Company NameThe London Arts Property Limited
DirectorHeather Francis
Company StatusActive
Company Number04718223
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Previous NameThe London Institute Property Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Heather Francis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Secretary NameMiss Jessica Joan Vine
StatusCurrent
Appointed22 November 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMr Stephen Leslie Barter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPenshurst
Westerfield
Ipswich
Suffolk
IP6 9AL
Director NameMrs Sheelagh Doris Mary Douglas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 2009)
RolePro Rector Corporate Resources
Country of ResidenceEngland
Correspondence Address2 St Marys Mead
Buxted
East Sussex
TN22 4LL
Director NameDavid Peters
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 months after company formation)
Appointment Duration5 months (resigned 28 November 2003)
RoleHead Of Estates
Correspondence Address150 Kings Hall Road
Beckenham
Kent
BR3 1LN
Director NameMr David Martin James
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 October 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Secretary NameMr Martin Hugh Prince
NationalityBritish
StatusResigned
Appointed30 June 2003(3 months after company formation)
Appointment Duration5 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address8 Cobham Street
Gravesend
Kent
DA11 0SB
Director NameGraham David Simner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(8 months, 1 week after company formation)
Appointment Duration3 months (resigned 08 March 2004)
RoleActing Director Of Estates
Country of ResidenceUnited Kingdom
Correspondence Address18 Wendover Road
Burnham
Berkshire
SL1 7ND
Director NameGraham David Simner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(11 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 01 December 2012)
RoleDirector Of Estates
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMrs Elizabeth Margaret Reid
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Whitehall Park
London
N19 3TW
Secretary NameStephen Marshall
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 November 2017)
RoleUniversity Registrar
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameDr William Arthur Bridge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 2011)
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Walpole House 126 Westminster Bridge Road
London
SE1 7UN
Director NameMr Jamie Bill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMr Stephen Ashton Reid
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(8 years after company formation)
Appointment Duration9 years, 4 months (resigned 26 August 2020)
RoleDeputy Rector Strategic Development
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Secretary NameMrs Zioge Smith
StatusResigned
Appointed16 November 2017(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 November 2021)
RoleCompany Director
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressUniversity Of The Arts London
272 High Holborn
London
WC1V 7EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1University Of The Arts London
100.00%
Ordinary

Financials

Year2014
Turnover£62,000
Gross Profit£10,000
Net Worth£6,000
Cash£11,000
Current Liabilities£7,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

28 September 2010Delivered on: 4 October 2010
Persons entitled: University of the Arts, London

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the assets including goodwill, book debts, uncalled capital, plant & machinery (for details of the actual properties charged please refer to the form MG01). See image for full details.
Outstanding

Filing History

8 August 2023Appointment of Miss Emily Rebekah Carder as a secretary on 8 August 2023 (2 pages)
29 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
1 March 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
23 February 2023Termination of appointment of Jessica Joan Vine as a secretary on 17 February 2023 (1 page)
6 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
25 November 2021Termination of appointment of Zioge Smith as a secretary on 22 November 2021 (1 page)
25 November 2021Appointment of Miss Jessica Joan Vine as a secretary on 22 November 2021 (2 pages)
15 April 2021Accounts for a dormant company made up to 31 July 2020 (7 pages)
6 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
15 October 2020Appointment of Miss Heather Francis as a director on 15 October 2020 (2 pages)
26 August 2020Termination of appointment of Stephen Ashton Reid as a director on 26 August 2020 (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 July 2019 (7 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
16 October 2018Termination of appointment of David Martin James as a director on 15 October 2018 (1 page)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 February 2018Appointment of Mrs Zioge Smith as a secretary on 16 November 2017 (2 pages)
21 February 2018Termination of appointment of Stephen Marshall as a secretary on 16 November 2017 (1 page)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 July 2016 (12 pages)
22 December 2016Full accounts made up to 31 July 2016 (12 pages)
27 April 2016Full accounts made up to 31 July 2015 (12 pages)
27 April 2016Full accounts made up to 31 July 2015 (12 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 December 2014Full accounts made up to 31 July 2014 (12 pages)
8 December 2014Full accounts made up to 31 July 2014 (12 pages)
29 July 2014Termination of appointment of Jamie Bill as a director on 28 July 2014 (1 page)
29 July 2014Termination of appointment of Jamie Bill as a director on 28 July 2014 (1 page)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
12 December 2013Full accounts made up to 31 July 2013 (12 pages)
12 December 2013Full accounts made up to 31 July 2013 (12 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (15 pages)
16 January 2013Full accounts made up to 31 July 2012 (12 pages)
16 January 2013Full accounts made up to 31 July 2012 (12 pages)
6 December 2012Termination of appointment of Graham Simner as a director (1 page)
6 December 2012Termination of appointment of Graham Simner as a director (1 page)
17 May 2012Annual return made up to 1 April 2012 (16 pages)
17 May 2012Annual return made up to 1 April 2012 (16 pages)
17 May 2012Annual return made up to 1 April 2012 (16 pages)
4 May 2012Secretary's details changed for Stephen Marshall on 3 May 2012 (1 page)
4 May 2012Secretary's details changed for Stephen Marshall on 3 May 2012 (1 page)
4 May 2012Secretary's details changed for Stephen Marshall on 3 May 2012 (1 page)
3 May 2012Director's details changed for Graham David Simner on 3 May 2012 (2 pages)
3 May 2012Director's details changed for David Martin James on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Graham David Simner on 3 May 2012 (2 pages)
3 May 2012Director's details changed for David Martin James on 3 May 2012 (2 pages)
3 May 2012Director's details changed for David Martin James on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Graham David Simner on 3 May 2012 (2 pages)
20 March 2012Appointment of Mr Jamie Bill as a director (2 pages)
20 March 2012Appointment of Mr Jamie Bill as a director (2 pages)
20 March 2012Termination of appointment of Elizabeth Reid as a director (1 page)
20 March 2012Termination of appointment of Elizabeth Reid as a director (1 page)
5 January 2012Full accounts made up to 31 July 2011 (12 pages)
5 January 2012Full accounts made up to 31 July 2011 (12 pages)
10 November 2011Appointment of Mr Stephen Ashton Reid as a director (2 pages)
10 November 2011Appointment of Mr Stephen Ashton Reid as a director (2 pages)
9 November 2011Termination of appointment of William Bridge as a director (1 page)
9 November 2011Termination of appointment of William Bridge as a director (1 page)
10 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
6 January 2011Full accounts made up to 31 July 2010 (12 pages)
6 January 2011Full accounts made up to 31 July 2010 (12 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 June 2010Director's details changed for David Martin James on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Graham David Simner on 1 April 2010 (2 pages)
3 June 2010Director's details changed for David Martin James on 1 April 2010 (2 pages)
3 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Graham David Simner on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Mrs Elizabeth Margaret Reid on 1 April 2010 (2 pages)
3 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mrs Elizabeth Margaret Reid on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Dr William Arthur Bridge on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Dr William Arthur Bridge on 1 April 2010 (2 pages)
3 June 2010Director's details changed for David Martin James on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Dr William Arthur Bridge on 1 April 2010 (2 pages)
3 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mrs Elizabeth Margaret Reid on 1 April 2010 (2 pages)
3 June 2010Director's details changed for Graham David Simner on 1 April 2010 (2 pages)
22 March 2010Registered office address changed from 65 Davies Street London W1K 5DA on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 65 Davies Street London W1K 5DA on 22 March 2010 (2 pages)
16 January 2010Full accounts made up to 31 July 2009 (12 pages)
16 January 2010Full accounts made up to 31 July 2009 (12 pages)
3 November 2009Appointment of Dr William Arthur Bridge as a director (2 pages)
3 November 2009Appointment of Dr William Arthur Bridge as a director (2 pages)
24 August 2009Appointment terminated director stephen barter (1 page)
24 August 2009Appointment terminated director stephen barter (1 page)
16 June 2009Appointment terminated director sheelagh douglas (1 page)
16 June 2009Appointment terminated director sheelagh douglas (1 page)
9 June 2009Return made up to 01/04/09; full list of members (4 pages)
9 June 2009Return made up to 01/04/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 July 2008 (13 pages)
14 January 2009Full accounts made up to 31 July 2008 (13 pages)
4 August 2008Secretary appointed stephen marshall (2 pages)
4 August 2008Secretary appointed stephen marshall (2 pages)
16 July 2008Appointment terminated secretary martin prince (1 page)
16 July 2008Appointment terminated secretary martin prince (1 page)
19 May 2008Return made up to 01/04/08; full list of members (4 pages)
19 May 2008Return made up to 01/04/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 July 2007 (13 pages)
10 January 2008Full accounts made up to 31 July 2007 (13 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2007Memorandum and Articles of Association (15 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2007Memorandum and Articles of Association (15 pages)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
15 February 2007Full accounts made up to 31 July 2006 (12 pages)
15 February 2007Full accounts made up to 31 July 2006 (12 pages)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
6 April 2006Return made up to 01/04/06; full list of members (3 pages)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Full accounts made up to 31 July 2005 (11 pages)
4 January 2006Full accounts made up to 31 July 2005 (11 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
22 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2005Full accounts made up to 31 July 2004 (11 pages)
29 January 2005Full accounts made up to 31 July 2004 (11 pages)
20 July 2004Company name changed the london institute property li mited\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed the london institute property li mited\certificate issued on 20/07/04 (2 pages)
13 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
14 July 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (3 pages)
14 July 2003Registered office changed on 14/07/03 from: lacon house theobalds road london WC1X 8RW (1 page)
14 July 2003New director appointed (3 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: lacon house theobalds road london WC1X 8RW (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
8 July 2003Company name changed shelfco (no. 2827) LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed shelfco (no. 2827) LIMITED\certificate issued on 08/07/03 (2 pages)
1 April 2003Incorporation (25 pages)
1 April 2003Incorporation (25 pages)