Company NameMajestic Properties (London) Limited
DirectorsAnthony Nathaniel Osoff and Martin David Paisner
Company StatusActive
Company Number00499227
CategoryPrivate Limited Company
Incorporation Date6 September 1951(72 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnthony Nathaniel Osoff
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(40 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameDr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(60 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPayne Hicks Beach 10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMrs Pauline Rose Osoff
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(40 years after company formation)
Appointment Duration20 years (resigned 13 September 2011)
RoleCompany Director
Correspondence AddressRoom 202,, Hammerson Home, Hammerson House
50a, The Bishops Avenue
London
N2 0BE
Secretary NameAnne Marie Hadingham
NationalityBritish
StatusResigned
Appointed12 September 1991(40 years after company formation)
Appointment Duration30 years, 10 months (resigned 22 July 2022)
RoleCompany Director
Correspondence Address110 Park Avenue North
London
NW10 1HU

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Colin Ivor Lehmann A/c Bh65 & Martin David Paisner A/c Bh65
50.00%
Ordinary
10k at £1Colin Ivor Lehmann A/c Pr65 & Martin David Paisner A/c Pr65
50.00%
Ordinary

Financials

Year2014
Net Worth£10,476,394
Cash£552,088
Current Liabilities£244,778

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

25 February 2011Delivered on: 28 February 2011
Satisfied on: 6 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 newman street london t/no 325982.
Fully Satisfied
25 February 2011Delivered on: 28 February 2011
Satisfied on: 6 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 great portland street and 1 2 and 3 great castle street london t/no NGL665819.
Fully Satisfied
7 February 2011Delivered on: 11 February 2011
Satisfied on: 6 February 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 November 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
16 November 2017Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to Acre House 11/15 William Road London NW1 3ER on 16 November 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 September 2016Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 55 Loudoun Road St John's Wood London NW8 0DL on 23 September 2016 (1 page)
23 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20,000
(5 pages)
6 February 2015Satisfaction of charge 3 in full (1 page)
6 February 2015Satisfaction of charge 1 in full (1 page)
6 February 2015Satisfaction of charge 2 in full (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,000
(5 pages)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 20,000
(5 pages)
5 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
9 October 2012Director's details changed for Anthony Nathaniel Osoff on 19 September 2012 (2 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 November 2011Appointment of Martin David Paisner as a director (2 pages)
4 November 2011Termination of appointment of Pauline Osoff as a director (1 page)
13 September 2011Director's details changed for Mrs Pauline Rose Osoff on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mrs Pauline Rose Osoff on 13 September 2011 (2 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Anthony Nathaniel Osoff on 16 August 2011 (2 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
16 November 2010Director's details changed for Anthony Nathaniel Osoff on 4 October 2010 (2 pages)
16 November 2010Director's details changed for Anthony Nathaniel Osoff on 4 October 2010 (2 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 September 2009Return made up to 12/09/09; full list of members (4 pages)
27 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
9 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 September 2007Return made up to 12/09/07; full list of members (2 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 12/09/06; full list of members (2 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 12/09/05; full list of members (2 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 October 2004Return made up to 12/09/04; full list of members (2 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 October 2003Return made up to 12/09/03; full list of members (6 pages)
3 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 April 2003Registered office changed on 04/04/03 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
17 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Resolutions
  • RES14 ‐ 15P 20000 sh 14/12/01
(1 page)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 September 2001Return made up to 12/09/01; full list of members (7 pages)
5 October 2000Return made up to 12/09/00; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 1999Return made up to 12/09/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 October 1998Return made up to 12/09/98; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 September 1997Registered office changed on 23/09/97 from: 12 great portland street london W1N 5AB (1 page)
23 September 1997Return made up to 12/09/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1996Full accounts made up to 31 March 1996 (12 pages)
18 September 1996Return made up to 12/09/96; full list of members (6 pages)
4 June 1996Secretary's particulars changed (1 page)
4 February 1996Full group accounts made up to 31 March 1995 (14 pages)
10 October 1995Return made up to 12/09/95; no change of members (4 pages)
20 February 1960Memorandum of association (3 pages)
6 September 1951Incorporation (16 pages)