MAJESTIC GROUP LIMITED
FLAMSTEAD ST. ALBANS

Hellopages » Hertfordshire » Dacorum » AL3 8ET

Company number 04102810
Status Active
Incorporation Date 6 November 2000
Company Type Private Limited Company
Address CHEQUERS MEADOW, CHEQUERS HILL, FLAMSTEAD ST. ALBANS, HERTFORDSHIRE, AL3 8ET
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 041028100005, created on 5 January 2016. The most likely internet sites of MAJESTIC GROUP LIMITED are www.majesticgroup.co.uk, and www.majestic-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and eleven months. Majestic Group Limited is a Private Limited Company. The company registration number is 04102810. Majestic Group Limited has been working since 06 November 2000. The present status of the company is Active. The registered address of Majestic Group Limited is Chequers Meadow Chequers Hill Flamstead St Albans Hertfordshire Al3 8et. The company`s financial liabilities are £579.96k. It is £123.48k against last year. The cash in hand is £3.91k. It is £-91.74k against last year. And the total assets are £870.69k, which is £-531.58k against last year. MCCURDY, Janet Faith is a Secretary of the company. MCCURDY, Janet Faith is a Director of the company. MCCURDY, Stephen Rankin is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".


majestic group Key Finiance

LIABILITIES £579.96k
+27%
CASH £3.91k
-96%
TOTAL ASSETS £870.69k
-38%
All Financial Figures

Current Directors

Secretary
MCCURDY, Janet Faith
Appointed Date: 06 November 2000

Director
MCCURDY, Janet Faith
Appointed Date: 06 November 2000
63 years old

Director
MCCURDY, Stephen Rankin
Appointed Date: 06 November 2000
65 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 06 November 2000
Appointed Date: 06 November 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 06 November 2000
Appointed Date: 06 November 2000

Persons With Significant Control

Mr Stephen Rankin Mccurdy
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Faith Mccurdy
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAJESTIC GROUP LIMITED Events

02 Dec 2016
Confirmation statement made on 6 November 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jan 2016
Registration of charge 041028100005, created on 5 January 2016
13 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 38 more events
05 Mar 2001
New director appointed
06 Feb 2001
Accounting reference date extended from 30/11/01 to 31/12/01
28 Nov 2000
Secretary resigned
28 Nov 2000
Director resigned
06 Nov 2000
Incorporation

MAJESTIC GROUP LIMITED Charges

5 January 2016
Charge code 0410 2810 0005
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H walnut cottage chequers hill falmstead st albans t/nos…
20 October 2009
Legal mortgage
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the nursery chequers hill flamstead north…
22 June 2009
Debenture
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2003
Debenture
Delivered: 5 April 2003
Status: Satisfied on 12 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 October 2001
Debenture
Delivered: 23 October 2001
Status: Satisfied on 31 January 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…