London
W1J 6NE
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Closed |
Appointed | 11 February 2019(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Alan Donald Ewen Macleod |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Violet Terrace Edinburgh Midlothian EH11 1NZ Scotland |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(1 month after company formation) |
Appointment Duration | 6 years, 8 months (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 | 11 April 2008(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 01 March 2011(2 years, 11 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(6 years, 9 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(6 years, 9 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 |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | lap.co.uk |
---|
Registered Address | 24 Bruton Place London W1J 6NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Analytical Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£3,041 |
Gross Profit | -£3,134 |
Net Worth | -£3,266,602 |
Cash | £785 |
Current Liabilities | £3,290,887 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 July 2008 | Delivered on: 12 August 2008 Satisfied on: 16 September 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: The freehold property t/n wyk 592246 and all that leasehold property t/n wyk 675512 will goodwill relating to the property, plant machinery see image for full details. Fully Satisfied |
---|---|
11 April 2008 | Delivered on: 16 April 2008 Satisfied on: 16 September 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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 |
26 November 2020 | Full accounts made up to 31 December 2019 (13 pages) |
---|---|
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (12 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 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) |
11 July 2018 | Full accounts made up to 31 December 2017 (12 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 December 2016 | Change of name notice (2 pages) |
17 December 2016 | Change of name notice (2 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
10 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
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 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 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (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 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 September 2014 | Satisfaction of charge 2 in full (4 pages) |
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
16 September 2014 | Satisfaction of charge 2 in full (4 pages) |
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
27 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
9 July 2013 | Group of companies' accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Group of companies' accounts made up to 31 December 2012 (13 pages) |
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders
|
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 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 22a St James's Square London SW1Y 4JH England on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH England on 23 April 2012 (1 page) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders
|
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) |
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) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders
|
24 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Termination of appointment of Alan Macleod as a director (1 page) |
27 November 2009 | Termination of appointment of Alan Macleod as a director (1 page) |
16 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 April 2009 | Return made up to 11/03/09; full list of members (10 pages) |
2 April 2009 | Return made up to 11/03/09; full list of members
|
12 August 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 July 2008 | Company name changed analytical ventures (basildon) LIMITED\certificate issued on 14/07/08 (2 pages) |
11 July 2008 | Company name changed analytical ventures (basildon) LIMITED\certificate issued on 14/07/08 (2 pages) |
1 May 2008 | Director appointed john alexander heller (4 pages) |
1 May 2008 | Director appointed robert john corry (4 pages) |
1 May 2008 | Director appointed john alexander heller
|
1 May 2008 | Director appointed robert john corry (4 pages) |
25 April 2008 | Appointment terminated secretary burness LLP (1 page) |
25 April 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
25 April 2008 | Director appointed alan macleod (4 pages) |
25 April 2008 | Secretary appointed michael cecil stevens (2 pages) |
25 April 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
25 April 2008 | Appointment terminated secretary burness LLP (1 page) |
25 April 2008 | Director appointed alan macleod (4 pages) |
25 April 2008 | Secretary appointed michael cecil stevens (2 pages) |
25 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
25 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 March 2008 | Incorporation (17 pages) |
11 March 2008 | Incorporation (17 pages) |