Company NameMajorstake Limited
DirectorsSony Douer and Sharon Douer
Company StatusActive
Company Number02994427
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sony Douer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(12 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMrs Sharon Douer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(13 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameSharon Douer
NationalityBritish
StatusCurrent
Appointed20 February 2008(13 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Geoffrey Maurice Wisenfeld
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(4 days after company formation)
Appointment Duration4 months (resigned 31 March 1995)
RoleBank Executive
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Director NameDaniel Claude Tamman
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed28 November 1994(4 days after company formation)
Appointment Duration13 years, 2 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Springfield Road
London
NW8 0QN
Director NameElan Shasha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(4 days after company formation)
Appointment Duration13 years, 2 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address17 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr Christopher Warden Oxley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrim Cottage
Coleman Green
Wheathampstead
Hertfordshire
AL4 8ES
Secretary NameMr Christopher Warden Oxley
NationalityBritish
StatusResigned
Appointed28 November 1994(4 days after company formation)
Appointment Duration4 months (resigned 31 March 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrim Cottage
Coleman Green
Wheathampstead
Hertfordshire
AL4 8ES
Director NameMichael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1997)
RoleBanker
Correspondence Address18 Mill Ridge
Edgware
Middlesex
HA8 7PE
Secretary NameBrian Joseph Manton
NationalityBritish
StatusResigned
Appointed31 March 1995(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address72 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameMr Sony Douer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clifton Hill
London
NW8 0JN
Secretary NameShlomo Salama
NationalityBritish
StatusResigned
Appointed14 October 1997(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Springfield Road
London
NW8 0QN
Secretary NameDaniel Claude Tamman
NationalitySwiss
StatusResigned
Appointed29 January 2004(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Springfield Road
London
NW8 0QN
Director NameShlomo Salama
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(12 years, 8 months after company formation)
Appointment Duration7 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Springfield Road
London
NW8 0QN
Director NameShlomo Salama
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(12 years, 8 months after company formation)
Appointment Duration7 months (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Springfield Road
London
NW8 0QN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameSecond Board Limited (Corporation)
Date of BirthMay 1988 (Born 36 years ago)
StatusResigned
Appointed14 October 1997(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 2007)
Correspondence AddressPO Box 472 St Peters House
Le Bordage
St Peter Port
Guernsey
GY1 6AX
Director NameFirst Board Limited (Corporation)
StatusResigned
Appointed14 October 1997(2 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 2007)
Correspondence AddressPO Box 472 St Peters House
Le Bordage
St Peter Port
Guernsey
GY1 6AX

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Luckworth Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£734,467
Cash£29,777
Current Liabilities£1,219,768

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

15 March 2004Delivered on: 19 March 2004
Satisfied on: 11 April 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
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: All the estate and interest of the company in the f/h property k/a 1,3 and 7 court close and 1-107 boydell court st john's wood park hampstead title absolute t/n NGL729123. 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. See the mortgage charge document for full details.
Fully Satisfied
24 September 1998Delivered on: 26 September 1998
Satisfied on: 23 February 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies liabilities and obligations due or to become due from the company to the chargee pursuant to the guarantee, the loan agreements and the hedging arrangements and shall include all obligations owed hereunder to the chargee.
Particulars: F/H land and buildings k/a 1,3 and 7 court close and 1 to 107 boydell court st john's wood london NW8 t/no.NGL729123 and all fixtures fittings plant machinery equipment and the building contract all rental income and sales proceeds, the sales proceeds account, the development account, the rental income and cash deposit account, any insurances and the hedging arrangements. By way of floating charge all undertaking property rights and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
21 December 1994Delivered on: 9 January 1995
Satisfied on: 16 January 1999
Persons entitled: Bank Leumi (U.K.) 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-boydell court st johns wood park,london NW8; t/no.ngl 651192.
Fully Satisfied
21 December 1994Delivered on: 4 January 1995
Satisfied on: 16 January 1999
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold-boydell court st johns wood park,london NW8; t/no.ngl 651192. 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.
Fully Satisfied
24 September 1998Delivered on: 7 October 1998
Persons entitled: Republic National Bank of New York

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge, the facility letter dated 18TH september 1998 or on any other account whatsoever.
Particulars: Specific property charged being l/h land k/a boydell court and court close street st. John's wood park t/no;-NGL716233. 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

Filing History

24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
27 March 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
4 March 2013Full accounts made up to 30 April 2012 (11 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 30 April 2011 (11 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Full accounts made up to 30 April 2010 (11 pages)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (14 pages)
10 September 2010Full accounts made up to 30 April 2009 (11 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
19 October 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Return made up to 24/11/08; full list of members (5 pages)
27 November 2008Registered office changed on 27/11/2008 from 61 chandos place london WC2N 4HG (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 March 2008Full accounts made up to 30 April 2007 (9 pages)
28 February 2008Appointment terminated director shlomo salama (1 page)
28 February 2008Appointment terminated director elan shasha (1 page)
28 February 2008Director and secretary appointed sharon douer (2 pages)
28 February 2008Appointment terminated director and secretary daniel tamman (1 page)
21 December 2007Return made up to 24/11/07; full list of members (5 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
2 April 2007Full accounts made up to 30 April 2006 (8 pages)
30 November 2006Return made up to 24/11/06; full list of members (6 pages)
12 July 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
2 December 2005Return made up to 24/11/05; full list of members (6 pages)
7 November 2005Full accounts made up to 31 December 2004 (7 pages)
1 February 2005Full accounts made up to 31 December 2003 (7 pages)
15 December 2004Return made up to 21/11/04; full list of members (6 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned;director resigned (1 page)
23 February 2004Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2004Full accounts made up to 31 December 2002 (7 pages)
17 December 2003Return made up to 24/11/03; full list of members (7 pages)
19 December 2002Return made up to 24/11/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (6 pages)
21 June 2002Director's particulars changed (1 page)
13 December 2001Return made up to 24/11/01; full list of members (7 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
27 October 2001Full accounts made up to 31 December 2000 (6 pages)
19 December 2000Return made up to 24/11/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 December 1999Return made up to 24/11/99; full list of members (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
4 February 1999Full accounts made up to 31 December 1997 (7 pages)
21 January 1999Return made up to 24/11/98; full list of members (8 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Particulars of mortgage/charge (7 pages)
26 September 1998Particulars of mortgage/charge (7 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed;new director appointed (3 pages)
13 May 1998Registered office changed on 13/05/98 from: 18 queen anne street london W1M0HB (1 page)
17 April 1998Return made up to 24/11/97; full list of members (7 pages)
9 February 1998New secretary appointed;new director appointed (3 pages)
9 February 1998Registered office changed on 09/02/98 from: 4/7 woodstock street london W1A 2AF (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (3 pages)
26 October 1997Director resigned (1 page)
3 October 1997Full accounts made up to 31 December 1996 (6 pages)
28 November 1996Return made up to 24/11/96; no change of members (8 pages)
7 October 1996Full accounts made up to 31 December 1995 (6 pages)
15 December 1995Return made up to 24/11/95; full list of members (14 pages)
11 April 1995New secretary appointed (2 pages)
11 April 1995Secretary resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995New director appointed (2 pages)
17 February 1995Ad 21/12/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1994Incorporation (10 pages)