London
E14 5GL
Secretary Name | Mr Philip Naylor |
---|---|
Status | Closed |
Appointed | 19 September 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 May 2018) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Matthew James Bonass |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr James Kerr |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 January 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Stuart David Yeatman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2016) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mr Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Michael Baybutt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 August 2013) |
Role | Operations Director Hospitals |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Teresa Sarah Hedges |
---|---|
Status | Resigned |
Appointed | 04 September 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | laing.com |
---|---|
Email address | [email protected] |
Telephone | 020 79013200 |
Telephone region | London |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | John Laing Projects & Developments (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £940,000 |
Current Liabilities | £8,379,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 November 2017 | Liquidators' statement of receipts and payments to 26 September 2017 (6 pages) |
---|---|
29 November 2016 | Termination of appointment of Stuart David Yeatman as a director on 31 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from 1 Kingsway London WC2B 6AN to 15 Canada Square London E14 5GL on 20 October 2016 (2 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Declaration of solvency (3 pages) |
21 September 2016 | Appointment of Mr Philip Naylor as a secretary on 19 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Teresa Sarah Hedges as a secretary on 19 September 2016 (1 page) |
21 September 2016 | Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016 (3 pages) |
10 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
1 October 2015 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages) |
1 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
1 October 2015 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 September 2013 | Appointment of Mr Andrew Stephen Pearson as a director (3 pages) |
25 September 2013 | Termination of appointment of Michael Baybutt as a director (2 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 February 2013 | Termination of appointment of James Kerr as a director (2 pages) |
22 October 2012 | Director's details changed for Mr Michael Baybutt on 29 September 2012 (2 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for Mr James Kerr on 29 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Dr Stuart David Yeatman on 29 September 2012 (2 pages) |
19 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) |
27 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 February 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
19 January 2012 | Secretary's details changed for Mr Roger Keith Miller on 12 January 2012 (3 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 March 2010 | Appointment of Mr Michael Baybutt as a director (3 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
25 July 2009 | Resolutions
|
21 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
21 November 2008 | Director appointed stuart david yeatman (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from one fleet place london EC4M 7WS (1 page) |
21 November 2008 | Secretary appointed roger keith miller (2 pages) |
21 November 2008 | Appointment terminated director dws directors LIMITED (1 page) |
21 November 2008 | Director appointed james kerr (3 pages) |
21 November 2008 | Appointment terminated secretary dws secretaries LIMITED (1 page) |
21 November 2008 | Appointment terminated director matthew bonass (1 page) |
23 October 2008 | Company name changed dwsco 2762 LIMITED\certificate issued on 23/10/08 (2 pages) |
16 October 2008 | Director appointed matthew james bonass (2 pages) |
7 October 2008 | Resolutions
|
29 September 2008 | Incorporation (19 pages) |