Company NameAnalytical Ventures Limited
Company StatusDissolved
Company Number06529634
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(1 month after company formation)
Appointment Duration13 years, 9 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clorane Gardens
London
NW3 7PR
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameMr Jonathan Mintz
StatusClosed
Appointed11 February 2019(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameAlan Donald Ewen Macleod
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Violet Terrace
Edinburgh
Midlothian
EH11 1NZ
Scotland
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed11 April 2008(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2013)
RoleBank Official
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameMr Anil Kumar Thapar
StatusResigned
Appointed01 July 2015(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitelap.co.uk

Location

Registered Address24 Bruton Place
London
W1J 6NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1London & Associated Properties PLC
50.00%
Ordinary
500k at £1Uberior Ventures LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,814,710
Cash£32
Current Liabilities£2,827,140

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 April 2008Delivered on: 16 April 2008
Satisfied on: 24 December 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (11 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (11 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
15 February 2019Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages)
3 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
11 July 2018Full accounts made up to 31 December 2017 (11 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (12 pages)
19 July 2017Full accounts made up to 31 December 2016 (12 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (12 pages)
30 August 2016Full accounts made up to 31 December 2015 (12 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 3 March 2015
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(16 pages)
16 May 2016Second filing of AR01 previously delivered to Companies House made up to 3 March 2015 (16 pages)
15 April 2016Second filing of AR01 previously delivered to Companies House made up to 3 March 2014 (17 pages)
15 April 2016Second filing of AR01 previously delivered to Companies House made up to 3 March 2014
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(17 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000,000
(4 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000,000
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
11 January 2016Secretary's details changed for Mr Anil Thapar on 8 January 2016 (1 page)
11 January 2016Secretary's details changed for Mr Anil Thapar on 8 January 2016 (1 page)
18 December 2015Appointment of Mr Anil Thapar as a secretary on 1 July 2015 (2 pages)
18 December 2015Appointment of Mr Anil Thapar as a secretary on 1 July 2015 (2 pages)
10 August 2015Full accounts made up to 31 December 2014 (11 pages)
10 August 2015Full accounts made up to 31 December 2014 (11 pages)
12 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000,000
(3 pages)
12 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
(4 pages)
12 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2016
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
12 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000,000
(3 pages)
10 March 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
10 March 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
10 March 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
10 March 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
8 December 2014Full accounts made up to 31 December 2013 (10 pages)
8 December 2014Full accounts made up to 31 December 2013 (10 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000,000
(4 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2016
(5 pages)
9 January 2014Termination of appointment of Alistair Hewitt as a director (1 page)
9 January 2014Termination of appointment of Alistair Hewitt as a director (1 page)
24 December 2013Satisfaction of charge 1 in full (8 pages)
24 December 2013Satisfaction of charge 1 in full (8 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
9 July 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
23 April 2012Registered office address changed from , Carlton House 22a St James's Square, London, SW1Y 4JH, England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from , Carlton House 22a St James's Square, London, SW1Y 4JH, England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH England on 23 April 2012 (1 page)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (15 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (15 pages)
27 April 2011Appointment of Ms Heather Anne Curtis 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 2011Termination of appointment of Michael Stevens as a secretary (1 page)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
10 August 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 11 March 2010 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
21 January 2010Appointment of Mr Alistair James Neil Hewitt as a director (2 pages)
21 January 2010Appointment of Mr Alistair James Neil Hewitt as a director (2 pages)
27 November 2009Termination of appointment of Alan Macleod as a director (1 page)
27 November 2009Termination of appointment of Alan Macleod as a director (1 page)
16 September 2009Full accounts made up to 31 December 2008 (16 pages)
16 September 2009Full accounts made up to 31 December 2008 (16 pages)
2 April 2009Return made up to 11/03/09; full list of members (10 pages)
2 April 2009Return made up to 11/03/09; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
16 July 2008Ad 07/07/08\gbp si 999998@1=999998\gbp ic 2/1000000\ (2 pages)
16 July 2008Ad 07/07/08\gbp si 999998@1=999998\gbp ic 2/1000000\ (2 pages)
1 May 2008Director appointed robert john corry (4 pages)
1 May 2008Director appointed john alexander heller
  • ANNOTATION Other The address of John Alexander Heller, director of analytical ventures LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
1 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 May 2008Director appointed john alexander heller (4 pages)
1 May 2008Director appointed robert john corry (4 pages)
1 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 April 2008Appointment terminated secretary burness LLP (1 page)
24 April 2008Secretary appointed michael cecil stevens (2 pages)
24 April 2008Director appointed alan macleod (4 pages)
24 April 2008Nc inc already adjusted 08/04/08 (1 page)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
24 April 2008Secretary appointed michael cecil stevens (2 pages)
24 April 2008Appointment terminated secretary burness LLP (1 page)
24 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 April 2008Director appointed alan macleod (4 pages)
24 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
24 April 2008Ad 11/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 April 2008Ad 11/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 April 2008Nc inc already adjusted 08/04/08 (1 page)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 March 2008Incorporation (17 pages)
11 March 2008Incorporation (17 pages)