MAJORTOWN LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 04231983
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registration of charge 042319830020, created on 19 December 2016; Registration of charge 042319830019, created on 19 December 2016; Registration of charge 042319830018, created on 19 December 2016. The most likely internet sites of MAJORTOWN LIMITED are www.majortown.co.uk, and www.majortown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Majortown Limited is a Private Limited Company. The company registration number is 04231983. Majortown Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Majortown Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. . SIDOLI, Franco Pietro Giovanni is a Director of the company. Secretary BARNETT, Alexander Rael has been resigned. Secretary TANNA, Ashok Kumar has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARNETT, Alexander Rael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KHALASTCHI, Ephraim Menashi Frank has been resigned. Director KHALASTCHI, Peter Salim David has been resigned. Director KHALSTCHI, Anthony Menashi has been resigned. Director MATTEY, Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SIDOLI, Franco Pietro Giovanni
Appointed Date: 11 December 2012
62 years old

Resigned Directors

Secretary
BARNETT, Alexander Rael
Resigned: 19 January 2005
Appointed Date: 13 June 2001

Secretary
TANNA, Ashok Kumar
Resigned: 11 December 2012
Appointed Date: 11 January 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 June 2001
Appointed Date: 11 June 2001

Director
BARNETT, Alexander Rael
Resigned: 19 January 2005
Appointed Date: 13 June 2001
58 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 June 2001
Appointed Date: 11 June 2001

Director
KHALASTCHI, Ephraim Menashi Frank
Resigned: 11 December 2012
Appointed Date: 11 January 2005
92 years old

Director
KHALASTCHI, Peter Salim David
Resigned: 11 December 2012
Appointed Date: 11 January 2005
62 years old

Director
KHALSTCHI, Anthony Menashi
Resigned: 11 December 2012
Appointed Date: 13 June 2001
64 years old

Director
MATTEY, Alan
Resigned: 19 January 2005
Appointed Date: 13 June 2001
59 years old

MAJORTOWN LIMITED Events

04 Jan 2017
Registration of charge 042319830020, created on 19 December 2016
04 Jan 2017
Registration of charge 042319830019, created on 19 December 2016
04 Jan 2017
Registration of charge 042319830018, created on 19 December 2016
30 Dec 2016
Satisfaction of charge 042319830016 in full
30 Dec 2016
Registration of charge 042319830017, created on 12 December 2016
...
... and 94 more events
26 Jun 2001
New director appointed
26 Jun 2001
New director appointed
26 Jun 2001
New secretary appointed;new director appointed
18 Jun 2001
Registered office changed on 18/06/01 from: 120 east road london N1 6AA
11 Jun 2001
Incorporation

MAJORTOWN LIMITED Charges

19 December 2016
Charge code 0423 1983 0020
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as the white lion of mortimer, 125 & 127…
19 December 2016
Charge code 0423 1983 0019
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as 6-16 high street, romford, essex, RM1 1HR…
19 December 2016
Charge code 0423 1983 0018
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of highbridge road known as premier…
12 December 2016
Charge code 0423 1983 0017
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 December 2016
Charge code 0423 1983 0016
Delivered: 20 December 2016
Status: Satisfied on 30 December 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 August 2011
Standard security
Delivered: 30 August 2011
Status: Satisfied on 24 May 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All and whole the subjects forming the redbrae redbrae road…
12 August 2005
Debenture
Delivered: 1 September 2005
Status: Satisfied on 30 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the companys property and other assets.
8 August 2005
A standard security which was presented for registration in scotland on 05 september 2005 and
Delivered: 10 September 2005
Status: Satisfied on 27 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and whole the subjects k/a and foriming jack dempsey's…
27 July 2005
Deed of rental assignment
Delivered: 29 July 2005
Status: Satisfied on 30 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
27 July 2005
Mortgage
Delivered: 29 July 2005
Status: Satisfied on 30 April 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a land lying to south of westbank…
27 July 2005
Deed of rental assignment
Delivered: 29 July 2005
Status: Satisfied on 27 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
27 July 2005
Mortgage
Delivered: 29 July 2005
Status: Satisfied on 27 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 31/33 high street, chippenham, t/n…
1 September 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 27 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying to the south of west bank t/no EGL241855 &…
1 September 2004
Charge of deposit
Delivered: 3 September 2004
Status: Satisfied on 27 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
12 April 2002
Deed of subordination
Delivered: 25 April 2002
Status: Satisfied on 27 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The deed of subordination applies to any payments made or…
12 April 2002
Assignment of yearly rents
Delivered: 25 April 2002
Status: Satisfied on 27 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Its right, title and interest in and to the clear yearly…
12 April 2002
Debenture
Delivered: 24 April 2002
Status: Satisfied on 27 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2002
Charge of account with the bank
Delivered: 24 April 2002
Status: Satisfied on 27 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
12 April 2002
Security interest agreement
Delivered: 24 April 2002
Status: Satisfied on 27 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title benefit and interest present and future of…
12 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied on 27 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All f/h land and buildings on the east side of newcastle…