ELSTREE TOWER LTD

2nd Floor, Kingsbourne House 2nd Floor, Kingsbourne House, London, WC1V 7DA, England
StatusACTIVE
Company No.10934663
CategoryPrivate Limited Company
Incorporated29 Aug 2017
Age6 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

ELSTREE TOWER LTD is an active private limited company with number 10934663. It was incorporated 6 years, 9 months, 9 days ago, on 29 August 2017. The company address is 2nd Floor, Kingsbourne House 2nd Floor, Kingsbourne House, London, WC1V 7DA, England.



Company Fillings

Change person director company with change date

Date: 31 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-22

Officer name: Mr Russell Steven Coetzee

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mr Russell Steven Coetzee

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Aroundtown Real Estate Management (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sivan Jerushalmi

Termination date: 2022-12-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-11-07

Officer name: Aroundtown Real Estate Management (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alon Levy

Appointment date: 2022-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aroundtown Sa

Change date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF England

New address: 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA

Change date: 2022-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Guy David Baruch

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-22

Psc name: Aroundtown Sa

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sivan Jerushalmi

Appointment date: 2019-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Sep 2019

Category: Address

Type: AD02

New address: 2nd Floor 167-169 Great Portland Street London W1W 5PF

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Sep 2019

Category: Address

Type: AD04

New address: 2nd Floor 167-169 Great Portland Street London W1W 5PF

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy David Baruch

Change date: 2019-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-09

Old address: 14 Berkeley Street Mayfair London W1J 8DX United Kingdom

New address: 2nd Floor 167-169 Great Portland Street London W1W 5PF

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geva Dagan

Termination date: 2019-02-27

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-08

Officer name: Mr Guy David Baruch

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2018

Category: Address

Type: AD03

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-22

Psc name: Aroundtown Sa

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Borehamwood Investments Limited

Cessation date: 2018-03-16

Documents

View document PDF

Change sail address company with new address

Date: 23 Oct 2018

Category: Address

Type: AD02

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Borehamwood Investments Limited

Notification date: 2018-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Tzvi Saurymper

Cessation date: 2018-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-16

Psc name: Bmr Shenley Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: Dafna Zahar

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geva Dagan

Appointment date: 2018-10-05

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Mrs Dafna Zahar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: 14 Berkeley Street Mayfair London W1J 8DX

Old address: Linen Hall Suite 252-254 162-168 Regent Street London London W1B 5TB United Kingdom

Change date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: Linen Hall Suite 252-254 162-168 Regent Street London London W1B 5TB

Change date: 2018-05-24

Old address: 24 Rookwood Road London N16 6SS England

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dafna Zahar

Appointment date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abraham Berkovits

Termination date: 2018-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-09

Psc name: Abraham Berkovits

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-09

Psc name: David Tzvi Saurymper

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-09

Psc name: Bmr Shenley Ltd

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-09

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 29 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAFITE LIMITED

ELSPETH MABEL,LONDON,E14 5SH

Number:03798837
Status:ACTIVE
Category:Private Limited Company

NEIL HALL CREATIVE LIMITED

32 SEYMOUR ROAD,EAST MOLESEY,KT8 0PB

Number:08295934
Status:ACTIVE
Category:Private Limited Company

PROPGARD LLP

THE COACH HOUSE,SHORNE,DA12 3DP

Number:OC417433
Status:ACTIVE
Category:Limited Liability Partnership

RANGE-SPORT-UK LTD

UNIT 9 DALE STREET,HUDDERSFIELD,HD3 4TG

Number:11404040
Status:ACTIVE
Category:Private Limited Company

SRJ ACCOUNTING SERVICES LIMITED

FIRST FLOOR, LUMIERE,BOREHAMWOOD,WD6 1JH

Number:03045878
Status:ACTIVE
Category:Private Limited Company

TAYLORS PTY LIMITED

BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE, HIGH ROAD,STOWMARKET,IP14 3AP

Number:11221926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source