London
SW3 5BY
Secretary Name | Mr Geoffrey John Griggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Church Street London SW3 5BY |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Director Name | Diana Dimitra Spouders |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54 Gurney Drive London N2 0DE |
Secretary Name | Antony John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Broomleaf Cottage Church Lane Ewshot Farnham Surrey GU10 5BD |
Director Name | David Simmonds Franks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 35 Eton Court Eton Avenue London NW3 3HJ |
Director Name | Antony John Hopkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 July 1999) |
Role | Marketing Executive |
Correspondence Address | Broomleaf Cottage Church Lane Ewshot Farnham Surrey GU10 5BD |
Director Name | Maurice Clifford Webb |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 32b Argyle Street London WC1H 8EN |
Director Name | Sir James Herbert Ingham Whitaker |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Garden House Babworth Retford Nottinghamshire DN22 8EW |
Director Name | Mr Stuart Chapell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 June 1998) |
Role | Financial Advisor |
Correspondence Address | 6 Ayloffs Close Hornchurch Essex RM11 2RH |
Director Name | Christopher James Hawkins |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 20 Northweald Lane Kingston Upon Thames Surrey KT2 5GW |
Secretary Name | Lynne Joyce Dearling |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 05 July 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 55 Huntingdon Road London N2 9DX |
Secretary Name | Rupert Thomas James Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Crescent Wisbech Cambridgeshire PE13 1EH |
Director Name | Rupert Thomas James Wilkes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Crescent Wisbech Cambridgeshire PE13 1EH |
Secretary Name | Duncan Barrington John Sweetland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2010) |
Role | Accountant |
Correspondence Address | Periwinkle Cottage Perry Hill, Worplesdon Guildford Surrey GU3 3RG |
Website | ltcplc.com |
---|---|
Telephone | 020 77951881 |
Telephone region | London |
Registered Address | 28 Old Church Street London SW3 5BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 August 1999 | Delivered on: 7 September 1999 Satisfied on: 7 October 2011 Persons entitled: The British Linen Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 August 1999 | Delivered on: 7 September 1999 Satisfied on: 7 October 2011 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) flats 4,8,13,14 and 16 antony court,112-116 croydon rd,reigate,london SE20 7YZ; SGL573568,SGL573572,SGL573570,SGL573569,SGL573577; (ii) antony court land,SGL21040;(iii) flats 1-8 beaumont house,2 park ave,london NW2 5AP; NGL666994 plus two other properties listed. See the mortgage charge document for full details. Fully Satisfied |
31 August 1999 | Delivered on: 7 September 1999 Satisfied on: 7 October 2011 Persons entitled: The British Linen Bank Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All right,title,benefit and interest in and to all rent or other sums of money received from any tenant of the properties (as defined) and any other income whatsoever. See the mortgage charge document for full details. Fully Satisfied |
31 August 1999 | Delivered on: 7 September 1999 Satisfied on: 7 October 2011 Persons entitled: The British Linen Bank Limited Classification: Account charge (as defined) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the banking documents (as defined). Particulars: The charged accounts and secured amounts and all rights title interest and benefits thereon. See the mortgage charge document for full details. Fully Satisfied |
19 September 1995 | Delivered on: 21 September 1995 Satisfied on: 11 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Application to strike the company off the register (3 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2015 | Director's details changed for Mr Richard Gwynne Smith on 1 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Richard Gwynne Smith on 1 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Richard Gwynne Smith on 1 August 2015 (2 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Richard Gwynne Smith on 1 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Richard Gwynne Smith on 1 September 2014 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
15 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
26 January 2010 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
18 December 2009 | Statement by directors (1 page) |
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Statement by directors (1 page) |
18 December 2009 | Solvency statement dated 09/12/09 (1 page) |
18 December 2009 | Resolutions
|
18 December 2009 | Solvency statement dated 09/12/09 (1 page) |
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Resolutions
|
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
13 October 2009 | Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
29 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 26/08/06; full list of members (7 pages) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | New secretary appointed (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
7 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
1 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
7 October 2003 | Return made up to 26/08/03; full list of members (7 pages) |
7 October 2003 | Return made up to 26/08/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
18 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
10 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
21 September 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
21 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
21 September 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
21 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
27 September 1999 | Return made up to 26/08/99; no change of members (6 pages) |
27 September 1999 | Return made up to 26/08/99; no change of members (6 pages) |
7 September 1999 | Particulars of mortgage/charge (6 pages) |
7 September 1999 | Particulars of mortgage/charge (9 pages) |
7 September 1999 | Particulars of mortgage/charge (9 pages) |
7 September 1999 | Particulars of mortgage/charge (6 pages) |
7 September 1999 | Particulars of mortgage/charge (7 pages) |
7 September 1999 | Particulars of mortgage/charge (6 pages) |
7 September 1999 | Particulars of mortgage/charge (7 pages) |
7 September 1999 | Particulars of mortgage/charge (6 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Full accounts made up to 28 February 1999 (16 pages) |
16 August 1999 | Full accounts made up to 28 February 1999 (16 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
16 August 1999 | Resolutions
|
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Re-registration of Memorandum and Articles (62 pages) |
10 August 1999 | Application for reregistration from PLC to private (1 page) |
10 August 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
10 August 1999 | Re-registration of Memorandum and Articles (62 pages) |
10 August 1999 | Application for reregistration from PLC to private (1 page) |
10 August 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 August 1999 | New secretary appointed (1 page) |
3 August 1999 | New secretary appointed (1 page) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
11 June 1999 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
11 June 1999 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
10 December 1998 | Full accounts made up to 31 May 1998 (18 pages) |
10 December 1998 | Full accounts made up to 31 May 1998 (18 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
2 October 1998 | Return made up to 26/08/98; bulk list available separately (5 pages) |
2 October 1998 | Return made up to 26/08/98; bulk list available separately (5 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
16 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
16 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
3 October 1997 | Return made up to 26/08/97; full list of members (27 pages) |
3 October 1997 | Return made up to 26/08/97; full list of members (27 pages) |
7 November 1996 | New director appointed (3 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (3 pages) |
7 November 1996 | Director resigned (1 page) |
5 November 1996 | Full accounts made up to 31 May 1996 (14 pages) |
5 November 1996 | Full accounts made up to 31 May 1996 (14 pages) |
25 September 1996 | Return made up to 26/08/96; full list of members
|
25 September 1996 | Return made up to 26/08/96; full list of members
|
28 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
28 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
26 September 1995 | Return made up to 26/08/95; full list of members (56 pages) |
26 September 1995 | Return made up to 26/08/95; full list of members (56 pages) |
21 September 1995 | Particulars of mortgage/charge (10 pages) |
21 September 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |