Company NameElliott Lifestyle Limited
Company StatusDissolved
Company Number00660652
CategoryPrivate Limited Company
Incorporation Date26 May 1960(63 years, 11 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameElliott Homes (Kensington) Limited

Business Activity

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

Directors

Director NameMrs Vera Maria Williams
Date of BirthMay 1941 (Born 83 years ago)
NationalityDutch
StatusClosed
Appointed31 December 1991(31 years, 7 months after company formation)
Appointment Duration28 years (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Campden Street
London
W8 7EN
Secretary NameMrs Vera Maria Williams
NationalityDutch
StatusClosed
Appointed31 December 1991(31 years, 7 months after company formation)
Appointment Duration28 years (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Campden Street
London
W8 7EN
Director NameMr Robin William Harvey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(39 years, 7 months after company formation)
Appointment Duration20 years (closed 07 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameMr Graham David Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 September 2007)
RoleCompany Director
Correspondence Address79 Campden Street
London
W8 7EN

Contact

Websiteelliottgroup.co.uk

Location

Registered Address9 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

999 at £1Elliott Property & Leisure Group LTD
99.90%
Ordinary
1 at £1Mrs V.m. Williams
0.10%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 December 1979Delivered on: 10 December 1979
Satisfied on: 27 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 de voe ,ews, kensington london W8.
Fully Satisfied
12 September 1977Delivered on: 15 September 1977
Satisfied on: 27 January 1992
Persons entitled: Lambard North Central LTD.

Classification: Set-off
Secured details: £18,210.
Particulars: All monies standing from time to time to the credit of our account in the name of lambard north central LTD and designated cash security account/elliott homes (kensingtoin) LTD.
Fully Satisfied
8 August 1975Delivered on: 8 August 1975
Satisfied on: 27 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the saberton williams LTD to the chargee on any account whatsoever.
Particulars: 5 danier road london SW6.
Fully Satisfied
1 May 1975Delivered on: 6 May 1975
Satisfied on: 27 January 1992
Persons entitled: U.D.T. Securities LTD.

Classification: Mortgage
Secured details: All monies due from elliott homes (plymouth) LTD & elliott industrial developments.
Particulars: 20, 22 & 24 heathfield rd croydon.
Fully Satisfied
11 January 1974Delivered on: 16 January 1974
Satisfied on: 27 January 1992
Persons entitled: Reginald Kemp Sweet.

Classification: Charge
Secured details: £12,500.
Particulars: Land and building on the north side of spring road, frome, somerset.
Fully Satisfied
22 June 1973Delivered on: 28 June 1973
Satisfied on: 27 January 1992
Persons entitled: Old Broad Street Securities LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, 22, 24 heathfield rd south croydon.
Fully Satisfied
25 September 1972Delivered on: 6 October 1972
Satisfied on: 27 January 1992
Persons entitled: Business Mortgages LTD.

Classification: Mortgage
Secured details: £25,000 & further advances not exceeding £40,000 at any one time.
Particulars: 5, doncer roa,d fulham, london.
Fully Satisfied
14 September 1972Delivered on: 21 September 1972
Satisfied on: 27 January 1992
Persons entitled: Henry Ansbacher, and Co. LTD

Classification: Inster charge
Secured details: For securing £1 and further advances not exceeding £32,000 in the aggregate together with an annual commitment fee of 1% of the total advance.
Particulars: Land at welsmill forme, somerset, as comprised in a charge dated 1ST october, 1971.
Fully Satisfied
1 June 1971Delivered on: 9 June 1971
Satisfied on: 27 January 1992
Persons entitled: Phoenix Assurance Company LTD

Classification: Mortgage
Secured details: £10,000.
Particulars: 69 kensington church street kensington with all fixtures and fittings.
Fully Satisfied
21 August 1981Delivered on: 26 August 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H k/a 69 kensington church street, london W8.
Fully Satisfied
3 December 1979Delivered on: 10 December 1979
Satisfied on: 27 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 15 de voe mews, kensington london W.8.
Fully Satisfied
1 October 1971Delivered on: 7 October 1970
Satisfied on: 27 January 1992
Persons entitled: Henry Ansbacher & Co. LTD

Classification: Mortgage
Secured details: £8,000 and further advances not exceeding £38,000 in teh aggregate therewith together with an annual commitment of 1% of total advances.
Particulars: Land at welshmills road and spring rd., Frome, somerset.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
2 January 2014Registered office address changed from 9 Berghem Mews Berghem Mews Blythe Road London W14 0HN England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 9 Berghem Mews Berghem Mews Blythe Road London W14 0HN England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 9 Berghem Mews Berghem Mews Blythe Road London W14 0HN England on 2 January 2014 (1 page)
21 November 2013Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH on 21 November 2013 (1 page)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 December 2003Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page)
11 December 2003Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page)
30 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
25 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 January 1997Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london, W8 4NB (1 page)
13 January 1997Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london, W8 4NB (1 page)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 August 1996Company name changed elliott homes (kensington) limit ed\certificate issued on 06/08/96 (2 pages)
5 August 1996Company name changed elliott homes (kensington) limit ed\certificate issued on 06/08/96 (2 pages)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
18 December 1995Return made up to 31/12/95; no change of members (4 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Full accounts made up to 31 December 1994 (6 pages)
12 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)