Company NameElliott Leisure Limited
Company StatusDissolved
Company Number00862366
CategoryPrivate Limited Company
Incorporation Date25 October 1965(58 years, 6 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameWestcott-Williams (Property) 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(26 years, 2 months after company formation)
Appointment Duration28 years (closed 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Campden Street
London
W8 7EN
Secretary NameMrs Vera Maria Williams
NationalityDutch
StatusClosed
Appointed31 December 1991(26 years, 2 months after company formation)
Appointment Duration28 years (closed 14 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(34 years, 2 months after company formation)
Appointment Duration20 years (closed 14 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(26 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 September 2007)
RoleCompany Director
Correspondence Address79 Campden Street
London
W8 7EN

Contact

Telephone020 73712244
Telephone regionLondon

Location

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

Shareholders

15k at £1Elliott Property & Leisure Group LTD
50.00%
Ordinary
15k at £1Mrs K. Fisher
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 November 1976Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1974Delivered 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 1972Delivered 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 1969Delivered 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 1969Delivered on: 30 May 1969
Persons entitled: Old Broad Street Securities LTD

Classification: Mortgage
Secured details: £150,000.
Particulars: Land at eggbuckland vale, plymouth.
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
18 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)
25 September 2018Director's details changed for Mrs Vera Maria Williams on 25 September 2018 (2 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 30,000
(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 30,000
(5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 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 30,000
(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 30,000
(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 30,000
(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 30,000
(5 pages)
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)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 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)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 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)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 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)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 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; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 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)
27 January 1998Return made up to 31/12/97; change of members (6 pages)
27 January 1998Return made up to 31/12/97; change of members (6 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 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 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)
12 May 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Full accounts made up to 31 December 1995 (4 pages)
20 March 1996Full accounts made up to 31 December 1995 (4 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)