Majorstake Limited LONDON


Majorstake started in year 1994 as Private Limited Company with registration number 02994427. The Majorstake company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 68 Grafton Way. Postal code: W1T 5DS.

At present there are 2 directors in the the firm, namely Sharon D. and Sony D.. In addition one secretary - Sharon D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Majorstake Limited Address / Contact

Office Address 68 Grafton Way
Town London
Post code W1T 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02994427
Date of Incorporation Thu, 24th Nov 1994
Industry Development of building projects
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Sharon D.

Position: Director

Appointed: 20 February 2008

Sharon D.

Position: Secretary

Appointed: 20 February 2008

Sony D.

Position: Director

Appointed: 20 July 2007

Shlomo S.

Position: Director

Appointed: 20 July 2007

Resigned: 20 February 2008

Daniel T.

Position: Secretary

Appointed: 29 January 2004

Resigned: 20 February 2008

Second Board Limited

Position: Corporate Director

Appointed: 14 October 1997

Resigned: 28 June 2007

Sony D.

Position: Director

Appointed: 14 October 1997

Resigned: 29 January 2004

First Board Limited

Position: Corporate Director

Appointed: 14 October 1997

Resigned: 28 June 2007

Shlomo S.

Position: Secretary

Appointed: 14 October 1997

Resigned: 29 January 2004

Shlomo S.

Position: Director

Appointed: 14 October 1997

Resigned: 29 January 2004

Brian M.

Position: Secretary

Appointed: 31 March 1995

Resigned: 14 October 1997

Michael G.

Position: Director

Appointed: 31 March 1995

Resigned: 14 October 1997

Christopher O.

Position: Secretary

Appointed: 28 November 1994

Resigned: 31 March 1995

Christopher O.

Position: Director

Appointed: 28 November 1994

Resigned: 14 October 1997

Elan S.

Position: Director

Appointed: 28 November 1994

Resigned: 20 February 2008

Daniel T.

Position: Director

Appointed: 28 November 1994

Resigned: 20 February 2008

Geoffrey W.

Position: Director

Appointed: 28 November 1994

Resigned: 31 March 1995

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 24 November 1994

Resigned: 28 November 1994

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1994

Resigned: 28 November 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Luckworth Properties Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Luckworth Properties Limited

68 Grafton Way, London, W1T 5DS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2625483
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-30
Net Worth670 443734 467758 834-29 181
Balance Sheet
Cash Bank In Hand29 77729 77730 57630 836
Current Assets1 873 0071 954 2351 971 5001 262 272
Debtors1 143 2301 324 4581 340 924631 436
Net Assets Liabilities Including Pension Asset Liability670 443734 467758 834-29 181
Stocks Inventory700 000600 000600 000600 000
Reserves/Capital
Called Up Share Capital2222
Profit Loss Account Reserve670 441734 465758 832-29 183
Shareholder Funds670 443734 467758 834-29 181
Other
Creditors Due Within One Year1 202 5641 219 7681 212 6661 291 453
Net Current Assets Liabilities670 443734 467758 834-29 181
Number Shares Allotted 222
Par Value Share 111
Share Capital Allotted Called Up Paid2222
Total Assets Less Current Liabilities670 443734 467758 834-29 181

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 28th, March 2023
Free Download (9 pages)

Company search

Advertisements