Company NameMajor Leisure Limited
DirectorsRyan Maurice Jeffers Craig and Matt Jude Mason
Company StatusActive
Company Number05256079
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ryan Maurice Jeffers Craig
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Dover Yard
London
W1J 8AA
Director NameMr Matt Jude Mason
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Resham Singh Chima
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Forest Lane
Chigwell
IG7 5AE
Secretary NameManjit Kaur Chima
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Forest Lane
Chigwell
IG7 5AE
Director NameMr William James Alexander Dear
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 February 2022)
RoleReal Estate Principal
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Ryan Maurice Jeffers Craig
StatusResigned
Appointed08 December 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 2024)
RoleCompany Director
Correspondence Address2 Dover Yard
London
W1J 8AA

Contact

Websitewww.majorhotels.co.uk
Telephone020 76136500
Telephone regionLondon

Location

Registered Address2 Dover Yard
London
W1J 8AA
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Major Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,676,932
Cash£1,276,500
Current Liabilities£2,788,426

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

28 April 2023Delivered on: 2 May 2023
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Na.
Outstanding
6 April 2018Delivered on: 13 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as re hotel shoreditch, 419 to 437 (odd) hackney road, london, E2 8PP and 3 and 2 to 16 (even) spencer passage, london, E2 9AJ (title number: EGL189227).
Outstanding
8 December 2017Delivered on: 19 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land known as re hotel shoreditch, 419 to 437 (odd) hackney road, london E2 8PP and 3 and 2 to 16 (even) spencer passage, london E2 9AJ registered at the land registry with title number EGL189227.
Outstanding
26 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb 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
7 July 2006Delivered on: 20 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 419/437 hackney road, bethnal green, london t/no. EGL189227. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

19 December 2017Termination of appointment of Manjit Kaur Chima as a secretary on 8 December 2017 (1 page)
19 December 2017Termination of appointment of Resham Singh Chima as a director on 8 December 2017 (1 page)
19 December 2017Appointment of Mr Matthew Jude Mason as a director on 8 December 2017 (2 pages)
19 December 2017Appointment of Mr Ryan Maurice Jeffers Craig as a director on 8 December 2017 (2 pages)
19 December 2017Appointment of Mr William James Alexander Dear as a director on 8 December 2017 (2 pages)
19 December 2017Registration of charge 052560790003, created on 8 December 2017 (84 pages)
19 December 2017Appointment of Mr Ryan Maurice Jeffers Craig as a secretary on 8 December 2017 (2 pages)
19 December 2017Registered office address changed from Belgrave Court 73 Temple Street London E2 6GE to One Curzon Street London W1J 5HD on 19 December 2017 (1 page)
12 December 2017Satisfaction of charge 1 in full (4 pages)
12 December 2017Satisfaction of charge 2 in full (4 pages)
27 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 October 2017Secretary's details changed for Manjit Kaur Chima on 9 October 2016 (1 page)
27 October 2017Director's details changed for Mr Resham Singh Chima on 9 October 2016 (2 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
6 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
18 September 2013Accounts for a small company made up to 30 March 2013 (7 pages)
16 July 2013Auditor's resignation (1 page)
3 January 2013Accounts for a small company made up to 30 March 2012 (6 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a small company made up to 30 March 2011 (7 pages)
20 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 June 2011Accounts for a small company made up to 31 March 2010 (6 pages)
24 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
22 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
14 October 2008Return made up to 12/10/08; full list of members (3 pages)
3 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 November 2007Return made up to 12/10/07; full list of members (2 pages)
8 December 2006Return made up to 12/10/06; full list of members (2 pages)
29 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
23 January 2006Return made up to 12/10/05; full list of members; amend (6 pages)
14 October 2005Return made up to 12/10/05; full list of members (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 73 temple street london E2 6GE (1 page)
28 October 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
12 October 2004Incorporation (9 pages)