Background WavePink WaveYellow Wave

MG GR LIMITED (07378741)

MG GR LIMITED (07378741) is an active UK company. incorporated on 16 September 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. MG GR LIMITED has been registered for 15 years. Current directors include GURVITS, Joseph, MOSKOVITZ, Israel.

Company Number
07378741
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 years
Address
Avon House, London, N16 6DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GURVITS, Joseph, MOSKOVITZ, Israel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MG GR LIMITED

MG GR LIMITED is an active company incorporated on 16 September 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. MG GR LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07378741

LTD Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Avon House Timberwharf Road London, N16 6DB,

Previous Addresses

88 Edgware Way Edgware Middlesex HA8 8JS
From: 16 September 2010To: 27 February 2023
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Funding Round
Oct 10
Loan Secured
Jun 13
Funding Round
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Mar 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GURVITS, Joseph

Active
Timberwharf Road, LondonN16 6DB
Secretary
Appointed 16 Sept 2010

GURVITS, Joseph

Active
2 Timberwharf Road, LondonN16 6DB
Born January 1965
Director
Appointed 16 Sept 2010

MOSKOVITZ, Israel

Active
2 Timberwharf Road, LondonN16 6DB
Born July 1964
Director
Appointed 16 Sept 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 16 Sept 2010
Resigned 16 Sept 2010

Persons with significant control

1

Mr Israel Moskovitz

Active
Timberwharf Road, LondonN16 6DB
Born June 1964

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

48

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 August 2013
MR01Registration of a Charge
Capital Allotment Shares
14 June 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
12 June 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Incorporation Company
16 September 2010
NEWINCIncorporation