Company NameElliott Associates Limited
DirectorMartyn Cuthbert Bishop
Company StatusActive
Company Number01621402
CategoryPrivate Limited Company
Incorporation Date11 March 1982(42 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martyn Cuthbert Bishop
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(29 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Bridge Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DB
Secretary NameMr Martyn Cuthbert Bishop
StatusCurrent
Appointed21 February 2012(29 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressInfields 3-5, Old Bridge Street
Hampton Wick
Kingston Upon Thames
KT1 4BU
Director NameAngela Jane Elliott
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Ambleside Road
Lightwater
Surrey
GU18 5UL
Director NameChristopher William Walter Elliott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Ambleside Road
Lightwater
Surrey
GU18 5UL
Secretary NameAngela Jane Elliott
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Ambleside Road
Lightwater
Surrey
GU18 5UL

Contact

Websiteclochehat.co.uk

Location

Registered AddressInfields 3-5, Old Bridge Street
Hampton Wick
Kingston Upon Thames
KT1 4BU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Linderhof Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

21 November 1989Delivered on: 8 December 1989
Persons entitled: Citibank Trust Limited

Classification: Legal charge
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
21 November 1989Delivered on: 8 December 1989
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £670,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Decanters wine bar 3.high st. Bagshot surrey fixed charges over all property present and future including goodwill buildings fixtures fixed plant machinery .
Outstanding
24 September 1982Delivered on: 9 October 1982
Satisfied on: 15 December 1989
Persons entitled: National Westminster 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: 3 high street bayshot surrey and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
1 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
8 August 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
1 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
2 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Registered office address changed from C/O Infields 1 Old Bridge Street Hampton Wick Kingston upon Thames Surrey KT1 4DB to Infields 3-5, Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 3 October 2017 (1 page)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Registered office address changed from C/O Infields 1 Old Bridge Street Hampton Wick Kingston upon Thames Surrey KT1 4DB to Infields 3-5, Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 3 October 2017 (1 page)
9 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
12 September 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
12 September 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
21 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
21 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(3 pages)
12 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(3 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
(3 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
(3 pages)
9 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
9 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
(3 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
(3 pages)
9 October 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
9 October 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
14 February 2013Second filing of AP01 previously delivered to Companies House (6 pages)
14 February 2013Second filing of AP01 previously delivered to Companies House (6 pages)
6 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
5 February 2013Secretary's details changed for Mr Martyn Cuthbert Bishop on 31 January 2013 (1 page)
5 February 2013Secretary's details changed for Mr Martyn Cuthbert Bishop on 31 January 2013 (1 page)
28 January 2013Registered office address changed from 1 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 1 High Street Hampton Wick Kingston upon Thames Surrey KT1 4DB United Kingdom on 28 January 2013 (1 page)
10 December 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
10 December 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
29 February 2012Appointment of Mr Martyn Cuthbert Bishop as a director
  • ANNOTATION Second filed AP01 for martyn bishop.
(2 pages)
29 February 2012Appointment of Mr Martyn Cuthbert Bishop as a director
  • ANNOTATION Second filed AP01 for martyn bishop.
(2 pages)
27 February 2012Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
27 February 2012Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
26 February 2012Termination of appointment of Christopher Elliott as a director (1 page)
26 February 2012Termination of appointment of Angela Elliott as a director (1 page)
26 February 2012Termination of appointment of Angela Elliott as a secretary (1 page)
26 February 2012Termination of appointment of Angela Elliott as a director (1 page)
26 February 2012Registered office address changed from the Cloche Hat Restaurant Burrow Hill Chobham,Surrey GU24 8QS on 26 February 2012 (1 page)
26 February 2012Termination of appointment of Christopher Elliott as a director (1 page)
26 February 2012Registered office address changed from the Cloche Hat Restaurant Burrow Hill Chobham,Surrey GU24 8QS on 26 February 2012 (1 page)
26 February 2012Termination of appointment of Angela Elliott as a secretary (1 page)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 November 2008Return made up to 13/11/08; full list of members (4 pages)
18 November 2008Return made up to 13/11/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 November 2007Return made up to 13/11/07; full list of members (2 pages)
20 November 2007Return made up to 13/11/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 November 2006Return made up to 13/11/06; full list of members (2 pages)
15 November 2006Return made up to 13/11/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 December 2005Return made up to 13/11/05; full list of members (2 pages)
16 December 2005Return made up to 13/11/05; full list of members (2 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
2 December 2004Return made up to 13/11/04; full list of members (7 pages)
2 December 2004Return made up to 13/11/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
1 November 2003Return made up to 13/11/03; full list of members (7 pages)
1 November 2003Return made up to 13/11/03; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
24 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
4 November 2002Return made up to 13/11/02; full list of members (7 pages)
4 November 2002Return made up to 13/11/02; full list of members (7 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (9 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (9 pages)
16 November 2001Return made up to 13/11/01; full list of members (6 pages)
16 November 2001Return made up to 13/11/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 November 2000Return made up to 26/11/00; full list of members (6 pages)
20 November 2000Return made up to 26/11/00; full list of members (6 pages)
22 November 1999Return made up to 26/11/99; full list of members (6 pages)
22 November 1999Return made up to 26/11/99; full list of members (6 pages)
14 October 1999Full accounts made up to 30 April 1999 (7 pages)
14 October 1999Full accounts made up to 30 April 1999 (7 pages)
10 February 1999Full accounts made up to 30 April 1998 (7 pages)
10 February 1999Full accounts made up to 30 April 1998 (7 pages)
8 January 1999Return made up to 26/11/98; full list of members (6 pages)
8 January 1999Return made up to 26/11/98; full list of members (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (8 pages)
27 February 1998Full accounts made up to 30 April 1997 (8 pages)
15 January 1998Return made up to 26/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1998Return made up to 26/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
27 December 1996Return made up to 26/11/96; no change of members (4 pages)
27 December 1996Return made up to 26/11/96; no change of members (4 pages)
4 June 1996Full accounts made up to 30 April 1995 (9 pages)
4 June 1996Full accounts made up to 30 April 1995 (9 pages)
5 December 1995Return made up to 26/11/95; full list of members (6 pages)
5 December 1995Return made up to 26/11/95; full list of members (6 pages)
8 August 1995Registered office changed on 08/08/95 from: sandringham guildford road woking surrey GU22 7QL (1 page)
8 August 1995Registered office changed on 08/08/95 from: sandringham guildford road woking surrey GU22 7QL (1 page)
5 May 1995Auditor's resignation (2 pages)
5 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
11 March 1982Incorporation (13 pages)
11 March 1982Incorporation (13 pages)