ANALYTICAL PROPERTIES HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6NE

Company number 04553091
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address 24 BRUTON PLACE, LONDON, W1J 6NE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 September 2016 with updates; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of ANALYTICAL PROPERTIES HOLDINGS LIMITED are www.analyticalpropertiesholdings.co.uk, and www.analytical-properties-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Analytical Properties Holdings Limited is a Private Limited Company. The company registration number is 04553091. Analytical Properties Holdings Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Analytical Properties Holdings 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. 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 STEVENS, Michael Cecil has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
THAPAR, Anil Kumar
Appointed Date: 22 December 2014

Director
HELLER, John Alexander
Appointed Date: 03 October 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
69 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: 03 October 2002

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: 03 October 2002
72 years old

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

Director
MACKINTOSH, Iain Stewart
Resigned: 26 July 2005
Appointed Date: 15 October 2002
54 years old

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

Director
MIDDLETON, Douglas Alister
Resigned: 10 June 2003
Appointed Date: 15 October 2002
56 years old

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

Persons With Significant Control

London & Associated Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANALYTICAL PROPERTIES HOLDINGS LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 3 September 2016 with updates
03 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

10 Aug 2015
Full accounts made up to 31 December 2014
12 Jan 2015
Termination of appointment of Robert John Corry as a director on 31 December 2014
...
... and 71 more events
31 Oct 2002
Accounting reference date extended from 31/10/03 to 31/12/03
31 Oct 2002
£ nc 1000/3658000 15/10/02
31 Oct 2002
New director appointed
24 Oct 2002
Particulars of mortgage/charge
03 Oct 2002
Incorporation

ANALYTICAL PROPERTIES HOLDINGS LIMITED Charges

13 August 2003
Debenture
Delivered: 19 August 2003
Status: Satisfied on 5 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 July 2003
Debenture
Delivered: 25 July 2003
Status: Satisfied on 14 October 2014
Persons entitled: London & Associated Properties PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2002
Deed of accession
Delivered: 18 December 2002
Status: Satisfied on 5 September 2014
Persons entitled: London & Associated Properties PLC
Description: By way of first legal mortgage all the freehold and…
15 October 2002
Debenture
Delivered: 31 October 2002
Status: Satisfied on 14 October 2014
Persons entitled: London & Associated Properties PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2002
Debenture
Delivered: 24 October 2002
Status: Satisfied on 16 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…