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(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 August 2021) |
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(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 August 2021) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Michael Cecil Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windlesham Mead Hatton Hill Windlesham Surrey GU20 6AB |
Secretary Name | Mr John Alexander Heller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nw3 |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 01 March 2011(15 years, 5 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(19 years, 3 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(19 years, 3 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 |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 |
1 at £1 | London & Associated Properties LTD 50.00% Ordinary |
---|---|
1 at £1 | Michael Aron Heller 50.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2021 | Application to strike the company off the register (1 page) |
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) |
21 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) |
12 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
12 February 2019 | Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary 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) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 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
|
9 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of John Alexander Heller as a secretary on 22 December 2014 (1 page) |
9 January 2015 | Termination of appointment of John Alexander Heller as a secretary on 22 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
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) |
9 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
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 | Annual return made up to 18 July 2012 with a full list of shareholders (5 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
|
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 22a Carlton House St James's Square London SW1Y 4JH on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 22a 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
|
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
21 June 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 | 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) |
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
|
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
23 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 18/07/09; full list of members
|
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
30 July 2008 | Return made up to 18/07/08; full list of members
|
30 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
27 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members
|
9 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members
|
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 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) |
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 (3 pages) |
5 August 2005 | Return made up to 18/07/05; full list of members
|
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
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 | Return made up to 18/07/04; full list of members
|
12 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 June 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 (8 pages) |
11 August 2003 | Return made up to 18/07/03; full list of members
|
18 November 2002 | New secretary appointed
|
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New director appointed (3 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) |
30 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 18/07/01; full list of members (6 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 | Return made up to 18/07/00; full list of members
|
8 August 2000 | Return made up to 18/07/00; full list of members
|
8 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 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 (7 pages) |
11 August 1999 | Return made up to 18/07/99; full list of members (7 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 September 1998 | Return made up to 15/09/98; no change of members
|
11 September 1998 | Return made up to 15/09/98; 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 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
17 September 1997 | Return made up to 15/09/97; no change of members (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 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
24 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
1 May 1996 | Accounting reference date notified as 31/12 (1 page) |
1 May 1996 | Accounting reference date notified as 31/12 (1 page) |
30 November 1995 | Company name changed london & associated properties l imited\certificate issued on 01/12/95 (4 pages) |
30 November 1995 | Company name changed london & associated properties l imited\certificate issued on 01/12/95 (4 pages) |
20 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
20 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
20 September 1995 | Director resigned;new director appointed (2 pages) |
15 September 1995 | Incorporation (24 pages) |
15 September 1995 | Incorporation (24 pages) |