Background WavePink WaveYellow Wave

MOWBRAY BUILDINGS LTD (11893636)

MOWBRAY BUILDINGS LTD (11893636) is an active UK company. incorporated on 20 March 2019. with registered office in Edgware. The company operates in the Education sector, engaged in primary education. MOWBRAY BUILDINGS LTD has been registered for 7 years. Current directors include ADLER, Pierre, COHEN, Moshe, GROSSKOPF, Tzvi.

Company Number
11893636
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 2019
Age
7 years
Address
70 Mowbray Road, Edgware, HA8 8JH
Industry Sector
Education
Business Activity
Primary education
Directors
ADLER, Pierre, COHEN, Moshe, GROSSKOPF, Tzvi
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOWBRAY BUILDINGS LTD

MOWBRAY BUILDINGS LTD is an active company incorporated on 20 March 2019 with the registered office located in Edgware. The company operates in the Education sector, specifically engaged in primary education. MOWBRAY BUILDINGS LTD was registered 7 years ago.(SIC: 85200)

Status

active

Active since 7 years ago

Company No

11893636

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 20 March 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

70 Mowbray Road Edgware, HA8 8JH,

Previous Addresses

8 Broadhurst Avenue Edgware Middlesex HA8 8TR England
From: 20 March 2019To: 31 May 2023
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jun 24
Director Left
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ADLER, Pierre

Active
Broadhurst Avenue, EdgwareHA8 8TR
Born November 1979
Director
Appointed 20 Mar 2019

COHEN, Moshe

Active
Broadhurst Avenue, EdgwareHA8 8TR
Born June 1976
Director
Appointed 20 Mar 2019

GROSSKOPF, Tzvi

Active
Broadhurst Avenue, EdgwareHA8 8TR
Born January 1986
Director
Appointed 20 Mar 2019

BAMBERGER, Jacques

Resigned
Mowbray Road, EdgwareHA8 8JH
Born August 1985
Director
Appointed 20 Mar 2019
Resigned 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Medium
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Resolution
18 June 2019
RESOLUTIONSResolutions
Incorporation Company
20 March 2019
NEWINCIncorporation