Company NameMajestic Properties Limited
DirectorsIfat Mirza and Zoheb Mirza
Company StatusActive
Company Number05361184
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIfat Mirza
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXaviar House 130 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameMr Zoheb Mirza
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameMr Zafar Wasim Mirza
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXaviar House 130 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameZafar Wasim Mirza
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressXaviar House 130 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address14 Heronsgate Trading Estate
Paycocke Road
Basildon
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

500 at £1Ifat Mirza
50.00%
Ordinary B
500 at £1Zafar Wasim Mirza
50.00%
Ordinary A

Financials

Year2014
Net Worth£440,714
Cash£100
Current Liabilities£44,993

Accounts

Latest Accounts25 February 2023 (1 year, 2 months ago)
Next Accounts Due25 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 February

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

21 February 2019Delivered on: 25 February 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 614 green lane ilford IG3 9SQ and registered at hm land registry with title absolute under title number EGL112206.
Outstanding
21 February 2019Delivered on: 25 February 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
27 July 2018Delivered on: 2 August 2018
Persons entitled: B2 Bridging LLP

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 2 August 2018
Persons entitled: B2 Bridging LLP

Classification: A registered charge
Particulars: F/H property k/a 614 green lane ilford t/n EGL112206.
Outstanding
22 August 2005Delivered on: 10 September 2005
Persons entitled: Hsbc 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 614 green lane ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 May 2005Delivered on: 14 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
6 July 2017Appointment of Zoheb Mirza as a director on 1 June 2017 (2 pages)
14 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(6 pages)
4 January 2016Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 4 January 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(6 pages)
5 January 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 September 2013Director's details changed for Ifat Mirza on 19 September 2013 (2 pages)
20 September 2013Secretary's details changed for Zafar Wasim Mirza on 19 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Zafar Wasim Mirza on 19 September 2013 (2 pages)
12 April 2013Amended accounts made up to 28 February 2012 (6 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 November 2012Registered office address changed from 18 Brook Way Chigwell Essex IG7 6AW on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 18 Brook Way Chigwell Essex IG7 6AW on 9 November 2012 (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 4 June 2010 (2 pages)
10 March 2010Director's details changed for Zafar Wasim Mirza on 28 January 2010 (3 pages)
10 March 2010Secretary's details changed for Zafar Wasim Mirza on 28 January 2010 (3 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Ifat Mirza on 28 January 2010 (3 pages)
31 March 2009Return made up to 10/02/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
13 May 2008Return made up to 10/02/08; full list of members (4 pages)
9 May 2008Director and secretary's change of particulars / zafar mirza / 25/01/2008 (1 page)
9 May 2008Director's change of particulars / ifat mirza / 25/01/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 March 2007Return made up to 10/02/07; full list of members (2 pages)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 May 2006Return made up to 10/02/06; full list of members (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 116 duke street liverpool L1 5JW (1 page)
10 September 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
11 February 2005Secretary resigned (1 page)
10 February 2005Incorporation (16 pages)