London
W8 7EN
Secretary Name | Mrs Vera Maria Williams |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 28 years (closed 14 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(34 years, 2 months after company formation) |
Appointment Duration | 20 years (closed 14 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(26 years, 2 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 |
Telephone | 020 73712244 |
---|---|
Telephone region | London |
Registered Address | 9 Berghem Mews Berghem Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
15k at £1 | Elliott Property & Leisure Group LTD 50.00% Ordinary |
---|---|
15k at £1 | Mrs K. Fisher 50.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 November 1976 | Delivered on: 26 November 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or the renwick group LTD. To the chargee on any account whatsoever. Particulars: Land at trevannion park, plymouth, devon. Title. Dn 14657. Outstanding |
---|---|
19 November 1976 | Delivered on: 26 November 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or the renwick group LTD. To the chargee on any account whatsoever. Particulars: Land at trevannion park, plymouth, devon title dn. 14585. Outstanding |
26 October 1976 | Delivered on: 3 November 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or the renwick group LTD. To the chargee on any account whatsoever. Particulars: Land at trevannion park. Plymouth, devon being land at eggbuckland vale north east of beaumaris road title no dn 34983. Outstanding |
10 June 1976 | Delivered on: 17 June 1976 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at membland park, newton ferrers, devon. Outstanding |
15 May 1974 | Delivered on: 24 May 1974 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: Land at eggbuckland plymouth. Outstanding |
13 March 1972 | Delivered on: 15 March 1972 Persons entitled: Old Broad Street Securities LTD Classification: Deed of variation Secured details: Deed of variation which increases the amount secured by a charge dated 25/5/69 from £150,000 to £250,000. Particulars: Trevannion park estate, eggbuckland. Outstanding |
21 October 1969 | Delivered on: 3 November 1969 Persons entitled: Old Broad Street Securities LTD Classification: Deed of variation Secured details: Deed of variation created by the company which increases the amount to be advanced under a charge dated 23/5/69 by a further £7,500. Particulars: All the premises in the legal charge of 23RD may 1969. Outstanding |
23 May 1969 | Delivered on: 30 May 1969 Persons entitled: Old Broad Street Securities LTD Classification: Mortgage Secured details: £150,000. Particulars: Land at eggbuckland vale, plymouth. Outstanding |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 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) |
25 September 2018 | Director's details changed for Mrs Vera Maria Williams on 25 September 2018 (2 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
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
8 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
|
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) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 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) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 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) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 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) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 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; full list of members (6 pages) |
21 December 1998 | Return made up to 31/12/98; full list of members (6 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) |
27 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; change of members (6 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 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 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) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
20 March 1996 | Full accounts made up to 31 December 1995 (4 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (4 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |