2nd Floor
London
W1W 8BJ
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Current |
Appointed | 11 February 2019(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windlesham Mead Hatton Hill Windlesham Surrey GU20 6AB |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Director Name | Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 16 Wesley Crescent Bonnyrigg Edinburgh EH19 3RT Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2005) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Alan Donald Ewen Macleod |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 September 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Violet Terrace Edinburgh Midlothian EH11 1NZ Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2007) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Mr Michael Cecil Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Sir Michael Aron Heller |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 01 March 2011(8 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(12 years, 2 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(12 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 |
Website | lap.co.uk |
---|
Registered Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | London & Associated Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,579,798 |
Cash | £1,117,756 |
Current Liabilities | £750 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
25 August 2022 | Delivered on: 30 August 2022 Persons entitled: Qib (UK) PLC Classification: A registered charge Outstanding |
---|---|
13 August 2003 | Delivered on: 19 August 2003 Satisfied on: 5 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from any company in the group and/or the parent 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 |
11 July 2003 | Delivered on: 25 July 2003 Satisfied on: 14 October 2014 Persons entitled: London & Associated Properties PLC Classification: Debenture Secured details: All monies due or to become due from the company and analytical properties (st helens) limited or any of them to the chargee 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. Fully Satisfied |
2 December 2002 | Delivered on: 18 December 2002 Satisfied on: 5 September 2014 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 2002 | Delivered on: 31 October 2002 Satisfied on: 14 October 2014 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 2002 | Delivered on: 24 October 2002 Satisfied on: 16 September 2014 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 |
26 November 2020 | Full accounts made up to 31 December 2019 (13 pages) |
---|---|
14 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (13 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 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) |
16 October 2018 | Director's details changed for John Alexander Heller on 16 October 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
10 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (13 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 | 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) |
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 Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
14 October 2014 | Satisfaction of charge 2 in full (4 pages) |
14 October 2014 | Satisfaction of charge 2 in full (4 pages) |
14 October 2014 | Satisfaction of charge 4 in full (4 pages) |
14 October 2014 | Satisfaction of charge 4 in full (4 pages) |
23 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
5 September 2014 | Satisfaction of charge 3 in full (3 pages) |
5 September 2014 | Satisfaction of charge 3 in full (3 pages) |
5 September 2014 | Satisfaction of charge 5 in full (3 pages) |
5 September 2014 | Satisfaction of charge 5 in full (3 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 September 2012 | Director's details changed for Mr Michael Aron Heller on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Michael Aron Heller on 10 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders
|
10 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (12 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) |
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders
|
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
22 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) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (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) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders
|
3 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders
|
22 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 June 2009 | Director appointed mr michael cecil stevens (2 pages) |
2 June 2009 | Director appointed mr michael cecil stevens (2 pages) |
28 May 2009 | Director appointed mr michael aron heller (2 pages) |
28 May 2009 | Director appointed mr michael aron heller (2 pages) |
27 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
27 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
8 September 2008 | Return made up to 03/09/08; full list of members
|
8 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Resolutions
|
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
4 September 2007 | Return made up to 03/09/07; full list of members
|
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
6 August 2007 | Reduction of iss capital and minute (oc) (4 pages) |
6 August 2007 | Reduction of iss capital and minute (oc) (4 pages) |
6 August 2007 | Certificate of reduction of issued capital (1 page) |
6 August 2007 | Certificate of reduction of issued capital (1 page) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 September 2006 | Return made up to 03/09/06; full list of members
|
5 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
15 January 2006 | New director appointed (2 pages) |
15 January 2006 | New director appointed (2 pages) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | New director appointed (1 page) |
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Location of debenture register (1 page) |
16 September 2005 | Return made up to 03/09/05; full list of members
|
16 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 8/10 new fetter lane london EC4A 1AF (1 page) |
16 September 2005 | Location of register of members (1 page) |
16 September 2005 | Location of debenture register (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 8/10 new fetter lane london EC4A 1AF (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
25 July 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 03/10/04; full list of members
|
14 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
7 November 2003 | Return made up to 03/10/03; full list of members
|
7 November 2003 | Return made up to 03/10/03; full list of members (8 pages) |
27 August 2003 | Ad 13/08/03--------- £ si 3900000@1=3900000 £ ic 3658000/7558000 (2 pages) |
27 August 2003 | Ad 13/08/03--------- £ si 3900000@1=3900000 £ ic 3658000/7558000 (2 pages) |
19 August 2003 | Particulars of mortgage/charge (8 pages) |
19 August 2003 | Particulars of mortgage/charge (8 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | New director appointed (5 pages) |
15 August 2003 | Nc inc already adjusted 11/07/03 (1 page) |
15 August 2003 | Nc inc already adjusted 11/07/03 (1 page) |
15 August 2003 | New director appointed (5 pages) |
25 July 2003 | Particulars of mortgage/charge (5 pages) |
25 July 2003 | Particulars of mortgage/charge (5 pages) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Ad 02/12/02--------- £ si 3657998@1=3657998 £ ic 2/3658000 (2 pages) |
6 December 2002 | Ad 02/12/02--------- £ si 3657998@1=3657998 £ ic 2/3658000 (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | £ nc 1000/3658000 15/10/02 (1 page) |
31 October 2002 | Particulars of mortgage/charge (13 pages) |
31 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | £ nc 1000/3658000 15/10/02 (1 page) |
31 October 2002 | Resolutions
|
31 October 2002 | Particulars of mortgage/charge (13 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
24 October 2002 | Particulars of mortgage/charge (19 pages) |
24 October 2002 | Particulars of mortgage/charge (19 pages) |
3 October 2002 | Incorporation
|
3 October 2002 | Incorporation (22 pages) |