UKBizDB.co.uk

ELI MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:64 New Cavendish Street, London, England, W1G 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director20 November 1995Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director26 March 2019Active
12 Charlesworth Close, Hemel Hempstead, HP3 9EW

Secretary01 October 2003Active
208 South Lodge Drive, Oakwood, London, N14 9EW

Secretary01 October 2003Active
208 South Lodge Drive, Oakwood, London, N14 4XN

Secretary20 November 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 November 1995Active
12 Charlesworth Close, Hemel Hempstead, HP3 9EW

Director01 October 2003Active
64, New Cavendish Street, London, England, W1G 8TB

Director26 March 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 November 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Address

Change registered office address company with date old address new address.

Download
2019-05-30Incorporation

Memorandum articles.

Download
2019-05-29Capital

Capital name of class of shares.

Download
2019-05-28Capital

Capital variation of rights attached to shares.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Address

Change registered office address company with date old address new address.

Download
2017-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.