Company NameAnalytical Investments Limited
Company StatusDissolved
Company Number00937336
CategoryPrivate Limited Company
Incorporation Date16 August 1968(55 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous Names3

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(22 years, 11 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(50 years, 6 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 NameMr Jonathan Mintz
StatusClosed
Appointed11 February 2019(50 years, 6 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 110 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 July 2004)
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(22 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2011)
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(22 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address12 Coppins Lane
Borden
Sittingbourne
Kent
ME9 8JG
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed01 July 2003(34 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 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(42 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(42 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead Hatton Hill
Windlesham
Guildford
Surrey
GU20 6AB
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(46 years, 4 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(46 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE

Contact

Websitelap.co.uk

Location

Registered Address24 Bruton Place
London
W1J 6NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1London Associated Properties PLC
54.44%
Ordinary
40 at £1London Associated Properties PLC
44.44%
Non Voting
1 at £1Michael Aron Heller
1.11%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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: 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: Sterling pounds 580000 10 1/4% convertible debenture stock 2010 & sterling pounds 420000 10 1/4% non-convertible stock 2010 of london & associated investment trust PLC & all other money under the terms of the charge.
Particulars: Undertaking & all its property & assets inc uncalled capital.
Fully Satisfied

Filing History

8 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
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)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (4 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 90
(5 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 90
(5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
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 90
(5 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 90
(5 pages)
12 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
12 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (4 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 90
(5 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 90
(5 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (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
(5 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
(5 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 July 2012Director's details changed for Mr Michael Aron Heller on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Michael Aron Heller on 20 July 2012 (2 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
23 April 2012Registered office address changed from Carlton House St James's Square London SW1Y 4JH on 23 April 2012 (1 page)
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)
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 (5 pages)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
10 August 2011Appointment of Mr Robert John Corry as a director (2 pages)
10 August 2011Termination of appointment of Michael Stevens as a director (1 page)
10 August 2011Appointment of Mr Robert John Corry as a director (2 pages)
10 August 2011Termination of appointment of Michael Stevens as a director (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 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 (6 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
29 July 2009Return made up to 18/07/09; full list of members (4 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)
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)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 July 2008Return made up to 18/07/08; full list of members (4 pages)
30 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)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 July 2007Return made up to 18/07/07; full list of members (3 pages)
20 July 2007Return made up to 18/07/07; full list of members (3 pages)
10 August 2006Return made up to 18/07/06; full list of members (3 pages)
10 August 2006Return made up to 18/07/06; full list of members (3 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
3 July 2006Total exemption full accounts 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)
15 September 2005Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
8 August 2005Return made up to 18/07/05; full list of members (3 pages)
8 August 2005Return made up to 18/07/05; full list of members (3 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 August 2004Director resigned (1 page)
12 August 2004Return made up to 18/07/04; full list of members (7 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)
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)
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
  • 363(288) ‐ Secretary resigned
(7 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 September 2002Company name changed london & associated (kec) limite d\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed london & associated (kec) limite d\certificate issued on 23/09/02 (2 pages)
18 September 2002Company name changed analytical properties LIMITED\certificate issued on 18/09/02 (3 pages)
18 September 2002Company name changed analytical properties LIMITED\certificate issued on 18/09/02 (3 pages)
5 August 2002Company name changed analytical investment advisors l imited\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed analytical investment advisors l imited\certificate issued on 05/08/02 (2 pages)
24 July 2002Return made up to 18/07/02; full list of members (7 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)
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)
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)
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)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 August 2000Accounts for a dormant company made up to 31 December 1999 (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)
8 August 2000Return made up to 18/07/00; full list of members (7 pages)
11 August 1999Return made up to 18/07/99; full list of members (8 pages)
11 August 1999Return made up to 18/07/99; full list of members (8 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (4 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
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
5 August 1998Return made up to 18/07/98; no change of members
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
24 June 1998Accounts for a dormant company made up to 31 December 1997 (4 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)
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)
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 (5 pages)
23 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 July 1995Return made up to 18/07/95; full list of members (8 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)
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)
3 May 1995Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page)