Company NameLondon & Associated Ltd.
Company StatusDissolved
Company Number03102352
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameLondon & Associated Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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
Appointed15 September 1995(same day as company formation)
RoleChairman Chartered Accountant
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(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 24 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameMr Jonathan Mintz
StatusClosed
Appointed11 February 2019(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 24 August 2021)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr Michael Cecil Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleChartered Accountant
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
Appointed15 October 2002(7 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameMr John Alexander Heller
NationalityBritish
StatusResigned
Appointed15 October 2002(7 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNw3
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(15 years, 5 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(19 years, 3 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(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

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

1 at £1London & Associated Properties LTD
50.00%
Ordinary
1 at £1Michael Aron Heller
50.00%
Ordinary

Accounts

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

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
1 June 2021Application to strike the company off the register (1 page)
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)
21 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)
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)
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)
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)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 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 2
(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 2
(4 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 2
(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 2
(4 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 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 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 John Alexander Heller as a secretary on 22 December 2014 (1 page)
9 January 2015Termination of appointment of John Alexander Heller as a secretary on 22 December 2014 (1 page)
9 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 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 Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
9 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
9 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
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 2
  • ANNOTATION Other The address of John Alexander Heller, former secretary of london & associated LTD, was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006.
(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 2
(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
  • ANNOTATION Other The address of John Alexander Heller, former secretary of london & associated LTD, was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006.
(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 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 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
  • ANNOTATION Other The address of John Alexander Heller, former secretary of london & associated LTD, was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 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 22a Carlton House St James's Square London SW1Y 4JH on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 22a 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
  • ANNOTATION Other The address of John Alexander Heller, former secretary of london & associated LTD , was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
21 June 2011Termination of appointment of Michael Stevens as a director (1 page)
21 June 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 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens 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
  • ANNOTATION Other The address of John Alexander Heller, former secretary of london & associated LTD , was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
23 July 2009Return made up to 18/07/09; full list of members (4 pages)
23 July 2009Return made up to 18/07/09; full list of members
  • ANNOTATION Other The address of John Alexander Heller, former secretary of london & associated LTD , was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
30 July 2008Return made up to 18/07/08; full list of members
  • ANNOTATION Other The address of John Alexander Heller , former secretary of london & associated LTD , was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
30 July 2008Return made up to 18/07/08; full list of members (4 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
18 July 2007Return made up to 18/07/07; full list of members
  • ANNOTATION Other The address of John Alexander Heller , former secretary of london & associated LTD , was partially-suppressed on 14/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
9 August 2006Return made up to 18/07/06; full list of members (3 pages)
9 August 2006Return made up to 18/07/06; full list of members
  • ANNOTATION Other The address of John Alexander Heller , former secretary of london & associated LTD , was partially-suppressed on 14/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (4 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)
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 (3 pages)
5 August 2005Return made up to 18/07/05; full list of members
  • ANNOTATION Other The address of John Alexander Heller , former secretary of london & associated LTD , was partially-suppressed on 14/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
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 2004Return made up to 18/07/04; full list of members
  • ANNOTATION Other The address of John Alexander Heller, former secretary of london & associated LTD , was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
12 August 2004Return made up to 18/07/04; full list of members (8 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 June 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 (8 pages)
11 August 2003Return made up to 18/07/03; full list of members
  • ANNOTATION Other The address of John Alexander Heller, former secretary of london & associated LTD , was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
18 November 2002New secretary appointed
  • ANNOTATION Other The address of John Alexander Heller, former secretary of london & associated LTD , was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002New director appointed (3 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)
30 July 2001Return made up to 18/07/01; full list of members (6 pages)
30 July 2001Return made up to 18/07/01; full list of members (6 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 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Accounts for a dormant company made up to 31 December 1999 (5 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 (7 pages)
11 August 1999Return made up to 18/07/99; full list of members (7 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 September 1998Return made up to 15/09/98; no change of members
  • 363(287) ‐ Registered office changed on 11/09/98
(5 pages)
11 September 1998Return made up to 15/09/98; no change of members
  • 363(287) ‐ Registered office changed on 11/09/98
(5 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 September 1997Return made up to 15/09/97; no change of members (4 pages)
17 September 1997Return made up to 15/09/97; no change of members (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 September 1996Return made up to 15/09/96; full list of members (6 pages)
24 September 1996Return made up to 15/09/96; full list of members (6 pages)
1 May 1996Accounting reference date notified as 31/12 (1 page)
1 May 1996Accounting reference date notified as 31/12 (1 page)
30 November 1995Company name changed london & associated properties l imited\certificate issued on 01/12/95 (4 pages)
30 November 1995Company name changed london & associated properties l imited\certificate issued on 01/12/95 (4 pages)
20 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
20 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 September 1995Registered office changed on 20/09/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 September 1995Director resigned;new director appointed (2 pages)
15 September 1995Incorporation (24 pages)
15 September 1995Incorporation (24 pages)