Company NameMajorbuild Limited
DirectorLai Fong Man
Company StatusActive
Company Number02682509
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lai Fong Man
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address145 Church Road
Shoeburyness
Essex
SS3 9EZ
Secretary NameWestcliffe Business Services Ltd (Corporation)
StatusCurrent
Appointed01 October 2007(15 years, 8 months after company formation)
Appointment Duration16 years, 7 months
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Director NameMr Kai Luk Man
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleRestaurateur
Correspondence Address16 Watson Close
Shoeburyness
Southend On Sea
Essex
SS3 9PQ
Secretary NameMrs Lai Fong Man
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleRestaurateur
Correspondence Address16 Watson Close
Shoeburyness
Southend On Sea
Essex
SS3 9PQ
Director NameKar Kean Man
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(16 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 September 2022)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address145 Church Road
Shoeburyness
Essex
SS3 9EZ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Telephone01702 342442
Telephone regionSouthend-on-Sea

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Lai Fong Man
100.00%
Ordinary

Financials

Year2014
Net Worth£36,835
Cash£28,420
Current Liabilities£68,585

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (2 months, 4 weeks from now)

Charges

23 February 1998Delivered on: 26 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 458B southchurch road southend on sea essex t/no;-EX302590. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
16 February 1998Delivered on: 19 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 109 west road shoeburyness southend on sea essex title number EX26486. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

7 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Lai Fong Man on 30 January 2010 (2 pages)
1 February 2010Director's details changed for Kar Kean Man on 30 January 2010 (2 pages)
1 February 2010Secretary's details changed for Westcliffe Business Services Ltd on 30 January 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 April 2009Return made up to 30/01/09; full list of members (4 pages)
20 April 2009Secretary's change of particulars / westcliffe financial services LTD / 01/10/2007 (1 page)
11 December 2008Return made up to 30/01/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 July 2008Secretary appointed westcliffe financial services LTD (2 pages)
2 July 2008Appointment terminated secretary lai man (1 page)
2 July 2008Appointment terminated director kai man (1 page)
5 June 2008Director appointed kar kean man (2 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
16 February 2007Return made up to 30/01/07; full list of members (7 pages)
9 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
9 February 2006Return made up to 30/01/06; full list of members (7 pages)
13 July 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
21 February 2005Return made up to 30/01/05; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
17 February 2004Return made up to 30/01/04; full list of members (7 pages)
28 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
10 February 2003Return made up to 30/01/03; full list of members (5 pages)
10 February 2003Registered office changed on 10/02/03 from: 122 hart road thundersely essex SS7 3PS (2 pages)
28 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
21 February 2002Return made up to 30/01/02; full list of members (6 pages)
1 May 2001Full accounts made up to 31 January 2001 (9 pages)
26 January 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
4 August 2000Full accounts made up to 31 January 2000 (11 pages)
22 May 2000Return made up to 30/01/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 January 1999 (10 pages)
5 November 1999Return made up to 30/01/99; full list of members (6 pages)
19 March 1999Registered office changed on 19/03/99 from: 12 keston close welling kent DA16 1BD (1 page)
24 February 1999Accounts for a small company made up to 31 January 1998 (4 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Return made up to 30/01/98; no change of members (4 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
7 February 1997Return made up to 30/01/97; no change of members (4 pages)
13 May 1996Accounts for a small company made up to 31 January 1996 (4 pages)
7 April 1996Return made up to 30/01/96; full list of members
  • 363(287) ‐ Registered office changed on 07/04/96
(6 pages)
1 May 1995Registered office changed on 01/05/95 from: 91 colindeep lane london NW9 6DJ (1 page)
28 March 1995Accounts for a small company made up to 31 January 1995 (4 pages)