Matrix Estates (UK) Limited LONDON


Founded in 1998, Matrix Estates (UK), classified under reg no. 03553519 is an active company. Currently registered at 121 Princes Park Avenue NW11 0JS, London the company has been in the business for twenty six years. Its financial year was closed on 28th March and its latest financial statement was filed on 2022-03-31. Since 1998-06-26 Matrix Estates (UK) Limited is no longer carrying the name Shelfco (no.1459).

At the moment there are 3 directors in the the company, namely Benjamin S., Nathaniel S. and Jacob S.. In addition one secretary - Jacob S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Matrix Estates (UK) Limited Address / Contact

Office Address 121 Princes Park Avenue
Town London
Post code NW11 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03553519
Date of Incorporation Mon, 27th Apr 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 28th March
Company age 26 years old
Account next due date Thu, 28th Dec 2023 (171 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Benjamin S.

Position: Director

Appointed: 21 August 2017

Nathaniel S.

Position: Director

Appointed: 21 August 2017

Jacob S.

Position: Secretary

Appointed: 01 July 1998

Jacob S.

Position: Director

Appointed: 01 July 1998

Victor K.

Position: Secretary

Appointed: 07 March 2000

Resigned: 04 December 2000

Yuval H.

Position: Director

Appointed: 01 July 1998

Resigned: 13 February 2013

Ofer S.

Position: Director

Appointed: 01 July 1998

Resigned: 13 February 2013

Jeffrey C.

Position: Director

Appointed: 25 June 1998

Resigned: 01 July 1998

Jeffrey C.

Position: Secretary

Appointed: 25 June 1998

Resigned: 31 July 1999

Abraham S.

Position: Director

Appointed: 17 June 1998

Resigned: 01 March 2010

E P S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1998

Resigned: 25 June 1998

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 27 April 1998

Resigned: 17 June 1998

Company previous names

Shelfco (no.1459) June 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand83 612126 774
Current Assets2 357 1312 471 114
Debtors2 273 5192 344 340
Net Assets Liabilities4 586 8964 683 588
Other Debtors2 258 1382 333 164
Property Plant Equipment5 500 0005 500 000
Other
Bank Borrowings2 755 0002 605 000
Creditors130 235297 526
Net Current Assets Liabilities2 226 8962 173 588
Other Creditors109 893274 845
Property Plant Equipment Gross Cost5 500 0005 500 000
Provisions For Liabilities Balance Sheet Subtotal385 000385 000
Taxation Social Security Payable20 34222 681
Total Assets Less Current Liabilities7 726 8967 673 588
Trade Debtors Trade Receivables15 38111 176

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements