Company NameAnalytical Properties Limited
Company StatusActive
Company Number04520355
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameMr Jonathan Mintz
StatusCurrent
Appointed11 February 2019(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameMr Robert John Corry
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed02 September 2002(5 days after company formation)
Appointment Duration8 years, 6 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameIain Stewart Mackintosh
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 2005)
RoleChartered Accountant
Correspondence Address9 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Director NameDouglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 June 2003)
RoleCompany Director
Correspondence Address16 Wesley Crescent
Bonnyrigg
Edinburgh
EH19 3RT
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2005)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameAlan Donald Ewen Macleod
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Violet Terrace
Edinburgh
Midlothian
EH11 1NZ
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2007)
RoleBank Official
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameMr Michael Cecil Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(6 years, 8 months after company formation)
Appointment Duration2 years (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(8 years, 6 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(12 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(12 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

Websitewindsor-shopping.co.uk

Location

Registered Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Anacytical Properties Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£454,420
Gross Profit£127,818
Net Worth£11,170,343
Cash£76,207
Current Liabilities£1,975,424

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

17 September 2018Delivered on: 20 September 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: All property, assets and rights of the company.
Outstanding
25 August 2022Delivered on: 30 August 2022
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Outstanding
25 August 2022Delivered on: 30 August 2022
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Particulars: Freehold land known as land and buildings known as. 218-224 (even), bawtry road, wickersley, rotherham S66 1AA registered at the land registry under title number SYK313027.. Leasehold land and buildings on the south side of carlton street, castleford WF10 1DX registered at the land registry under title WYK560629.. Freehold land and buildings known as 226-244 (even),. Bawtry road, wickersley, rotherham S66 1AA registered at the land registry under title number SYK682428. Leasehold land and buildings known as 1-33 (odd) albion street and 125-139 (odd) carlton street, castleford registered at the land registry under title number YY121310. Leasehold land and buildings on the west. Side of market place, bedworth registered at the land registry under title number WK171470. Freehold land and buildings known as 2-22 (even) central parade, dewsbury road & 1-5 (odd). Market street, cleckheaton registered at the land registry under title number WYK594878. Leashold land and buildings known as 2-22 (even) central parade, dewsbury road & 1-5 (odd). Market street, cleckheaton registered at the land registry under title number WYK159706. Freehold land & buildings on the north and south sides of adlington court, birchwood, warrington WA3 6PL registered at the land registry under title number CH378380. Freehold land at gorse covert day centre, 22 adlington court, birchwood, warrington WA3 6PL registered at the land registry under title number CH319974. The several perpetual yearly rentcharges charged upon and issuing out of the several parts of the freehold land shown edged with red on the plan of the above title filed at the registry registered at the land registry under title number CH378381. Freehold land at 197 new kings road, london SW6 4SR registered at the land registry with title number LN213307. Freehold land on the north-west side of 197 new kings road, london SW6 4SR registered at the land registry with title number BGL65013. Freehold land and buildings known as 4. to 16 (even) brewery street, rugeley registered at the land registry with title number SF250902. Freehold land and buildings known as 3, 5 & 6 aragon court and unit 3 boleyn court, manor park, runcorn and 6, 7 and 8 christleton court, manor park, rubcorn, registered at the land registry with title numbers CH628812 and CH628841. Leasehold land and buildings known as 5-33 (odd nos.) kirkgate and 2- 22 (even nos.) westgate, shipley registered at the land registry with title number WYK111115. Freehold land and buildings known as 3-10 (inclusive) york buildings, edlington lane, edlington, doncaster DN12 1BU registered at the land registry with title number SYK5892. Freehold land on the south side of cross gates road, leeds registered at the land registry with title number WYK613616.
Outstanding
25 August 2022Delivered on: 30 August 2022
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Outstanding
18 May 2020Delivered on: 18 May 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 226-244 (even) bawtry road, wickersley, rotherham S66 1AA as the same as registered at hm land registry with title no and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
29 April 2019Delivered on: 30 April 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: A legal charge over the leasehold property known as 1-33 (odd) albion street and 125-139 (odd) carlton street castleford.
Outstanding
17 September 2018Delivered on: 20 September 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 1 to 9 (odd numbers) dale street and 11 to 23 (odd numbers) blackburn street, radcliffe as the same is registered at hm land registry with title no GM3530 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 414-416 coldharbour lane, london SW9 8LF as the same is registered at hm land registry with title no SGL472988 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold land known as land and buildings on the west side of market place, bedworth as the same is registered at hm land registry with title no WK171470 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold land known as 5 to 33 (odd numbers) kirkgate, 2 to 22 (even numbers) westgate, shipley as the same is registered at hm land registry with title no WYK111115 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold land known as 15 to 35 (odd) albion street, 125-139 (odd) carlton street and 1 to 13 (odd) albion street as the same is registered at hm land registry with title no WYK454655 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The leasehold land known as and land and buildings on the south side of carlton street, castleford as the same is registered at hm land registry with title no WYK560629 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
27 June 2008Delivered on: 28 June 2008
Satisfied on: 16 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h being land at king edward court, windsor, f/h interest in 113 peascoed street, windsor t/no BK303625 and the headlease interest under t/no BK202520 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 November 2007Delivered on: 12 December 2007
Satisfied on: 16 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h being land at king edward court windsor comprising,f/h interest in 113 peascod street windsor,t/no BK303625,headlease interest in t/no BK202250,underlease t/no BK341228. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 November 2007Delivered on: 12 December 2007
Satisfied on: 16 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 June 2005Delivered on: 28 June 2005
Satisfied on: 7 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the charging companies to the chargee (the lender) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: King edward court windsor comprising:- f/h interest in 113 peascod street windsor t/n BK303625 headlease interest t/n BK202520 and underlease t/n BK341228. See the mortgage charge document for full details.
Fully Satisfied
17 November 2003Delivered on: 25 November 2003
Satisfied on: 7 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
Secured details: All monies due or to become due from any company in the group to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: King edward court, windsor comprising: the f/h interest in 113 peascod street, windsor t/n BK303625; and the headlease interest t/n BK202520. All rights, title and interest in and to all present and future income and claims. By way of first floating charge all its assets and undertaking whatsoever and wheresoever.
Fully Satisfied
2 December 2002Delivered on: 18 December 2002
Satisfied on: 12 December 2007
Persons entitled: London & Associated Properties PLC

Classification: Deed of accession
Secured details: All indebtedness liabilities and obligations due or to become due from any company in the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all the freehold and leasehold property (if any) vested in the company together with all buildings and fixtures (including trade fixtures) at any time thereon property means king edward court windsor comprising the freehold interest in 113 peascod street windsor being part of the original property title number BK303625. See the mortgage charge document for full details.
Fully Satisfied
15 October 2002Delivered on: 31 October 2002
Satisfied on: 12 December 2007
Persons entitled: London & Associated Properties PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 October 2002Delivered on: 24 October 2002
Satisfied on: 7 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All indebtedness,liabilities and obligations whatsoever due or to become due from any company in the group to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 November 2020Full accounts made up to 31 December 2019 (15 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
18 May 2020Registration of charge 045203550012, created on 18 May 2020 (15 pages)
21 August 2019Full accounts made up to 31 December 2018 (14 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
30 April 2019Registration of charge 045203550011, created on 29 April 2019 (12 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)
13 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 November 2018Memorandum and Articles of Association (18 pages)
16 October 2018Director's details changed for John Alexander Heller on 16 October 2018 (2 pages)
1 October 2018Resolutions
  • RES13 ‐ Facility agreement/documents 13/09/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
20 September 2018Registration of charge 045203550009, created on 17 September 2018 (81 pages)
20 September 2018Registration of charge 045203550010, created on 17 September 2018 (14 pages)
10 July 2018Full accounts made up to 31 December 2017 (13 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (12 pages)
5 October 2017Full accounts made up to 31 December 2016 (12 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)
9 October 2016Full accounts made up to 31 December 2015 (13 pages)
9 October 2016Full accounts made up to 31 December 2015 (13 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
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(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 2
(4 pages)
10 August 2015Full accounts made up to 31 December 2014 (14 pages)
10 August 2015Full accounts made up to 31 December 2014 (14 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
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(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)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
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 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
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 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
12 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
16 September 2014Satisfaction of charge 8 in full (4 pages)
16 September 2014Satisfaction of charge 6 in full (4 pages)
16 September 2014Satisfaction of charge 7 in full (4 pages)
16 September 2014Satisfaction of charge 6 in full (4 pages)
16 September 2014Satisfaction of charge 7 in full (4 pages)
16 September 2014Satisfaction of charge 8 in full (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, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 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)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 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, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(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)
9 July 2013Full accounts made up to 31 December 2012 (14 pages)
9 July 2013Full accounts made up to 31 December 2012 (14 pages)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
22 July 2012Director's details changed for Mr Michael Aron Heller on 21 July 2012 (2 pages)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
22 July 2012Director's details changed for Mr Michael Aron Heller on 21 July 2012 (2 pages)
6 July 2012Full accounts made up to 31 December 2011 (15 pages)
6 July 2012Full accounts made up to 31 December 2011 (15 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)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 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)
28 June 2011Full accounts made up to 31 December 2010 (16 pages)
28 June 2011Full accounts made up to 31 December 2010 (16 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 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)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
2 August 2010Full accounts made up to 31 December 2009 (16 pages)
2 August 2010Full accounts made up to 31 December 2009 (16 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, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(7 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
31 July 2009Return made up to 18/07/09; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
31 July 2009Return made up to 18/07/09; full list of members (4 pages)
2 June 2009Director appointed mr michael cecil stevens (2 pages)
2 June 2009Director appointed mr michael cecil stevens (2 pages)
28 May 2009Director appointed michael aron heller (3 pages)
28 May 2009Director appointed michael aron heller (3 pages)
18 May 2009Full accounts made up to 31 December 2008 (16 pages)
18 May 2009Full accounts made up to 31 December 2008 (16 pages)
3 October 2008Full accounts made up to 31 December 2007 (16 pages)
3 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
1 August 2008Return made up to 31/07/08; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
7 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
7 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
7 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
7 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
7 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (6 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Particulars of mortgage/charge (6 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Return made up to 31/07/07; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
26 June 2007Full accounts made up to 31 December 2006 (16 pages)
26 June 2007Full accounts made up to 31 December 2006 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
10 August 2006Return made up to 31/07/06; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
10 August 2006Return made up to 31/07/06; full list of members (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
15 January 2006New director appointed (2 pages)
15 January 2006New director appointed (2 pages)
15 December 2005New director appointed (1 page)
15 December 2005New director appointed (1 page)
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)
12 August 2005Return made up to 31/07/05; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
12 August 2005Return made up to 31/07/05; full list of members (2 pages)
25 July 2005Full accounts made up to 31 December 2004 (16 pages)
25 July 2005Full accounts made up to 31 December 2004 (16 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
28 June 2005Particulars of mortgage/charge (6 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
14 September 2004Return made up to 28/08/04; full list of members (8 pages)
14 September 2004Return made up to 28/08/04; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
29 June 2004Full accounts made up to 31 December 2003 (17 pages)
29 June 2004Full accounts made up to 31 December 2003 (17 pages)
25 November 2003Particulars of mortgage/charge (15 pages)
25 November 2003Particulars of mortgage/charge (15 pages)
28 October 2003Return made up to 28/08/03; full list of members (8 pages)
28 October 2003Return made up to 28/08/03; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (5 pages)
15 August 2003New director appointed (5 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (13 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 October 2002Particulars of mortgage/charge (13 pages)
24 October 2002Particulars of mortgage/charge (19 pages)
24 October 2002Particulars of mortgage/charge (19 pages)
11 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
11 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
18 September 2002Company name changed london & associated (kec) limite d\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed london & associated (kec) limite d\certificate issued on 18/09/02 (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
28 August 2002Incorporation (22 pages)
28 August 2002Incorporation
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(22 pages)