Background WavePink WaveYellow Wave

AMSTEEL LIMITED (09821492)

AMSTEEL LIMITED (09821492) is an active UK company. incorporated on 13 October 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. AMSTEEL LIMITED has been registered for 10 years. Current directors include ELIA, Bassam, RAJUAN, Anat, RAJUAN, Bezalel and 3 others.

Company Number
09821492
Status
active
Type
ltd
Incorporated
13 October 2015
Age
10 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ELIA, Bassam, RAJUAN, Anat, RAJUAN, Bezalel, SADIK, Menashe, SHOHET, Saad, SHOHET, Yousif
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMSTEEL LIMITED

AMSTEEL LIMITED is an active company incorporated on 13 October 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. AMSTEEL LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09821492

LTD Company

Age

10 Years

Incorporated 13 October 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 13 October 2015To: 18 December 2024
Timeline

19 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Funding Round
Sept 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Sept 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

ELIA, Bassam

Active
Brent Street, HendonNW4 1BE
Born November 1965
Director
Appointed 13 Oct 2015

RAJUAN, Anat

Active
Brent Street, HendonNW4 1BE
Born December 1963
Director
Appointed 10 Dec 2019

RAJUAN, Bezalel

Active
LondonNW8 0QS
Born March 1949
Director
Appointed 19 Jul 2018

SADIK, Menashe

Active
Brent Street, HendonNW4 1BE
Born November 1971
Director
Appointed 10 Dec 2019

SHOHET, Saad

Active
Brent Street, HendonNW4 1BE
Born August 1963
Director
Appointed 13 Oct 2015

SHOHET, Yousif

Active
Brent Street, HendonNW4 1BE
Born July 1957
Director
Appointed 10 Dec 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Bezalel Rajuan

Ceased
Broadbent Close, LondonN6 5JW
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
13 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
8 January 2016
MR02Statement that Part/All of Property Released
Mortgage Create With Deed
6 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Incorporation Company
13 October 2015
NEWINCIncorporation