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

ANALYTICAL PROPERTIES HOLDINGS LIMITED

12 LITTLE PORTLAND STREET, 2ND FLOOR, LONDON, W1W 8BJ,
Company Registration Number
04553091
Private Limited Company
Active

Company Overview

About Analytical Properties Holdings Ltd
ANALYTICAL PROPERTIES HOLDINGS LIMITED was founded on 2002-10-03 and has its registered office in London. The organisation's status is listed as "Active". Analytical Properties Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANALYTICAL PROPERTIES HOLDINGS LIMITED
 
Legal Registered Office
12 LITTLE PORTLAND STREET
2ND FLOOR
LONDON
W1W 8BJ
Other companies in W1J
 
Filing Information
Company Number 04553091
Company ID Number 04553091
Date formed 2002-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 16:36:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANALYTICAL PROPERTIES HOLDINGS 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 ANALYTICAL PROPERTIES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANIL KUMAR THAPAR
Company Secretary 2014-12-22
JOHN ALEXANDER HELLER
Director 2002-10-03
MICHAEL ARON HELLER
Director 2009-05-14
ANIL KUMAR THAPAR
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN CORRY
Director 2002-10-03 2014-12-31
HEATHER ANNE CURTIS
Company Secretary 2011-03-01 2014-12-22
MICHAEL CECIL STEVENS
Director 2009-05-14 2011-06-06
MICHAEL CECIL STEVENS
Company Secretary 2002-10-03 2011-03-01
ALISTAIR JAMES NEIL HEWITT
Director 2005-11-14 2007-09-25
ALAN DONALD EWEN MACLEOD
Director 2005-07-26 2007-09-25
IAIN STEWART MACKINTOSH
Director 2002-10-15 2005-07-26
PAULINE ANNE BRADLEY
Director 2003-06-10 2005-01-25
DOUGLAS ALISTER MIDDLETON
Director 2002-10-15 2003-06-10

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 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 LONDON & ASSOCIATED PROPERTIES PLC Director 1998-03-02 CURRENT 1938-06-25 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 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 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 LONDON & AFRICAN INVESTMENTS LIMITED Director 2017-05-30 CURRENT 1964-11-24 Active - Proposal to Strike off
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
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-07CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARON HELLER
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-30REGISTRATION OF A CHARGE / CHARGE CODE 045530910006
2022-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045530910006
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 24 Bruton Place London W1J 6NE
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-14AP03Appointment of Mr Jonathan Mintz as company secretary on 2019-02-11
2019-02-14AP03Appointment of Mr Jonathan Mintz as company secretary on 2019-02-11
2019-02-14AP01DIRECTOR APPOINTED MR JONATHAN MINTZ
2019-02-14AP01DIRECTOR APPOINTED MR JONATHAN MINTZ
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR THAPAR
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR THAPAR
2019-01-02TM02Termination of appointment of Anil Kumar Thapar on 2018-12-31
2019-01-02TM02Termination of appointment of Anil Kumar Thapar on 2018-12-31
2018-10-16CH01Director's details changed for John Alexander Heller on 2018-10-16
2018-10-16CH01Director's details changed for John Alexander Heller on 2018-10-16
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0103/09/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CORRY
2015-01-12AP01DIRECTOR APPOINTED MR ANIL KUMAR THAPAR
2015-01-12TM02Termination of appointment of Heather Anne Curtis on 2014-12-22
2015-01-12AP03Appointment of Anil Kumar Thapar as company secretary on 2014-12-22
2014-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0103/09/14 ANNUAL RETURN FULL LIST
2014-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-04AR0103/09/13 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-10AR0103/09/12 FULL LIST
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 10/09/2012
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM CARLTON HOUSE ST JAMES'S SQUARE LONDON SW1Y 4JH
2011-09-08AR0103/09/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS
2011-04-27AP03SECRETARY APPOINTED MS HEATHER ANNE CURTIS
2010-09-03AR0103/09/10 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-22AR0103/09/09 FULL LIST
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02288aDIRECTOR APPOINTED MR MICHAEL CECIL STEVENS
2009-05-28288aDIRECTOR APPOINTED MR MICHAEL ARON HELLER
2008-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-03-08RES01ADOPT ARTICLES 13/02/2008
2008-03-08RES12VARYING SHARE RIGHTS AND NAMES
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-09-04363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-08RES04NC INC ALREADY ADJUSTED 29/06/07
2007-08-06CERT15REDUCTION OF ISSUED CAPITAL
2007-08-06OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-08-03RES06REDUCE ISSUED CAPITAL 29/06/07
2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-01-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-09-16363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 8/10 NEW FETTER LANE LONDON EC4A 1AF
2005-09-16190LOCATION OF DEBENTURE REGISTER
2005-09-16353LOCATION OF REGISTER OF MEMBERS
2005-09-15288bDIRECTOR RESIGNED
2005-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-02288bDIRECTOR RESIGNED
2004-10-14363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-2788(2)RAD 13/08/03--------- £ SI 3900000@1=3900000 £ IC 3658000/7558000
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15123NC INC ALREADY ADJUSTED 11/07/03
2003-08-15RES04£ NC 3658000/7558000 11/0
2003-08-15288bDIRECTOR RESIGNED
2003-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-25395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09288aNEW DIRECTOR APPOINTED
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31123£ NC 1000/3658000 15/10/02
2002-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-31225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANALYTICAL PROPERTIES HOLDINGS 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 ANALYTICAL PROPERTIES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-25 Satisfied LONDON & ASSOCIATED PROPERTIES PLC
DEED OF ACCESSION 2002-12-18 Satisfied LONDON & ASSOCIATED PROPERTIES PLC
DEBENTURE 2002-10-31 Satisfied LONDON & ASSOCIATED PROPERTIES PLC
DEBENTURE 2002-10-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
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

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 ANALYTICAL PROPERTIES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ANALYTICAL PROPERTIES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANALYTICAL PROPERTIES HOLDINGS LIMITED
Trademarks
We have not found any records of ANALYTICAL PROPERTIES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANALYTICAL PROPERTIES HOLDINGS 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 (70100 - Activities of head offices) as ANALYTICAL PROPERTIES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANALYTICAL PROPERTIES HOLDINGS 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 ANALYTICAL PROPERTIES HOLDINGS 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 ANALYTICAL PROPERTIES HOLDINGS 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.