Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MRI ESTATES LIMITED
Company Information for

MRI ESTATES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
07296351
Private Limited Company
Active

Company Overview

About Mri Estates Ltd
MRI ESTATES LIMITED was founded on 2010-06-25 and has its registered office in London. The organisation's status is listed as "Active". Mri Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MRI ESTATES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in HA8
 
Filing Information
Company Number 07296351
Company ID Number 07296351
Date formed 2010-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:38:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MRI ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MRI ESTATES LIMITED
The following companies were found which have the same name as MRI ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MRI ESTATES 2 LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 2021-02-18

Company Officers of MRI ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER MATYAS
Company Secretary 2016-06-01
YOEL ROSENTHAL
Company Secretary 2010-06-25
ABRAHAM ISSACHAROFF
Director 2010-06-25
ABRAHAM MATYAS
Director 2017-01-25
YOEL ROSENTHAL
Director 2017-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM ISSACHAROFF FINETRIM LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
ABRAHAM ISSACHAROFF MRI REALTY LTD Director 2017-05-10 CURRENT 2017-05-10 Active
ABRAHAM ISSACHAROFF DAVID ISSACHAROFF LTD Director 2014-08-06 CURRENT 2014-08-06 Active
ABRAHAM ISSACHAROFF BEACONPATH LTD Director 2002-09-01 CURRENT 2002-06-06 Active
ABRAHAM MATYAS CABLE ESTATES LIMITED Director 2018-03-24 CURRENT 2018-03-24 Active
ABRAHAM MATYAS SMARTROSE ESTATES LIMITED Director 2017-08-03 CURRENT 2006-12-05 Active
ABRAHAM MATYAS MRI REALTY LTD Director 2017-05-10 CURRENT 2017-05-10 Active
ABRAHAM MATYAS BURNWOOD ESTATES LIMITED Director 2017-03-30 CURRENT 2017-03-09 Active
YOEL ROSENTHAL CABLE ESTATES LIMITED Director 2018-03-24 CURRENT 2018-03-24 Active
YOEL ROSENTHAL SMARTROSE ESTATES LIMITED Director 2017-08-03 CURRENT 2006-12-05 Active
YOEL ROSENTHAL MRI REALTY LTD Director 2017-05-10 CURRENT 2017-05-10 Active
YOEL ROSENTHAL FORTLAND ESTATES LIMITED Director 2017-03-30 CURRENT 2017-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-04-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-16TM02Termination of appointment of Alexander Matyas on 2022-06-09
2022-03-31CH01Director's details changed for Mr Abraham Issacharoff on 2021-03-15
2022-03-31PSC04Change of details for Mr Abraham Issacharoff as a person with significant control on 2021-03-15
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072963510024
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510028
2021-02-26CH01Director's details changed for Mr Abraham Issacharoff on 2021-02-22
2021-02-26CH03SECRETARY'S DETAILS CHNAGED FOR YOEL ROSENTHAL on 2021-02-22
2021-02-26PSC04Change of details for Mr Abraham Issacharoff as a person with significant control on 2021-02-22
2020-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510027
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072963510020
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-05-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510025
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-02-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510023
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31RES12Resolution of varying share rights or name
2017-07-28SH10Particulars of variation of rights attached to shares
2017-07-28SH08Change of share class name or designation
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM ISSACHAROFF
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-15AP01DIRECTOR APPOINTED YOEL ROSENTHAL
2017-04-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06AP01DIRECTOR APPOINTED ABRAHAM MATYAS
2017-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/17 FROM 112 Green Lane Edgware Middlesex HA8 8EJ
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510022
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510021
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072963510016
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072963510015
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510020
2016-06-16AP03Appointment of Mr Alexander Matyas as company secretary on 2016-06-01
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510019
2016-01-25AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0125/06/15 FULL LIST
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510018
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510017
2015-03-08AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510016
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510015
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0125/06/14 FULL LIST
2014-03-21AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510014
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / YOEL ROSENTHAL / 01/10/2013
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510013
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072963510012
2013-06-28AR0125/06/13 FULL LIST
2012-11-09AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-06AR0125/06/12 FULL LIST
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-01AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-27AR0125/06/11 FULL LIST
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MRI ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MRI ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-08-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-06-23 Outstanding SHAWBROOK BANK LIMITED
2016-01-28 Outstanding LLOYDS BANK PLC
2015-03-10 Outstanding LLOYDS BANK PLC
2015-03-10 Outstanding LLOYDS BANK PLC
2014-09-08 Satisfied COMMERCIAL ACCEPTANCES LIMITED
2014-09-08 Satisfied COMMERCIAL ACCEPTANCES LIMITED
2014-02-08 Outstanding LLOYDS BANK PLC
2013-08-02 Outstanding LLOYDS TSB BANK PLC
2013-07-13 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-05-09 Satisfied COMMERCIAL ACCEPTANCES LIMITED
DEBENTURE 2012-05-09 Satisfied COMMERCIAL ACCEPTANCES LIMITED
ASSIGNMENT OF RENTAL INCOME 2012-02-21 Satisfied ALDERMORE BANK PLC
DEBENTURE 2012-02-21 Satisfied ALDERMORE BANK PLC
MORTGAGE 2012-02-21 Satisfied ALDERMORE BANK PLC
LEGAL AND GENERAL CHARGE 2011-08-24 Satisfied SANTANDER UK PLC
ASSIGNMENT OF RENTAL INCOME 2011-08-16 Satisfied SANTANDER UK PLC (THE LENDER)
DEED OF ASSIGNMENT OF RENTAL INCOME 2011-06-24 Satisfied SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2011-06-24 Satisfied SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2011-01-21 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2011-01-21 Satisfied SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MRI ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MRI ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MRI ESTATES LIMITED
Trademarks
We have not found any records of MRI ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MRI ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MRI ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for MRI ESTATES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Shops 21 The Broadway, Croydon, Surrey, CR0 4QR GBP £2,3522015-03-26

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MRI ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MRI ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.