Company NameMajordeal Properties Limited
DirectorBhuvaneswary Vigneswaralingam
Company StatusActive
Company Number05031606
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Bhuvaneswary Vigneswaralingam
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(11 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr David Leslie Shafier
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address18 Little Potters
Bushey
Watford
Hertfordshire
WD2 3QT
Secretary NameCharles Freedman
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleProperty Developer
Correspondence Address29 The Ridgeway
Radlett
Hertfordshire
WD7 8PT
Director NameMr Navaratnam Vigneswaralingam
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Kenwood Drive
Beckenham
Kent
BR3 6QY
Secretary NameMrs Bhuvaneswary Vigneswaralingam
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 January 2016)
RoleSecretary
Correspondence Address42 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Navaratnam Vigneswaralingam
50.00%
Ordinary
50 at £1Mrs Bhuvaneswary Vigneswaralingam
50.00%
Ordinary

Financials

Year2014
Net Worth£1,411
Cash£8,581
Current Liabilities£7,170

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

21 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
5 October 2017Director's details changed for Mrs Bhuvaneswary Vigneswaralingam on 1 January 2017 (2 pages)
24 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 May 2016Termination of appointment of Bhuvaneswary Vigneswaralingam as a secretary on 1 January 2016 (1 page)
4 May 2016Appointment of Mrs Bhuvaneswary Vigneswaralingam as a director on 28 February 2015 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 September 2015Termination of appointment of Navaratnam Vigneswaralingam as a director on 8 September 2015 (1 page)
15 September 2015Termination of appointment of Navaratnam Vigneswaralingam as a director on 8 September 2015 (1 page)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
29 November 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 March 2010Director's details changed for Mr Navaratnam Vigneswaralingam on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Navaratnam Vigneswaralingam on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 March 2009Return made up to 02/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 March 2008Return made up to 02/02/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 42 kenwood drive beckenham kent BR3 6QY united kingdom (1 page)
4 March 2008Return made up to 02/02/07; full list of members (4 pages)
3 March 2008Director appointed mr navaratnam vigneswaralingam (1 page)
3 March 2008Registered office changed on 03/03/2008 from 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page)
3 March 2008Secretary appointed mrs bhuvaneswary vigneswaralingam (1 page)
14 January 2008Amended accounts made up to 28 February 2006 (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
8 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
8 January 2007Withdrawal of application for striking off (1 page)
8 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
10 August 2006Application for striking-off (1 page)
15 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
8 February 2006Registered office changed on 08/02/06 from: 311 ballards lane london N12 8LY (1 page)
8 February 2006Return made up to 02/02/06; full list of members (2 pages)
3 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2005Return made up to 02/02/05; full list of members (6 pages)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 120 east road london N1 6AA (1 page)
2 February 2004Incorporation (17 pages)