Company NameLondon & Associated Management Services Limited
DirectorsJohn Alexander Heller and Jonathan Mintz
Company StatusActive
Company Number07359420
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(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(8 years, 5 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(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameDavid Edward Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameMichael Cecil Stevens
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Wallace Fields
Epsom
Surrey
KT17 3AX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 April 2011(7 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed22 December 2014(4 years, 3 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(4 years, 4 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

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

Financials

Year2014
Turnover£770,781
Net Worth£706,189
Cash£98,627
Current Liabilities£490,366

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

9 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
9 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (90 pages)
21 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (13 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
9 November 2021Registered 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)
18 August 2021Full accounts made up to 31 December 2020 (13 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (12 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (12 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
3 June 2019Termination of appointment of David Edward Brown as a director on 31 May 2019 (1 page)
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 secretary on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page)
16 October 2018Director's details changed for John Alexander Heller on 16 October 2018 (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (12 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (11 pages)
19 July 2017Full accounts made up to 31 December 2016 (11 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (11 pages)
30 August 2016Full accounts made up to 31 December 2015 (11 pages)
21 June 2016Director's details changed for David Edward Brown on 19 June 2016 (2 pages)
21 June 2016Director's details changed for David Edward Brown on 19 June 2016 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated management services LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated management services LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
10 August 2015Full accounts made up to 31 December 2014 (10 pages)
10 August 2015Full accounts made up to 31 December 2014 (10 pages)
9 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
9 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
9 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
9 January 2015Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages)
9 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated management services LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
17 July 2014Full accounts made up to 31 December 2013 (9 pages)
17 July 2014Full accounts made up to 31 December 2013 (9 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated management services LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
9 July 2013Full accounts made up to 31 December 2012 (10 pages)
9 July 2013Full accounts made up to 31 December 2012 (10 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated management services LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
22 June 2012Full accounts made up to 31 December 2011 (10 pages)
22 June 2012Full accounts made up to 31 December 2011 (10 pages)
23 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH United Kingdom on 23 April 2012 (1 page)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated management services LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 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 Cecil Stevens as a secretary (1 page)
27 April 2011Termination of appointment of Michael Cecil Stevens as a secretary (1 page)
4 November 2010Current accounting period extended from 31 December 2010 to 31 December 2011 (1 page)
4 November 2010Current accounting period extended from 31 December 2010 to 31 December 2011 (1 page)
2 November 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (2 pages)
2 November 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (2 pages)
27 August 2010Incorporation (33 pages)
27 August 2010Incorporation
  • ANNOTATION Other The address of John Alexander Heller, director of london & associated management services LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(33 pages)