Company NameMatrix Properties Finance (1) Limited
DirectorNeil Ackerman
Company StatusActive
Company Number05673069
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNeil Ackerman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Sherwood Road
London
NW4 1AE
Director NameElliot Bishop
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleSolicitor
Correspondence Address13 Raffles House
67 Brampton Grove
London
NW4 4BU
Secretary NameChantal Denise Bishop
NationalitySwiss
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Raffles House
67 Brampton Grove
London
NW4 4BU
Director NameMrs Ilana Ackerman
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIsraeli
StatusResigned
Appointed27 November 2012(6 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 January 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Sherwood Road
London
NW4 1AE

Location

Registered Address17 Sherwood Road
London
NW4 1AE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ilana Ackerman
100.00%
Ordinary

Financials

Year2014
Net Worth£116,113
Current Liabilities£369,420

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

10 November 2014Delivered on: 27 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 16-18 newport road, middlesbrough TS1 5AE registered with freehold title under title no CE127771.
Outstanding

Filing History

19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
27 November 2014Registration of charge 056730690001, created on 10 November 2014 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
22 January 2013Registered office address changed from 31 Wykeham Road London NW4 2TB United Kingdom on 22 January 2013 (1 page)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
15 January 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
27 November 2012Appointment of Ilana Ackerman as a director (2 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
31 January 2012Director's details changed for Neil Ackerman on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Neil Ackerman on 1 January 2012 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 October 2011Registered office address changed from Unit 6 37-41 Gower Street London WC1E 6HH on 18 October 2011 (1 page)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 January 2010Director's details changed for Neil Ackerman on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Neil Ackerman on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 February 2009Appointment terminated director elliot bishop (1 page)
9 February 2009Appointment terminated secretary chantal bishop (1 page)
9 February 2009Return made up to 12/01/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 January 2008Return made up to 12/01/08; full list of members (2 pages)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
25 January 2007Return made up to 12/01/07; full list of members (7 pages)
12 January 2006Incorporation (15 pages)