Surrey
KT10 0BZ
Director Name | Mr Frans William Haak |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Ridgeway Fetcham Leatherhead Surrey KT22 9BA |
Director Name | Mr Graham David Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 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 |
Director Name | Mrs Vera Maria Williams |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Campden Street London W8 7EN |
Secretary Name | Mrs Vera Maria Williams |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Campden Street London W8 7EN |
Website | elliottgroup.co.uk |
---|---|
Telephone | 020 73712244 |
Telephone region | London |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
33k at £1 | V.m. Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,116 |
Cash | £64,887 |
Current Liabilities | £382,464 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
20 December 1996 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1969 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 |
19 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
12 January 2021 | Termination of appointment of Vera Maria Williams as a secretary on 20 August 2020 (1 page) |
12 January 2021 | Termination of appointment of Vera Maria Williams as a director on 20 August 2020 (1 page) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
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) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
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 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
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 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
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 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
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 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
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) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
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) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
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) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
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 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Director resigned (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
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) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 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) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 December 2003 (9 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) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 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) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 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 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
20 May 2000 | Particulars of mortgage/charge (7 pages) |
20 May 2000 | Particulars of mortgage/charge (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 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) |
16 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (10 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) |
26 October 1997 | Full group accounts made up to 31 December 1996 (11 pages) |
26 October 1997 | Full group accounts made up to 31 December 1996 (11 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 | 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) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Full group accounts made up to 31 December 1995 (11 pages) |
26 October 1996 | Full group accounts made up to 31 December 1995 (11 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) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
21 December 1994 | Return made up to 31/12/94; no change of members
|
21 December 1994 | Return made up to 31/12/94; no change of members
|
15 May 1989 | Return made up to 31/12/88; full list of members (6 pages) |
15 May 1989 | Return made up to 31/12/88; full list of members (6 pages) |
29 March 1989 | Full group accounts made up to 31 December 1987 (16 pages) |
29 March 1989 | Full group accounts made up to 31 December 1987 (16 pages) |
29 April 1988 | Return made up to 31/12/87; full list of members (5 pages) |
29 April 1988 | Return made up to 31/12/87; full list of members (5 pages) |
26 January 1988 | Full group accounts made up to 31 December 1986 (17 pages) |
26 January 1988 | Full group accounts made up to 31 December 1986 (17 pages) |
1 May 1987 | Return made up to 12/12/86; full list of members (6 pages) |
1 May 1987 | Return made up to 12/12/86; full list of members (6 pages) |
3 February 1987 | Group of companies' accounts made up to 31 December 1985 (16 pages) |
3 February 1987 | Group of companies' accounts made up to 31 December 1985 (16 pages) |
12 December 1986 | Particulars of mortgage/charge (3 pages) |
12 December 1986 | Particulars of mortgage/charge (3 pages) |
25 November 1978 | Registered office changed on 25/11/78 from: registered office changed (1 page) |
25 November 1978 | Registered office changed on 25/11/78 from: registered office changed (1 page) |
4 May 1966 | Incorporation (16 pages) |
4 May 1966 | Incorporation (16 pages) |