Thames Ditton
Surrey
KT7 0HN
Director Name | Mr Frans William Haak |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 2 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 1991(22 years, 3 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 | 01 October 1994(25 years after company formation) |
Appointment Duration | 25 years, 11 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 | 01 October 1994(25 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Campden Street London W8 7EN |
Secretary Name | Bird Semple Fyfe Ireland (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 1992) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Midlothian EH4 2HG Scotland |
Website | www.elliottgroup.co.uk/ |
---|---|
Telephone | 020 73712244 |
Telephone region | London |
Registered Address | 6 Hinchley Drive Hinchley Wood Surrey KT10 0BZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hinchley Wood and Weston Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £117,500 |
Cash | £311 |
Current Liabilities | £5,342 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 November 1987 | Delivered on: 9 December 1987 Satisfied on: 27 January 1992 Persons entitled: Amvam Investments Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Land & estate of taymouth at kenmore in perthshire lying generally on or towards the S.W. of the road A827 from killin to aberfeldy. Fully Satisfied |
---|---|
26 November 1987 | Delivered on: 16 December 1987 Satisfied on: 27 January 1992 Persons entitled: Miller Construction Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Whole area of ground and part of the land and estate of taymouth at kenmore in the district do perth and kinross region of tayside and county of perth lying generaly on the S.W. of the A827 road from killin to aberfeldy & ballinking. Fully Satisfied |
26 November 1987 | Delivered on: 9 December 1987 Satisfied on: 27 January 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All the area of ground, lands and estate of taymouth at kenmore, perthshire s-w of the rd A827 from killin to aberfeldy and ballinluig. Fully Satisfied |
13 August 1987 | Delivered on: 2 September 1987 Satisfied on: 19 January 1990 Persons entitled: Miller Construction Limited Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole of the property inc uncalled capital (if any). Fully Satisfied |
23 July 1987 | Delivered on: 12 August 1987 Satisfied on: 19 January 1990 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
14 September 1982 | Delivered on: 16 September 1982 Persons entitled: Lloyds 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 nos: 16-28 (even) and 19-45 (odd) st. Peter's drive chatteris, cambridgeshire. 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 and/or elliott property & leisure group limited. Particulars: F/H land at st. Just-in-roseland cornwall as comprised in a conveyance dated 20/3/78. Fully Satisfied |
27 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2022 | Application to strike the company off the register (3 pages) |
20 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
13 October 2021 | Registered office address changed from 9 Berghem Mews Blythe Road London W14 0HN to 6 Hinchley Drive Hinchley Wood Surrey KT10 0BZ on 13 October 2021 (1 page) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 March 2021 | Termination of appointment of Vera Maria Williams as a director on 20 August 2020 (1 page) |
23 March 2021 | Termination of appointment of Vera Maria Williams as a secretary on 20 August 2020 (1 page) |
19 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 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 (7 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 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 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 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) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 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 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 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 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 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 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 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 (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) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 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 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 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 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | 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 (3 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 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) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
29 January 2003 | Return made up to 31/12/02; full list of members
|
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 September 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) |
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 (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
|
23 December 1997 | Return made up to 31/12/97; full list of members
|
26 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (7 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 | 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) |
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 (4 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | New director appointed (4 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |