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

LONDON & AFRICAN INVESTMENTS LIMITED

24 BRUTON PLACE, LONDON, W1J 6NE,
Company Registration Number
00828551
Private Limited Company
Active - Proposal to Strike off

Company Overview

About London & African Investments Ltd
LONDON & AFRICAN INVESTMENTS LIMITED was founded on 1964-11-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". London & African Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LONDON & AFRICAN INVESTMENTS LIMITED
 
Legal Registered Office
24 BRUTON PLACE
LONDON
W1J 6NE
Other companies in W1J
 
Filing Information
Company Number 00828551
Company ID Number 00828551
Date formed 1964-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-11-07 06:55:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & AFRICAN INVESTMENTS LIMITED
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 & AFRICAN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANIL KUMAR THAPAR
Company Secretary 2014-12-22
MICHAEL ARON HELLER
Director 1991-07-18
ANIL KUMAR THAPAR
Director 2017-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CECIL STEVENS
Director 1991-07-18 2015-09-28
HEATHER ANNE CURTIS
Company Secretary 2011-03-01 2014-12-22
MICHAEL CECIL STEVENS
Company Secretary 2002-08-01 2011-06-06
PATRICK STANLEY HAWKINGS
Director 1991-07-18 2003-05-19
TERRENCE GORDON DICKER
Company Secretary 1991-07-18 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 LONDON & ASSOCIATED PROPERTIES PLC Director 1991-07-10 CURRENT 1938-06-25 Active
MICHAEL ARON HELLER WASDON INVESTMENTS LIMITED Director 1988-12-15 CURRENT 1928-04-14 Active
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 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 LONDON & ASSOCIATED PROPERTIES PLC Director 2015-01-01 CURRENT 1938-06-25 Active
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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-05DS01Application to strike the company off the register
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-17AP03Appointment of Jonathan Mintz as company secretary on 2019-02-11
2019-02-20CH01Director's details changed for Mr Jonathan Mintz on 2019-02-11
2019-02-14AP01DIRECTOR APPOINTED MR JONATHAN MINTZ
2019-01-02TM02Termination of appointment of Anil Kumar Thapar on 2018-12-31
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR THAPAR
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-30AP01DIRECTOR APPOINTED MR ANIL KUMAR THAPAR
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CECIL STEVENS
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-21AR0118/07/15 ANNUAL RETURN FULL LIST
2015-01-09TM02Termination of appointment of Heather Anne Curtis on 2014-12-22
2015-01-09AP03Appointment of Anil Kumar Thapar as company secretary on 2014-12-22
2014-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-22AR0118/07/14 ANNUAL RETURN FULL LIST
2013-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-19AR0118/07/13 ANNUAL RETURN FULL LIST
2012-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-20AR0118/07/12 ANNUAL RETURN FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 20/07/2012
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM CARLTON HOUSE ST JAMES'S SQUARE LONDON SW1Y 4JH
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-22AR0118/07/11 FULL LIST
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS
2011-04-27AP03SECRETARY APPOINTED MS HEATHER ANNE CURTIS
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-20AR0118/07/10 FULL LIST
2009-07-29363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2006-09-07363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1AF
2005-08-05363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-12363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-08-12288bDIRECTOR RESIGNED
2004-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-11363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-03-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-09-06288bSECRETARY RESIGNED
2002-09-06288aNEW SECRETARY APPOINTED
2002-07-24363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-30363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-08363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
1999-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/99
1999-08-11363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-08-05363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1998-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-07-24363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-07-24363(288)SECRETARY'S PARTICULARS CHANGED
1996-07-24363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1996-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-07-21363sRETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS
1995-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-05-03287REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 30-34 NEW BRIDGE STREET LONDON EC4V 6LT
1994-07-28363sRETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS
1994-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-02-11395PARTICULARS OF MORTGAGE/CHARGE
1993-07-19363sRETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS
1993-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-09-21363sRETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS
1992-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LONDON & AFRICAN INVESTMENTS LIMITED 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 & AFRICAN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
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
THIRD SUPPLEMENTAL TRUST DEED. 1991-10-15 PART of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED.
SECOND SUPPLEMENTAL TRUST DEED 1989-11-17 PART of the property or undertaking has been released from charge THE PRUDENTIAL ASSURANCE COMPANY LIMITD
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 (THE 'TRUSTEE' AS DEFINED).
TRUST DEED 1984-12-05 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 & AFRICAN INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LONDON & AFRICAN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON & AFRICAN INVESTMENTS LIMITED
Trademarks
We have not found any records of LONDON & AFRICAN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON & AFRICAN INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LONDON & AFRICAN INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LONDON & AFRICAN INVESTMENTS LIMITED 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 & AFRICAN INVESTMENTS LIMITED 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 & AFRICAN INVESTMENTS LIMITED any grants or awards.
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.