Company NameMars Realty Ltd
DirectorNachum Yoel Weinberger
Company StatusActive
Company Number09878188
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nachum Yoel Weinberger
Date of BirthAugust 1989 (Born 34 years ago)
NationalityAustrian
StatusCurrent
Appointed04 June 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Bridge Lane
London
NW11 0EE
Director NameMr Alexander Matyas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St. Andrew's Grove
London
N16 5NE
Secretary NameMr Abraham Matyas
StatusResigned
Appointed22 November 2015(4 days after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 2021)
RoleCompany Director
Correspondence Address25 Paget Road
London
N16 5ND
Director NameMr Abraham Matyas
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Andrew's Grove
London
N16 5NE

Location

Registered Address89 Bridge Lane
London
NW11 0EE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

19 April 2016Delivered on: 20 April 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 931A romford road, manor park, london, E12 5JT being all of the land and buildings in title TGL434118 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

2 September 2023Compulsory strike-off action has been discontinued (1 page)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
30 August 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
7 June 2021Registered office address changed from 24 st. Andrew's Grove London N16 5NE United Kingdom to 89 Bridge Lane London NW11 0EE on 7 June 2021 (1 page)
5 June 2021Termination of appointment of a director (1 page)
4 June 2021Appointment of Mr Nachum Yoel Weinberger as a director on 4 June 2021 (2 pages)
4 June 2021Termination of appointment of Alexander Matyas as a director on 4 June 2021 (1 page)
4 June 2021Termination of appointment of Abraham Matyas as a secretary on 4 June 2021 (1 page)
4 June 2021Termination of appointment of Abraham Matyas as a director on 4 June 2021 (1 page)
4 June 2021Notification of Nachum Yoel Weinberger as a person with significant control on 4 June 2021 (2 pages)
4 June 2021Cessation of Alexander Matyas as a person with significant control on 4 June 2021 (1 page)
8 March 2021Micro company accounts made up to 30 November 2020 (5 pages)
29 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 30 November 2019 (5 pages)
25 June 2020Appointment of Mr Abraham Matyas as a director on 25 June 2020 (2 pages)
28 November 2019Confirmation statement made on 17 November 2019 with updates (5 pages)
12 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
21 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
27 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
27 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
3 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
3 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
20 April 2016Registration of charge 098781880001, created on 19 April 2016 (7 pages)
20 April 2016Registration of charge 098781880001, created on 19 April 2016 (7 pages)
23 November 2015Appointment of Mr Abraham Matyas as a secretary on 22 November 2015 (2 pages)
23 November 2015Appointment of Mr Abraham Matyas as a secretary on 22 November 2015 (2 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
(26 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
(26 pages)