Company NameMajorspeed Limited
DirectorsBarry Feldman and Esther Feldman
Company StatusActive
Company Number02041062
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Barry Feldman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(5 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameEsther Feldman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(5 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Barry Feldman
NationalityBritish
StatusCurrent
Appointed20 April 1992(5 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Barry Feldman
50.00%
Ordinary
1 at £1Mrs Esther Feldman
50.00%
Ordinary

Financials

Year2014
Net Worth£114,732
Cash£6,326
Current Liabilities£659,611

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due3 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

3 February 2017Delivered on: 6 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being the land on the east side of galsworthy road, fenton known as 1-9 saxonfields parade, heathcote street, stoke ST3 5SN (title number: SF175352). 85 lealand road, tottenham, london N15 6JT (title number: MX457347).
Outstanding
19 January 2017Delivered on: 19 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2003Delivered on: 1 February 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all the borrowers present and future undertakings and assets whatever and wherever.
Outstanding
6 August 2002Delivered on: 21 August 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 85 lealand road, tottenham, london t/no. MX457347.
Outstanding
24 July 1998Delivered on: 10 August 1998
Persons entitled: Clydesdale Bank PLC

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company to the chargee under a legal charge of even date.
Particulars: All rents and other sums payable under the leases shown on the schedule attached to the form 395 together with arrears (if any) existing as at 24 july 1998 including without limitation all vat (if any) payable in respect of the same and/or interest and insurance monies payable in respect of loss of rent. See the mortgage charge document for full details.
Outstanding
24 July 1998Delivered on: 3 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 August 2010Delivered on: 11 August 2010
Satisfied on: 14 May 2011
Persons entitled: Bath Road Cheltenham Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property at galsworthy road and heathcote street fenton staffordshire t/no SF175352,all buildings structures fixtures on it and all proceeds of sale by way of fixed charge all rent rental security and insurance policies see image for full details.
Fully Satisfied

Filing History

8 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
6 February 2017Registration of charge 020410620007, created on 3 February 2017 (41 pages)
19 January 2017Registration of charge 020410620006, created on 19 January 2017 (42 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
1 April 2016Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page)
6 January 2015Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page)
31 December 2014Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page)
31 December 2014Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page)
19 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
30 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
2 April 2012Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page)
2 April 2012Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Mr Barry Feldman on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Mr Barry Feldman on 1 October 2009 (2 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
5 January 2011Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
11 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 April 2010Director's details changed for Esther Feldman on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Barry Feldman on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for Barry Feldman on 1 October 2009 (1 page)
20 April 2010Director's details changed for Esther Feldman on 1 October 2009 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 December 2009Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
28 December 2009Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
30 April 2009Return made up to 20/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 20/04/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Accounting reference date extended from 31/03/07 to 06/04/07 (1 page)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 April 2006Return made up to 20/04/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 May 2005Return made up to 20/04/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 May 2004Return made up to 20/04/04; full list of members (5 pages)
28 April 2004Registered office changed on 28/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 May 2003Return made up to 20/04/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
24 April 2002Return made up to 20/04/02; full list of members (5 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 May 2001Director's particulars changed (1 page)
23 May 2001Return made up to 20/04/01; full list of members (5 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
9 May 2000Return made up to 20/04/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
2 May 1999Return made up to 20/04/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
10 August 1998Particulars of mortgage/charge (6 pages)
3 August 1998Particulars of mortgage/charge (4 pages)
27 April 1998Return made up to 20/04/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
6 May 1997Return made up to 20/04/97; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
28 April 1996Return made up to 20/04/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
27 April 1995Return made up to 20/04/95; full list of members (12 pages)
14 March 1990Restoration by order of the court (1 page)