London
W1J 6NE
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Jonathan Mintz |
---|---|
Status | Closed |
Appointed | 11 February 2019(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Patrick Stanley Hawkings |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 May 2003) |
Role | Chartered Accountant Company Director |
Correspondence Address | 3 Red Lodge Gardens Berkhamsted Hertfordshire HP4 3LW |
Director Name | Mr Michael Cecil Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 28 September 2015) |
Role | Chartered Accountant Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Secretary Name | Terrence Gordon Dicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(26 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 12 Coppins Lane Borden Sittingbourne Kent ME9 8JG |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 01 March 2011(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(50 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Anil Kumar Thapar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 May 2017(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Website | permal.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 24 Bruton Place London W1J 6NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | London & Associates Properties PLC 99.98% Ordinary |
---|---|
1 at £1 | Michael Aron Heller 0.02% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 1994 | Delivered on: 11 February 1994 Persons entitled: The Prudential Assurance Company Limited Classification: Fourth supplemental trust deed Secured details: £5,000,000 first mortgage debenture stock 2013 of lait,£5,000,000 first mortgage debenture stock 2018 of lait and £5,000,000 first mortgage debenture stock 2016 of lait 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 the trust deeds dated 24TH june 1988,15TH november 1989,2ND october 1991 and by a deed of assurance dated 10TH september 1993. Particulars: L/Hold premises known as regina court 52/68 upper bridge st and 1-3 goodall st,walsall,west midlands....................t/no.wm 43539. see form 395. undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
2 October 1991 | Delivered on: 15 October 1991 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 stock 2013 of london & associated investment trust PLC and the £5,000,000 first mortgage debenture stock 2018 of london & associated investment trust PLC and all other money due or to become due to the chargee secured by this trust deed and the trust deeds dated 24-6-1988, 15-11-1989 and 15-11-89. Particulars: Trust legal mortgage the leasehold premises known as regina court 52/68 (even) upper bridge street and 1-3 (odd) goodall street walsall west midlands title no wk 159706 floating charge the company's undertaking and all its property and assets present & future, including any uncalled capital. Outstanding |
15 November 1989 | Delivered on: 17 November 1989 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 london & associated investment trust PLC (being the final tranche of a series ukp 5,000,000) and all other moneys due or to become due from the company and/or london & associated investment trust PLC as secured by trust deed dated 24/6/88 and deeds supplemental thereto. Particulars: Leasehold premises known as regina court 52/68 (even) upper bridge street and 1-3 (odd) goodall street, walsall, west midlands floating charge over title no wm 43589 (see doc M212 for full details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
15 November 1989 | Delivered on: 17 November 1989 Persons entitled: The Prudential Assurance Company Limitd Classification: Second supplemental trust deed Secured details: The principal and interest on the £5,000,000 first mortgage debenture stock 2018 of london & associated investment trust PLC ( £2,000,000 of which was issued on 15TH novembner 1989) and principal and interest on £5,000,000 first mortgage debenture stock 2013 of london & associated investment trust PLC and all other moneys due or to become due from the company and/or london & associated investment trust to the chargee as secured by a trust deed dated 24/6/88 and deed supplemental thereto. Particulars: Leasehold premises known as regina court 52/68 (even) upper bridge street and 1-3 (odd) goodall street, walsall, west midlands floating charge over title wm 43589 (see doc M212 for full details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
24 June 1988 | Delivered on: 29 June 1988 Persons entitled: The Prudential Assurance Company Limited (The 'Trustee' as Defined). Classification: Trust deed Secured details: £5,000,000 first mortgage debenture stock 2013 of london & associated investment trust public limited company and all other moneys due or to become due to the chargee under or in respect of 'these presents' (as that term is defined in the deed). Particulars: L/H premises k/a regina court 52/68 (even) upper bridge street and 1-3 (odd) goodall street waball west midlands t/no- wm 43589 floating charge its undertaking and all its property and assets present and future including uncalled capital. Outstanding |
4 February 1994 | Delivered 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: L/Hold premises known as regina court 52/68 upper bridge st and 1-3 goodall st,walsall,west midlands....................t/no.wm 43539. see form 395. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 December 1984 | Delivered on: 11 December 1984 Satisfied on: 17 December 2001 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Secured details: £580,000 10 1/4 % convertible debenture stock 2010 and £420,000 10 1/4 % non-convertible stock 2010 of london & associated investment trust PLC & all other moneys under the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
30 May 2017 | Appointment of Mr Anil Kumar Thapar as a director on 30 May 2017 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
5 October 2015 | Termination of appointment of Michael Cecil Stevens as a director on 28 September 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
9 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
9 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Director's details changed for Mr Michael Aron Heller on 20 July 2012 (2 pages) |
23 April 2012 | Registered office address changed from Carlton House St James's Square London SW1Y 4JH on 23 April 2012 (1 page) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
7 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page) |
5 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
12 August 2004 | Director resigned (1 page) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
11 March 2003 | Declaration of mortgage charge released/ceased (3 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2001 | Return made up to 18/07/01; full list of members (7 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 August 1999 | Return made up to 18/07/99; full list of members
|
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 August 1998 | Return made up to 18/07/98; no change of members (6 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
17 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 July 1996 | Return made up to 18/07/96; full list of members
|
23 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 July 1995 | Return made up to 18/07/95; full list of members (8 pages) |
21 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page) |