Company NameMajor Bond (Investments) Limited
DirectorsAileen Goldhill and Clifford Harry Goldhill
Company StatusActive
Company Number00657283
CategoryPrivate Limited Company
Incorporation Date25 April 1960(64 years ago)
Previous NameGoldhill (Chemists) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAileen Goldhill
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 Century Court
London
NW8 9LD
Director NameMr Clifford Harry Goldhill
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Century Court Grove End Road
London
NW8 9LD
Secretary NameAileen Goldhill
NationalityBritish
StatusCurrent
Appointed30 December 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Century Court
London
NW8 9LD
Director NameMaurice Goldhill
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(31 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 July 2009)
RoleProperty Developer
Correspondence Address65 Century Court
London
NW8 9LD

Location

Registered AddressOffice 10, Unit 1 465c Hornsey Road
Islington
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

101 at £1Clifford Goldhill
50.50%
Ordinary
99 at £1Aileen Goldhill
49.50%
Ordinary

Financials

Year2014
Net Worth£198,693
Cash£53,762
Current Liabilities£49,331

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

22 November 1985Delivered on: 28 November 1985
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: 179, falloden way, l/b of barnet t/n- ngl 35084.
Outstanding
27 December 1984Delivered on: 4 January 1985
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: 700 lordship lane l/b of harningey t/no:- ngl 493378.
Outstanding
12 November 1984Delivered on: 21 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or sussex gate limited to the chargee on any account whatsoever.
Particulars: 17 palmerston cres palmers green london N13 tn mx 227653 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 September 1984Delivered on: 1 October 1984
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/Hold, 69 uxendon hill, wembley park london borough of brent. Title no mx 54018.
Outstanding

Filing History

15 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 10 February 2015
Statement of capital on 2015-02-10
  • GBP 200
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(5 pages)
18 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Director's details changed for Aileen Goldhill on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Clifford Harry Goldhill on 21 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Appointment terminated director maurice goldhill (2 pages)
11 September 2009Director's change of particulars / clifford goldhill / 08/09/2009 (2 pages)
2 January 2009Return made up to 30/12/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 30/12/07; full list of members (3 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007Return made up to 30/12/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(7 pages)
18 January 2006Return made up to 30/12/05; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 January 2005Return made up to 30/12/04; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 March 2004Director's particulars changed (1 page)
14 February 2004Return made up to 30/12/03; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
14 January 2003Return made up to 30/12/02; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 January 2002Return made up to 30/12/01; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 January 2001Return made up to 30/12/00; full list of members (7 pages)
6 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 1999Full accounts made up to 31 March 1998 (9 pages)
17 December 1998Return made up to 30/12/98; no change of members (4 pages)
19 January 1998Return made up to 30/12/97; no change of members (4 pages)
19 January 1998Location of register of members (1 page)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
2 January 1997Return made up to 30/12/96; full list of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (9 pages)
22 December 1995Return made up to 30/12/95; no change of members (4 pages)