Company NameMajor Trading Co. Ltd
DirectorNathan Elyahou Nathan
Company StatusActive
Company Number04408015
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Nathan Elyahou Nathan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(same day as company formation)
RoleImport Export
Country of ResidenceEngland
Correspondence Address3 Lyttelton Close
King Henrys Road
London
NW3 3SR
Secretary NameElyahou Nathan
NationalityBritish
StatusCurrent
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyttelton Close
King Henrys Road
London
NW3 3SR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.menstrading.com
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressUnit 39 Stadium Business Centre
North End Road
Wembley
Middlesex
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Nathan Elyahon Nathan
100.00%
Ordinary

Financials

Year2014
Net Worth£126,122
Cash£50,082
Current Liabilities£21,295

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year, 1 month ago)
Next Return Due16 April 2024 (overdue)

Charges

28 March 2023Delivered on: 31 March 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Unit 33 stadium business centre, north end road, wembley park, wembley HA9 0AT and as more particularly described at the land registry : unit 33 stadium business centre, north end road, wembley (HA9 0AT) title number NGL764639.
Outstanding

Filing History

7 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
3 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Nathan Elyahou Nathan on 2 April 2010 (2 pages)
14 May 2010Director's details changed for Nathan Elyahou Nathan on 2 April 2010 (2 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 April 2008Return made up to 02/04/08; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 April 2007Return made up to 02/04/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 May 2006Return made up to 02/04/06; full list of members (6 pages)
19 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 April 2005Return made up to 02/04/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 April 2004Return made up to 02/04/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 April 2003Return made up to 02/04/03; full list of members (6 pages)
18 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 April 2002Registered office changed on 12/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New secretary appointed (2 pages)
2 April 2002Incorporation (30 pages)