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(13 years, 3 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(13 years, 3 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 Michael Cecil Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
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 | 25 November 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2011) |
Role | Chartered Accountant |
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 | 26 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 11 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(5 years, 3 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(9 years, 1 month 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(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
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 |
25m at £1 | London & Associated Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,694,532 |
Cash | £4,233 |
Current Liabilities | £53,068 |
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 | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
8 September 2006 | Delivered on: 12 September 2006 Satisfied on: 16 September 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages) |
9 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (90 pages) |
21 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 February 2023 | Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page) |
26 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (13 pages) |
16 December 2021 | Statement by Directors (1 page) |
16 December 2021 | Resolutions
|
16 December 2021 | Statement of capital on 16 December 2021
|
16 December 2021 | Solvency Statement dated 15/12/21 (1 page) |
9 November 2021 | Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page) |
15 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
18 August 2021 | Full accounts made up to 31 December 2020 (13 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (12 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (12 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 secretary on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
15 October 2018 | Director's details changed for John Alexander Heller on 14 October 2018 (2 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (12 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
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) |
12 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
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) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
18 October 2012 | Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Mr Michael Aron Heller on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders
|
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 April 2012 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 23 April 2012 (1 page) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders
|
2 November 2011 | Annual return made up to 18 October 2010 with a full list of shareholders
|
2 November 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
20 September 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
20 September 2011 | Termination of appointment of Michael Stevens as a secretary (1 page) |
19 September 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
19 September 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
21 June 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
27 April 2011 | Appointment of Ms Heather Anne Curtis as a secretary (1 page) |
27 April 2011 | 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 | Termination of appointment of Michael Stevens as a secretary (1 page) |
13 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders
|
9 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Return made up to 18/10/08; full list of members
|
30 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
26 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 18/10/07; full list of members
|
17 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 March 2007 | New director appointed (4 pages) |
10 March 2007 | New director appointed (4 pages) |
10 December 2006 | Resolutions
|
10 December 2006 | Ad 16/11/06-16/11/06 £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages) |
10 December 2006 | Nc inc already adjusted 16/11/06 (1 page) |
10 December 2006 | Ad 16/11/06-16/11/06 £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages) |
10 December 2006 | Nc inc already adjusted 16/11/06 (1 page) |
10 December 2006 | Resolutions
|
13 November 2006 | Return made up to 07/11/06; full list of members
|
13 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
12 September 2006 | Particulars of mortgage/charge (6 pages) |
12 September 2006 | Particulars of mortgage/charge (6 pages) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
23 January 2006 | New secretary appointed;new director appointed (3 pages) |
23 January 2006 | New director appointed
|
23 January 2006 | New secretary appointed;new director appointed (3 pages) |
23 January 2006 | New director appointed (3 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 1 park row leeds LS1 5AB (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 1 park row leeds LS1 5AB (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
7 December 2005 | Company name changed pimco 2384 LIMITED\certificate issued on 07/12/05 (2 pages) |
7 December 2005 | Company name changed pimco 2384 LIMITED\certificate issued on 07/12/05 (2 pages) |
7 November 2005 | Incorporation (17 pages) |
7 November 2005 | Incorporation (17 pages) |