This company is commonly known as Eli Motors Limited. The company was founded 28 years ago and was given the registration number 03128245. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | ELI MOTORS LIMITED |
---|---|---|
Company Number | : | 03128245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 New Cavendish Street, London, England, W1G 8TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 20 November 1995 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 26 March 2019 | Active |
12 Charlesworth Close, Hemel Hempstead, HP3 9EW | Secretary | 01 October 2003 | Active |
208 South Lodge Drive, Oakwood, London, N14 9EW | Secretary | 01 October 2003 | Active |
208 South Lodge Drive, Oakwood, London, N14 4XN | Secretary | 20 November 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 November 1995 | Active |
12 Charlesworth Close, Hemel Hempstead, HP3 9EW | Director | 01 October 2003 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Director | 26 March 2019 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 November 1995 | Active |
Mr Hillel Rutsrein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Mrs Lorraine Rutstein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Incorporation | Memorandum articles. | Download |
2019-05-29 | Capital | Capital name of class of shares. | Download |
2019-05-28 | Capital | Capital variation of rights attached to shares. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2018-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Address | Change registered office address company with date old address new address. | Download |
2017-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.