Company NameMajor Timber Limited
DirectorsMorris Robinson and Martin Maurice Steinhart
Company StatusActive
Company Number03480867
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Previous NameMajor Electrics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMorris Robinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Martin Maurice Steinhart
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(7 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Secretary NameMorris Robinson
NationalityBritish
StatusCurrent
Appointed17 January 2008(10 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameGail Rosalind Horowitz
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSchalerstr 14
Basel 4054
Switzerland
Foreign
Director NameMary Stephen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(7 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 1999)
RoleCompany Director
Correspondence Address120 Finchley Lane
London
NW4 1DB
Secretary NameMrs Anat Robinson
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Holden Road
London
N12 7EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mormar Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£204,394
Current Liabilities£685,275

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 Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

20 February 2008Delivered on: 27 February 2008
Satisfied on: 18 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
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: First fixed charge all such rights to the repayment of the deposit.
Fully Satisfied
13 February 2008Delivered on: 20 February 2008
Satisfied on: 23 March 2012
Persons entitled: Clydesdale Bank PLC

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: 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
11 December 2006Delivered on: 20 December 2006
Satisfied on: 16 February 2009
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
5 March 2004Delivered on: 24 March 2004
Satisfied on: 16 February 2009
Persons entitled: Conance Limited

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.
Fully Satisfied
4 March 2003Delivered on: 8 March 2003
Satisfied on: 15 January 2008
Persons entitled: Bank Leumi (UK) PLC

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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 August 2000Delivered on: 5 August 2000
Satisfied on: 16 February 2009
Persons entitled: United Mizrahi Bank Limited

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. See the mortgage charge document for full details.
Fully Satisfied
3 August 2000Delivered on: 5 August 2000
Satisfied on: 16 February 2009
Persons entitled: United Mizrahi Bank Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The principal sums from time to time standing to the credit of the company's deposit account held with the bank to include interest accrued on such principal sums.
Fully Satisfied
7 June 2010Delivered on: 17 June 2010
Satisfied on: 18 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the principal sums from time to time standing to the credit of such accounts see image for full details.
Fully Satisfied
28 July 2000Delivered on: 5 August 2000
Satisfied on: 16 February 2009
Persons entitled: United Mizrahi Bank Limited

Classification: Assignment of documents goods and proceeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of lading, airway bills, seaway bills ships delivery orders dock and warehouse warrants all other documents of title relating to goods and products specified in any letter of credit issued by the bank at the company's request or in any agreement for finance made between the bank and the company hereafter (the "documents"), legal title to the goods and products which are the subject of any of the documents and any other rights and interests embodied in or arising from the documents (the "goods") together with all policies of insurance in connection with the goods and proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
25 May 2011Delivered on: 27 May 2011
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 March 2014Satisfaction of charge 10 in full (1 page)
18 March 2014Satisfaction of charge 9 in full (1 page)
22 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 February 2010Director's details changed for Morris Robinson on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Martin Maurice Steinhart on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Morris Robinson on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Martin Maurice Steinhart on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 15/12/08; full list of members (4 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 February 2008Ad 17/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 February 2008Secretary appointed morris robinson (2 pages)
28 February 2008Appointment terminated secretary anat robinson (1 page)
27 February 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 January 2008Return made up to 15/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Return made up to 15/12/06; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2007New director appointed (2 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
19 December 2005Return made up to 15/12/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 December 2004Return made up to 15/12/04; full list of members (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 May 2004Registered office changed on 28/05/04 from: tudor house llanover road finchley road london NW2 2AQ (1 page)
24 March 2004Particulars of mortgage/charge (9 pages)
22 March 2004Company name changed major electrics LIMITED\certificate issued on 22/03/04 (2 pages)
1 February 2004Return made up to 15/12/03; full list of members (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 March 2003Particulars of mortgage/charge (5 pages)
8 January 2003Return made up to 15/12/02; full list of members (5 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 December 2001Return made up to 15/12/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 January 2001Return made up to 15/12/00; full list of members (6 pages)
20 December 2000Return made up to 15/12/99; full list of members (5 pages)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
18 December 2000New director appointed (2 pages)
13 December 2000Accounts for a small company made up to 31 December 1998 (5 pages)
13 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned (1 page)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
6 June 2000First Gazette notice for compulsory strike-off (1 page)
21 July 1999Director resigned (1 page)
29 January 1999Return made up to 15/12/98; full list of members (5 pages)
11 November 1998New director appointed (2 pages)
24 August 1998New director appointed (3 pages)
18 August 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
15 December 1997Incorporation (17 pages)