Company NameMajel Properties Llp
Company StatusDissolved
Company NumberOC313208
CategoryLimited Liability Partnership
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Directors

LLP Designated Member NameMr Melvyn Goldstein
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hazeldene Drive
Pinner
HA5 3NJ
LLP Designated Member NameMrs Pamela Anne Goldstein
Date of BirthAugust 1947 (Born 76 years ago)
StatusClosed
Appointed03 October 2005(4 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazeldene Drive
Pinner
HA5 3NJ
LLP Designated Member NameMrs Magdalene Strang Beacock
Date of BirthJune 1950 (Born 73 years ago)
StatusClosed
Appointed01 April 2006(10 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2,Meadow View House Plains Road
Wetheral
Carlisle
CA4 8LE
LLP Designated Member NameMrs Magdalene Strang Beacock
Date of BirthJune 1950 (Born 73 years ago)
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank
Wetheral
Carlisle
LLP Designated Member NameMr John Philip Beacock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(4 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2,Meadow View House Plains Road
Wetheral
Carlisle
CA4 8LE

Location

Registered Address18 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£10,800
Net Worth£88,423
Cash£4,899

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 September 2017Termination of appointment of John Philip Beacock as a member on 13 September 2017 (1 page)
23 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
23 May 2016Annual return made up to 13 May 2016 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Member's details changed for Mr John Beacock on 1 February 2015 (2 pages)
1 June 2015Member's details changed for Mr John Beacock on 1 February 2015 (2 pages)
29 May 2015Member's details changed for Mr John Beacock on 1 February 2015 (2 pages)
29 May 2015Member's details changed for Mrs Magdalene Strang Beacock on 1 February 2015 (2 pages)
29 May 2015Member's details changed for Mrs Magdalene Strang Beacock on 1 February 2015 (2 pages)
29 May 2015Member's details changed for Mr John Beacock on 1 February 2015 (2 pages)
29 May 2015Member's details changed for Mr John Beacock on 1 February 2015 (2 pages)
29 May 2015Annual return made up to 13 May 2015 (5 pages)
29 May 2015Member's details changed for Mr John Beacock on 1 February 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Annual return made up to 13 May 2014 (5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
3 June 2013Annual return made up to 13 May 2013 (5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 13 May 2012 (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
3 June 2011Member's details changed for Magdalene Strang Beacock on 3 June 2011 (2 pages)
3 June 2011Member's details changed for Magdalene Strang Beacock on 3 June 2011 (2 pages)
3 June 2011Annual return made up to 13 May 2011 (5 pages)
3 June 2011Member's details changed for Melvyn Goldstein on 3 June 2011 (2 pages)
3 June 2011Member's details changed for John Beacock on 3 June 2011 (2 pages)
3 June 2011Member's details changed for John Beacock on 3 June 2011 (2 pages)
3 June 2011Member's details changed for Pamela Anne Goldstein on 3 June 2011 (2 pages)
3 June 2011Member's details changed for Melvyn Goldstein on 3 June 2011 (2 pages)
3 June 2011Member's details changed for Pamela Anne Goldstein on 3 June 2011 (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 13 May 2010 (7 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 May 2009Annual return made up to 13/05/09 (3 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 August 2008Annual return made up to 13/05/07 (3 pages)
14 August 2008Annual return made up to 13/05/08 (5 pages)
14 August 2008LLP member appointed magdalene strang beacock (1 page)
17 July 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 November 2007Annual return made up to 31/03/07 (4 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 July 2006Annual return made up to 13/05/06 (5 pages)
24 October 2005Member resigned (2 pages)
24 October 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
24 October 2005New member appointed (2 pages)
24 October 2005New member appointed (2 pages)
13 May 2005Incorporation (3 pages)