116a Tonbridge Road
Hildenborough
Kent
TN11 9EN
Director Name | Mrs Yasmine Hayek |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 11 November 2013(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 March 2019) |
Role | Quantitive Finance |
Country of Residence | England |
Correspondence Address | 72 Brookville Road London SW6 7BJ |
Director Name | Mr Nabil Kobeissi |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 17 July 2014(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 March 2019) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 72 Brookville Road London SW6 7BJ |
Director Name | Mr David Lawrence Lowe |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 1995) |
Role | Accountant |
Correspondence Address | 29 Princes Road Richmond Surrey TW10 6DQ |
Director Name | Mr Alan James Styant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 1998) |
Role | Money Broker |
Correspondence Address | Woodlands Yester Park Chislehurst Kent BR7 5DQ |
Secretary Name | Mr David Lawrence Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 29 Princes Road Richmond Surrey TW10 6DQ |
Director Name | David John Tuffley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 1999) |
Role | Money Broker |
Correspondence Address | Mole End Camden Way Chislehurst Kent BR7 5HT |
Secretary Name | Damian Joseph Peter Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | First Floor Flat 29 Balfour Road Ealing London W13 9TN |
Secretary Name | Gail Frances Landing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrooke 116a Tonbridge Road Hildenborough Kent TN11 9EN |
Website | ltwcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 70749000 |
Telephone region | London |
Registered Address | 50 Sloane Avenue Suite 405 London SW3 3XB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1.1m at £1 | Ltw Capital Partners (Cayman) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £308,876 |
Cash | £520,003 |
Current Liabilities | £312,187 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2018 | Application to strike the company off the register (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
14 March 2018 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 50 Sloane Avenue Suite 405 London SW3 3XB on 14 March 2018 (1 page) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 September 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 July 2014 | Appointment of Mr Nabil Kobeissi as a director on 17 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Nabil Kobeissi as a director on 17 July 2014 (2 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 April 2014 | Termination of appointment of Gail Landing as a secretary (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | Termination of appointment of Gail Landing as a secretary (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
28 November 2013 | Company name changed landing zone LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Company name changed landing zone LIMITED\certificate issued on 28/11/13
|
13 November 2013 | Registered office address changed from 116a Tonbridge Road Hildenborough Kent TN11 9EN on 13 November 2013 (1 page) |
13 November 2013 | Appointment of Mrs Yasmine Hayek as a director (2 pages) |
13 November 2013 | Appointment of Mrs Yasmine Hayek as a director (2 pages) |
13 November 2013 | Registered office address changed from 116a Tonbridge Road Hildenborough Kent TN11 9EN on 13 November 2013 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 September 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 September 2008 | Return made up to 31/05/08; full list of members (3 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 August 2005 | Return made up to 31/05/05; full list of members (6 pages) |
3 August 2005 | Return made up to 31/05/05; full list of members (6 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 September 2004 | Return made up to 31/05/04; full list of members
|
2 September 2004 | Return made up to 31/05/04; full list of members
|
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
29 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: 116-118 chancery lane london WC2A 1PP (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: 116-118 chancery lane london WC2A 1PP (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members
|
12 June 2001 | Return made up to 31/05/01; full list of members
|
25 August 2000 | Resolutions
|
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 August 2000 | Resolutions
|
7 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
8 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: cable house 54/62 new broad st london EC2M 1JJ (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: cable house 54/62 new broad st london EC2M 1JJ (1 page) |
22 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Company name changed tullett securities nominees limi ted\certificate issued on 27/05/99 (2 pages) |
26 May 1999 | Company name changed tullett securities nominees limi ted\certificate issued on 27/05/99 (2 pages) |
5 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
5 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
15 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
26 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
26 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
27 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
27 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
6 March 1992 | Company name changed mapdale LIMITED\certificate issued on 06/03/92 (2 pages) |
6 March 1992 | Company name changed mapdale LIMITED\certificate issued on 06/03/92 (2 pages) |
20 December 1990 | Resolutions
|
20 December 1990 | Resolutions
|
1 November 1990 | Resolutions
|
1 November 1990 | Resolutions
|
1 November 1990 | Memorandum and Articles of Association (5 pages) |
1 November 1990 | Memorandum and Articles of Association (5 pages) |
13 September 1990 | Incorporation (13 pages) |
13 September 1990 | Incorporation (13 pages) |