Background WavePink WaveYellow Wave

MRI ESTATES LIMITED (07296351)

MRI ESTATES LIMITED (07296351) is an active UK company. incorporated on 25 June 2010. 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. MRI ESTATES LIMITED has been registered for 15 years. Current directors include ISSACHAROFF, Abraham, MATYAS, Abraham, ROSENTHAL, Yoel.

Company Number
07296351
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ISSACHAROFF, Abraham, MATYAS, Abraham, ROSENTHAL, Yoel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRI ESTATES LIMITED

MRI ESTATES LIMITED is an active company incorporated on 25 June 2010 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. MRI ESTATES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07296351

LTD Company

Age

15 Years

Incorporated 25 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

112 Green Lane Edgware Middlesex HA8 8EJ
From: 25 June 2010To: 5 February 2017
Timeline

41 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Feb 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Feb 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Feb 17
Director Joined
May 17
New Owner
Jul 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 20
Loan Secured
Dec 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Jan 25
Loan Secured
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ROSENTHAL, Yoel

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 25 Jun 2010

ISSACHAROFF, Abraham

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1976
Director
Appointed 25 Jun 2010

MATYAS, Abraham

Active
1075 Finchley Road, LondonNW11 0PU
Born July 1982
Director
Appointed 25 Jan 2017

ROSENTHAL, Yoel

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1982
Director
Appointed 09 May 2017

MATYAS, Alexander

Resigned
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 01 Jun 2016
Resigned 09 Jun 2022

Persons with significant control

1

Mr Abraham Issacharoff

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
11 April 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Resolution
31 July 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 July 2017
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
3 October 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Legacy
12 May 2012
MG01MG01
Legacy
12 May 2012
MG01MG01
Legacy
21 February 2012
MG01MG01
Legacy
21 February 2012
MG01MG01
Legacy
21 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Legacy
24 August 2011
MG01MG01
Legacy
16 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Legacy
21 January 2011
MG01MG01
Legacy
21 January 2011
MG01MG01
Incorporation Company
25 June 2010
NEWINCIncorporation