LONDON & ASSOCIATED PROPERTIES PLC
LONDON

Hellopages » Greater London » Westminster » W1J 6NE

Company number 00341829
Status Active
Incorporation Date 25 June 1938
Company Type Public 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 two hundred and fifty events have happened. The last three records are Annual return made up to 15 June 2016 no member list Statement of capital on 2016-06-24 GBP 8,554,271.1 ; Group of companies' accounts made up to 31 December 2015; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares RES13 ‐ That the company be and is hereby authorised to hold general meetings on not less than 14 clear days notice. 10/06/2016 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of LONDON & ASSOCIATED PROPERTIES PLC are www.londonassociatedproperties.co.uk, and www.london-associated-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and four months. London Associated Properties Plc is a Public Limited Company. The company registration number is 00341829. London Associated Properties Plc has been working since 25 June 1938. The present status of the company is Active. The registered address of London Associated Properties Plc is 24 Bruton Place London W1j 6ne. . THAPAR, Anil Kumar is a Secretary of the company. GOLDRING, Howard David is a Director of the company. HELLER, John Alexander is a Director of the company. HELLER, Michael Aron, Sir is a Director of the company. PARRITT, Clive Anthony is a Director of the company. PRIEST, Robin 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 BROWN, Louis Charles John has been resigned. Director CORRY, Robert John has been resigned. Director HAWKINGS, Patrick Stanley has been resigned. Director O'CONNELL, Barry Joseph has been resigned. Director STEVENS, Michael Cecil 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
GOLDRING, Howard David
Appointed Date: 22 July 1992
75 years old

Director
HELLER, John Alexander
Appointed Date: 02 March 1998
59 years old

Director

Director
PARRITT, Clive Anthony
Appointed Date: 01 January 2006
82 years old

Director
PRIEST, Robin
Appointed Date: 31 July 2013
67 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

Director
BROWN, Louis Charles John
Resigned: 28 June 2006
99 years old

Director
CORRY, Robert John
Resigned: 31 December 2014
Appointed Date: 28 September 1993
72 years old

Director
HAWKINGS, Patrick Stanley
Resigned: 04 June 2003
111 years old

Director
O'CONNELL, Barry Joseph
Resigned: 31 October 2007
94 years old

Director
STEVENS, Michael Cecil
Resigned: 06 June 2011
83 years old

LONDON & ASSOCIATED PROPERTIES PLC Events

24 Jun 2016
Annual return made up to 15 June 2016 no member list
Statement of capital on 2016-06-24
  • GBP 8,554,271.1

23 Jun 2016
Group of companies' accounts made up to 31 December 2015
22 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the company be and is hereby authorised to hold general meetings on not less than 14 clear days notice. 10/06/2016
  • RES10 ‐ Resolution of allotment of securities

10 Feb 2016
Satisfaction of charge 25 in full
10 Feb 2016
Satisfaction of charge 20 in full
...
... and 240 more events
28 Aug 1990
Return made up to 18/07/90; no change of members

09 Jul 1990
Full group accounts made up to 31 December 1989
17 Nov 1989
Particulars of mortgage/charge
17 Nov 1989
Particulars of mortgage/charge
08 Nov 1989
Declaration of satisfaction of mortgage/charge

LONDON & ASSOCIATED PROPERTIES PLC Charges

7 May 2015
Charge code 0034 1829 0051
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: F/H 2-22(even) central parade dewsbury road and 1-5 (odd)…
4 September 2014
Charge code 0034 1829 0050
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: 197 new kings road, london t/no's LN213307 and BGL65013…
1 July 2014
Charge code 0034 1829 0049
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Europa Mezzanine Finance S.A.R.L
Description: Contains fixed charge…
13 June 2014
Charge code 0034 1829 0048
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: Freehold land and buildings at 4 to 12 (even) brewery…
23 February 2012
Rent deposit deed
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Berkeley Square Holdings Limited
Description: A first fixed equitable charge to the landlord over the…
24 June 2011
Security interest agreement
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC (The Secured Party)
Description: A continuing, first priority security interest in the…
23 June 2010
A hedging assignment
Delivered: 5 July 2010
Status: Satisfied on 10 February 2016
Persons entitled: The Royal Bank of Scotland Acting as Agent for National Westminster Bank PLC
Description: The security created under the hedging assignment is…
17 June 2010
Deed of release and substitution
Delivered: 28 June 2010
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: F/H property being the land on the south side of cross…
15 June 2009
Deed of charge
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: All that l/h property k/a the arndale centre 2-22 (even)…
18 December 2008
Legal charge
Delivered: 22 December 2008
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: 218 to 244 (even) bawtry road, wickersley, rotherham t/no…
26 June 2008
Deed of release and substitution
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: L/H 1-33 (odd) albion street and 125-139 (odd) carlton…
10 March 2008
Deed of release and substitution
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: F/H properties k/a 9-11 market place & 6-8 knifesmithgate…
8 February 2008
Legal charge
Delivered: 11 February 2008
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: 119-121 high street solihull t/nos WM479788 (f/h) and…
21 December 2007
Supplemental deed
Delivered: 7 January 2008
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: All credit balances on the account,all debts and all other…
29 August 2007
Deed of release and charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £9,500,000 and the investments for the…
22 September 2006
Legal charge
Delivered: 26 September 2006
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: Stonehouse hotel 19 church street sheffield and 214 and 216…
25 August 2006
A charge of securities
Delivered: 12 September 2006
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: Any stocks shares bonds warrants or other securities…
13 April 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: All that f/h land and property k/a 58/64 fargate sheffield…
25 July 2003
Legal charge
Delivered: 29 July 2003
Status: Satisfied on 10 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The brunel centre, the concourse, bletchley and 9…
9 July 2003
Deed of charge and withdrawal
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: The company has charged with full title guarantee in favour…
8 April 2003
Deed of release and substitution
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: L/H saxon square shopping centre christchurch dorset t/ns…
18 February 2003
Deed of release and substitution
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £650,000.
8 October 2002
Deed of release and substitution
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £1,075,000 and the investments for the…
25 July 2002
Deed of release and substitution
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £1,575,000.00 and the investments for…
9 November 2001
Deed of release and substitution
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £1,810,000 and the investments for the…
2 October 2001
Deed of release and substitution
Delivered: 8 October 2001
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The capital sum of £600,000 and the investments thereto.
29 July 1999
Legal mortgage
Delivered: 9 August 1999
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: 3 exchange gateway,fargate,sheffield; t/no SYK221266. And…
29 July 1999
Legal mortgage
Delivered: 9 August 1999
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: Orchard square shopping centre,sheffield; SYK338758. And…
21 July 1999
Floating charge
Delivered: 2 August 1999
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets.
31 December 1997
Legal charge
Delivered: 7 January 1998
Status: Satisfied on 11 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land and buildings k/a saxon square christcurch…
11 August 1997
Trust deed constituting and securing £10,000,000 8.109 % first mortgage debenture stock 2022
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: F/H property comprising the concourse otherwise k/a queen's…
30 August 1996
Legal mortgage
Delivered: 6 September 1996
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a hebburn shopping centre station road…
29 March 1996
Supplemental legal charge
Delivered: 10 April 1996
Status: Satisfied on 1 October 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: F/H-property at bletchley milton keynes buckinghamshire…
2 August 1995
Legal mortgage
Delivered: 17 August 1995
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a union centre, camp hill, wednesbury…
2 August 1995
Legal mortgage
Delivered: 17 August 1995
Status: Satisfied on 17 September 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a hebburn shopping centre, station road…
19 October 1994
Legal mortgage
Delivered: 31 October 1994
Status: Satisfied on 10 February 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as the mall heathway dagenham l/b of…
4 February 1994
Fourth supplemental trust deed
Delivered: 11 February 1994
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Various f/hold and l/hold lands/buildings as listed on form…
4 February 1994
Supplemental trust deed
Delivered: 11 February 1994
Status: Satisfied on 17 December 2001
Persons entitled: The Prudential Assurance Company Limited
Description: Various f/hold lands and buildings as listed on form 395…
10 September 1993
Deed of assurance
Delivered: 21 September 1993
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property k/a 218-244 (even) bawtry road wickersley…
28 April 1993
Legal charge
Delivered: 18 May 1993
Status: Satisfied on 2 September 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: F/H property at bletchley milton keynes buckinghamshire &…
28 April 1993
Floating charge
Delivered: 18 May 1993
Status: Satisfied on 2 September 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Undertaking and all property and assets present and future…
2 October 1991
Third supplemental trust deed.
Delivered: 15 October 1991
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: By way of first legal mortgage those properties detailed on…
28 February 1991
Legal mortgage
Delivered: 11 March 1991
Status: Satisfied on 17 February 1996
Persons entitled: National Westminster Bank PLC
Description: 77-93 westgage bradford, W. yorkshire t/no. Wyk 210820 and…
28 February 1991
Legal mortgage
Delivered: 11 March 1991
Status: Satisfied on 17 February 1996
Persons entitled: National Westminster Bank PLC
Description: 455-469 otley rd undercliffe bradford, west yorkshire…
28 February 1991
Legal mortgage
Delivered: 11 March 1991
Status: Satisfied on 17 February 1996
Persons entitled: National Westminster Bank PLC
Description: 4-7 princes square wolverhamton west midlands t/no. Wm…
28 February 1991
Legal mortgage
Delivered: 11 March 1991
Status: Satisfied on 17 February 1996
Persons entitled: National Westminster Bank PLC
Description: 2-10 york buildings edlington lane doncaster south…
15 November 1989
Supplemental trust deed
Delivered: 17 November 1989
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: By way of legal mortgage various properties set out and…
15 November 1989
Second supplemental trust deed
Delivered: 17 November 1989
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: By way of legal mortgage various properties set out and…
24 June 1988
Trust deed
Delivered: 29 June 1988
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: (A) f/h land & buildings k/a the corn exchange (formerly…
5 December 1984
Series of debentures
Delivered: 11 December 1984
Status: Satisfied on 17 December 2001
Persons entitled: The Prudential Assurance Company Limited
24 June 1976
Legal charge
Delivered: 25 June 1976
Status: Satisfied on 17 February 1996
Persons entitled: Williams & Glyn's Bank Limited
Description: (1) all those four units of f/h property situate on the…