Company NameMainlegion Limited
Company StatusActive
Company Number01770995
CategoryPrivate Limited Company
Incorporation Date18 November 1983(40 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Eleanor Lorraine Katz
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Director NameMr Stuart Barry Katz
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Secretary NameJacqueline Eleanor Lorraine Katz
NationalityBritish
StatusCurrent
Appointed13 June 1992(8 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Director NameMs Michelle Joanne Katz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(33 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Director NameMrs Hayley Kohn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(33 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Director NameMs Hayley Simone Katz
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(33 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Director NameMs Karen Katz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(33 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ

Location

Registered AddressZetland House
5/25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £0.01J E L Katz Discretionary Trust
5.00%
Ordinary
6 at £0.01Trustee Of Archie Alberts
3.00%
Ordinary
6 at £0.01Trustee Of Dillon Kohn
3.00%
Ordinary
6 at £0.01Trustee Of Joseph Frank
3.00%
Ordinary
6 at £0.01Trustee Of Noa Alberts
3.00%
Ordinary
6 at £0.01Trustee Of Oliver Kohn
3.00%
Ordinary
6 at £0.01Trustee Of Sam Frank
3.00%
Ordinary
48 at £0.01Stuart Katz
24.00%
Ordinary
42 at £0.01Jacqueline Katz
21.00%
Ordinary
21 at £0.01Hayley Kohn
10.50%
Ordinary
21 at £0.01Karen Katz
10.50%
Ordinary
21 at £0.01Michelle Katz
10.50%
Ordinary
1 at £0.01David Zetland Settlement Trust
0.50%
Ordinary

Financials

Year2014
Net Worth£3,302,215
Cash£125,960
Current Liabilities£243,066

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

30 November 1983Delivered on: 9 December 1983
Satisfied on: 16 September 1995
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 32 paul street 5/25 scouttor street and 109/123 (odd nos) clifton street ecz. London title no ln 218241.
Fully Satisfied

Filing History

11 December 2017Appointment of Ms Karen Katz as a director on 1 July 2017 (2 pages)
11 December 2017Appointment of Ms Michelle Joanne Katz as a director on 1 July 2017 (2 pages)
11 December 2017Appointment of Mrs Hayley Kohn as a director on 1 July 2017 (2 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
13 October 2014Sub-division of shares on 30 September 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from 5/25 Scrutton Street London EC2A 4LB on 15 June 2012 (1 page)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Jacqueline Eleanor Lorraine Katz on 13 June 2010 (1 page)
2 July 2010Director's details changed for Stuart Barry Katz on 13 June 2010 (2 pages)
2 July 2010Director's details changed for Jacqueline Eleanor Lorraine Katz on 13 June 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Return made up to 13/06/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 13/06/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 July 2006Return made up to 13/06/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 June 2005Return made up to 13/06/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2004Return made up to 13/06/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 June 2003Return made up to 13/06/03; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 July 2002Return made up to 13/06/02; full list of members (7 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 June 2000Return made up to 13/06/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 June 1999Return made up to 13/06/99; full list of members (8 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 June 1998Return made up to 13/06/98; no change of members (6 pages)
22 October 1997Accounts made up to 31 December 1996 (10 pages)
10 July 1997Return made up to 13/06/97; no change of members (6 pages)
16 October 1996Accounts made up to 31 December 1995 (11 pages)
28 June 1996Return made up to 13/06/96; full list of members (8 pages)
10 October 1995Accounts made up to 31 December 1994 (10 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Return made up to 13/06/95; no change of members (8 pages)