Background WavePink WaveYellow Wave

MAJORSTAKE LIMITED (02994427)

MAJORSTAKE LIMITED (02994427) is an active UK company. incorporated on 24 November 1994. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MAJORSTAKE LIMITED has been registered for 31 years. Current directors include DOUER, Sharon, DOUER, Sony.

Company Number
02994427
Status
active
Type
ltd
Incorporated
24 November 1994
Age
31 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOUER, Sharon, DOUER, Sony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJORSTAKE LIMITED

MAJORSTAKE LIMITED is an active company incorporated on 24 November 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MAJORSTAKE LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02994427

LTD Company

Age

31 Years

Incorporated 24 November 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 24 November 1994To: 24 November 2015
Timeline

3 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Loan Cleared
Nov 25
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DOUER, Sharon

Active
Grafton Way, LondonW1T 5DS
Secretary
Appointed 20 Feb 2008

DOUER, Sharon

Active
Grafton Way, LondonW1T 5DS
Born August 1969
Director
Appointed 20 Feb 2008

DOUER, Sony

Active
Grafton Way, LondonW1T 5DS
Born August 1963
Director
Appointed 20 Jul 2007

MANTON, Brian Joseph

Resigned
72 Leighcliff Road, Leigh On SeaSS9 1DN
Secretary
Appointed 31 Mar 1995
Resigned 14 Oct 1997

OXLEY, Christopher Warden

Resigned
Pilgrim Cottage, WheathampsteadAL4 8ES
Secretary
Appointed 28 Nov 1994
Resigned 31 Mar 1995

SALAMA, Shlomo

Resigned
46 Springfield Road, LondonNW8 0QN
Secretary
Appointed 14 Oct 1997
Resigned 29 Jan 2004

TAMMAN, Daniel Claude

Resigned
6 Springfield Road, LondonNW8 0QN
Secretary
Appointed 29 Jan 2004
Resigned 20 Feb 2008

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 24 Nov 1994
Resigned 28 Nov 1994

DOUER, Sony

Resigned
1 Clifton Hill, LondonNW8 0JN
Born August 1963
Director
Appointed 14 Oct 1997
Resigned 29 Jan 2004

GOLDBERGER, Michael Robert

Resigned
18 Mill Ridge, EdgwareHA8 7PE
Born March 1956
Director
Appointed 31 Mar 1995
Resigned 14 Oct 1997

OXLEY, Christopher Warden

Resigned
Pilgrim Cottage, WheathampsteadAL4 8ES
Born September 1941
Director
Appointed 28 Nov 1994
Resigned 14 Oct 1997

SALAMA, Shlomo

Resigned
46 Springfield Road, LondonNW8 0QN
Born August 1945
Director
Appointed 20 Jul 2007
Resigned 20 Feb 2008

SALAMA, Shlomo

Resigned
46 Springfield Road, LondonNW8 0QN
Born August 1945
Director
Appointed 14 Oct 1997
Resigned 29 Jan 2004

SHASHA, Elan

Resigned
17 Springfield Road, LondonNW8 0QJ
Born January 1959
Director
Appointed 28 Nov 1994
Resigned 20 Feb 2008

TAMMAN, Daniel Claude

Resigned
6 Springfield Road, LondonNW8 0QN
Born March 1963
Director
Appointed 28 Nov 1994
Resigned 20 Feb 2008

WISENFELD, Geoffrey Maurice

Resigned
9 Bowls Close, StanmoreHA7 3LF
Born March 1930
Director
Appointed 28 Nov 1994
Resigned 31 Mar 1995

FIRST BOARD LIMITED

Resigned
PO BOX 472 St Peters House, St Peter PortGY1 6AX
Corporate director
Appointed 14 Oct 1997
Resigned 28 Jun 2007

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 24 Nov 1994
Resigned 28 Nov 1994

SECOND BOARD LIMITED

Resigned
PO BOX 472 St Peters House, St Peter PortGY1 6AX
Corporate director
Appointed 14 Oct 1997
Resigned 28 Jun 2007

Persons with significant control

1

Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Gazette Filings Brought Up To Date
20 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Gazette Filings Brought Up To Date
23 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
2 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 December 2008
363aAnnual Return
Legacy
27 November 2008
287Change of Registered Office
Legacy
18 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
15 December 2004
363aAnnual Return
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
17 December 2003
363aAnnual Return
Legacy
19 December 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
21 June 2002
288cChange of Particulars
Legacy
13 December 2001
363aAnnual Return
Legacy
31 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
19 December 2000
363aAnnual Return
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
5 December 1999
363aAnnual Return
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
21 January 1999
363aAnnual Return
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 January 1999
403aParticulars of Charge Subject to s859A
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Legacy
26 September 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
287Change of Registered Office
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
363aAnnual Return
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
287Change of Registered Office
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
17 February 1995
88(2)R88(2)R
Legacy
17 February 1995
224224
Legacy
9 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Resolution
4 January 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Incorporation Company
24 November 1994
NEWINCIncorporation