Background WavePink WaveYellow Wave

MOBRAY INVESTMENTS LTD (11352438)

MOBRAY INVESTMENTS LTD (11352438) is an active UK company. incorporated on 9 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOBRAY INVESTMENTS LTD has been registered for 7 years. Current directors include ADLER, Marc.

Company Number
11352438
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
Flat 23 Lampard Grove, London, N16 6XA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ADLER, Marc
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBRAY INVESTMENTS LTD

MOBRAY INVESTMENTS LTD is an active company incorporated on 9 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOBRAY INVESTMENTS LTD was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11352438

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Flat 23 Lampard Grove London, N16 6XA,

Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Loan Secured
Jul 19
Loan Secured
Sept 19
Loan Secured
Feb 20
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADLER, Marc

Active
Lampard Grove, LondonN16 6XA
Born March 1955
Director
Appointed 01 May 2019

ADLER, Mendel

Resigned
Lampard Grove, LondonN16 6XA
Born March 1989
Director
Appointed 09 May 2018
Resigned 01 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Marc Adler

Active
Lampard Grove, LondonN16 6XA
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2019

Mr Mendel Adler

Ceased
Lampard Grove, LondonN16 6XA
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2018
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Incorporation Company
9 May 2018
NEWINCIncorporation