Company NameMajor Solutions Limited
DirectorsJoshua Sternlicht and Abraham Y Klein
Company StatusActive
Company Number07766172
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameSarah Rachel Klein
NationalityBritish
StatusCurrent
Appointed28 October 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Bco Subsidiary LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

21 December 2015Delivered on: 24 December 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding

Filing History

7 December 2017Accounts for a small company made up to 31 March 2016 (8 pages)
26 July 2017Notification of Bco Subsidiary Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
23 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
26 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
24 December 2015Registration of charge 077661720001, created on 21 December 2015 (21 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(5 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2011Appointment of Mr Abraham Y Klein as a director (3 pages)
19 December 2011Appointment of Sarah Rachel Klein as a secretary (3 pages)
12 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
7 December 2011Appointment of Mr Joshua Sternlicht as a director (3 pages)
31 October 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 October 2011 (1 page)
28 October 2011Termination of appointment of Graham Cowan as a director (1 page)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)