MAJORSTAKE LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 02994427
Status Active
Incorporation Date 24 November 1994
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MAJORSTAKE LIMITED are www.majorstake.co.uk, and www.majorstake.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Majorstake Limited is a Private Limited Company. The company registration number is 02994427. Majorstake Limited has been working since 24 November 1994. The present status of the company is Active. The registered address of Majorstake Limited is 68 Grafton Way London United Kingdom W1t 5ds. . DOUER, Sharon is a Secretary of the company. DOUER, Sharon is a Director of the company. DOUER, Sony is a Director of the company. Secretary MANTON, Brian Joseph has been resigned. Secretary OXLEY, Christopher Warden has been resigned. Secretary SALAMA, Shlomo has been resigned. Secretary TAMMAN, Daniel Claude has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director DOUER, Sony has been resigned. Director GOLDBERGER, Michael Robert has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director OXLEY, Christopher Warden has been resigned. Director SALAMA, Shlomo has been resigned. Director SALAMA, Shlomo has been resigned. Director SECOND BOARD LIMITED has been resigned. Director SHASHA, Elan has been resigned. Director TAMMAN, Daniel Claude has been resigned. Director WISENFELD, Geoffrey Maurice has been resigned. Director FIRST BOARD LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DOUER, Sharon
Appointed Date: 20 February 2008

Director
DOUER, Sharon
Appointed Date: 20 February 2008
56 years old

Director
DOUER, Sony
Appointed Date: 20 July 2007
62 years old

Resigned Directors

Secretary
MANTON, Brian Joseph
Resigned: 14 October 1997
Appointed Date: 31 March 1995

Secretary
OXLEY, Christopher Warden
Resigned: 31 March 1995
Appointed Date: 28 November 1994

Secretary
SALAMA, Shlomo
Resigned: 29 January 2004
Appointed Date: 14 October 1997

Secretary
TAMMAN, Daniel Claude
Resigned: 20 February 2008
Appointed Date: 29 January 2004

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 28 November 1994
Appointed Date: 24 November 1994

Director
DOUER, Sony
Resigned: 29 January 2004
Appointed Date: 14 October 1997
62 years old

Director
GOLDBERGER, Michael Robert
Resigned: 14 October 1997
Appointed Date: 31 March 1995
69 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 28 November 1994
Appointed Date: 24 November 1994
34 years old

Director
OXLEY, Christopher Warden
Resigned: 14 October 1997
Appointed Date: 28 November 1994
84 years old

Director
SALAMA, Shlomo
Resigned: 20 February 2008
Appointed Date: 20 July 2007
80 years old

Director
SALAMA, Shlomo
Resigned: 29 January 2004
Appointed Date: 14 October 1997
80 years old

Director
SECOND BOARD LIMITED
Resigned: 28 June 2007
Appointed Date: 14 October 1997
37 years old

Director
SHASHA, Elan
Resigned: 20 February 2008
Appointed Date: 28 November 1994
66 years old

Director
TAMMAN, Daniel Claude
Resigned: 20 February 2008
Appointed Date: 28 November 1994
62 years old

Director
WISENFELD, Geoffrey Maurice
Resigned: 31 March 1995
Appointed Date: 28 November 1994
95 years old

Director
FIRST BOARD LIMITED
Resigned: 28 June 2007
Appointed Date: 14 October 1997

Persons With Significant Control

Luckworth Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAJORSTAKE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 April 2015
24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

...
... and 89 more events
04 Jan 1995
Director resigned;new director appointed

04 Jan 1995
New secretary appointed;new director appointed

04 Jan 1995
Secretary resigned;new director appointed

04 Jan 1995
Registered office changed on 04/01/95 from: 83 leonard street london EC2A 4QS

24 Nov 1994
Incorporation

MAJORSTAKE LIMITED Charges

15 March 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied on 11 April 2008
Persons entitled: Hsbc Private Bank (UK) Limited
Description: All the estate and interest of the company in the f/h…
24 September 1998
Legal charge
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: Republic National Bank of New York
Description: Specific property charged being l/h land k/a boydell court…
24 September 1998
Debenture
Delivered: 26 September 1998
Status: Satisfied on 23 February 2004
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a 1,3 and 7 court close and 1 to…
21 December 1994
Legal charge
Delivered: 9 January 1995
Status: Satisfied on 16 January 1999
Persons entitled: Bank Leumi (U.K.) PLC
Description: F/Hold-boydell court st johns wood park,london NW8;…
21 December 1994
Debenture
Delivered: 4 January 1995
Status: Satisfied on 16 January 1999
Persons entitled: Bank Leumi (U.K.) PLC
Description: F/Hold-boydell court st johns wood park,london NW8;…