Dissolved
Dissolved 2015-05-19
Company Information for RESIDENCE VAUGRENIER (BALMORAL) OWNERS LIMITED
BLYTHE ROAD, LONDON, W14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-05-19 |
Company Name | |
---|---|
RESIDENCE VAUGRENIER (BALMORAL) OWNERS LIMITED | |
Legal Registered Office | |
BLYTHE ROAD LONDON | |
Company Number | 01489540 | |
---|---|---|
Date formed | 1980-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2015-05-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-10 16:46:01 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VERA MARIA WILLIAMS |
||
ROBIN WILLIAM HARVEY |
||
VERA MARIA WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM DAVID WILLIAMS |
Company Secretary | ||
GRAHAM DAVID WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLIOTT TIME-SHARE LIMITED | Company Secretary | 2007-09-22 | CURRENT | 1968-11-08 | Active - Proposal to Strike off | |
RESIDENCE VAUGRENIER (DORCHESTER) OWNERS LIMITED | Company Secretary | 2007-09-22 | CURRENT | 1980-04-03 | Active - Proposal to Strike off | |
CONTINENTAL TIME-SHARE LIMITED | Company Secretary | 2007-09-22 | CURRENT | 1980-08-06 | Active - Proposal to Strike off | |
TAYMOUTH CASTLE GARDEN LIMITED | Company Secretary | 1994-10-01 | CURRENT | 1969-09-12 | Active - Proposal to Strike off | |
ELLIOTT COUNTRY CLUBS (PORTUGAL) LIMITED | Company Secretary | 1994-09-30 | CURRENT | 1989-01-19 | Active | |
ELLIOTT LIFESTYLE LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1960-05-26 | Active - Proposal to Strike off | |
ELLIOTT LEISURE LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1965-10-25 | Active - Proposal to Strike off | |
ELLIOTT PROPERTY & LEISURE GROUP LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1966-05-04 | Liquidation | |
ELLIOTT LIFESTYLE LIMITED | Director | 2000-01-01 | CURRENT | 1960-05-26 | Active - Proposal to Strike off | |
ELLIOTT LEISURE LIMITED | Director | 2000-01-01 | CURRENT | 1965-10-25 | Active - Proposal to Strike off | |
ELLIOTT PROPERTY & LEISURE GROUP LIMITED | Director | 2000-01-01 | CURRENT | 1966-05-04 | Liquidation | |
ELLIOTT TIME-SHARE LIMITED | Director | 2000-01-01 | CURRENT | 1968-11-08 | Active - Proposal to Strike off | |
ELLIOTT COUNTRY CLUBS (PORTUGAL) LIMITED | Director | 2000-01-01 | CURRENT | 1989-01-19 | Active | |
ELLIOTT TRAVEL LTD. | Director | 2000-01-01 | CURRENT | 1990-11-20 | Active - Proposal to Strike off | |
TAYMOUTH CASTLE GARDEN LIMITED | Director | 2000-01-01 | CURRENT | 1969-09-12 | Active - Proposal to Strike off | |
RESIDENCE VAUGRENIER (DORCHESTER) OWNERS LIMITED | Director | 2000-01-01 | CURRENT | 1980-04-03 | Active - Proposal to Strike off | |
CONTINENTAL TIME-SHARE LIMITED | Director | 2000-01-01 | CURRENT | 1980-08-06 | Active - Proposal to Strike off | |
ELLIOTT TRAVEL LTD. | Director | 1995-02-06 | CURRENT | 1990-11-20 | Active - Proposal to Strike off | |
TAYMOUTH CASTLE GARDEN LIMITED | Director | 1994-10-01 | CURRENT | 1969-09-12 | Active - Proposal to Strike off | |
ELLIOTT COUNTRY CLUBS (PORTUGAL) LIMITED | Director | 1992-07-16 | CURRENT | 1989-01-19 | Active | |
ELLIOTT LIFESTYLE LIMITED | Director | 1991-12-31 | CURRENT | 1960-05-26 | Active - Proposal to Strike off | |
ELLIOTT LEISURE LIMITED | Director | 1991-12-31 | CURRENT | 1965-10-25 | Active - Proposal to Strike off | |
ELLIOTT PROPERTY & LEISURE GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1966-05-04 | Liquidation | |
RESIDENCE VAUGRENIER (DORCHESTER) OWNERS LIMITED | Director | 1991-12-31 | CURRENT | 1980-04-03 | Active - Proposal to Strike off | |
CONTINENTAL TIME-SHARE LIMITED | Director | 1991-12-31 | CURRENT | 1980-08-06 | Active - Proposal to Strike off | |
ELLIOTT TIME-SHARE LIMITED | Director | 1990-12-31 | CURRENT | 1968-11-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 25000 | |
SH19 | 04/08/14 STATEMENT OF CAPITAL GBP 25000 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 04/06/14 | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
RES13 | REDUCE SHARE PREM A/C TO £25000 19/06/2014 | |
AR01 | 31/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM LEE HOUSE 109 HAMMERSMITH ROAD LONDON W14 0QH | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 1 ST MARY ABBOTS PLACE KENSINGTON LONDON W8 6LS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/97 FROM: ELLIOTT HOUSE KENSINGTON CLOISTERS KENSINGTON CHURCH WALK LONDON W8 4NB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
287 | REGISTERED OFFICE CHANGED ON 20/03/92 FROM: 31 ST GEORGE STREET LONDON W1R 9FA | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RESIDENCE VAUGRENIER (BALMORAL) OWNERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |