London
W1J 5HD
Director Name | Mr Matt Jude Mason |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(10 years, 1 month 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 | 18 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Forest Lane Chigwell IG7 5AE |
Secretary Name | Baljeet Singh Chima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Parklands Chigwell Essex IG7 6LW |
Secretary Name | Mrs Manjit Kaur Chima |
---|---|
Status | Resigned |
Appointed | 18 October 2010(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | 8 Forest Lane Chigwell IG7 5AE |
Director Name | Mr William James Alexander Dear |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(10 years, 1 month 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(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 April 2024) |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Ms Rakhee Ditta |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2019(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 August 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2 Dover Yard London W1J 8AA |
Website | www.hotelshoreditch.com/ |
---|---|
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 |
1000 at £1 | Major Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,344 |
Cash | £291,176 |
Current Liabilities | £529,248 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 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: The re hotel, 419 to 437 hackney road, london E2 8PP (registered title number AGL437434). Outstanding |
---|---|
8 December 2017 | Delivered on: 19 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All the leasehold land and premises known as re hotel shoreditch, 419 to 437 (odd) hackney road, london E2 8PP demised by lease dated on 8/12/2017 and made between (1) major leisure limited and (2) mhd limited (incorporated in england and wales under number 06402554) which is to be registered at the land registry. Outstanding |
8 August 2011 | Delivered on: 9 August 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
19 December 2017 | Registration of charge 064025540002, created on 8 December 2017 (84 pages) |
---|---|
15 December 2017 | Registered office address changed from Belgrave Court, 73 Temple Street Bethnal Green London E2 6GE to One Curzon Street London W1J 5HD on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Matthew Jude Mason as a director on 8 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr William James Alexander Dear as a director on 8 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Ryan Maurice Jeffers Craig as a secretary on 8 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Manjit Kaur Chima as a secretary on 8 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Resham Singh Chima as a director on 8 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Ryan Maurice Jeffers Craig as a director on 8 December 2017 (2 pages) |
12 December 2017 | Satisfaction of charge 1 in full (4 pages) |
6 November 2017 | Secretary's details changed for Mrs Manjit Kaur Chima on 9 October 2016 (1 page) |
6 November 2017 | Director's details changed for Mr Resham Singh Chima on 9 October 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Termination of appointment of Baljeet Chima as a secretary (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Appointment of Mrs Manjit Kaur Chima as a secretary (2 pages) |
19 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Secretary's details changed for Baljeet Singh Chima on 17 October 2010 (1 page) |
22 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Ad 20/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
9 July 2009 | Resolutions
|
22 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
10 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
18 October 2007 | Incorporation (13 pages) |