Background WavePink WaveYellow Wave

G FAMILY MVL LIMITED (12434354)

G FAMILY MVL LIMITED (12434354) is an active UK company. incorporated on 30 January 2020. 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. G FAMILY MVL LIMITED has been registered for 6 years. Current directors include GLUCK, Chaim, GLUCK, Isaiah.

Company Number
12434354
Status
active
Type
ltd
Incorporated
30 January 2020
Age
6 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Chaim, GLUCK, Isaiah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G FAMILY MVL LIMITED

G FAMILY MVL LIMITED is an active company incorporated on 30 January 2020 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. G FAMILY MVL LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12434354

LTD Company

Age

6 Years

Incorporated 30 January 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

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

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 21 December 2022To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 30 January 2020To: 21 December 2022
Timeline

15 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Loan Secured
Mar 20
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Share Issue
Aug 23
13
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GLUCK, Chaim

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1945
Director
Appointed 30 Jan 2020

GLUCK, Isaiah

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born October 1943
Director
Appointed 30 Jan 2020

Persons with significant control

2

Mr Isaiah Gluck

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born October 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2020

Mr Chaim Gluck

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
14 August 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 August 2023
MAMA
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 October 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
27 May 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 May 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 May 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 May 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 May 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 May 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 May 2020
RP04SH01RP04SH01
Resolution
5 May 2020
RESOLUTIONSResolutions
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Incorporation Company
30 January 2020
NEWINCIncorporation