Company NameMg Gr Limited
DirectorsJoseph Gurvits and Israel Moskovitz
Company StatusActive
Company Number07378741
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Joseph Gurvits
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameMr Israel Moskovitz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Secretary NameMr Joseph Gurvits
StatusCurrent
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAvon House Timberwharf Road
London
N16 6DB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressAvon House
Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Israel Moskovitz
75.00%
Ordinary
1 at £1Joseph Gurvits
25.00%
Ordinary

Financials

Year2014
Net Worth£637,043
Cash£33,715
Current Liabilities£1,077,003

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

5 August 2013Delivered on: 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of mace gateway royal victoria dock london t/no EGL444471. Notification of addition to or amendment of charge.
Outstanding
5 August 2013Delivered on: 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 38 breton side plymouth t/nos DN223712 and DN366221. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 7 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 February 2023Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to Avon House Timberwharf Road London N16 6DB on 27 February 2023 (1 page)
30 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
17 September 2021Director's details changed for Mr Israel Moskovitz on 10 September 2021 (2 pages)
17 September 2021Change of details for Mr Israel Moskovitz as a person with significant control on 10 September 2021 (2 pages)
17 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
25 January 2021Secretary's details changed for Mr Joseph Gurvits on 25 January 2021 (1 page)
25 January 2021Director's details changed for Mr Joseph Gurvits on 25 January 2021 (2 pages)
25 January 2021Secretary's details changed for Mr Joseph Gurvits on 25 January 2021 (1 page)
25 January 2021Secretary's details changed for Mr Joseph Gurvits on 25 January 2021 (1 page)
23 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
19 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(5 pages)
3 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 August 2013Registration of charge 073787410003 (10 pages)
16 August 2013Registration of charge 073787410002 (10 pages)
16 August 2013Registration of charge 073787410002 (10 pages)
16 August 2013Registration of charge 073787410003 (10 pages)
14 June 2013Statement of capital following an allotment of shares on 1 October 2011
  • GBP 4
(4 pages)
14 June 2013Statement of capital following an allotment of shares on 1 October 2011
  • GBP 4
(4 pages)
14 June 2013Statement of capital following an allotment of shares on 1 October 2011
  • GBP 4
(4 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (16 pages)
12 June 2013Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (16 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Registration of charge 073787410001 (8 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Registration of charge 073787410001 (8 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 12/06/2013
(6 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 12/06/2013
(6 pages)
21 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
20 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 1
(3 pages)
20 October 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 1
(3 pages)
22 September 2010Termination of appointment of Andrew Davis as a director (1 page)
22 September 2010Termination of appointment of Andrew Davis as a director (1 page)
22 September 2010Appointment of Mr Joseph Gurvits as a director (2 pages)
22 September 2010Appointment of Mr Joseph Gurvits as a director (2 pages)
22 September 2010Appointment of Mr Israel Moskovitz as a director (2 pages)
22 September 2010Appointment of Mr Israel Moskovitz as a director (2 pages)
22 September 2010Appointment of Mr Joseph Gurvits as a secretary (2 pages)
22 September 2010Appointment of Mr Joseph Gurvits as a secretary (2 pages)
16 September 2010Incorporation (43 pages)
16 September 2010Incorporation (43 pages)