Background WavePink WaveYellow Wave

MATRIX ESTATES (UK) LIMITED (03553519)

MATRIX ESTATES (UK) LIMITED (03553519) is an active UK company. incorporated on 27 April 1998. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MATRIX ESTATES (UK) LIMITED has been registered for 27 years. Current directors include YOUNGER, Eliyohu Mendel.

Company Number
03553519
Status
active
Type
ltd
Incorporated
27 April 1998
Age
27 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
YOUNGER, Eliyohu Mendel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATRIX ESTATES (UK) LIMITED

MATRIX ESTATES (UK) LIMITED is an active company incorporated on 27 April 1998 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MATRIX ESTATES (UK) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03553519

LTD Company

Age

27 Years

Incorporated 27 April 1998

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

SHELFCO (NO.1459) LIMITED
From: 27 April 1998To: 26 June 1998
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

121 Princes Park Avenue London NW11 0JS England
From: 17 November 2015To: 2 February 2024
Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
From: 1 September 2014To: 17 November 2015
54/56 Euston Street London NW1 2ES
From: 27 April 1998To: 1 September 2014
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Mar 10
Director Left
Mar 13
Director Left
Mar 13
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Feb 19
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

YOUNGER, Eliyohu Mendel

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born April 1988
Director
Appointed 13 Mar 2025

COOPER, Jeffrey Stanton

Resigned
6 Princes Park Avenue, LondonNW11 0JP
Secretary
Appointed 25 Jun 1998
Resigned 31 Jul 1999

KLEIN, Victor Alexander

Resigned
37 Armitage Road, LondonNW11 8QT
Secretary
Appointed 07 Mar 2000
Resigned 04 Dec 2000

SCHIMMEL, Jacob

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Secretary
Appointed 01 Jul 1998
Resigned 21 Nov 2024

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 27 Apr 1998
Resigned 25 Jun 1998

COOPER, Jeffrey Stanton

Resigned
6 Princes Park Avenue, LondonNW11 0JP
Born May 1953
Director
Appointed 25 Jun 1998
Resigned 01 Jul 1998

HAREL, Yuval

Resigned
54/56 Euston StreetNW1 2ES
Born January 1969
Director
Appointed 01 Jul 1998
Resigned 13 Feb 2013

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Born April 1964
Director
Appointed 17 Jun 1998
Resigned 01 Mar 2010

SCHIMMEL, Benjamin Dimitri

Resigned
LondonNW11 0JS
Born December 1989
Director
Appointed 21 Aug 2017
Resigned 20 Nov 2024

SCHIMMEL, Jacob

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1962
Director
Appointed 01 Jul 1998
Resigned 20 Nov 2024

SCHIMMEL, Nathaniel Eugene

Resigned
Princes Park Avenue, LondonNW11 0JS
Born February 1995
Director
Appointed 21 Aug 2017
Resigned 20 Nov 2024

SHANI, Ofer

Resigned
54/56 Euston StreetNW1 2ES
Born November 1970
Director
Appointed 01 Jul 1998
Resigned 13 Feb 2013

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 27 Apr 1998
Resigned 17 Jun 1998
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Memorandum Articles
18 July 2025
MAMA
Resolution
17 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Gazette Notice Compulsary
21 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
11 October 2011
MG01MG01
Legacy
11 October 2011
MG01MG01
Legacy
11 October 2011
MG01MG01
Legacy
11 October 2011
MG01MG01
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Secretary Company With Change Date
9 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 May 2007
363aAnnual Return
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
8 June 2003
288cChange of Particulars
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
88(2)R88(2)R
Resolution
24 July 1998
RESOLUTIONSResolutions
Resolution
24 July 1998
RESOLUTIONSResolutions
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
122122
Legacy
9 July 1998
225Change of Accounting Reference Date
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
395Particulars of Mortgage or Charge
Legacy
4 July 1998
395Particulars of Mortgage or Charge
Legacy
4 July 1998
395Particulars of Mortgage or Charge
Legacy
2 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1998
287Change of Registered Office
Legacy
26 June 1998
288bResignation of Director or Secretary
Incorporation Company
27 April 1998
NEWINCIncorporation