Company NameElliott Property & Leisure Group Limited
DirectorRobin William Harvey
Company StatusLiquidation
Company Number00878542
CategoryPrivate Limited Company
Incorporation Date4 May 1966(58 years ago)
Previous NameElliott Homes (Plymouth) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robin William Harvey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(33 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hinchley Drive Hinchley Wood
Surrey
KT10 0BZ
Director NameMr Frans William Haak
Date of BirthOctober 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BA
Director NameMr Graham David Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 22 September 2007)
RoleCompany Director
Correspondence Address79 Campden Street
London
W8 7EN
Director NameMrs Vera Maria Williams
Date of BirthMay 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration28 years, 7 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Campden Street
London
W8 7EN
Secretary NameMrs Vera Maria Williams
NationalityDutch
StatusResigned
Appointed31 December 1991(25 years, 8 months after company formation)
Appointment Duration28 years, 7 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Campden Street
London
W8 7EN

Contact

Websiteelliottgroup.co.uk
Telephone020 73712244
Telephone regionLondon

Location

Registered Address9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

33k at £1V.m. Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£51,116
Cash£64,887
Current Liabilities£382,464

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

20 December 1996Delivered on: 3 January 1997
Persons entitled: Samalco Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 25 may 1993.
Particulars: The tenants interest in the deposit sum of £9,888 (including any interest earned thereon) held in accordance with a rent deposit deed dated 20 december 1996 between samalco limited and the tenant.
Outstanding
28 October 2008Delivered on: 30 October 2008
Persons entitled: Zurich Assurance Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £7,250.00 plus a sum equal to vat.
Outstanding
2 August 2007Delivered on: 7 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being flat 13 de vere mews london t/n ngl 363873. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 August 2007Delivered on: 7 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being flat 15 de vere mews london t/n ngl 363957. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 October 2003Delivered on: 3 November 2003
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,250.00 plus value added tax.
Outstanding
12 May 2000Delivered on: 20 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 May 1998Delivered on: 8 June 1998
Persons entitled: Samalco Limited

Classification: A rent deposit deed
Secured details: The due and prompt performance of the covenants and the warranty on the part of the company to the chargee contained in a lease dated 28 may 1998 and the rent deposit deed.
Particulars: By way of a first fixed charge its interest in the deposit sum (being £9,888) (including any interest earned thereon) as a continuing security for the secured obligations.. See the mortgage charge document for full details.
Outstanding
25 September 1969Delivered on: 7 October 1969
Persons entitled: Henry Ansbacher & Co. LTD.

Classification: Collatual charge
Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 18TH october, 1968.
Particulars: Land at church road saltash cornwall and land being part of the castlemead extate saltash cornwall see doc 22 for full details.
Outstanding
29 November 1986Delivered on: 12 December 1986
Satisfied on: 3 February 1990
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from elliott time share (portugal) - titules de ferras lda to the chargee on any account whatsoever.
Particulars: All moneys now or any time hereafter standing to the credit of any account(s) of the company with the bank.
Fully Satisfied
8 March 1984Delivered on: 12 March 1984
Satisfied on: 12 January 1990
Persons entitled: Manufacturers Hanover Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts, floating charge over the undertaking and all property and assets present and future including bookdebts and goodwill uncalled capital.
Fully Satisfied
10 February 1984Delivered on: 21 February 1984
Satisfied on: 3 February 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or elliott time share limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 December 1983Delivered on: 23 December 1983
Satisfied on: 3 February 1990
Persons entitled: Tcb Limited

Classification: Memo of deposit
Secured details: All monies due or to become due from the company and/or elliot time share limited to the chargee.
Particulars: By way of deposit & transfer the company's intend in a promissary contract of purchase & sale made on 16/12/83 between the depositor & tcb limited & tcb nominees relating to the sale of shares in a portugees limited liability company known as elliott time shares (portugal) tdule de ferries limited (see doc M66).
Fully Satisfied
21 November 1983Delivered on: 12 December 1983
Satisfied on: 3 February 1990
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account (see doc M65).
Fully Satisfied
10 May 1982Delivered on: 26 May 1982
Persons entitled: Barclays 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: F/H land lying to the west of oxford road, porte marsh industrial estate,colne, wiltshire (1.23 acres) title no. Wt 32215.
Fully Satisfied
28 August 1980Delivered on: 18 September 1980
Satisfied on: 3 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or elliot homes (construction) limited to the chargee on any account whatsoever.
Particulars: Land lying to the west of oxford road, porte marsh industrial building estate, calne, wiltshire titel no. Wt 32215.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
12 January 2021Termination of appointment of Vera Maria Williams as a secretary on 20 August 2020 (1 page)
12 January 2021Termination of appointment of Vera Maria Williams as a director on 20 August 2020 (1 page)
8 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
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)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (8 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 33,000
(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 33,000
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (8 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 33,000
(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 33,000
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (8 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 33,000
(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 33,000
(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 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
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 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
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)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
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)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
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)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Director resigned (1 page)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
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)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (8 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)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (9 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)
3 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (7 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)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (7 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 August 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
20 May 2000Particulars of mortgage/charge (7 pages)
20 May 2000Particulars of mortgage/charge (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 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)
16 November 1998Full accounts made up to 31 December 1997 (10 pages)
16 November 1998Full accounts made up to 31 December 1997 (10 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)
26 October 1997Full group accounts made up to 31 December 1996 (11 pages)
26 October 1997Full group accounts made up to 31 December 1996 (11 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 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)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
26 October 1996Full group accounts made up to 31 December 1995 (11 pages)
26 October 1996Full group accounts made up to 31 December 1995 (11 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)
16 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
21 December 1994Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1994Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1989Return made up to 31/12/88; full list of members (6 pages)
15 May 1989Return made up to 31/12/88; full list of members (6 pages)
29 March 1989Full group accounts made up to 31 December 1987 (16 pages)
29 March 1989Full group accounts made up to 31 December 1987 (16 pages)
29 April 1988Return made up to 31/12/87; full list of members (5 pages)
29 April 1988Return made up to 31/12/87; full list of members (5 pages)
26 January 1988Full group accounts made up to 31 December 1986 (17 pages)
26 January 1988Full group accounts made up to 31 December 1986 (17 pages)
1 May 1987Return made up to 12/12/86; full list of members (6 pages)
1 May 1987Return made up to 12/12/86; full list of members (6 pages)
3 February 1987Group of companies' accounts made up to 31 December 1985 (16 pages)
3 February 1987Group of companies' accounts made up to 31 December 1985 (16 pages)
12 December 1986Particulars of mortgage/charge (3 pages)
12 December 1986Particulars of mortgage/charge (3 pages)
25 November 1978Registered office changed on 25/11/78 from: registered office changed (1 page)
25 November 1978Registered office changed on 25/11/78 from: registered office changed (1 page)
4 May 1966Incorporation (16 pages)
4 May 1966Incorporation (16 pages)