Company NameMajor Properties Limited
DirectorsRyan Maurice Jeffers Craig and Matt Jude Mason
Company StatusActive
Company Number02021308
CategoryPrivate Limited Company
Incorporation Date20 May 1986(37 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ryan Maurice Jeffers Craig
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Matt Jude Mason
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Resham Singh Chima
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parklands
Chigwell
Essex
IG7 6LW
Secretary NameManjit Kaur Chima
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 08 December 2017)
RoleCompany Director
Correspondence Address10 Parklands
Chigwell
Essex
IG7 6LW
Director NameMr William James Alexander Dear
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(31 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 February 2022)
RoleReal Estate Principal
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Ryan Jeffers Craig
StatusResigned
Appointed08 December 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 2024)
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HD

Contact

Websitehotelshoreditch.com
Telephone020 76136500
Telephone regionLondon

Location

Registered Address2 Dover Yard
London
W1J 8AA
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1k at £1Resham Singh Chima
51.00%
Ordinary
980 at £1Manjit Kaur Chima
49.00%
Ordinary

Financials

Year2014
Net Worth£1,194,354
Cash£2,279
Current Liabilities£1,081,355

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

20 January 2006Delivered on: 21 January 2006
Satisfied on: 14 January 2008
Persons entitled: National Westminster 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: 71 hessel street london t/no 49232. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 November 2003Delivered on: 8 December 2003
Satisfied on: 27 April 2006
Persons entitled: National Westminster 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: 419-437 (odd) hackney road and 3 and 2-16 (even) spencer passage london E2 t/n EGL189227. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 November 2002Delivered on: 13 November 2002
Satisfied on: 27 April 2006
Persons entitled: National Westminster 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: 71 - 73 temple street tower hamlets title number 372899. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 March 2001Delivered on: 7 April 2001
Satisfied on: 27 April 2006
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: The property known as 71 temple street bethnal green london.
Fully Satisfied
18 April 1990Delivered on: 30 April 1990
Satisfied on: 27 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or jaswort singh cheena to the chargee on any account whatsoever.
Particulars: 2/8 edgar road l/b of tower hamlets t/n- egl 190167.
Fully Satisfied
9 January 1987Delivered on: 21 January 1987
Satisfied on: 27 April 2006
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: 2/8 edgar road stepney l/b of tower hamlets t/n ngl 320394.
Fully Satisfied
9 January 1987Delivered on: 21 January 1987
Satisfied on: 27 April 2006
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: 71 hessell street l/b of tower hamlets t/n 493232.
Fully Satisfied
23 December 1986Delivered on: 13 January 1987
Satisfied on: 27 April 2006
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: 3 and 2-16 (even nos inclusive) spencer passage l/b of tower hamlets T.n ngl 501057.
Fully Satisfied
23 December 1986Delivered on: 13 January 1987
Satisfied on: 27 April 2006
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: 419-437 (odd nos inclusive) hackney road l/b of tower hamlets T.N. ngl 501057.
Fully Satisfied
28 April 2023Delivered on: 2 May 2023
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Na.
Outstanding
8 December 2017Delivered on: 15 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All property now belonging to it and all other estates and interests in any freehold, commonhold or leasehold property now belonging to it; any patents, trademarks, copyrights, domain names, registered or other designs and any other intellectual property assets or rights. For more details please refer to the instrument.
Outstanding

Filing History

20 December 2017Notification of Hackney Road Hotel Limited as a person with significant control on 8 December 2017 (2 pages)
15 December 2017Cessation of Resham Singh Chima as a person with significant control on 8 December 2017 (1 page)
15 December 2017Appointment of Mr Matthew Jude Mason as a director on 8 December 2017 (2 pages)
15 December 2017Termination of appointment of Resham Singh Chima as a director on 8 December 2017 (1 page)
15 December 2017Registration of charge 020213080010, created on 8 December 2017 (81 pages)
15 December 2017Appointment of Mr William James Alexander Dear as a director on 8 December 2017 (2 pages)
15 December 2017Termination of appointment of Manjit Kaur Chima as a secretary on 8 December 2017 (1 page)
15 December 2017Appointment of Mr Ryan Jeffers Craig as a secretary on 8 December 2017 (2 pages)
15 December 2017Appointment of Mr Ryan Maurice Jeffers Craig as a director on 8 December 2017 (2 pages)
15 December 2017Registered office address changed from Belgrave Court, 73 Temple Street Bethnal Green London E2 6GE to One Curzon Street London W1J 5HD on 15 December 2017 (1 page)
19 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,000
(4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 March 2013 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 30 March 2012 (7 pages)
2 March 2012Accounts for a small company made up to 30 March 2011 (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
3 June 2011Accounts for a small company made up to 31 March 2010 (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 July 2009Statement of affairs (10 pages)
17 July 2009Ad 21/05/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
9 July 2009Resolutions
  • RES13 ‐ Approve acquisition 21/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Return made up to 31/12/06; full list of members (2 pages)
29 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
24 January 2006Registered office changed on 24/01/06 from: 73 temple street bethnal green london E2 6GE (1 page)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
28 February 2003Accounts made up to 31 March 2002 (10 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(6 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
2 February 2002Accounts made up to 31 March 2001 (9 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
18 January 2001Accounts made up to 31 March 2000 (9 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Accounts made up to 31 March 1999 (8 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Accounts made up to 31 March 1998 (7 pages)
1 May 1998Return made up to 31/12/97; full list of members (6 pages)
12 March 1998Accounts made up to 31 March 1997 (6 pages)
23 January 1998Registered office changed on 23/01/98 from: 210 commercial road london E1 2JR (1 page)
30 January 1997Accounts made up to 31 March 1996 (7 pages)
1 March 1996Amended full accounts made up to 31 March 1995 (11 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Accounts made up to 31 March 1995 (7 pages)
4 September 1995Accounts made up to 31 March 1994 (9 pages)
9 February 1995Return made up to 31/12/94; no change of members (4 pages)
7 April 1994Return made up to 31/12/93; no change of members (4 pages)
11 February 1993Return made up to 31/12/92; full list of members (6 pages)
26 June 1992Return made up to 31/12/91; full list of members (8 pages)
15 June 1991Return made up to 31/12/90; full list of members (4 pages)
10 April 1990Return made up to 31/12/89; full list of members (4 pages)
17 February 1989Return made up to 31/12/87; full list of members (4 pages)
20 May 1986Incorporation (17 pages)
20 May 1986Certificate of incorporation (1 page)