Company NameElliott Leisure (Time-Ownership) Limited
DirectorDavid Patrick Dancaster
Company StatusActive
Company Number01364941
CategoryPrivate Limited Company
Incorporation Date25 April 1978(46 years ago)
Previous NameGoldmed Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2015(37 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed30 October 2015(37 years, 6 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameLord  Paul Of Marylebone
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(13 years, 2 months after company formation)
Appointment Duration12 years (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ambika House
9a Portland Place
London
W1B 1PR
Director NameJames Anthony Leek
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameBarry Martin Cole
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Barnfield Road
Liverhead
Torquay
Devon
TQ2 6TA
Secretary NameMr Colin Grant Steele
NationalityBritish
StatusResigned
Appointed24 June 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(16 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 08 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Director NameMr Colin Grant Steele
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(16 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameRuth Pegler
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 December 1994)
RoleAccountant
Correspondence Address54 Hungerford Road
Norton
Stourbridge
West Midlands
DY8 3AB
Secretary NameRuth Pegler
NationalityBritish
StatusResigned
Appointed01 December 1994(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 1998)
RoleAccountant
Correspondence Address12 Barker Road
Sutton Coldfield
West Midlands
B74 2NY
Secretary NameWing Yee Cheung
NationalityBritish
StatusResigned
Appointed21 July 1998(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2001)
RoleCompany Director
Correspondence Address78 Park Hill Road
Harborne
Birmingham
B17 9HJ
Secretary NameSharon Ann Price
NationalityBritish
StatusResigned
Appointed01 September 2001(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 2002)
RoleGroup Financial Controller
Correspondence Address80 Grafton Road
Oldbury
Warley
West Midlands
B68 8BJ
Secretary NameMr Kevin Hedley Rawlings
NationalityBritish
StatusResigned
Appointed01 September 2002(24 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2006)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address75 Harrington Croft
West Bromwich
West Midlands
B71 3RJ
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed08 March 2006(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(31 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMiss Georgina Mason
StatusResigned
Appointed01 October 2012(34 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2015)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMr Matthew Edward William Hyland
StatusResigned
Appointed02 February 2015(36 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN

Contact

Websiteagsrisksolutions.com

Location

Registered AddressCaparo House
103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Caparo Hotels LTD
99.00%
Ordinary
1 at £1The Lord Paul Of Marylebone & Caparo Hotels LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
27 June 2023Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL (1 page)
27 June 2023Confirmation statement made on 25 June 2023 with updates (3 pages)
21 February 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
27 June 2022Director's details changed for Mr David Patrick Dancaster on 22 June 2022 (2 pages)
14 April 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
27 November 2020Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP (1 page)
24 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
1 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 July 2017Notification of Caparo Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Caparo Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
9 June 2016Termination of appointment of The Honorable Angad Paul as a director (1 page)
9 June 2016Termination of appointment of The Honorable Angad Paul as a director (1 page)
8 June 2016Appointment of Mr David Patrick Dancaster as a director on 8 November 2015 (2 pages)
8 June 2016Appointment of Mr David Patrick Dancaster as a director on 8 November 2015 (2 pages)
7 January 2016Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
7 January 2016Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
6 January 2016Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
6 January 2016Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
17 December 2015Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages)
17 December 2015Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages)
19 October 2015Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
9 February 2015Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
10 December 2012Appointment of Miss Georgina Mason as a secretary (1 page)
10 December 2012Appointment of Miss Georgina Mason as a secretary (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
24 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 October 2009Appointment terminated director colin steele (1 page)
1 October 2009Appointment terminated director colin steele (1 page)
22 July 2009Return made up to 24/06/09; full list of members (4 pages)
22 July 2009Return made up to 24/06/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 July 2008Return made up to 24/06/08; no change of members (7 pages)
14 July 2008Return made up to 24/06/08; no change of members (7 pages)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 July 2007Return made up to 24/06/07; no change of members (7 pages)
20 July 2007Return made up to 24/06/07; no change of members (7 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 August 2006Return made up to 24/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2006Return made up to 24/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 July 2004Return made up to 24/06/04; full list of members (7 pages)
19 July 2004Return made up to 24/06/04; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 July 2003Return made up to 24/06/03; full list of members (7 pages)
8 July 2003Return made up to 24/06/03; full list of members (7 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
11 July 2002Return made up to 24/06/02; full list of members (7 pages)
11 July 2002Return made up to 24/06/02; full list of members (7 pages)
29 November 2001Secretary's particulars changed (1 page)
29 November 2001Secretary's particulars changed (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001New secretary appointed (2 pages)
10 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 July 1999Return made up to 24/06/99; no change of members (9 pages)
8 July 1999Return made up to 24/06/99; no change of members (9 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998New secretary appointed (2 pages)
10 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 July 1997Return made up to 24/06/97; no change of members (4 pages)
13 July 1997Return made up to 24/06/97; no change of members (4 pages)
8 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 June 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
28 June 1996Return made up to 24/06/96; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 April 1995Director resigned;new director appointed (4 pages)
7 April 1995Director resigned;new director appointed (4 pages)
12 October 1994New director appointed (2 pages)
12 October 1994New director appointed (2 pages)