About

Registered Number: 03553519
Date of Incorporation: 27/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 121 Princes Park Avenue, London, NW11 0JS,

 

Matrix Estates (UK) Ltd was registered on 27 April 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Klein, Victor Alexander, Cooper, Jeffrey Stanton, Harel, Yuval, Shani, Ofer at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Jeffrey Stanton 25 June 1998 01 July 1998 1
HAREL, Yuval 01 July 1998 13 February 2013 1
SHANI, Ofer 01 July 1998 13 February 2013 1
Secretary Name Appointed Resigned Total Appointments
KLEIN, Victor Alexander 07 March 2000 04 December 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 25 February 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 01 May 2019
MR01 - N/A 19 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 24 April 2018
AA01 - Change of accounting reference date 22 December 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 20 February 2017
AA01 - Change of accounting reference date 22 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 21 March 2016
AA01 - Change of accounting reference date 23 December 2015
AD01 - Change of registered office address 17 November 2015
AR01 - Annual Return 20 July 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
AA - Annual Accounts 10 April 2015
AA01 - Change of accounting reference date 23 December 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 14 March 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AA01 - Change of accounting reference date 19 March 2013
AA01 - Change of accounting reference date 21 December 2012
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH01 - Change of particulars for director 22 August 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AA - Annual Accounts 20 March 2012
AA01 - Change of accounting reference date 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
AR01 - Annual Return 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 19 April 2011
AA01 - Change of accounting reference date 22 December 2010
DISS40 - Notice of striking-off action discontinued 24 August 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 26 March 2010
TM01 - Termination of appointment of director 16 March 2010
AA01 - Change of accounting reference date 29 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 06 January 2009
DISS40 - Notice of striking-off action discontinued 30 December 2008
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363a - Annual Return 03 May 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 20 March 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 June 2003
363s - Annual Return 08 May 2003
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 09 July 2001
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 27 June 2001
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
363s - Annual Return 10 September 1999
395 - Particulars of a mortgage or charge 04 November 1998
395 - Particulars of a mortgage or charge 04 November 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 24 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 1998
225 - Change of Accounting Reference Date 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
395 - Particulars of a mortgage or charge 04 July 1998
395 - Particulars of a mortgage or charge 04 July 1998
395 - Particulars of a mortgage or charge 04 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
CERTNM - Change of name certificate 26 June 1998
287 - Change in situation or address of Registered Office 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 27 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

Charge over rental income 28 September 2011 Fully Satisfied

N/A

Legal charge 28 September 2011 Fully Satisfied

N/A

Debenture 28 September 2011 Fully Satisfied

N/A

Charge and set-off deed over deposit 28 September 2011 Fully Satisfied

N/A

Deed of floating charge 20 June 2001 Fully Satisfied

N/A

Deed of assignment of rents 20 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal mortgage 02 November 1998 Fully Satisfied

N/A

Mortgage debenture 02 November 1998 Fully Satisfied

N/A

Legal mortgage 01 July 1998 Fully Satisfied

N/A

Debenture 01 July 1998 Fully Satisfied

N/A

Charge over credit balance 01 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.