Company NameAnalytical Properties Holdings Limited
DirectorsJohn Alexander Heller and Jonathan Mintz
Company StatusActive
Company Number04553091
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
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, 4 months after company formation)
Appointment Duration5 years, 2 months
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, 4 months after company formation)
Appointment Duration5 years, 2 months
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
Appointed03 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameIain Stewart Mackintosh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 26 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 week, 5 days 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(8 months, 1 week 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, 9 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, 1 month 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, 7 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
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(6 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(8 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(12 years, 2 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, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE

Contact

Websitelap.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

100 at £1London & Associated Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£14,579,798
Cash£1,117,756
Current Liabilities£750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

25 August 2022Delivered on: 30 August 2022
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Outstanding
13 August 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

26 November 2020Full accounts made up to 31 December 2019 (13 pages)
14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (13 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 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)
16 October 2018Director's details changed for John Alexander Heller on 16 October 2018 (2 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
23 July 2018Full accounts made up to 31 December 2017 (13 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
10 August 2015Full accounts made up to 31 December 2014 (13 pages)
10 August 2015Full accounts made up to 31 December 2014 (13 pages)
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 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 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 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 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
14 October 2014Satisfaction of charge 2 in full (4 pages)
14 October 2014Satisfaction of charge 2 in full (4 pages)
14 October 2014Satisfaction of charge 4 in full (4 pages)
14 October 2014Satisfaction of charge 4 in full (4 pages)
23 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
23 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
16 September 2014Satisfaction of charge 1 in full (4 pages)
16 September 2014Satisfaction of charge 1 in full (4 pages)
5 September 2014Satisfaction of charge 3 in full (3 pages)
5 September 2014Satisfaction of charge 3 in full (3 pages)
5 September 2014Satisfaction of charge 5 in full (3 pages)
5 September 2014Satisfaction of charge 5 in full (3 pages)
16 July 2014Full accounts made up to 31 December 2013 (13 pages)
16 July 2014Full accounts made up to 31 December 2013 (13 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(6 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(6 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
10 September 2012Director's details changed for Mr Michael Aron Heller on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Michael Aron Heller on 10 September 2012 (2 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
10 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (12 pages)
6 July 2012Full accounts made up to 31 December 2011 (12 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)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 31 December 2010 (13 pages)
28 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 June 2011Termination of appointment of Michael Stevens as a director (1 page)
22 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)
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)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
2 August 2010Full accounts made up to 31 December 2009 (13 pages)
2 August 2010Full accounts made up to 31 December 2009 (13 pages)
22 October 2009Annual return made up to 3 September 2009 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
22 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (13 pages)
16 June 2009Full accounts made up to 31 December 2008 (13 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 mr michael aron heller (2 pages)
28 May 2009Director appointed mr michael aron heller (2 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
8 September 2008Return made up to 03/09/08; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
8 September 2008Return made up to 03/09/08; full list of members (4 pages)
8 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
4 September 2007Return made up to 03/09/07; full list of members (3 pages)
4 September 2007Return made up to 03/09/07; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re shares & allot & dis 29/06/07
(2 pages)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re shares & allot & dis 29/06/07
(2 pages)
6 August 2007Reduction of iss capital and minute (oc) (4 pages)
6 August 2007Reduction of iss capital and minute (oc) (4 pages)
6 August 2007Certificate of reduction of issued capital (1 page)
6 August 2007Certificate of reduction of issued capital (1 page)
3 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 September 2006Return made up to 03/09/06; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
5 September 2006Return made up to 03/09/06; full list of members (3 pages)
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)
16 September 2005Location of register of members (1 page)
16 September 2005Location of debenture register (1 page)
16 September 2005Return made up to 03/09/05; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
16 September 2005Return made up to 03/09/05; full list of members (3 pages)
16 September 2005Registered office changed on 16/09/05 from: 8/10 new fetter lane london EC4A 1AF (1 page)
16 September 2005Location of register of members (1 page)
16 September 2005Location of debenture register (1 page)
16 September 2005Registered office changed on 16/09/05 from: 8/10 new fetter lane london EC4A 1AF (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
25 July 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
14 October 2004Return made up to 03/10/04; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
14 October 2004Return made up to 03/10/04; full list of members (8 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
7 November 2003Return made up to 03/10/03; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
7 November 2003Return made up to 03/10/03; full list of members (8 pages)
27 August 2003Ad 13/08/03--------- £ si 3900000@1=3900000 £ ic 3658000/7558000 (2 pages)
27 August 2003Ad 13/08/03--------- £ si 3900000@1=3900000 £ ic 3658000/7558000 (2 pages)
19 August 2003Particulars of mortgage/charge (8 pages)
19 August 2003Particulars of mortgage/charge (8 pages)
15 August 2003Director resigned (1 page)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
15 August 2003Director resigned (1 page)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
15 August 2003New director appointed (5 pages)
15 August 2003Nc inc already adjusted 11/07/03 (1 page)
15 August 2003Nc inc already adjusted 11/07/03 (1 page)
15 August 2003New director appointed (5 pages)
25 July 2003Particulars of mortgage/charge (5 pages)
25 July 2003Particulars of mortgage/charge (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)
6 December 2002Ad 02/12/02--------- £ si 3657998@1=3657998 £ ic 2/3658000 (2 pages)
6 December 2002Ad 02/12/02--------- £ si 3657998@1=3657998 £ ic 2/3658000 (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002£ nc 1000/3658000 15/10/02 (1 page)
31 October 2002Particulars of mortgage/charge (13 pages)
31 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002£ nc 1000/3658000 15/10/02 (1 page)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 October 2002Particulars of mortgage/charge (13 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
24 October 2002Particulars of mortgage/charge (19 pages)
24 October 2002Particulars of mortgage/charge (19 pages)
3 October 2002Incorporation
  • ANNOTATION Other The address of John Alexander Heller, director of analytical properties holdings LIMITED , was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(22 pages)
3 October 2002Incorporation (22 pages)