ELSTREE TOWER LTD
Status | ACTIVE |
Company No. | 10934663 |
Category | Private Limited Company |
Incorporated | 29 Aug 2017 |
Age | 6 years, 9 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Sep 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-09
Capital : 100 GBP
Documents
Some Companies
ELSPETH MABEL,LONDON,E14 5SH
Number: | 03798837 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SEYMOUR ROAD,EAST MOLESEY,KT8 0PB
Number: | 08295934 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,SHORNE,DA12 3DP
Number: | OC417433 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE, HIGH ROAD,STOWMARKET,IP14 3AP
Number: | 11221926 |
Status: | ACTIVE |
Category: | Private Limited Company |