Company NameElliott Time-Share Limited
Company StatusDissolved
Company Number00942053
CategoryPrivate Limited Company
Incorporation Date8 November 1968(55 years, 6 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NamesClark Bros. And Renwicks Limited and Elliott Homes (Southern) Limited

Business Activity

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

Directors

Director NameMrs Vera Maria Williams
Date of BirthMay 1941 (Born 83 years ago)
NationalityDutch
StatusClosed
Appointed31 December 1990(22 years, 1 month after company formation)
Appointment Duration29 years (closed 07 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(31 years, 2 months after company formation)
Appointment Duration20 years (closed 07 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Weston Road
Thames Ditton
Surrey
KT7 0HN
Secretary NameMrs Vera Maria Williams
NationalityDutch
StatusClosed
Appointed22 September 2007(38 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Campden Street
London
W8 7EN
Director NameMr Frans William Haak
Date of BirthOctober 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1990(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address8 Cornwall Mews South
Kensington
London
SW7 4BH
Director NameMr Graham David Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 22 September 2007)
RoleCompany Director
Correspondence Address79 Campden Street
London
W8 7EN
Secretary NameMr Graham David Williams
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 22 September 2007)
RoleCompany Director
Correspondence Address79 Campden Street
London
W8 7EN

Contact

Websiteelliottgroup.co.uk
Telephone020 73712244
Telephone regionLondon

Location

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

Shareholders

300 at £1Elliott Property & Leisure Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£264,284
Current Liabilities£250,716

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 August 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1985Delivered 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 1984Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (5 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)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 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 300
(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 300
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 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 300
(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 300
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 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 300
(5 pages)
2 January 2014Registered office address changed from 9 Berghem Mews Berghem Mews Blythe Road London W14 0HN England on 2 January 2014 (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 300
(5 pages)
2 January 2014Registered office address changed from 9 Berghem Mews Berghem Mews Blythe Road London W14 0HN England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 9 Berghem Mews Berghem Mews Blythe Road London W14 0HN England on 2 January 2014 (1 page)
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 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 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 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 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)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 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 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (5 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 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 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)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (6 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 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (6 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)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (6 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 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (6 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 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (4 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 (3 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (6 pages)
23 August 2000Full accounts made up to 31 December 1999 (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 September 1999Full accounts made up to 31 December 1998 (6 pages)
29 September 1999Full accounts made up to 31 December 1998 (6 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (6 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)
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)
10 October 1996Full accounts made up to 31 December 1995 (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (6 pages)
18 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)