MATRIX ESTATES (UK) LIMITED
LONDON SHELFCO (NO.1459) LIMITED

Hellopages » Greater London » Barnet » NW11 0JS

Company number 03553519
Status Active
Incorporation Date 27 April 1998
Company Type Private Limited Company
Address 121 PRINCES PARK AVENUE, LONDON, ENGLAND, NW11 0JS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1,000 . The most likely internet sites of MATRIX ESTATES (UK) LIMITED are www.matrixestatesuk.co.uk, and www.matrix-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Barbican Rail Station is 6.5 miles; to Battersea Park Rail Station is 7.8 miles; to Brentford Rail Station is 7.9 miles; to Barnes Bridge Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Matrix Estates Uk Limited is a Private Limited Company. The company registration number is 03553519. Matrix Estates Uk Limited has been working since 27 April 1998. The present status of the company is Active. The registered address of Matrix Estates Uk Limited is 121 Princes Park Avenue London England Nw11 0js. . SCHIMMEL, Jacob is a Secretary of the company. SCHIMMEL, Jacob is a Director of the company. Secretary COOPER, Jeffrey Stanton has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary KLEIN, Victor Alexander has been resigned. Director COOPER, Jeffrey Stanton has been resigned. Director HAREL, Yuval has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director SCHIMMEL, Abraham Moses has been resigned. Director SHANI, Ofer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCHIMMEL, Jacob
Appointed Date: 01 July 1998

Director
SCHIMMEL, Jacob
Appointed Date: 01 July 1998
62 years old

Resigned Directors

Secretary
COOPER, Jeffrey Stanton
Resigned: 31 July 1999
Appointed Date: 25 June 1998

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 25 June 1998
Appointed Date: 27 April 1998

Secretary
KLEIN, Victor Alexander
Resigned: 04 December 2000
Appointed Date: 07 March 2000

Director
COOPER, Jeffrey Stanton
Resigned: 01 July 1998
Appointed Date: 25 June 1998
72 years old

Director
HAREL, Yuval
Resigned: 13 February 2013
Appointed Date: 01 July 1998
56 years old

Nominee Director
MIKJON LIMITED
Resigned: 17 June 1998
Appointed Date: 27 April 1998

Director
SCHIMMEL, Abraham Moses
Resigned: 01 March 2010
Appointed Date: 17 June 1998
61 years old

Director
SHANI, Ofer
Resigned: 13 February 2013
Appointed Date: 01 July 1998
54 years old

MATRIX ESTATES (UK) LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
06 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000

21 Mar 2016
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Previous accounting period shortened from 1 April 2015 to 31 March 2015
...
... and 93 more events
02 Jul 1998
New director appointed
26 Jun 1998
Company name changed shelfco (no.1459) LIMITED\certificate issued on 26/06/98
26 Jun 1998
Registered office changed on 26/06/98 from: 50 stratton street london W1X 6NX
26 Jun 1998
Director resigned
27 Apr 1998
Incorporation

MATRIX ESTATES (UK) LIMITED Charges

28 September 2011
Charge over rental income
Delivered: 11 October 2011
Status: Satisfied on 2 June 2015
Persons entitled: Bank Hapoalim B.M
Description: By way of charge all the rights, benefits and interest…
28 September 2011
Legal charge
Delivered: 11 October 2011
Status: Satisfied on 2 June 2015
Persons entitled: Bank Hapoalim B.M.
Description: 135 shepherdess walk, hackney, london, t/no: 277478 see…
28 September 2011
Debenture
Delivered: 11 October 2011
Status: Satisfied on 2 June 2015
Persons entitled: Bank Hapoalim B.M.
Description: F/H 135 shepherdess walk hackney london t/no 277478; fixed…
28 September 2011
Charge and set-off deed over deposit
Delivered: 11 October 2011
Status: Satisfied on 2 June 2015
Persons entitled: Bank Hapoalim B.M.
Description: All rights and title to and interest from time to time in…
20 June 2001
Deed of floating charge
Delivered: 27 June 2001
Status: Satisfied on 25 October 2011
Persons entitled: Newcastle Building Society
Description: All of the company's undertaking and all its property…
20 June 2001
Deed of assignment of rents
Delivered: 27 June 2001
Status: Satisfied on 25 October 2011
Persons entitled: Newcastle Building Society
Description: Assigned to the mortgagee the benefit of all rents licence…
20 June 2001
Legal charge
Delivered: 27 June 2001
Status: Satisfied on 25 October 2011
Persons entitled: Newcastle Building Society
Description: F/H land being 135 shepherdess walk N1 7QQ t/n 277478…
2 November 1998
Legal mortgage
Delivered: 4 November 1998
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: Property k/a canal building 135 shepherdess walk london N1…
2 November 1998
Mortgage debenture
Delivered: 4 November 1998
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1998
Legal mortgage
Delivered: 4 July 1998
Status: Satisfied on 20 September 2011
Persons entitled: Bank Leumi (UK) PLC
Description: F/Hold property known as 135 shepherdess walk,london N.1…
1 July 1998
Debenture
Delivered: 4 July 1998
Status: Satisfied on 25 October 2011
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1998
Charge over credit balance
Delivered: 4 July 1998
Status: Satisfied on 20 September 2011
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge over all monies from time to time held…