EL (RASSAU 2) LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.11493986
CategoryPrivate Limited Company
Incorporated01 Aug 2018
Age5 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

EL (RASSAU 2) LIMITED is an active private limited company with number 11493986. It was incorporated 5 years, 9 months, 15 days ago, on 01 August 2018. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Change person director company with change date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-28

Officer name: Mr Stephen Lansman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-28

Old address: First Floor South 101 New Cavendish Street London W1W 6XH England

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-28

Officer name: Mr Benjamin Isaac Wagstaff Lansman

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 May 2023

Category: Address

Type: AD04

New address: First Floor South 101 New Cavendish Street London W1W 6XH

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lansman

Change date: 2023-04-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-19

Psc name: El Asset Co. 2 Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB England

New address: First Floor South 101 New Cavendish Street London W1W 6XH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fpc Industry & Enterprise 3 Llp

Cessation date: 2021-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-19

Psc name: El Asset Co. 2 Ltd

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114939860002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lansman

Change date: 2020-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2020

Action Date: 29 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-29

Charge number: 114939860002

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fpc Industry & Enterprise 3 Llp

Change date: 2020-02-17

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Isaac Wagstaff Lansman

Change date: 2020-02-17

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lansman

Change date: 2020-02-17

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Mar 2020

Category: Address

Type: AD02

Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

New address: 64 New Cavendish Street London W1G 8TB

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

Change date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114939860001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114939860001

Charge creation date: 2018-11-28

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Aug 2018

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Aug 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-08-31

Documents

View document PDF

Change sail address company with new address

Date: 14 Aug 2018

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Incorporation company

Date: 01 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSY LIMITED

13 CRAVEN PARK ROAD,LONDON,NW10 8SE

Number:11445520
Status:ACTIVE
Category:Private Limited Company

BLACK-ELK LIMITED

7 YORK ROAD,TEWKESBURY,GL20 5HX

Number:04267231
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL ALLIANCE LIMITED

22 DENNISON ROAD,CHESHIRE,SK8 6LW

Number:04980211
Status:ACTIVE
Category:Private Limited Company

COMPANION CARE (NEWPORT) LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:08425358
Status:ACTIVE
Category:Private Limited Company

REDYEAR COURT MANAGEMENT COMPANY LIMITED

1 REDYEAR COURT,ASHFORD,TN24 0TE

Number:02313969
Status:ACTIVE
Category:Private Limited Company

THICKWOOD ESTATE MANAGEMENT COMPANY LIMITED

41 VALLEY WAY, THICKWOOD ESTATE,WILTSHIRE,SN14 8BW

Number:01714058
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