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(50 years, 6 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 | Mr Jonathan Mintz |
---|---|
Status | Closed |
Appointed | 11 February 2019(50 years, 6 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 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 July 2004) |
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(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 June 2011) |
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(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2003) |
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 July 2003(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 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(42 years, 6 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 |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windlesham Mead Hatton Hill Windlesham Guildford Surrey GU20 6AB |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(46 years, 4 months 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 | 01 January 2015(46 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Website | lap.co.uk |
---|
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 | 2 other UK companies use this postal address |
49 at £1 | London Associated Properties PLC 54.44% Ordinary |
---|---|
40 at £1 | London Associated Properties PLC 44.44% Non Voting |
1 at £1 | Michael Aron Heller 1.11% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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: 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: 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 |
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
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) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 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
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
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
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 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
|
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) |
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
|
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) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 July 2012 | Director's details changed for Mr Michael Aron Heller on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Michael Aron Heller on 20 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Registered office address changed from Carlton House St James's Square London SW1Y 4JH on 23 April 2012 (1 page) |
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) |
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 (5 pages) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Appointment of Mr Robert John Corry as a director (2 pages) |
10 August 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
10 August 2011 | Appointment of Mr Robert John Corry as a director (2 pages) |
10 August 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
27 April 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) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 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 (6 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (4 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) |
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) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
30 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) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
3 July 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
3 July 2006 | Total exemption full accounts 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) |
15 September 2005 | Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page) |
8 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 18/07/04; full list of members (7 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) |
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) |
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
|
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Return made up to 18/07/03; full list of members
|
23 September 2002 | Company name changed london & associated (kec) limite d\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed london & associated (kec) limite d\certificate issued on 23/09/02 (2 pages) |
18 September 2002 | Company name changed analytical properties LIMITED\certificate issued on 18/09/02 (3 pages) |
18 September 2002 | Company name changed analytical properties LIMITED\certificate issued on 18/09/02 (3 pages) |
5 August 2002 | Company name changed analytical investment advisors l imited\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed analytical investment advisors l imited\certificate issued on 05/08/02 (2 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (7 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) |
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) |
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) |
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) |
12 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 December 1999 (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) |
8 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
11 August 1999 | Return made up to 18/07/99; full list of members (8 pages) |
11 August 1999 | Return made up to 18/07/99; full list of members (8 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
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
|
5 August 1998 | Return made up to 18/07/98; no change of members
|
24 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 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) |
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
|
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 (5 pages) |
23 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 July 1995 | Return made up to 18/07/95; full list of members (8 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) |
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) |
3 May 1995 | Registered office changed on 03/05/95 from: 30-34 new bridge street london EC4V 6LT (1 page) |