London
W1J 8AA
Director Name | Mr Matt Jude Mason |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Resham Singh Chima |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Forest Lane Chigwell IG7 5AE |
Secretary Name | Manjit Kaur Chima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Forest Lane Chigwell IG7 5AE |
Director Name | Mr William James Alexander Dear |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 February 2022) |
Role | Real Estate Principal |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Secretary Name | Mr Ryan Maurice Jeffers Craig |
---|---|
Status | Resigned |
Appointed | 08 December 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 April 2024) |
Role | Company Director |
Correspondence Address | 2 Dover Yard London W1J 8AA |
Website | www.majorhotels.co.uk |
---|---|
Telephone | 020 76136500 |
Telephone region | London |
Registered Address | 2 Dover Yard London W1J 8AA |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Major Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,676,932 |
Cash | £1,276,500 |
Current Liabilities | £2,788,426 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Na. Outstanding |
---|---|
6 April 2018 | Delivered 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 2017 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 |
19 December 2017 | Termination of appointment of Manjit Kaur Chima as a secretary on 8 December 2017 (1 page) |
---|---|
19 December 2017 | Termination of appointment of Resham Singh Chima as a director on 8 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Matthew Jude Mason as a director on 8 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Ryan Maurice Jeffers Craig as a director on 8 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr William James Alexander Dear as a director on 8 December 2017 (2 pages) |
19 December 2017 | Registration of charge 052560790003, created on 8 December 2017 (84 pages) |
19 December 2017 | Appointment of Mr Ryan Maurice Jeffers Craig as a secretary on 8 December 2017 (2 pages) |
19 December 2017 | Registered 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 2017 | Satisfaction of charge 1 in full (4 pages) |
12 December 2017 | Satisfaction of charge 2 in full (4 pages) |
27 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
27 October 2017 | Secretary's details changed for Manjit Kaur Chima on 9 October 2016 (1 page) |
27 October 2017 | Director's details changed for Mr Resham Singh Chima on 9 October 2016 (2 pages) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
6 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
18 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
18 September 2013 | Accounts for a small company made up to 30 March 2013 (7 pages) |
16 July 2013 | Auditor's resignation (1 page) |
3 January 2013 | Accounts for a small company made up to 30 March 2012 (6 pages) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a small company made up to 30 March 2011 (7 pages) |
20 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 June 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
3 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
8 December 2006 | Return made up to 12/10/06; full list of members (2 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 January 2006 | Return made up to 12/10/05; full list of members; amend (6 pages) |
14 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 73 temple street london E2 6GE (1 page) |
28 October 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
12 October 2004 | Incorporation (9 pages) |