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(8 years, 5 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(8 years, 5 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 | David Edward Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Michael Cecil Stevens |
---|---|
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Wallace Fields Epsom Surrey KT17 3AX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 01 April 2011(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 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(4 years, 3 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(4 years, 4 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 |
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 |
1 at £1 | London & Associated Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £770,781 |
Net Worth | £706,189 |
Cash | £98,627 |
Current Liabilities | £490,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
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 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 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) |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (13 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
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) |
18 August 2021 | Full accounts made up to 31 December 2020 (13 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (12 pages) |
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (12 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of David Edward Brown as a director on 31 May 2019 (1 page) |
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) |
16 October 2018 | Director's details changed for John Alexander Heller on 16 October 2018 (2 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (12 pages) |
18 June 2018 | Confirmation statement made on 17 June 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) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 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) |
21 June 2016 | Director's details changed for David Edward Brown on 19 June 2016 (2 pages) |
21 June 2016 | Director's details changed for David Edward Brown on 19 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
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) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
9 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
9 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders
|
22 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 April 2012 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH United Kingdom on 23 April 2012 (1 page) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders
|
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
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 Cecil Stevens as a secretary (1 page) |
27 April 2011 | Termination of appointment of Michael Cecil Stevens as a secretary (1 page) |
4 November 2010 | Current accounting period extended from 31 December 2010 to 31 December 2011 (1 page) |
4 November 2010 | Current accounting period extended from 31 December 2010 to 31 December 2011 (1 page) |
2 November 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (2 pages) |
2 November 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (2 pages) |
27 August 2010 | Incorporation (33 pages) |
27 August 2010 | Incorporation
|