Company NameLondon & African Investments Limited
Company StatusDissolved
Company Number00828551
CategoryPrivate Limited Company
Incorporation Date24 November 1964(59 years, 4 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(26 years, 8 months after company formation)
Appointment Duration30 years, 5 months (closed 04 January 2022)
RoleChartered Accountant Company Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(54 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameJonathan Mintz
StatusClosed
Appointed11 February 2019(54 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Patrick Stanley Hawkings
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(26 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 May 2003)
RoleChartered Accountant Company Director
Correspondence Address3 Red Lodge Gardens
Berkhamsted
Hertfordshire
HP4 3LW
Director NameMr Michael Cecil Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(26 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 28 September 2015)
RoleChartered Accountant Company Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Secretary NameTerrence Gordon Dicker
NationalityBritish
StatusResigned
Appointed18 July 1991(26 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 July 2002)
RoleCompany Director
Correspondence Address12 Coppins Lane
Borden
Sittingbourne
Kent
ME9 8JG
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed01 August 2002(37 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(46 years, 3 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(50 years, 1 month 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
Appointed30 May 2017(52 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE

Contact

Websitepermal.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address24 Bruton Place
London
W1J 6NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1London & Associates Properties PLC
99.98%
Ordinary
1 at £1Michael Aron Heller
0.02%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 February 1994Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 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: 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 1984Delivered 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

Filing History

9 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 May 2017Appointment of Mr Anil Kumar Thapar as a director on 30 May 2017 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,000
(3 pages)
5 October 2015Termination of appointment of Michael Cecil Stevens as a director on 28 September 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000
(4 pages)
9 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
9 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5,000
(4 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Mr Michael Aron Heller on 20 July 2012 (2 pages)
23 April 2012Registered office address changed from Carlton House St James's Square London SW1Y 4JH on 23 April 2012 (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 June 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
29 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
7 September 2006Return made up to 18/07/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 September 2005Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
5 August 2005Return made up to 18/07/05; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 August 2004Return made up to 18/07/04; full list of members (7 pages)
12 August 2004Director resigned (1 page)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 August 2003Return made up to 18/07/03; full list of members (7 pages)
11 March 2003Declaration of mortgage charge released/ceased (3 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
24 July 2002Return made up to 18/07/02; full list of members (7 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 December 2001Declaration of satisfaction of mortgage/charge (1 page)
30 July 2001Return made up to 18/07/01; full list of members (7 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 August 2000Return made up to 18/07/00; full list of members (7 pages)
8 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 August 1999Return made up to 18/07/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(8 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 August 1998Return made up to 18/07/98; no change of members (6 pages)
24 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 July 1995Return made up to 18/07/95; full list of members (8 pages)
21 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 May 1995Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page)