About

Registered Number: 03566313
Date of Incorporation: 19/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 77 High Street, Wealdstone, Harrow, Middlesex, HA3 5DQ

 

Major Estate Financial Services Ltd was registered on 19 May 1998. The current directors of this organisation are listed as Shonchhatra, Rashmika, Shonchhatra, Minesh in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHONCHHATRA, Rashmika 19 May 1998 - 1
SHONCHHATRA, Minesh 01 April 2020 19 May 2020 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
TM02 - Termination of appointment of secretary 01 June 2020
CH03 - Change of particulars for secretary 12 April 2020
CH01 - Change of particulars for director 12 April 2020
AP03 - Appointment of secretary 12 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 27 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 31 May 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
225 - Change of Accounting Reference Date 09 December 2005
363a - Annual Return 19 August 2005
353 - Register of members 19 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 16 July 2004
CERTNM - Change of name certificate 12 March 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 30 June 2003
AA - Annual Accounts 30 October 2002
DISS40 - Notice of striking-off action discontinued 27 November 2001
AA - Annual Accounts 27 November 2001
AA - Annual Accounts 27 November 2001
363s - Annual Return 21 November 2001
GAZ1 - First notification of strike-off action in London Gazette 13 November 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 23 August 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 19 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.