Background WavePink WaveYellow Wave

MATONOT LIMITED (00981941)

MATONOT LIMITED (00981941) is an active UK company. incorporated on 12 June 1970. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MATONOT LIMITED has been registered for 55 years. Current directors include LIPSCHITZ, Joseph, TWERSKI, Rifkie Pearl.

Company Number
00981941
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 1970
Age
55 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIPSCHITZ, Joseph, TWERSKI, Rifkie Pearl
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATONOT LIMITED

MATONOT LIMITED is an active company incorporated on 12 June 1970 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MATONOT LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

00981941

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 12 June 1970

Size

N/A

Accounts

ARD: 27/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 25 June 2014To: 6 June 2019
153 Holmleigh Road London N16 5QA
From: 12 June 1970To: 25 June 2014
Timeline

11 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Jun 70
Director Left
Jul 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jun 24
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LIPSCHITZ, Freida

Active
86 Darenth Road, LondonN16 6EP
Secretary
Appointed 04 Feb 2008

LIPSCHITZ, Joseph

Active
86 Darenth Road, LondonN16 6ED
Born April 1957
Director
Appointed 02 Nov 1993

TWERSKI, Rifkie Pearl

Active
349 Regents Park Road, LondonN3 1DH
Born February 1983
Director
Appointed 08 May 2025

LIPSCHITZ, Rosie

Resigned
82 Manor Road, LondonN16 5BN
Secretary
Appointed N/A
Resigned 04 Feb 2008

BRANDER, Mosha Lieb

Resigned
Holmleigh Road, LondonN16 5PX
Born December 1985
Director
Appointed 21 Nov 2013
Resigned 21 Feb 2023

LIPSCHITZ, Aaron

Resigned
153 Holmleigh Road, LondonN16 5QA
Born August 1951
Director
Appointed 06 Jul 1999
Resigned 06 May 2025

LIPSCHITZ, Chaskel

Resigned
82 Manor Road, LondonN16 5BN
Born April 1922
Director
Appointed N/A
Resigned 13 Nov 1997

LIPSCHITZ, Jacob Mayer

Resigned
137 Holmleigh Road, LondonN16 5QA
Born November 1949
Director
Appointed 06 Jul 1999
Resigned 12 Aug 2011

LIPSCHITZ, Rosie

Resigned
82 Manor Road, LondonN16 5BN
Born April 1922
Director
Appointed 12 Jun 1970
Resigned 04 Feb 2008

SCHWIMMER, Kreindel

Resigned
2 Durley Road, LondonN16 5JS
Born August 1954
Director
Appointed 02 Nov 1993
Resigned 04 Feb 2008

TWERSKI, Mordechai

Resigned
LondonN16 6EP
Born March 1982
Director
Appointed 21 Nov 2013
Resigned 21 Feb 2023

TWERSKI, Rifkie Pearl

Resigned
LondonN16 6EP
Born February 1983
Director
Appointed 21 Nov 2013
Resigned 01 Jul 2024

Persons with significant control

5

4 Active
1 Ceased

Mr Aaron Lipschitz

Ceased
Holmleigh Road, LondonN16 5QA
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 May 2025

Mr Joseph Lipschitz

Active
Darenth Road, LondonN16 6ED
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mordechai Twerski

Active
LondonN16 6EP
Born March 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Rifkie Pearl Twerski

Active
LondonN16 6EP
Born February 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mosha Lieb Brander

Active
Holmleigh Road, LondonN16 5PX
Born December 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
6 April 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 August 2016
AR01AR01
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 October 2014
AA01Change of Accounting Reference Date
Statement Of Companys Objects
14 July 2014
CC04CC04
Resolution
14 July 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2011
AR01AR01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2010
AR01AR01
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Small
11 September 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 August 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
26 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
28 July 2000
363aAnnual Return
Legacy
8 September 1999
287Change of Registered Office
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
15 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
363aAnnual Return
Legacy
4 May 1994
288288
Legacy
8 February 1994
288288
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
19 July 1993
363x363x
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
24 July 1992
363x363x
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 1991
AAAnnual Accounts
Legacy
8 July 1991
363x363x
Legacy
4 June 1991
363363
Accounts With Accounts Type Small
4 January 1991
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 August 1990
363363
Gazette Notice Compulsary
26 June 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 December 1988
363363
Accounts With Accounts Type Small
8 September 1988
AAAnnual Accounts
Legacy
21 June 1988
395Particulars of Mortgage or Charge
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Incorporation Company
12 June 1970
NEWINCIncorporation