Company NameLondon & Associated Properties Plc
Company StatusActive
Company Number00341829
CategoryPublic Limited Company
Incorporation Date25 June 1938(85 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameHoward David Goldring
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1992(54 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleGlobal Investment Strategist
Country of ResidenceUnited Kingdom
Correspondence Address111 Baker Street
London
W1U 6SG
Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(59 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Clive Anthony Parritt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(67 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Howitt Road
London
NW3 4LT
Director NameMr Robin Priest
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(75 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(80 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameMr Jonathan Mintz
StatusCurrent
Appointed11 February 2019(80 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(84 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(53 years after company formation)
Appointment Duration31 years, 7 months (resigned 30 January 2023)
RoleChairman Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Michael Cecil Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(53 years after company formation)
Appointment Duration19 years, 11 months (resigned 06 June 2011)
RoleDirector Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameBarry Joseph O'Connell
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(53 years after company formation)
Appointment Duration16 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressNewstown House
Ardattin
Co Calow
Eire
Director NameMr Patrick Stanley Hawkings
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(53 years after company formation)
Appointment Duration11 years, 11 months (resigned 04 June 2003)
RoleDirector Chartered Accountant
Correspondence Address3 Red Lodge Gardens
Berkhamsted
Hertfordshire
HP4 3LW
Director NameMr Louis Charles John Brown
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(53 years after company formation)
Appointment Duration14 years, 11 months (resigned 28 June 2006)
RoleDirector Chartered Accountant
Correspondence AddressThe Well House 95 High Street
Lindfield
West Sussex
RH16 2HN
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed10 July 1991(53 years after company formation)
Appointment Duration19 years, 7 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(55 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameHeather Anne Curtis
NationalityBritish
StatusResigned
Appointed01 March 2011(72 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(76 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Anil Kumar Thapar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2015(76 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2019(80 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 February 2019)
Correspondence AddressStaple Court 11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitelap.co.uk

Location

Registered Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
65.06%
-
6m at £0.1Barmik Properties LTD
6.98%
Ordinary
14.1m at £0.1Natwest Fis Nominees LTD A/c Sx
16.45%
Ordinary
9.8m at £0.1Ken-crav Investments LTD
11.50%
Ordinary

Financials

Year2014
Turnover£33,526,000
Net Worth£42,547,000
Cash£9,237,000
Current Liabilities£14,937,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

28 February 1991Delivered on: 11 March 1991
Satisfied on: 17 February 1996
Persons entitled: National Westminster 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: 77-93 westgage bradford, W. yorkshire t/no. Wyk 210820 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1991Delivered on: 11 March 1991
Satisfied on: 17 February 1996
Persons entitled: National Westminster 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: 455-469 otley rd undercliffe bradford, west yorkshire t/nos: yk 27851 yk 24178 yk 24207 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1991Delivered on: 11 March 1991
Satisfied on: 17 February 1996
Persons entitled: National Westminster 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: 4-7 princes square wolverhamton west midlands t/no. Wm 265850 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1991Delivered on: 11 March 1991
Satisfied on: 17 February 1996
Persons entitled: National Westminster 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: 2-10 york buildings edlington lane doncaster south yorkshire. T/no. Syk 5892 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1989Delivered on: 17 November 1989
Satisfied on: 10 August 2020
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: Principal and interest on £3,000,000 first mortgage debenture stock 2013 of the company (being to the final tranche of a series of £5,000,000) and all other moneys due or to become due from the company and/or london and african investments limited as secured by a trust deed dated 24/6/88 and deeds supplemental thereto.
Particulars: By way of legal mortgage various properties set out and defined in doc M213 for full details) floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 June 2010Delivered on: 5 July 2010
Satisfied on: 10 February 2016
Persons entitled: The Royal Bank of Scotland Acting as Agent for National Westminster Bank PLC

Classification: A hedging assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The security created under the hedging assignment is created: as a continuing security to secure the payment and discharge of the secured liabilities see image for full details.
Fully Satisfied
18 December 2008Delivered on: 22 December 2008
Satisfied on: 10 February 2016
Persons entitled: National Westminster 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: 218 to 244 (even) bawtry road, wickersley, rotherham t/no SYK313027 by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 November 1989Delivered on: 17 November 1989
Satisfied on: 10 August 2020
Persons entitled: The Prudential Assurance Company Limited

Classification: Second supplemental trust deed
Secured details: Principal and interest on the £5,000,000 first mortgage debenture stock 2018 of the company (£2,000,000 of which was issued on 15/11/89) and principal and interest on £5,000,000 first mortgage debenture stock 2013 of the company and all other moneys due or to become due from the company and/or london & african investment limited to the chargee as secured by a trust deed dated 24/6/88 and deeds supplemental thereto.
Particulars: By way of legal mortgage various properties set out and defined in doc M211 (see for full details) floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 February 2008Delivered on: 11 February 2008
Satisfied on: 10 February 2016
Persons entitled: National Westminster 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: 119-121 high street solihull t/nos WM479788 (f/h) and WM884600 (long l/h). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 September 2006Delivered on: 26 September 2006
Satisfied on: 10 February 2016
Persons entitled: National Westminster 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: Stonehouse hotel 19 church street sheffield and 214 and 216 heathway dagenham essex t/nos SYK420544 and EGL253752. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 August 2006Delivered on: 12 September 2006
Satisfied on: 10 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warrants or other securities (certificated or uncertificated) and all income derived from the securities and all rights. See the mortgage charge document for full details.
Fully Satisfied
13 April 2004Delivered on: 14 April 2004
Satisfied on: 10 February 2016
Persons entitled: National Westminster 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: All that f/h land and property k/a 58/64 fargate sheffield and part exchange gateway under t/n SYK232787 but excluding all that f/h land with t/n YWE16067. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 July 2003Delivered on: 29 July 2003
Satisfied on: 10 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The brunel centre, the concourse, bletchley and 9 wetherburn court, bletchley t/nos BM225933 and BM232387. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 June 1988Delivered on: 29 June 1988
Satisfied on: 10 August 2020
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Particulars: (A) f/h land & buildings k/a the corn exchange (formerly northcliff house) albert street and exchange street derby being the whole of the land comprised in t/no- p 174693. (b) f/h land & buildings k/a 1A/7A cleveland street, wolverhampton being the whole of the property under t/no - wm 393776 (c) f/h land and buildings k/a 128/146 walsgrove road coventry west midlands T.N. wm 64670 (d) l/h 116/126 walsgrove road coventry west midlands T.N. wk 17829 floating charge the company's undertaking and all its property and assets present and future including uncalled capital.
Fully Satisfied
2 October 2001Delivered on: 8 October 2001
Satisfied on: 10 August 2020
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on the £5,000,000 first mortgage debenture stock 2013 of the company,the principal of and interest on the £5,000,000 first mortgage debenture stock 2018 of the company and the principal of and interest on the £5,000,000 first mortgage debenture stock 2016 of the company and all other moneys intended to be secured by the deed and the trust deed dated 24TH june 1988 and deeds supplemental thereto dated 15TH november 1989,15TH november 1989,2ND october 1991,10TH september 1993 and 4TH february 1994,to which the deed is supplemental.
Particulars: The capital sum of £600,000 and the investments thereto.
Fully Satisfied
29 July 1999Delivered on: 9 August 1999
Satisfied on: 10 February 2016
Persons entitled: National Westminster 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: 3 exchange gateway,fargate,sheffield; t/no SYK221266. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 July 1999Delivered on: 9 August 1999
Satisfied on: 10 February 2016
Persons entitled: National Westminster 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: Orchard square shopping centre,sheffield; SYK338758. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 1999Delivered on: 2 August 1999
Satisfied on: 10 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
31 December 1997Delivered on: 7 January 1998
Satisfied on: 11 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings k/a saxon square christcurch dorset t/n's DT141098 and DT76827 (l/h) the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 August 1996Delivered on: 6 September 1996
Satisfied on: 10 February 2016
Persons entitled: National Westminster 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: L/H property k/a hebburn shopping centre station road hebburn tyne and wear and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 December 1984Delivered on: 11 December 1984
Satisfied on: 17 December 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Series of debentures
Fully Satisfied
29 March 1996Delivered on: 10 April 1996
Satisfied on: 1 October 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal charge dated 28TH april 1993.
Particulars: F/H-property at bletchley milton keynes buckinghamshire situate at and k/a the brunel centre bletchley (including the concourse and wetherburn court) t/nos BM184786 and BM197214. L/h-land and buildings on it situated and k/a the sandwell centre kings square west bromwich west midlands t/n-WM628086. L/h-the centre manager's office at the sandwell centre kings square west bromwich west midlands t/n-WM628087. See the mortgage charge document for full details.
Fully Satisfied
2 August 1995Delivered on: 17 August 1995
Satisfied on: 10 February 2016
Persons entitled: National Westminster 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: L/H property k/a union centre, camp hill, wednesbury, sandwell, west midlands t/no. WM3104 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 August 1995Delivered on: 17 August 1995
Satisfied on: 17 September 1996
Persons entitled: National Westminster 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: L/H property k/a hebburn shopping centre, station road, hebburn, tyne & wear t/no. TY210550 and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 16/10/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 October 1994Delivered on: 31 October 1994
Satisfied on: 10 February 2016
Persons entitled: National Westminster 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 l/h property k/as the mall heathway dagenham l/b of barking and dagenham.t/no.egl 232988 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 February 1994Delivered on: 11 February 1994
Satisfied on: 10 August 2020
Persons entitled: The Prudential Assurance Company Limited

Classification: Fourth supplemental trust deed
Secured details: £5,000,000 first mortgage debenture stock 2013,2016 and 2018 of the company and all other money's due from the company and/or all or any of the other companies named therein under the terms of the trust deeds dated 24TH june 1988,15TH november 1989,2ND october 1991 and by a deed of assurance dated 10TH september 1993.
Particulars: Various f/hold and l/hold lands/buildings as listed on form 395. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 February 1994Delivered on: 11 February 1994
Satisfied on: 17 December 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £580,000 10.5% convertible debenture stock 2010 and £420,000 10.5% non-convertible debenture stock 2010 and all other money's due from the company and/or all or any of the other companies named therein to the chargee under the terms of a trust deed dated 5TH december 1984 and this deed.
Particulars: Various f/hold lands and buildings as listed on form 395. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 September 1993Delivered on: 21 September 1993
Satisfied on: 10 August 2020
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: The principal of and interest on the £5,000,000 first mortgage debenture stock 2013 of the company and the £5,000,000 first mortgage debenture stock 2018OF the company and all other monies due or to become due from the company to the chargee supplemental to the trust deed dated 24/06/88,15/11/89,15/11/89 and 2/10/91.
Particulars: F/H property k/a 218-244 (even) bawtry road wickersley south yorkshire t/n SYK13027 the f/h land k/a the moor shopping centre moor street and high street brierley hill t/n WM239906 and f/h land k/a 90-104 (even numbers) high road beeston nottingham t/n NT75080.
Fully Satisfied
28 April 1993Delivered on: 18 May 1993
Satisfied on: 2 September 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

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 property at bletchley milton keynes buckinghamshire & k/a the brunel centre bletchley with buildings & erections fixtures & fittings plant & machinery with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
28 April 1993Delivered on: 18 May 1993
Satisfied on: 2 September 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 October 1991Delivered on: 15 October 1991
Satisfied on: 10 August 2020
Persons entitled: The Prudential Assurance Company Limited

Classification: Third supplemental trust deed.
Secured details: The principal and interest on the £5,000,000 first mortgage debenture stocks 2013 of the company and the £5,000,000 firtst mortgage debenture stocks 2018 of the company and all other moneys due or to become due to the chargee secured by the first deed and the trust deeds dated 24-6-1988 15-11-1989 and 15-11-1989.
Particulars: By way of first legal mortgage those properties detailed on form M395 registered under title nos:- P174693, wm 393776, wm 527884, wk 17829, wk 171470, syk 39935, wyk 133586, gm 3529, gm 3530, gm 350429, wa 490707, wk 159706. first equitable charge the leasehold premises as defined and registered under title no wm 43539. floating charge over the companys undertaking and all its property and assets, present and future including any uncalled capital.
Fully Satisfied
24 June 1976Delivered on: 25 June 1976
Satisfied on: 17 February 1996
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) all those four units of f/h property situate on the stairfoot industrial estate, stairfoot, barnsley. Together with all fixtures now or at any time hereafter affixed or attached to the said premises or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. (2) all fixed & movable plant, machinery and fixtures, implements & utensils from time to time therein or thereon. (See doc 107).
Fully Satisfied
16 September 2022Delivered on: 22 September 2022
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
8 April 2020Delivered on: 9 April 2020
Persons entitled: Royal Exchange Trust Company Limited

Classification: A registered charge
Particulars: Freehold land at 3, 5 and 6 aragon court, unit 3, boleyn court, registered at the land registry with title number CH628812.. Freehold land at 6, 7 and 8 christleton court, manor park, runcorn, being part of the land registered at the land registry with freehold title absolute under the title number CH628841 and shown edged in red on the plan annexed to this deed at schedule 2.
Outstanding
18 September 2019Delivered on: 24 September 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 5 June 2017
Persons entitled: Royal Exchange Trust Company Limited (As Trustee)

Classification: A registered charge
Particulars: The freehold property known as 25 to 39 (odd) blackburn street, 2 to 10 (even) dale street, radcliffe registered at the land registry under title number GM3529.
Outstanding
7 May 2015Delivered on: 20 May 2015
Persons entitled: Royal Exchange Trust Company Limited

Classification: A registered charge
Particulars: F/H 2-22(even) central parade dewsbury road and 1-5 (odd) market street cleckheaton t/no. WYK594878 and l/h f/h 2-22(even) central parade dewsbury road and 1-5 (odd) market street cleckheaton t/no. WYK159706.
Outstanding
4 September 2014Delivered on: 19 September 2014
Persons entitled: Royal Exchange Trust Company Limited

Classification: A registered charge
Particulars: 197 new kings road, london t/no's LN213307 and BGL65013.
Outstanding
1 July 2014Delivered on: 7 July 2014
Persons entitled: Europa Mezzanine Finance S.A.R.L

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 17 June 2014
Persons entitled: Royal Exchange Trust Company Limited

Classification: A registered charge
Particulars: Freehold land and buildings at 4 to 12 (even) brewery street, rugeley registered at the land registry under title number SF250902 (part of) shown edged blue on a transfer of part dated 13 june 2014 made between (1) london & associated properties PLC and (2) london & associated (rugeley) limited.. Freehold land and buildings at york buildings on the north west of edlington lane, edlington, doncaster, south yorkshire registered at the land registry under title number SYK5892.. Please see instrument for further details.
Outstanding
23 February 2012Delivered on: 3 March 2012
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge to the landlord over the deposit balance in and to the deposit account see image for full details.
Outstanding
24 June 2011Delivered on: 6 July 2011
Persons entitled: Abbey National Treasury Services PLC (The Secured Party)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A continuing, first priority security interest in the collateral, see image for full details.
Outstanding
17 June 2010Delivered on: 28 June 2010
Persons entitled: Royal Exchange Trust Company Limited

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being the land on the south side of cross gates road, leeds t/no WYK613616 together with buildings and fixtures, plant and machinery, see image for full details.
Outstanding
15 June 2009Delivered on: 17 June 2009
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a the arndale centre 2-22 (even) westgate and 3-33 (odd) kirkgate shipley, west yorkshire t/no. WYK111115) together with all buildings, erections, improvements and additions thereto and all fixtures and fixed plant and machinery for the time being thereon and belonging to it. See image for full details.
Outstanding
26 June 2008Delivered on: 1 July 2008
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 1-33 (odd) albion street and 125-139 (odd) carlton street castleford west yorkshire t/no WYK454655 and l/h 109-119 (odd) carlton street castleford west yorkshire t/no WYK560629.
Outstanding
10 March 2008Delivered on: 14 March 2008
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a 9-11 market place & 6-8 knifesmithgate chesterfield t/no. DY359684 and l/h property k/a 13 market place chesterfield t/no DY5199.
Outstanding
21 December 2007Delivered on: 7 January 2008
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All credit balances on the account,all debts and all other rights thereon. See the mortgage charge document for full details.
Outstanding
29 August 2007Delivered on: 6 September 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and charge
Secured details: £5,000,000 first mortgage debenture stock 2013, £5,000,000 first mortgage debenture stock 2018 and £5,000,000 first mortgage debenture stock 2016 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The capital sum of £9,500,000 and the investments for the time being.
Outstanding
9 July 2003Delivered on: 25 July 2003
Persons entitled: Royal Exchange Trust Company Limited

Classification: Deed of charge and withdrawal
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has charged with full title guarantee in favour of the trustee by way of first legal mortgage with the payment to the trustee the f/h land k/a the moor shopping centre, being land and buildings in moor street, high street, hall street and bell street, brierley hill, dudley, west midlands, t/n WM239906, together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon;. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 11 April 2003
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: £5,000,000 first mortgage debenture stock 2013, £5,000,000 first mortgage debenture stock 2018 and £5,000,000 first mortgage debenture stock 2016 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H saxon square shopping centre christchurch dorset t/ns DT141098 and DT76827.
Outstanding
18 February 2003Delivered on: 21 February 2003
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: £5,000,000 first mortgage debenture stock 2013, £5,000,000 first mortgage debenture stock 2018 and £5,000,000 first mortgage debenture stock 2016 and all all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The capital sum of £650,000.
Outstanding
8 October 2002Delivered on: 11 October 2002
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: £5,000,000 first mortgage debenture stock 2013, £5,000,000 first mortgage debenture stock 2018 and £5,000,000 first mortgage debenture stock 2016 and allother monies dur or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The capital sum of £1,075,000 and the investments for the time being and from time to time representing the same.
Outstanding
25 July 2002Delivered on: 26 July 2002
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The capital sum of £1,575,000.00 and the investments for the time being and from time to time representing the same.
Outstanding
9 November 2001Delivered on: 14 November 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: In favour of the chargee the principal of and interest on the £5,000,000 first mortgage debenture stock 2013 of the company, the principal of and interest on the £5,000,000 first mortgage debenture stock 2018 of the company and the principal of and interest on the £5,000,000 first mortgage debenture stock 2016 of the company and all other monies intended to be secured by the deed and the trust deed dated 24TH june 1998 and deeds supplemental thereo.
Particulars: The capital sum of £1,810,000 and the investments for the time being and from time to time representing the same.
Outstanding
11 August 1997Delivered on: 19 August 1997
Persons entitled: Royal Exchange Trust Company Limited

Classification: Trust deed constituting and securing £10,000,000 8.109 % first mortgage debenture stock 2022
Secured details: The principal of and interest on such stock and all other monies payable or to become payable from the company to the chargee under or pursuant to or secured or intended to be secured by these presents (as defined in form 395).
Particulars: F/H property comprising the concourse otherwise k/a queen's mall the brunel centre bletchley buckinghamshire part T.no: BM184786; f/h property comprising nos. 2A to 2D bird street and nos 1, 1A, 3, 5 and 7 bore street lichfield staffordshire t/no: SF214540; l/h property k/a units 5 to 29 (inclusive) and unit 36 kings square square sandwell shopping centre west bromwich west midlands floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

27 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2023Group of companies' accounts made up to 31 December 2022 (89 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
25 April 2023Satisfaction of charge 003418290054 in full (1 page)
25 April 2023Satisfaction of charge 003418290048 in full (1 page)
25 April 2023Satisfaction of charge 003418290051 in full (1 page)
25 April 2023Satisfaction of charge 44 in full (1 page)
25 April 2023Satisfaction of charge 21 in full (2 pages)
25 April 2023Satisfaction of charge 003418290050 in full (1 page)
25 April 2023Satisfaction of charge 32 in full (2 pages)
25 April 2023Satisfaction of charge 003418290052 in full (1 page)
30 March 2023Appointment of Mr Andrew Robert Heller as a director on 29 March 2023 (2 pages)
3 February 2023Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page)
22 September 2022Registration of charge 003418290055, created on 16 September 2022 (17 pages)
5 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2022Group of companies' accounts made up to 31 December 2021 (79 pages)
28 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
5 November 2021Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 5 November 2021 (1 page)
7 October 2021Auditor's resignation (1 page)
30 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2021Group of companies' accounts made up to 31 December 2020 (74 pages)
24 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
23 June 2021Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
14 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2020Satisfaction of charge 15 in full (1 page)
10 August 2020Satisfaction of charge 40 in full (1 page)
10 August 2020Satisfaction of charge 26 in full (1 page)
10 August 2020Satisfaction of charge 37 in full (1 page)
10 August 2020Satisfaction of charge 3 in full (2 pages)
10 August 2020Satisfaction of charge 28 in full (1 page)
10 August 2020Satisfaction of charge 38 in full (1 page)
10 August 2020Satisfaction of charge 41 in full (1 page)
10 August 2020Satisfaction of charge 10 in full (2 pages)
10 August 2020Satisfaction of charge 46 in full (1 page)
10 August 2020Satisfaction of charge 13 in full (1 page)
10 August 2020Satisfaction of charge 27 in full (1 page)
10 August 2020Satisfaction of charge 29 in full (1 page)
10 August 2020Satisfaction of charge 30 in full (1 page)
10 August 2020Satisfaction of charge 43 in full (2 pages)
10 August 2020Satisfaction of charge 4 in full (1 page)
10 August 2020Satisfaction of charge 31 in full (1 page)
10 August 2020Satisfaction of charge 5 in full (1 page)
28 July 2020Group of companies' accounts made up to 31 December 2019 (78 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
9 April 2020Registration of charge 003418290054, created on 8 April 2020 (12 pages)
24 September 2019Registration of charge 003418290053, created on 18 September 2019 (17 pages)
24 September 2019Satisfaction of charge 003418290049 in full (4 pages)
26 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings 12/06/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2019Group of companies' accounts made up to 31 December 2018 (71 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
12 February 2019Termination of appointment of Mh Secretaries Limited as a secretary on 11 February 2019 (1 page)
12 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
12 February 2019Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages)
7 January 2019Second filing of Confirmation Statement dated 15/06/2018 (4 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
2 January 2019Appointment of Mh Secretaries Limited as a secretary on 1 January 2019 (2 pages)
16 October 2018Director's details changed for John Alexander Heller on 16 October 2018 (2 pages)
28 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 19/06/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 June 2018Group of companies' accounts made up to 31 December 2017 (72 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control psc) was registered on 07/01/2019.
(4 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
23 June 2017Group of companies' accounts made up to 31 December 2016 (94 pages)
23 June 2017Group of companies' accounts made up to 31 December 2016 (94 pages)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 06/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 June 2017Part of the property or undertaking has been released from charge 10 (5 pages)
20 June 2017Part of the property or undertaking has been released from charge 10 (5 pages)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 06/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2017Registration of charge 003418290052, created on 2 June 2017 (12 pages)
5 June 2017Registration of charge 003418290052, created on 2 June 2017 (12 pages)
24 June 2016Annual return made up to 15 June 2016 no member list
Statement of capital on 2016-06-24
  • GBP 8,554,271.1
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated properties PLC , was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
24 June 2016Annual return made up to 15 June 2016 no member list
Statement of capital on 2016-06-24
  • GBP 8,554,271.1
(8 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (92 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (92 pages)
22 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the company be and is hereby authorised to hold general meetings on not less than 14 clear days notice. 10/06/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the company be and is hereby authorised to hold general meetings on not less than 14 clear days notice. 10/06/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 February 2016Satisfaction of charge 16 in full (2 pages)
10 February 2016Satisfaction of charge 25 in full (2 pages)
10 February 2016Satisfaction of charge 25 in full (2 pages)
10 February 2016Satisfaction of charge 24 in full (2 pages)
10 February 2016Satisfaction of charge 18 in full (2 pages)
10 February 2016Satisfaction of charge 18 in full (2 pages)
10 February 2016Satisfaction of charge 23 in full (1 page)
10 February 2016Satisfaction of charge 33 in full (2 pages)
10 February 2016Satisfaction of charge 45 in full (1 page)
10 February 2016Satisfaction of charge 35 in full (1 page)
10 February 2016Satisfaction of charge 36 in full (2 pages)
10 February 2016Satisfaction of charge 42 in full (2 pages)
10 February 2016Satisfaction of charge 34 in full (2 pages)
10 February 2016Satisfaction of charge 42 in full (2 pages)
10 February 2016Satisfaction of charge 34 in full (2 pages)
10 February 2016Satisfaction of charge 35 in full (1 page)
10 February 2016Satisfaction of charge 36 in full (2 pages)
10 February 2016Satisfaction of charge 20 in full (2 pages)
10 February 2016Satisfaction of charge 45 in full (1 page)
10 February 2016Satisfaction of charge 23 in full (1 page)
10 February 2016Satisfaction of charge 16 in full (2 pages)
10 February 2016Satisfaction of charge 24 in full (2 pages)
10 February 2016Satisfaction of charge 33 in full (2 pages)
10 February 2016Satisfaction of charge 20 in full (2 pages)
10 February 2016Satisfaction of charge 39 in full (2 pages)
10 February 2016Satisfaction of charge 39 in full (2 pages)
10 August 2015Annual return made up to 10 July 2015 no member list
Statement of capital on 2015-08-10
  • GBP 8,554,271.1
(20 pages)
10 August 2015Annual return made up to 10 July 2015 no member list
Statement of capital on 2015-08-10
  • GBP 8,554,271.1
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated properties PLC , was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(20 pages)
1 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (87 pages)
30 June 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (87 pages)
20 May 2015Registration of charge 003418290051, created on 7 May 2015 (12 pages)
20 May 2015Registration of charge 003418290051, created on 7 May 2015 (12 pages)
20 May 2015Registration of charge 003418290051, created on 7 May 2015 (12 pages)
9 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
9 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
9 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
9 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
9 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
19 September 2014Registration of charge 003418290050, created on 4 September 2014 (12 pages)
19 September 2014Registration of charge 003418290050, created on 4 September 2014 (12 pages)
19 September 2014Registration of charge 003418290050, created on 4 September 2014 (12 pages)
25 July 2014Annual return made up to 10 July 2014 no member list
Statement of capital on 2014-07-25
  • GBP 8,554,271.1
(9 pages)
25 July 2014Annual return made up to 10 July 2014 no member list
Statement of capital on 2014-07-25
  • GBP 8,554,271.1
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated properties PLC , was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(9 pages)
7 July 2014Registration of charge 003418290049, created on 1 July 2014 (24 pages)
7 July 2014Registration of charge 003418290049, created on 1 July 2014 (24 pages)
7 July 2014Registration of charge 003418290049, created on 1 July 2014 (24 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (69 pages)
24 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (69 pages)
24 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 June 2014Registration of charge 003418290048 (9 pages)
17 June 2014Registration of charge 003418290048 (9 pages)
5 August 2013Appointment of Mr Robin Priest as a director (2 pages)
5 August 2013Appointment of Mr Robin Priest as a director (2 pages)
18 July 2013Annual return made up to 10 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 10 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated properties PLC , was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
24 June 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
24 June 2013Group of companies' accounts made up to 31 December 2012 (59 pages)
12 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 July 2012Director's details changed for Mr Michael Aron Heller on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Howard David Goldring on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Heather Anne Curtis on 25 July 2012 (1 page)
25 July 2012Annual return made up to 10 July 2012 no member list (8 pages)
25 July 2012Director's details changed for Mr Michael Aron Heller on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Heather Anne Curtis on 25 July 2012 (1 page)
25 July 2012Director's details changed for Howard David Goldring on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 10 July 2012 no member list
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated properties PLC , was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
10 July 2012Resolutions
  • RES13 ‐ The transfer of listing 04/07/2012
(1 page)
10 July 2012Resolutions
  • RES13 ‐ The transfer of listing 04/07/2012
(1 page)
5 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Office business 30/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Office business 30/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (67 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (67 pages)
24 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 24 April 2012 (2 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 47 (6 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 47 (6 pages)
16 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 727,843
(3 pages)
16 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 727,843
(3 pages)
16 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 727,843 on 2011-09-21
(3 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (21 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated properties PLC , was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(21 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 46 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 46 (6 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (71 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (71 pages)
15 June 2011Termination of appointment of Michael Stevens as a director (2 pages)
15 June 2011Termination of appointment of Michael Stevens as a director (2 pages)
15 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
27 April 2011Termination of appointment of Michael Stevens as a secretary (2 pages)
27 April 2011Termination of appointment of Michael Stevens as a secretary (2 pages)
27 April 2011Appointment of Heather Anne Curtis as a secretary (3 pages)
27 April 2011Appointment of Heather Anne Curtis as a secretary (3 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated properties PLC , was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(22 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (22 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 45 (7 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 45 (7 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 44 (5 pages)
10 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 May 2010Group of companies' accounts made up to 31 December 2009 (63 pages)
28 May 2010Group of companies' accounts made up to 31 December 2009 (63 pages)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
3 August 2009Return made up to 10/07/09; full list of members (14 pages)
18 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 43 (5 pages)
15 June 2009Group of companies' accounts made up to 31 December 2008 (55 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 42 (4 pages)
11 August 2008Return made up to 10/07/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
17 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (57 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 40 (4 pages)
12 February 200818/12/07 £ ti [email protected]=25000 (1 page)
11 February 2008Particulars of mortgage/charge (4 pages)
11 January 200810/12/07 £ tr [email protected]=24484 (1 page)
7 January 2008Particulars of mortgage/charge (3 pages)
13 November 2007Director resigned (1 page)
15 October 2007Declaration of mortgage charge released/ceased (2 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
23 July 2007Return made up to 10/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (67 pages)
18 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
22 August 2006Return made up to 10/07/06; bulk list available separately (11 pages)
14 August 2006Director resigned (1 page)
11 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (59 pages)
14 March 200601/08/05 £ ti [email protected]=30000 (1 page)
12 January 2006New director appointed (4 pages)
30 August 2005Registered office changed on 30/08/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
15 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 August 2005Return made up to 10/07/05; bulk list available separately (10 pages)
20 July 200530/06/05 £ ti [email protected]=592827 (2 pages)
5 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
27 October 200408/10/04 £ ti [email protected]=25000 (1 page)
27 October 200422/09/04 £ ti [email protected]=50000 (2 pages)
23 August 2004Return made up to 10/07/04; bulk list available separately (10 pages)
23 August 2004Ad 09/07/04--------- £ si [email protected] (3 pages)
28 July 2004£ sr [email protected] 14/05/03 (1 page)
2 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2004Group of companies' accounts made up to 31 December 2003 (46 pages)
24 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2004Ad 06/04/04--------- £ si [email protected]=31000 £ ic 8171784/8202784 (2 pages)
14 April 2004Particulars of mortgage/charge (7 pages)
19 August 2003Return made up to 10/07/03; bulk list available separately (10 pages)
29 July 2003Particulars of mortgage/charge (7 pages)
25 July 2003Particulars of mortgage/charge (6 pages)
25 July 2003Ad 11/07/03--------- £ si [email protected]=113259 £ ic 8058525/8171784 (3 pages)
10 June 2003Director resigned (1 page)
9 June 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
28 May 2003Ad 12/05/03--------- £ si [email protected]=49500 £ ic 8009025/8058525 (3 pages)
26 April 2003Director's particulars changed (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Declaration of mortgage charge released/ceased (3 pages)
10 April 2003Declaration of mortgage charge released/ceased (3 pages)
10 April 2003Declaration of mortgage charge released/ceased (3 pages)
11 March 2003Declaration of mortgage charge released/ceased (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
23 December 2002Ad 09/12/02--------- £ si [email protected]=5000 £ ic 8004025/8009025 (2 pages)
22 November 2002Director's particulars changed (1 page)
11 October 2002Particulars of mortgage/charge (3 pages)
30 July 2002Ad 12/07/02--------- £ si [email protected]=102667 £ ic 7901358/8004025 (3 pages)
29 July 2002Return made up to 10/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 July 2002Particulars of mortgage/charge (4 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
16 June 2002Ad 06/06/02--------- £ si [email protected]=4500 £ ic 7896858/7901358 (2 pages)
13 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2002Ad 24/04/02--------- £ si [email protected]=6000 £ ic 7890858/7896858 (2 pages)
3 April 2002Ad 20/03/02--------- £ si [email protected]=7500 £ ic 7883358/7890858 (2 pages)
17 December 2001Declaration of mortgage charge released/ceased (1 page)
17 December 2001Declaration of mortgage charge released/ceased (1 page)
17 December 2001Declaration of mortgage charge released/ceased (1 page)
17 December 2001Declaration of mortgage charge released/ceased (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Declaration of mortgage charge released/ceased (1 page)
14 November 2001Particulars of mortgage/charge (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (1 page)
18 October 2001Declaration of mortgage charge released/ceased (1 page)
18 October 2001Declaration of mortgage charge released/ceased (1 page)
8 October 2001Particulars of mortgage/charge (3 pages)
24 August 2001Return made up to 10/07/01; bulk list available separately (9 pages)
2 August 2001Ad 13/07/01--------- £ si [email protected]=122623 £ ic 7760735/7883358 (3 pages)
3 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 May 2001Full group accounts made up to 31 December 2000 (39 pages)
10 August 2000Ad 14/07/00--------- £ si [email protected]=122731 £ ic 7638004/7760735 (3 pages)
7 August 2000Return made up to 10/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 June 2000Full group accounts made up to 31 December 1999 (41 pages)
12 August 1999Ad 19/07/99--------- £ si [email protected]=58911 £ ic 7579091/7638002 (3 pages)
11 August 1999Return made up to 10/07/99; bulk list available separately (16 pages)
9 August 1999Particulars of mortgage/charge (7 pages)
9 August 1999Particulars of mortgage/charge (7 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
28 June 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 June 1999Full group accounts made up to 31 December 1998 (40 pages)
5 August 1998Return made up to 10/07/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 05/08/98
(9 pages)
3 August 1998Ad 20/07/98--------- £ si [email protected]=43242 £ ic 7535849/7579091 (3 pages)
31 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 July 1998£ ic 7550849/7535849 01/07/98 £ sr [email protected]=15000 (1 page)
3 July 1998Full group accounts made up to 31 December 1997 (42 pages)
5 March 1998New director appointed (2 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Particulars of mortgage/charge (11 pages)
7 August 1997Ad 21/07/97--------- £ si [email protected]=30560 £ ic 7520289/7550849 (3 pages)
24 July 1997Return made up to 10/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 1997Full group accounts made up to 31 December 1996 (36 pages)
19 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 May 1997Declaration of mortgage charge released/ceased (3 pages)
17 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1996Ad 30/08/96--------- £ si [email protected]=31947 £ ic 7488343/7520290 (3 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1996Particulars of mortgage/charge (3 pages)
24 July 1996Return made up to 10/07/96; bulk list available separately (8 pages)
3 July 1996Ad 17/06/96--------- £ si [email protected]=8772 £ ic 7378506/7387278 (2 pages)
3 July 1996Ad 17/06/96--------- £ si [email protected]=101063 £ ic 7387278/7488341 (2 pages)
27 June 1996Full group accounts made up to 31 December 1995 (35 pages)
10 April 1996Particulars of mortgage/charge (19 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Company name changed london & associated investment t rust PUBLIC LIMITED COMPANY\certificate issued on 01/12/95 (4 pages)
2 November 1995Ad 31/08/95--------- £ si [email protected]=33543 £ ic 7344963/7378506 (4 pages)
17 August 1995Particulars of mortgage/charge (3 pages)
17 August 1995Particulars of mortgage/charge (3 pages)
26 July 1995Return made up to 10/07/95; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
21 June 1995Full group accounts made up to 31 December 1994 (29 pages)
25 April 1995Registered office changed on 25/04/95 from: 30-34 new bridge street london EC4V 6LT (1 page)
31 October 1994Particulars of mortgage/charge (3 pages)
9 August 1994Return made up to 10/07/94; no change of members (8 pages)
24 June 1994Full group accounts made up to 31 December 1993 (34 pages)
11 February 1994Particulars of mortgage/charge (5 pages)
11 February 1994Particulars of mortgage/charge (5 pages)
19 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 October 1993New director appointed (2 pages)
21 September 1993Particulars of mortgage/charge (3 pages)
5 August 1993Return made up to 10/07/93; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 June 1993Full group accounts made up to 31 December 1992 (30 pages)
18 May 1993Particulars of mortgage/charge (9 pages)
28 July 1992Full group accounts made up to 31 December 1991 (29 pages)
28 July 1992Return made up to 10/07/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1991Particulars of mortgage/charge (7 pages)
25 July 1991Full group accounts made up to 31 December 1990 (27 pages)
28 June 1991Nc inc already adjusted 10/06/91 (1 page)
11 March 1991Particulars of mortgage/charge (3 pages)
9 July 1990Full group accounts made up to 31 December 1989 (28 pages)
17 November 1989Particulars of mortgage/charge (7 pages)
17 November 1989Particulars of mortgage/charge (7 pages)
8 November 1989Declaration of satisfaction of mortgage/charge (1 page)
10 October 1989Declaration of satisfaction of mortgage/charge (1 page)
8 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 July 1989Full group accounts made up to 31 December 1988 (27 pages)
23 September 1988Declaration of satisfaction of mortgage/charge (1 page)
30 August 1988Nc inc already adjusted (1 page)
29 June 1988Registration of charge for debentures (3 pages)
21 June 1988Full group accounts made up to 31 December 1987 (26 pages)
8 July 1987Full group accounts made up to 31 December 1986 (21 pages)
30 July 1986Articles of association (50 pages)
18 March 1982Memorandum and Articles of Association (54 pages)
25 June 1938Certificate of incorporation (1 page)