Blackwell House, Guildhall Yard
London
EC2V 5AE
Secretary Name | Laveco Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2000(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 07 September 2021) |
Correspondence Address | 3rd Floor Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | John Trevor Donnelly |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | La Vaurocque Rue De Moulin Sark GY9 0SA |
Director Name | Mr Christopher Peter Eaton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 December 1998) |
Role | Office Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Trollaby House Trollaby Lane Union Mills Isle Of Man IM4 4AW |
Director Name | Mr Raymond Terry Gibson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 February 2014) |
Role | Retired Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Moregrove Lane Martham Norfolk NR29 4QA |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Website | kingstonint.co.uk |
---|
Registered Address | Third Floor Blackwell House, Guildhall Yard London EC2V 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
2k at £1 | Laveco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
---|---|
5 May 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 March 2014 | Appointment of Mr Laszlo Varadi as a director (2 pages) |
12 March 2014 | Termination of appointment of Raymond Gibson as a director (1 page) |
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Secretary's details changed for Laveco Ltd on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 March 2006 | Return made up to 07/03/06; full list of members
|
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
15 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
18 March 2002 | Return made up to 07/03/02; full list of members
|
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 July 2001 | Return made up to 07/03/01; bearer shares (6 pages) |
6 March 2001 | New secretary appointed (2 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: third floor 45/47 cornhill london EC3V 3PD (1 page) |
14 March 2000 | Return made up to 07/03/00; no change of members (6 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
19 January 1999 | New director appointed (10 pages) |
11 January 1999 | Director resigned (1 page) |
11 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: three king's court fifth floor 150 fleet street london EC4A 2DQ (1 page) |
17 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 July 1997 | Return made up to 07/03/97; full list of members (6 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
2 April 1996 | Ad 07/03/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
7 March 1996 | Incorporation (13 pages) |