Company NameLTC Apartments Limited
Company StatusDissolved
Company Number03834006
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NamesHembolt Limited and 51 Kensington Court Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Gwynne Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(4 months, 3 weeks after company formation)
Appointment Duration13 years (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Church Street
London
SW3 5BY
Director NameMr Graham Howard Hedger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 January 2000)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Director NameMr Warren Bradley Todd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Warwick Gardens
London
W14 8PH
Secretary NameMr Graham Howard Hedger
NationalityBritish
StatusResigned
Appointed02 September 1999(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Director NameLynne Joyce Dearling
Date of BirthNovember 1956 (Born 67 years ago)
NationalityWelsh
StatusResigned
Appointed25 January 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address55 Huntingdon Road
London
N2 9DX
Director NameRupert Thomas James Wilkes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Wisbech
Cambridgeshire
PE13 1EH
Secretary NameLynne Joyce Dearling
NationalityWelsh
StatusResigned
Appointed25 January 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address55 Huntingdon Road
London
N2 9DX
Secretary NameRupert Thomas James Wilkes
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Wisbech
Cambridgeshire
PE13 1EH
Secretary NameMr James Alfred Lloyd Howgego
NationalityBritish
StatusResigned
Appointed27 March 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 2009)
RoleChartd Acountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Church Street
London
SW3 5BY
Director NameMrs Christine Nason
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 July 2010)
RoleConsultant
Correspondence Address28 Old Church Street
London
SW3 3RG
Secretary NameDuncan Barrington John Sweetland
NationalityBritish
StatusResigned
Appointed19 December 2007(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2010)
RoleAccountant
Correspondence AddressPeriwinkle Cottage
Perry Hill, Worplesdon
Guildford
Surrey
GU3 3RG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address28 Old Church Street
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

2 at £1Ltc Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2012Full accounts made up to 31 March 2012 (12 pages)
16 November 2012Full accounts made up to 31 March 2012 (12 pages)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (4 pages)
1 October 2012Application to strike the company off the register (4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(3 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(3 pages)
22 December 2011Full accounts made up to 31 March 2011 (13 pages)
22 December 2011Full accounts made up to 31 March 2011 (13 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
7 July 2010Termination of appointment of Christine Nason as a director (1 page)
7 July 2010Termination of appointment of Christine Nason as a director (1 page)
26 January 2010Termination of appointment of Duncan Sweetland as a secretary (1 page)
26 January 2010Termination of appointment of Duncan Sweetland as a secretary (1 page)
4 November 2009Full accounts made up to 31 March 2009 (16 pages)
4 November 2009Full accounts made up to 31 March 2009 (16 pages)
15 October 2009Termination of appointment of James Howgego as a secretary (1 page)
15 October 2009Termination of appointment of James Howgego as a secretary (1 page)
9 October 2009Secretary's details changed for James Alfred Lloyd Howgego on 6 October 2009 (1 page)
9 October 2009Secretary's details changed for James Alfred Lloyd Howgego on 6 October 2009 (1 page)
9 October 2009Secretary's details changed for James Alfred Lloyd Howgego on 6 October 2009 (1 page)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 March 2009Memorandum and Articles of Association (9 pages)
11 March 2009Memorandum and Articles of Association (9 pages)
4 March 2009Company name changed 51 kensington court LIMITED\certificate issued on 06/03/09 (2 pages)
4 March 2009Company name changed 51 kensington court LIMITED\certificate issued on 06/03/09 (2 pages)
9 December 2008Full accounts made up to 31 March 2008 (14 pages)
9 December 2008Full accounts made up to 31 March 2008 (14 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
7 August 2008Director appointed mrs christine nason (1 page)
7 August 2008Director appointed mrs christine nason (1 page)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
3 November 2007Full accounts made up to 31 March 2007 (14 pages)
3 November 2007Full accounts made up to 31 March 2007 (14 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
25 October 2006Full accounts made up to 31 March 2006 (13 pages)
25 October 2006Full accounts made up to 31 March 2006 (13 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
19 April 2006Particulars of mortgage/charge (9 pages)
19 April 2006Particulars of mortgage/charge (6 pages)
19 April 2006Particulars of mortgage/charge (6 pages)
19 April 2006Particulars of mortgage/charge (9 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
9 September 2005Return made up to 31/08/05; full list of members (6 pages)
9 September 2005Return made up to 31/08/05; full list of members (6 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
13 January 2005Full accounts made up to 31 March 2004 (14 pages)
13 January 2005Full accounts made up to 31 March 2004 (14 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
1 September 2004Secretary's particulars changed;director's particulars changed (1 page)
1 September 2004Secretary's particulars changed;director's particulars changed (1 page)
28 October 2003Full accounts made up to 31 March 2003 (14 pages)
28 October 2003Full accounts made up to 31 March 2003 (14 pages)
7 October 2003Return made up to 31/08/03; full list of members (7 pages)
7 October 2003Return made up to 31/08/03; full list of members (7 pages)
14 January 2003Full accounts made up to 31 March 2002 (14 pages)
14 January 2003Full accounts made up to 31 March 2002 (14 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
18 October 2001Full accounts made up to 31 March 2001 (13 pages)
18 October 2001Full accounts made up to 31 March 2001 (13 pages)
18 September 2001Return made up to 31/08/01; full list of members (7 pages)
18 September 2001Return made up to 31/08/01; full list of members (7 pages)
18 October 2000Full accounts made up to 31 March 2000 (12 pages)
18 October 2000Full accounts made up to 31 March 2000 (12 pages)
21 September 2000Return made up to 31/08/00; full list of members (7 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
17 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Secretary resigned;director resigned (1 page)
4 February 2000Registered office changed on 04/02/00 from: 58/60 berners street, london, W1P 4JS (1 page)
4 February 2000New director appointed (3 pages)
4 February 2000New director appointed (3 pages)
4 February 2000Registered office changed on 04/02/00 from: 58/60 berners street, london, W1P 4JS (1 page)
3 February 2000New director appointed (3 pages)
3 February 2000New director appointed (3 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
29 November 1999Registered office changed on 29/11/99 from: 2 lansdowne road, london, W11 3LW (1 page)
29 November 1999Registered office changed on 29/11/99 from: 2 lansdowne road, london, W11 3LW (1 page)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (4 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (4 pages)
10 September 1999Director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 September 1999Registered office changed on 10/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 September 1999New director appointed (2 pages)
8 September 1999Company name changed hembolt LIMITED\certificate issued on 09/09/99 (2 pages)
8 September 1999Company name changed hembolt LIMITED\certificate issued on 09/09/99 (2 pages)
31 August 1999Incorporation (13 pages)
31 August 1999Incorporation (13 pages)