ANALYTICAL PORTFOLIOS LIMITED
LONDON FREEHOLD PORTFOLIOS KEC LIMITED NEWINCCO 7 LIMITED

Hellopages » Greater London » Westminster » W1J 6NE
Company number 04137297
Status Active
Incorporation Date 8 January 2001
Company Type Private Limited Company
Address 24 BRUTON PLACE, LONDON, W1J 6NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 1 . The most likely internet sites of ANALYTICAL PORTFOLIOS LIMITED are www.analyticalportfolios.co.uk, and www.analytical-portfolios.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Analytical Portfolios Limited is a Private Limited Company. The company registration number is 04137297. Analytical Portfolios Limited has been working since 08 January 2001. The present status of the company is Active. The registered address of Analytical Portfolios Limited is 24 Bruton Place London W1j 6ne. . THAPAR, Anil Kumar is a Secretary of the company. HELLER, John Alexander is a Director of the company. HELLER, Michael Aron, Sir is a Director of the company. THAPAR, Anil Kumar is a Director of the company. Secretary CURTIS, Heather Anne has been resigned. Secretary STEVENS, Michael Cecil has been resigned. Secretary LINEOBTAIN LIMITED has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director CORRY, Robert John has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director MACKINTOSH, Iain Stewart has been resigned. Director MACLEOD, Alan Donald Ewen has been resigned. Director MIDDLETON, Douglas Alister has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director RITBLAT, James William Jeremy has been resigned. Director STEVENS, Michael Cecil has been resigned. Director WAGMAN, Colin Barry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THAPAR, Anil Kumar
Appointed Date: 22 December 2014

Director
HELLER, John Alexander
Appointed Date: 02 December 2002
59 years old

Director
HELLER, Michael Aron, Sir
Appointed Date: 14 May 2009
89 years old

Director
THAPAR, Anil Kumar
Appointed Date: 01 January 2015
70 years old

Resigned Directors

Secretary
CURTIS, Heather Anne
Resigned: 22 December 2014
Appointed Date: 01 March 2011

Secretary
STEVENS, Michael Cecil
Resigned: 01 March 2011
Appointed Date: 02 December 2002

Secretary
LINEOBTAIN LIMITED
Resigned: 02 December 2002
Appointed Date: 16 January 2001

Secretary
OLSWANG COSEC LIMITED
Resigned: 16 January 2001
Appointed Date: 08 January 2001

Director
BRADLEY, Pauline Anne
Resigned: 25 January 2005
Appointed Date: 10 June 2003
64 years old

Director
CORRY, Robert John
Resigned: 31 December 2014
Appointed Date: 02 December 2002
73 years old

Director
HEWITT, Alistair James Neil
Resigned: 25 September 2007
Appointed Date: 14 November 2005
53 years old

Director
MACKINTOSH, Iain Stewart
Resigned: 26 July 2005
Appointed Date: 02 December 2002
54 years old

Director
MACLEOD, Alan Donald Ewen
Resigned: 25 September 2007
Appointed Date: 26 July 2005
56 years old

Director
MIDDLETON, Douglas Alister
Resigned: 10 June 2003
Appointed Date: 02 December 2002
57 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 16 January 2001
Appointed Date: 08 January 2001

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 16 January 2001
Appointed Date: 08 January 2001

Director
RITBLAT, James William Jeremy
Resigned: 02 December 2002
Appointed Date: 16 January 2001
59 years old

Director
STEVENS, Michael Cecil
Resigned: 06 June 2011
Appointed Date: 14 May 2009
89 years old

Director
WAGMAN, Colin Barry
Resigned: 02 December 2002
Appointed Date: 16 January 2001
79 years old

Persons With Significant Control

Analytical Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANALYTICAL PORTFOLIOS LIMITED Events

09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
12 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1

...
... and 77 more events
12 Feb 2001
New director appointed
12 Feb 2001
New director appointed
12 Feb 2001
Registered office changed on 12/02/01 from: third floor 90 long lane london WC2E 9TT
02 Feb 2001
Company name changed newincco 7 LIMITED\certificate issued on 02/02/01
08 Jan 2001
Incorporation

ANALYTICAL PORTFOLIOS LIMITED Charges

27 June 2008
Legal charge
Delivered: 28 June 2008
Status: Satisfied on 16 September 2014
Persons entitled: Bank of Scotland PLC
Description: L/H land being land at king edward court shopping centre…
28 November 2007
Debenture
Delivered: 12 December 2007
Status: Satisfied on 16 September 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2005
Debenture
Delivered: 28 June 2005
Status: Satisfied on 7 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 December 2002
Deed of accession
Delivered: 18 December 2002
Status: Satisfied on 12 December 2007
Persons entitled: London & Associated Properties PLC
Description: By way of first legal mortgage all the freehold and…
2 December 2002
Supplemental deed to a debenture dated 15 october 2002
Delivered: 18 December 2002
Status: Satisfied on 7 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including f/hold known as king edward court,113 peascod…
22 March 2002
Debenture
Delivered: 28 March 2002
Status: Satisfied on 25 March 2003
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch as Agent and Trusteefor the Finance Parties
Description: All that l/h property k/a king edward court shopping…