Company NameLTW Capital Partners Limited
Company StatusDissolved
Company Number02539339
CategoryPrivate Limited Company
Incorporation Date13 September 1990(33 years, 7 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Wayne Ian Harold Landing
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(8 years, 7 months after company formation)
Appointment Duration19 years, 11 months (closed 26 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrooke
116a Tonbridge Road
Hildenborough
Kent
TN11 9EN
Director NameMrs Yasmine Hayek
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityLebanese
StatusClosed
Appointed11 November 2013(23 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 26 March 2019)
RoleQuantitive Finance
Country of ResidenceEngland
Correspondence Address72 Brookville Road
London
SW6 7BJ
Director NameMr Nabil Kobeissi
Date of BirthApril 1973 (Born 51 years ago)
NationalityLebanese
StatusClosed
Appointed17 July 2014(23 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 26 March 2019)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address72 Brookville Road
London
SW6 7BJ
Director NameMr David Lawrence Lowe
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 1995)
RoleAccountant
Correspondence Address29 Princes Road
Richmond
Surrey
TW10 6DQ
Director NameMr Alan James Styant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 1998)
RoleMoney Broker
Correspondence AddressWoodlands Yester Park
Chislehurst
Kent
BR7 5DQ
Secretary NameMr David Lawrence Lowe
NationalityBritish
StatusResigned
Appointed13 September 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address29 Princes Road
Richmond
Surrey
TW10 6DQ
Director NameDavid John Tuffley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 1999)
RoleMoney Broker
Correspondence AddressMole End
Camden Way
Chislehurst
Kent
BR7 5HT
Secretary NameDamian Joseph Peter Hart
NationalityBritish
StatusResigned
Appointed28 April 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressFirst Floor Flat 29 Balfour Road
Ealing
London
W13 9TN
Secretary NameGail Frances Landing
NationalityBritish
StatusResigned
Appointed29 April 1999(8 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarisbrooke
116a Tonbridge Road
Hildenborough
Kent
TN11 9EN

Contact

Websiteltwcapital.com
Email address[email protected]
Telephone020 70749000
Telephone regionLondon

Location

Registered Address50 Sloane Avenue
Suite 405
London
SW3 3XB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1.1m at £1Ltw Capital Partners (Cayman) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£308,876
Cash£520,003
Current Liabilities£312,187

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Application to strike the company off the register (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
14 March 2018Registered 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 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
31 May 2017Full accounts made up to 31 December 2016 (20 pages)
31 May 2017Full accounts made up to 31 December 2016 (20 pages)
14 March 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,794,286
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,794,286
(4 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,794,286
(5 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,794,286
(5 pages)
4 May 2016Full accounts made up to 31 December 2015 (17 pages)
4 May 2016Full accounts made up to 31 December 2015 (17 pages)
1 September 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 1,050,002
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,727,786
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,727,786
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 1,050,002
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 1,050,002
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,727,786
(3 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,050,002
(5 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,050,002
(5 pages)
29 April 2015Full accounts made up to 31 December 2014 (13 pages)
29 April 2015Full accounts made up to 31 December 2014 (13 pages)
18 July 2014Appointment of Mr Nabil Kobeissi as a director on 17 July 2014 (2 pages)
18 July 2014Appointment of Mr Nabil Kobeissi as a director on 17 July 2014 (2 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,050,002
(4 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,050,002
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,050,002
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,050,002
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,050,002
(3 pages)
4 April 2014Termination of appointment of Gail Landing as a secretary (1 page)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Termination of appointment of Gail Landing as a secretary (1 page)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 November 2013Company name changed landing zone LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Company name changed landing zone LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Registered office address changed from 116a Tonbridge Road Hildenborough Kent TN11 9EN on 13 November 2013 (1 page)
13 November 2013Appointment of Mrs Yasmine Hayek as a director (2 pages)
13 November 2013Appointment of Mrs Yasmine Hayek as a director (2 pages)
13 November 2013Registered office address changed from 116a Tonbridge Road Hildenborough Kent TN11 9EN on 13 November 2013 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
9 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 July 2009Return made up to 31/05/09; full list of members (3 pages)
1 July 2009Return made up to 31/05/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Return made up to 31/05/08; full list of members (3 pages)
11 September 2008Return made up to 31/05/08; full list of members (3 pages)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 June 2007Return made up to 31/05/07; full list of members (2 pages)
28 June 2007Return made up to 31/05/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 July 2006Return made up to 31/05/06; full list of members (2 pages)
5 July 2006Return made up to 31/05/06; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 August 2005Return made up to 31/05/05; full list of members (6 pages)
3 August 2005Return made up to 31/05/05; full list of members (6 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 September 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(6 pages)
2 September 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(6 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 July 2003Return made up to 31/05/03; full list of members (6 pages)
29 July 2003Return made up to 31/05/03; full list of members (6 pages)
2 January 2003Registered office changed on 02/01/03 from: 116-118 chancery lane london WC2A 1PP (1 page)
2 January 2003Registered office changed on 02/01/03 from: 116-118 chancery lane london WC2A 1PP (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 June 2002Return made up to 31/05/02; full list of members (6 pages)
27 June 2002Return made up to 31/05/02; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
22 June 1999Registered office changed on 22/06/99 from: cable house 54/62 new broad st london EC2M 1JJ (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: cable house 54/62 new broad st london EC2M 1JJ (1 page)
22 June 1999Secretary resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
26 May 1999Company name changed tullett securities nominees limi ted\certificate issued on 27/05/99 (2 pages)
26 May 1999Company name changed tullett securities nominees limi ted\certificate issued on 27/05/99 (2 pages)
5 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
26 June 1997Return made up to 31/05/97; full list of members (6 pages)
26 June 1997Return made up to 31/05/97; full list of members (6 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
27 June 1996Return made up to 31/05/96; no change of members (4 pages)
27 June 1996Return made up to 31/05/96; no change of members (4 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
6 March 1992Company name changed mapdale LIMITED\certificate issued on 06/03/92 (2 pages)
6 March 1992Company name changed mapdale LIMITED\certificate issued on 06/03/92 (2 pages)
20 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 November 1990Memorandum and Articles of Association (5 pages)
1 November 1990Memorandum and Articles of Association (5 pages)
13 September 1990Incorporation (13 pages)
13 September 1990Incorporation (13 pages)