Company NameMj Capital Partners Limited
DirectorsMark Howard Greene and Jordan Hercz Rosenhaus
Company StatusActive
Company Number09534517
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Howard Greene
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2015(same day as company formation)
RoleProperty Developer
Country of ResidencePuerto Rico
Correspondence Address66 Calle Washington
San Juan, 00907-2131
Puerto Rico
Director NameMr Jordan Hercz Rosenhaus
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited States
Correspondence Address6000 Island Boulevard, Apt 2308
Aventura
Florida
33160

Location

Registered AddressOctagon Point
5 Cheapside
London
City Of London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

19 December 2018Delivered on: 8 January 2019
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 8 January 2019
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
12 September 2018Delivered on: 25 September 2018
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
12 September 2018Delivered on: 25 September 2018
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 10 January 2018
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 10 January 2018
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 17 October 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 July 2016Delivered on: 8 July 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: None.
Outstanding
12 March 2021Delivered on: 18 March 2021
Persons entitled: Wilmington Trust Sp Services (London) Limited in Its Capacity as Security Trustee, the ("Security Trustee")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 March 2019Delivered on: 3 April 2019
Persons entitled: Wilmington Trust Sp Services (London) Limited in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
1 July 2016Delivered on: 7 July 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
27 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
27 March 2023Change of details for Mr Jordan Rosenhaus as a person with significant control on 17 March 2023 (2 pages)
27 September 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
22 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
30 June 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
29 June 2021Registered office address changed from Fifth Floor, Condor House, 10 st Paul's Churchyard London EC4M 8AL to Octagon Point 5 Cheapside London City of London EC2V 6AA on 29 June 2021 (2 pages)
18 March 2021Registration of charge 095345170011, created on 12 March 2021 (68 pages)
9 December 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 October 2018 (9 pages)
7 May 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
3 April 2019Registration of charge 095345170010, created on 21 March 2019 (50 pages)
27 March 2019Satisfaction of charge 095345170005 in full (1 page)
27 March 2019Satisfaction of charge 095345170006 in full (1 page)
27 March 2019Satisfaction of charge 095345170004 in full (1 page)
27 March 2019Satisfaction of charge 095345170007 in full (1 page)
27 March 2019Satisfaction of charge 095345170008 in full (1 page)
27 March 2019Satisfaction of charge 095345170009 in full (1 page)
25 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
8 January 2019Registration of charge 095345170009, created on 19 December 2018 (33 pages)
8 January 2019Registration of charge 095345170008, created on 19 December 2018 (39 pages)
25 September 2018Registration of charge 095345170007, created on 12 September 2018 (41 pages)
25 September 2018Registration of charge 095345170006, created on 12 September 2018 (33 pages)
30 August 2018Satisfaction of charge 095345170002 in full (1 page)
12 June 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
26 February 2018Satisfaction of charge 095345170003 in full (1 page)
26 February 2018Satisfaction of charge 095345170001 in full (1 page)
10 January 2018Registration of charge 095345170005, created on 21 December 2017 (35 pages)
10 January 2018Registration of charge 095345170004, created on 21 December 2017 (36 pages)
17 October 2017Registration of charge 095345170003, created on 13 October 2017 (27 pages)
17 October 2017Registration of charge 095345170003, created on 13 October 2017 (27 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Micro company accounts made up to 30 April 2016 (5 pages)
13 September 2017Micro company accounts made up to 30 April 2016 (5 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
8 July 2016Registration of charge 095345170002, created on 1 July 2016 (26 pages)
8 July 2016Registration of charge 095345170002, created on 1 July 2016 (26 pages)
7 July 2016Registration of charge 095345170001, created on 1 July 2016 (26 pages)
7 July 2016Registration of charge 095345170001, created on 1 July 2016 (26 pages)
9 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(15 pages)
9 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(15 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)