Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON & ASSOCIATED PROPERTIES PLC
Company Information for

LONDON & ASSOCIATED PROPERTIES PLC

12 Little Portland Street, 2nd Floor, London, W1W 8BJ,
Company Registration Number
00341829
Public Limited Company
Active

Company Overview

About London & Associated Properties Plc
LONDON & ASSOCIATED PROPERTIES PLC was founded on 1938-06-25 and has its registered office in London. The organisation's status is listed as "Active". London & Associated Properties Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LONDON & ASSOCIATED PROPERTIES PLC
 
Legal Registered Office
12 Little Portland Street
2nd Floor
London
W1W 8BJ
Other companies in W1J
 
Filing Information
Company Number 00341829
Company ID Number 00341829
Date formed 1938-06-25
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-06-30
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts GROUP
VAT Number /Sales tax ID GB173617652  
Last Datalog update: 2024-06-18 16:36:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & ASSOCIATED PROPERTIES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON & ASSOCIATED PROPERTIES PLC

Current Directors
Officer Role Date Appointed
ANIL KUMAR THAPAR
Company Secretary 2014-12-22
HOWARD DAVID GOLDRING
Director 1992-07-22
JOHN ALEXANDER HELLER
Director 1998-03-02
MICHAEL ARON HELLER
Director 1991-07-10
CLIVE ANTHONY PARRITT
Director 2006-01-01
ROBIN PRIEST
Director 2013-07-31
ANIL KUMAR THAPAR
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN CORRY
Director 1993-09-28 2014-12-31
HEATHER ANNE CURTIS
Company Secretary 2011-03-01 2014-12-22
MICHAEL CECIL STEVENS
Director 1991-07-10 2011-06-06
MICHAEL CECIL STEVENS
Company Secretary 1991-07-10 2011-03-01
BARRY JOSEPH O'CONNELL
Director 1991-07-10 2007-10-31
LOUIS CHARLES JOHN BROWN
Director 1991-07-10 2006-06-28
PATRICK STANLEY HAWKINGS
Director 1991-07-10 2003-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER HELLER WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
JOHN ALEXANDER HELLER BROADWAY REGEN LTD Director 2018-04-25 CURRENT 2018-04-25 Active
JOHN ALEXANDER HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1338 LIMITED Director 2014-12-19 CURRENT 2014-12-17 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
JOHN ALEXANDER HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
JOHN ALEXANDER HELLER LAP OCEAN TWO LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANALYTICAL VENTURES LIMITED Director 2008-04-11 CURRENT 2008-03-11 Active - Proposal to Strike off
JOHN ALEXANDER HELLER ANTIQUARIUS LIMITED Director 2006-09-22 CURRENT 1985-04-04 Dissolved 2016-03-21
JOHN ALEXANDER HELLER SKI INVESTMENTS LIMITED Director 2006-09-22 CURRENT 1985-03-21 Dissolved 2016-03-21
JOHN ALEXANDER HELLER MARKET ROW LIMITED Director 2006-09-22 CURRENT 1988-03-10 Active - Proposal to Strike off
JOHN ALEXANDER HELLER BRIXTON VILLAGE LIMITED Director 2006-09-22 CURRENT 1990-03-05 Active - Proposal to Strike off
JOHN ALEXANDER HELLER LAP OCEAN HOLDINGS LIMITED Director 2005-11-25 CURRENT 2005-11-07 Active
JOHN ALEXANDER HELLER NFL PROPERTY CO. LIMITED Director 2004-12-01 CURRENT 2004-10-25 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2003-07-10 CURRENT 2003-04-18 Dissolved 2016-03-21
JOHN ALEXANDER HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
JOHN ALEXANDER HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2002-12-02 CURRENT 2001-01-08 Active - Proposal to Strike off
JOHN ALEXANDER HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
JOHN ALEXANDER HELLER ANALYTICAL PROPERTIES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active
JOHN ALEXANDER HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
JOHN ALEXANDER HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1999-12-03 CURRENT 1946-03-29 Active
JOHN ALEXANDER HELLER CLEREWELL LIMITED Director 1999-12-03 CURRENT 1984-03-08 Active
JOHN ALEXANDER HELLER WASDON INVESTMENTS LIMITED Director 1999-12-03 CURRENT 1928-04-14 Active
JOHN ALEXANDER HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1999-12-03 CURRENT 1963-11-25 Active
JOHN ALEXANDER HELLER KEN - CRAV INVESTMENTS LTD Director 1999-12-03 CURRENT 1939-01-30 Active
JOHN ALEXANDER HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1999-12-03 CURRENT 1946-12-11 Active
JOHN ALEXANDER HELLER BARMIK PROPERTIES LIMITED Director 1999-12-03 CURRENT 1964-01-14 Active
JOHN ALEXANDER HELLER TIDECROWN LIMITED Director 1999-12-03 CURRENT 1984-09-05 Active
JOHN ALEXANDER HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1999-12-03 CURRENT 1947-02-12 Active
JOHN ALEXANDER HELLER SPRINGPALM LIMITED Director 1999-12-03 CURRENT 1976-05-20 Active
JOHN ALEXANDER HELLER CLOATHGATE LIMITED Director 1999-12-03 CURRENT 1976-12-08 Active
JOHN ALEXANDER HELLER CAWGATE LIMITED Director 1999-12-03 CURRENT 1977-06-17 Active
JOHN ALEXANDER HELLER WASDON (LEEDS) LIMITED Director 1999-09-06 CURRENT 1998-06-25 Active
JOHN ALEXANDER HELLER PENRITH RETAIL LIMITED Director 1999-09-06 CURRENT 1998-08-20 Active
JOHN ALEXANDER HELLER WASDON (DOVER) LIMITED Director 1999-09-06 CURRENT 1999-04-08 Active
JOHN ALEXANDER HELLER DRAGON RETAIL PROPERTIES LIMITED Director 1996-09-27 CURRENT 1981-06-16 Active
MICHAEL ARON HELLER PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
MICHAEL ARON HELLER BISICHI NORTHAMPTON LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
MICHAEL ARON HELLER BISICHI (PROPERTIES) LTD Director 2014-11-19 CURRENT 2014-11-19 Active
MICHAEL ARON HELLER NEWINCCO 1300 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1299 LIMITED Director 2014-06-05 CURRENT 2014-05-28 Active - Proposal to Strike off
MICHAEL ARON HELLER LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
MICHAEL ARON HELLER 24 BPL (HARROGATE) LIMITED Director 2013-12-18 CURRENT 2013-11-07 Active - Proposal to Strike off
MICHAEL ARON HELLER 24 BPL (HARROGATE) TWO LIMITED Director 2013-12-18 CURRENT 2013-12-11 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1245 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1244 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER NEWINCCO 1243 LIMITED Director 2013-09-13 CURRENT 2013-05-31 Active - Proposal to Strike off
MICHAEL ARON HELLER ANALYTICAL PROPERTIES (ST. HELENS) LIMITED Director 2009-05-14 CURRENT 2003-04-18 Dissolved 2016-03-21
MICHAEL ARON HELLER ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2009-05-14 CURRENT 2002-10-03 Active
MICHAEL ARON HELLER ANALYTICAL PROPERTIES LIMITED Director 2009-05-14 CURRENT 2002-08-28 Active
MICHAEL ARON HELLER ANALYTICAL PORTFOLIOS LIMITED Director 2009-05-14 CURRENT 2001-01-08 Active - Proposal to Strike off
MICHAEL ARON HELLER LAP OCEAN HOLDINGS LIMITED Director 2007-02-26 CURRENT 2005-11-07 Active
MICHAEL ARON HELLER ANTIQUARIUS LIMITED Director 2006-10-05 CURRENT 1985-04-04 Dissolved 2016-03-21
MICHAEL ARON HELLER SKI INVESTMENTS LIMITED Director 2006-10-05 CURRENT 1985-03-21 Dissolved 2016-03-21
MICHAEL ARON HELLER MARKET ROW LIMITED Director 2006-10-05 CURRENT 1988-03-10 Active - Proposal to Strike off
MICHAEL ARON HELLER BRIXTON VILLAGE LIMITED Director 2006-10-05 CURRENT 1990-03-05 Active - Proposal to Strike off
MICHAEL ARON HELLER NFL PROPERTY CO. LIMITED Director 2004-10-27 CURRENT 2004-10-25 Active
MICHAEL ARON HELLER WS TRUSTEE COMPANY LIMITED Director 2002-12-16 CURRENT 2002-11-06 Active
MICHAEL ARON HELLER METROC LIMITED Director 2002-11-13 CURRENT 2002-11-01 Active
MICHAEL ARON HELLER TECHNION UK Director 2002-04-10 CURRENT 2002-04-10 Active
MICHAEL ARON HELLER SHOP.COM LIMITED Director 2000-06-27 CURRENT 1999-09-22 Active
MICHAEL ARON HELLER WASDON (DOVER) LIMITED Director 1999-04-08 CURRENT 1999-04-08 Active
MICHAEL ARON HELLER LONDON & ASSOCIATED LTD. Director 1995-09-15 CURRENT 1995-09-15 Active - Proposal to Strike off
MICHAEL ARON HELLER YORKSHIRE PHARMACEUTICAL INDUSTRIES LIMITED Director 1991-11-10 CURRENT 1946-03-29 Active
MICHAEL ARON HELLER CLEREWELL LIMITED Director 1991-11-10 CURRENT 1984-03-08 Active
MICHAEL ARON HELLER LONDON & SOUTH YORKSHIRE SECURITIES LIMITED Director 1991-11-10 CURRENT 1963-11-25 Active
MICHAEL ARON HELLER KEN - CRAV INVESTMENTS LTD Director 1991-11-10 CURRENT 1939-01-30 Active
MICHAEL ARON HELLER CRANWORTH WHARF & TRANSPORT LIMITED Director 1991-11-10 CURRENT 1946-12-11 Active
MICHAEL ARON HELLER BARMIK PROPERTIES LIMITED Director 1991-11-10 CURRENT 1964-01-14 Active
MICHAEL ARON HELLER TIDECROWN LIMITED Director 1991-11-10 CURRENT 1984-09-05 Active
MICHAEL ARON HELLER SOUTH YORKSHIRE PROPERTY TRUST LIMITED Director 1991-11-10 CURRENT 1947-02-12 Active
MICHAEL ARON HELLER SPRINGPALM LIMITED Director 1991-11-10 CURRENT 1976-05-20 Active
MICHAEL ARON HELLER CLOATHGATE LIMITED Director 1991-11-10 CURRENT 1976-12-08 Active
MICHAEL ARON HELLER CAWGATE LIMITED Director 1991-11-10 CURRENT 1977-06-17 Active
MICHAEL ARON HELLER LONDON & AFRICAN INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1964-11-24 Active - Proposal to Strike off
MICHAEL ARON HELLER ANALYTICAL INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1968-08-16 Active - Proposal to Strike off
MICHAEL ARON HELLER MINERAL PRODUCTS LIMITED Director 1991-07-13 CURRENT 1913-05-19 Active
MICHAEL ARON HELLER BISICHI MINING (EXPLORATION) LIMITED Director 1991-07-11 CURRENT 1981-11-03 Active
MICHAEL ARON HELLER BISICHI PLC Director 1991-07-11 CURRENT 1910-10-13 Active
MICHAEL ARON HELLER WASDON INVESTMENTS LIMITED Director 1988-12-15 CURRENT 1928-04-14 Active
CLIVE ANTHONY PARRITT COUNTYMARK HOUSE LIMITED Director 2008-05-13 CURRENT 1994-12-09 Liquidation
CLIVE ANTHONY PARRITT HARVARD MANAGED OFFICES LIMITED Director 2003-09-01 CURRENT 1994-01-06 Active - Proposal to Strike off
ANIL KUMAR THAPAR WEST EALING PROJECTS LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active
ANIL KUMAR THAPAR PACIFIC SHELF 1844 LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & AFRICAN INVESTMENTS LIMITED Director 2017-05-30 CURRENT 1964-11-24 Active - Proposal to Strike off
ANIL KUMAR THAPAR ANALYTICAL PROPERTIES HOLDINGS LIMITED Director 2015-01-01 CURRENT 2002-10-03 Active
ANIL KUMAR THAPAR LAP OCEAN HOLDINGS LIMITED Director 2015-01-01 CURRENT 2005-11-07 Active
ANIL KUMAR THAPAR LAP OCEAN TWO LIMITED Director 2015-01-01 CURRENT 2008-03-11 Active - Proposal to Strike off
ANIL KUMAR THAPAR 24 BPL (HARROGATE) LIMITED Director 2015-01-01 CURRENT 2013-11-07 Active - Proposal to Strike off
ANIL KUMAR THAPAR 24 BPL (HARROGATE) TWO LIMITED Director 2015-01-01 CURRENT 2013-12-11 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & ASSOCIATED (RUGELEY) LIMITED Director 2015-01-01 CURRENT 2014-02-14 Active
ANIL KUMAR THAPAR NEWINCCO 1245 LIMITED Director 2015-01-01 CURRENT 2013-05-31 Active - Proposal to Strike off
ANIL KUMAR THAPAR ANALYTICAL INVESTMENTS LIMITED Director 2015-01-01 CURRENT 1968-08-16 Active - Proposal to Strike off
ANIL KUMAR THAPAR MARKET ROW LIMITED Director 2015-01-01 CURRENT 1988-03-10 Active - Proposal to Strike off
ANIL KUMAR THAPAR BRIXTON VILLAGE LIMITED Director 2015-01-01 CURRENT 1990-03-05 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & ASSOCIATED LTD. Director 2015-01-01 CURRENT 1995-09-15 Active - Proposal to Strike off
ANIL KUMAR THAPAR ANALYTICAL PROPERTIES LIMITED Director 2015-01-01 CURRENT 2002-08-28 Active
ANIL KUMAR THAPAR NEWINCCO 1244 LIMITED Director 2015-01-01 CURRENT 2013-05-31 Active - Proposal to Strike off
ANIL KUMAR THAPAR NEWINCCO 1243 LIMITED Director 2015-01-01 CURRENT 2013-05-31 Active - Proposal to Strike off
ANIL KUMAR THAPAR NEWINCCO 1300 LIMITED Director 2015-01-01 CURRENT 2014-05-28 Active - Proposal to Strike off
ANIL KUMAR THAPAR ANALYTICAL PORTFOLIOS LIMITED Director 2015-01-01 CURRENT 2001-01-08 Active - Proposal to Strike off
ANIL KUMAR THAPAR ORCHARD CHAMBERS RESIDENTIAL LIMITED Director 2015-01-01 CURRENT 2001-09-13 Active
ANIL KUMAR THAPAR LONDON & ASSOCIATED MANAGEMENT SERVICES LIMITED Director 2015-01-01 CURRENT 2010-08-27 Active
ANIL KUMAR THAPAR NEWINCCO 1299 LIMITED Director 2015-01-01 CURRENT 2014-05-28 Active - Proposal to Strike off
ANIL KUMAR THAPAR LONDON & ASSOCIATED SECURITIES LIMITED Director 2014-12-08 CURRENT 1939-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 47
2024-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 47
2023-06-27Resolutions passed:<ul><li>Resolution on securities</ul>
2023-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
2023-06-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 44
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003418290048
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003418290050
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003418290052
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003418290051
2023-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003418290054
2023-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003418290054
2023-03-30DIRECTOR APPOINTED MR ANDREW ROBERT HELLER
2023-03-30AP01DIRECTOR APPOINTED MR ANDREW ROBERT HELLER
2023-02-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARON HELLER
2023-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARON HELLER
2022-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 003418290055
2022-07-05Resolutions passed:<ul><li>Resolution on securities</ul>
2022-07-05RES10Resolutions passed:
  • Resolution of allotment of securities
2022-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM 24 Bruton Place London W1J 6NE
2021-10-07AUDAUDITOR'S RESIGNATION
2021-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-23AD02Register inspection address changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2020-08-14RES10Resolutions passed:
  • Resolution of allotment of securities
2020-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003418290054
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003418290053
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003418290053
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003418290053
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003418290049
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003418290049
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003418290049
2019-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-02-12TM02Termination of appointment of Mh Secretaries Limited on 2019-02-11
2019-02-12AP03Appointment of Mr Jonathan Mintz as company secretary on 2019-02-11
2019-02-12AP01DIRECTOR APPOINTED MR JONATHAN MINTZ
2019-01-07RP04CS01Second filing of Confirmation Statement dated 15/06/2018
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR THAPAR
2019-01-02TM02Termination of appointment of Anil Kumar Thapar on 2018-12-31
2019-01-02AP04Appointment of Mh Secretaries Limited as company secretary on 2019-01-01
2018-10-16CH01Director's details changed for John Alexander Heller on 2018-10-16
2018-06-28RES13SHORT NOTICE OF A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 19/06/2018
2018-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 8554271.1
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-20RES13SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 06/06/2017
2017-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 10
2017-06-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 10
2017-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003418290052
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 8554271.1
2016-06-24AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-22RES13THAT THE COMPANY BE AND IS HEREBY AUTHORISED TO HOLD GENERAL MEETINGS ON NOT LESS THAN 14 CLEAR DAYS NOTICE. 10/06/2016
2016-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 8554271.1
2015-08-10AR0110/07/15 NO MEMBER LIST
2015-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-01RES12VARYING SHARE RIGHTS AND NAMES
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 003418290051
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY HEATHER CURTIS
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CORRY
2015-01-09AP03SECRETARY APPOINTED ANIL KUMAR THAPAR
2015-01-09AP01DIRECTOR APPOINTED MR ANIL KUMAR THAPAR
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 003418290050
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 8554271.1
2014-07-25AR0110/07/14 NO MEMBER LIST
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003418290049
2014-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-24RES13COMPANY BUSINESS 10/06/2014
2014-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 003418290048
2013-08-05AP01DIRECTOR APPOINTED MR ROBIN PRIEST
2013-07-18AR0110/07/13 NO MEMBER LIST
2013-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-25AR0110/07/12 NO MEMBER LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 25/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID GOLDRING / 25/07/2012
2012-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER ANNE CURTIS / 25/07/2012
2012-07-10RES13THE TRANSFER OF LISTING 04/07/2012
2012-07-05RES13OFFICE BUSINESS 30/05/2012
2012-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM CARLTON HOUSE 22A ST JAMES'S SQUARE LONDON SW1Y 4JH
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2011-11-16SH03RETURN OF PURCHASE OF OWN SHARES 21/09/11 TREASURY CAPITAL GBP 727843
2011-08-01AR0110/07/11 FULL LIST
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2011-06-15RES01ADOPT ARTICLES 06/06/2011
2011-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2011-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS
2011-04-27AP03SECRETARY APPOINTED HEATHER ANNE CURTIS
2010-08-02AR0110/07/10 FULL LIST
2010-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2010-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2010-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-08AD02SAIL ADDRESS CREATED
2009-08-03363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2009-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-08-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-08-11363sRETURN MADE UP TO 10/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-06-17RES01ALTER ARTICLES 11/06/2008
2008-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2008-02-12169(1B)18/12/07 £ TI 250000@.1=25000
2008-02-11395PARTICULARS OF MORTGAGE/CHARGE
2008-01-11169A(2)10/12/07 £ TR 244840@.1=24484
2008-01-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13288bDIRECTOR RESIGNED
2007-10-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-23363sRETURN MADE UP TO 10/07/07; BULK LIST AVAILABLE SEPARATELY
2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22363sRETURN MADE UP TO 10/07/06; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LONDON & ASSOCIATED PROPERTIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON & ASSOCIATED PROPERTIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 55
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 53
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF RELEASE AND SUBSTITUTION 2008-07-01 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 2008-03-14 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
LEGAL CHARGE 2008-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED 2008-01-07 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND CHARGE 2007-09-06 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
LEGAL CHARGE 2006-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
A CHARGE OF SECURITIES 2006-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE AND WITHDRAWAL 2003-07-25 Outstanding ROYAL EXCHANGE TRUST COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 2003-04-11 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 2003-02-21 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 2002-10-11 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 2002-07-26 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 2001-11-14 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF RELEASE AND SUBSTITUTION 2001-10-08 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1999-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1999-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TRUST DEED CONSTITUTING AND SECURING £10,000,000 8.109 % FIRST MORTGAGE DEBENTURE STOCK 2022 1997-08-19 Outstanding ROYAL EXCHANGE TRUST COMPANY LIMITED
LEGAL MORTGAGE 1996-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1996-03-29 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
LEGAL MORTGAGE 1995-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
FOURTH SUPPLEMENTAL TRUST DEED 1994-02-11 PART of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
SUPPLEMENTAL TRUST DEED 1994-02-04 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
DEED OF ASSURANCE 1993-09-21 PART of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
FLOATING CHARGE 1993-04-28 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
LEGAL CHARGE 1993-04-28 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
THIRD SUPPLEMENTAL TRUST DEED. 1991-10-15 PART of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1991-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
SECOND SUPPLEMENTAL TRUST DEED 1989-11-17 PART of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
SUPPLEMENTAL TRUST DEED 1989-11-17 PART of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
TRUST DEED 1988-06-29 PART of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
1984-12-05 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1976-06-24 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON & ASSOCIATED PROPERTIES PLC

Intangible Assets
Patents
We have not found any records of LONDON & ASSOCIATED PROPERTIES PLC registering or being granted any patents
Domain Names

LONDON & ASSOCIATED PROPERTIES PLC owns 5 domain names.

clerewell.co.uk   lap.co.uk   orchardsquare.co.uk   bisichi.co.uk   kecweb.co.uk  

Trademarks
We have not found any records of LONDON & ASSOCIATED PROPERTIES PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AISIN EUROPE S.A. 1999-02-09 Outstanding
RENT DEPOSIT DEED CHERRYTREE BUTCHERS LIMITED 2006-06-27 Outstanding
RENT DEPOSIT DEED THE BOURNEMOUTH COFFEE COMPANY LIMITED 2005-05-05 Outstanding
RENT DEPOSIT DEED WEST STREET ENTERPRISE LTD 2011-11-04 Outstanding
RENT DEPOSIT DEED PAPERBOX STORES LIMITED 2009-06-04 Outstanding

We have found 5 mortgage charges which are owed to LONDON & ASSOCIATED PROPERTIES PLC

Income
Government Income

Government spend with LONDON & ASSOCIATED PROPERTIES PLC

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2011-05-16 GBP £13,349
Royal Borough of Windsor & Maidenhead 2011-04-01 GBP £13,349
Windsor and Maidenhead Council 2009-05-11 GBP £28,337

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON & ASSOCIATED PROPERTIES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON & ASSOCIATED PROPERTIES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON & ASSOCIATED PROPERTIES PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name LAS
Listed Since 29-Nov-44
Market Sector Real Estate Investment & Services
Market Sub Sector Real Estate Holding & Development
Market Capitalisation £42.0025M
Shares Issues 84,004,904.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.