appointed (2 pages)
25 September 2006Director resigned (1 page)
16 June 2006Full accounts made up to 31 December 2005 (12 pages)
4 April 2006Return made up to 26/03/06; full list of members (2 pages)
30 March 2006New director appointed (3 pages)
22 March 2006Director resigned (1 page)
8 August 2005Full accounts made up to 31 December 2004 (12 pages)
20 April 2005Return made up to 26/03/05; full list of members (2 pages)
14 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 March 2004Return made up to 26/03/04; full list of members (7 pages)
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
24 October 2003Full accounts made up to 31 December 2002 (9 pages)
25 September 2003Auditor's resignation (1 page)
9 May 2003New director appointed (3 pages)
26 April 2003Return made up to 26/03/03; full list of members (6 pages)
6 October 2002Full accounts made up to 31 December 2001 (9 pages)
7 August 2002Director resigned (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 133 page street london NW7 2ER (1 page)
23 May 2002Secretary resigned (1 page)
8 April 2002Return made up to 26/03/02; full list of members (8 pages)
24 May 2001Full accounts made up to 31 December 2000 (9 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
27 March 2001Director's particulars changed (1 page)
5 January 2001Company name changed j l ashford LIMITED\certificate issued on 29/12/00 (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
14 July 2000Full accounts made up to 31 December 1999 (9 pages)
3 May 2000Return made up to 30/03/00; no change of members (7 pages)
21 March 2000Particulars of mortgage/charge (9 pages)
21 March 2000Particulars of mortgage/charge (9 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
20 April 1999Return made up to 30/03/99; full list of members (7 pages)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
20 April 1998Return made up to 30/03/98; full list of members (7 pages)
12 June 1997Full accounts made up to 31 December 1996 (7 pages)
21 April 1997Return made up to 30/03/97; change of members (7 pages)
11 September 1996Auditor's resignation (2 pages)
14 August 1996Full accounts made up to 31 December 1995 (7 pages)
4 April 1996Return made up to 30/03/96; no change of members (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (7 pages)
25 May 1994Particulars of mortgage/charge (12 pages)
30 March 1994Incorporation (23 pages)