London
W8 7EN
Secretary Name | Mrs Vera Maria Williams |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 31 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 28 years (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Campden Street London W8 7EN |
Director Name | Mr Robin William Harvey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(39 years, 7 months after company formation) |
Appointment Duration | 20 years (closed 07 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Weston Road Thames Ditton Surrey KT7 0HN |
Director Name | Mr Graham David Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 September 2007) |
Role | Company Director |
Correspondence Address | 79 Campden Street London W8 7EN |
Website | elliottgroup.co.uk |
---|
Registered Address | 9 Berghem Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
999 at £1 | Elliott Property & Leisure Group LTD 99.90% Ordinary |
---|---|
1 at £1 | Mrs V.m. Williams 0.10% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 December 1979 | Delivered 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 1977 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 1971 | Delivered 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 |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Registered office address changed from 9 Berghem Mews Berghem Mews Blythe Road London W14 0HN England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 9 Berghem Mews Berghem Mews Blythe Road London W14 0HN England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 9 Berghem Mews Berghem Mews Blythe Road London W14 0HN England on 2 January 2014 (1 page) |
21 November 2013 | Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH on 21 November 2013 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Director resigned (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page) |
30 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
29 January 2003 | Return made up to 31/12/02; full list of members
|
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
25 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 March 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london, W8 4NB (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london, W8 4NB (1 page) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 August 1996 | Company name changed elliott homes (kensington) limit ed\certificate issued on 06/08/96 (2 pages) |
5 August 1996 | Company name changed elliott homes (kensington) limit ed\certificate issued on 06/08/96 (2 pages) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
12 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |