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(31 years, 2 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 |
Secretary Name | Mrs Vera Maria Williams |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 22 September 2007(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Campden Street London W8 7EN |
Director Name | Mr Frans William Haak |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1990(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 8 Cornwall Mews South Kensington London SW7 4BH |
Director Name | Mr Graham David Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 September 2007) |
Role | Company Director |
Correspondence Address | 79 Campden Street London W8 7EN |
Secretary Name | Mr Graham David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 September 2007) |
Role | Company Director |
Correspondence Address | 79 Campden Street London W8 7EN |
Website | elliottgroup.co.uk |
---|---|
Telephone | 020 73712244 |
Telephone region | London |
Registered Address | 9 Berghem Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
300 at £1 | Elliott Property & Leisure Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,284 |
Current Liabilities | £250,716 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 August 1985 | Delivered on: 16 August 1985 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or to become due under or by virtue of the contract dated 1 july 85. Fully Satisfied |
---|---|
31 May 1985 | Delivered on: 7 June 1985 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Time share week flat 13 week 37 at devere mews london. Fully Satisfied |
1 February 1985 | Delivered on: 8 February 1985 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement dated 20.1.84 time share week - maisonette 6 week 28 location-de vere mews london (please see doc M62 for details). Fully Satisfied |
30 November 1984 | Delivered on: 13 December 1984 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time become due or owing to the company under or by virtue of the agreement dated 4-11-83 between the comany and william david clark relating to villa 771-week 11 at vale do lobo portugal. Fully Satisfied |
1 November 1985 | Delivered on: 18 November 1985 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys present and future due to the comapny under the agreement dated 23/1085, relating to flat 13 de vere mews, london. Time share week 45. Fully Satisfied |
1 November 1984 | Delivered on: 6 November 1984 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or to become due from the company under or by virtue of the contract dated 19TH april 1983 between the company and fl & pd waples relating to villa 775 week 13 at vale do lobo portugal. Fully Satisfied |
15 May 1985 | Delivered on: 28 May 1985 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Time share week - villa 745 week 10, vale do lobo, algarve. Fully Satisfied |
3 September 1984 | Delivered on: 14 September 1984 Persons entitled: Barclays Bank PLC Classification: Assignment. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or to become due or owing to the company under or by virtue of the contract dated 28TH july 1983 between the company and neil & brenda marshall relating to villa : 751 - weeks: 3 & 4 at vile do lobo. Portugal. Fully Satisfied |
1 May 1984 | Delivered on: 10 May 1984 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing to the company under a contract dated 27-3-84 between the company and d&d houses relating to villa 777 week 16. vale do robo. Portugal. Fully Satisfied |
6 March 1984 | Delivered on: 14 March 1984 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing to the company under a contract dated 18TH february 1984 relating to residence vaugreiries france. Fully Satisfied |
8 March 1984 | Delivered on: 12 March 1984 Persons entitled: Manufacturers Manover 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 & floating charges over its undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. 1) legal mortgage over all present f/hold & l/hold property 2) specific equitable charge over all present & future f/hold & l/hold property (other than any property which is subject to 1 above). Fully Satisfied |
15 February 1984 | Delivered on: 23 February 1984 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing to the company under a contract dated 25.1.84 relating to villa 742 week 2, vale de lobo, portugal. Fully Satisfied |
10 February 1984 | Delivered on: 21 February 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or elliott property & leisure group 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 |
19 January 1984 | Delivered on: 27 January 1984 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or to become due to the company under the contract dated 12.1.84 relating to villa 742 - weeks 1,51,52 vale do lobo portugal. Fully Satisfied |
16 December 1983 | Delivered on: 23 December 1983 Persons entitled: T C B Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company and/or elliott property & leisure group limited to the chargee. Particulars: Deposit & transfer of the company's interest in a promissory contract of purchase and sale made the 16 december 1983. Fully Satisfied |
1 November 1983 | Delivered on: 9 November 1983 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing to the company under a contract dated 20.6.83 relating to villa 774 - weeks 41 and 42 vale do lobo, portugal. Fully Satisfied |
2 July 1984 | Delivered on: 19 July 1984 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or to become due from time to time owing to the company under or by virtue of the contract between the company & p f & j s grenier relating to tunishare week see doc M57 for details. Fully Satisfied |
10 October 1983 | Delivered on: 18 October 1983 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to its company under or by virtue of its contract dated 7-8-1983 between J.R.&S. Heath and its company relating to villa 774-week 25, vale do lobo, portugal. Fully Satisfied |
1 September 1983 | Delivered on: 9 September 1983 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the contract dated 16TH june 1982 between the company and d & ls forsyth and j cattanach relating to villa 775, weeks 19 & 20, vale do lobo, portugual. Fully Satisfied |
1 June 1983 | Delivered on: 9 June 1983 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the contract dated 3 may 1983 between the company and b j & s d paraell relating to villa 771 weeks 17 & 18 vale do lobo portugal. Fully Satisfied |
1 May 1983 | Delivered on: 11 May 1983 Persons entitled: Barclays Bank PLC Classification: Assignment. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under of by virtue of the contract dated 7TH march 1983 between the company and ia matheson relating to villa 775 - weeks 6 vale do lobo portugal. Fully Satisfied |
6 April 1983 | Delivered on: 22 April 1983 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the co. Under & by virture of the contract dated 25TH march 1983 between the co. And R. G. mcewan relating to villa 742- week 30, vale do lobo, portugal. Fully Satisfied |
2 March 1983 | Delivered on: 9 March 1983 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing to the company under or by virtue of the contract dated 22/6/82 between the co. And 19. franke properties relating to maisonette 9. week 51, de vere mews. W8 kensington & chalsea. Contract dated 27/11/81 between the company and so, mr & mrs T. J. eddy relating to villa 751 weeks 44, 45 and 46 vale do lobs. Algarve, portugal. Fully Satisfied |
1 February 1983 | Delivered on: 15 February 1983 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the contract dated 24TH nov 1982 between the company and mr & mrs a g davies relating to villa 776 weeks 52, vale do lebo, portugal. Fully Satisfied |
2 August 1983 | Delivered on: 10 August 1983 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the contract dated 30.3.83 between the company and D.R. bates relating to villa 737 week 4, vale de lobo, portugal. 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 | Micro company accounts made up to 31 December 2018 (3 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (5 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) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 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 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 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
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 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 | 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 | 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) |
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 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 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 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 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) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 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 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 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 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 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) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
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 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 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 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 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) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 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 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 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 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 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 (4 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 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 (3 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 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 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (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) |
29 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (6 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) |
31 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (6 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; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members
|
18 December 1995 | Return made up to 31/12/95; no change of members
|
16 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |