Company NameMajascule Limited
Company StatusActive
Company Number01069787
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 1972(51 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Philip James Hayfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(48 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressSuite 205 Pride House Shanklin Road
London
N15 4FB
Director NameMr Maurits Grunnfeld
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBelgian
StatusCurrent
Appointed17 March 2021(48 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSuite 205 Pride House Shanklin Road
London
N15 4FB
Director NameMrs Clara Gotlieb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(48 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleLecturer
Country of ResidenceEngland
Correspondence AddressSuite 205 Pride House Shanklin Road
London
N15 4FB
Director NameMr Hershel Gluck
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(48 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 205 Pride House Shanklin Road
London
N15 4FB
Director NameMr Shulie Bard
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(48 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 205 Pride House Shanklin Road
London
N15 4FB
Director NameMr David Artoon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleAccountant
Correspondence Address32 Montefiore Court
69 Stamford Hill
London
N16 8TY
Director NameNer Banin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 1992)
RoleAccountant
Correspondence Address17 Lewiston Place Stamford Hill
London
N16 6RJ
Director NameLouis Sholto Dennis
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleRetired
Correspondence Address6 Montefiore Court
69 Stamford Hill
London
N16 8TY
Director NameMr Philip James Hayfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 1994)
RoleSchool Master
Country of ResidenceEngland
Correspondence Address24 Montefiore Court
London
N16 5TY
Director NameMary Lynn
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 1992)
RoleSecretary
Correspondence Address39 Monteflore Court
69 Stamford Hill
London
N16 8TY
Secretary NameMr Alan Leslie Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address266 Stamford Hill
London
N16 6TU
Director NameJoan Norman-Aylmer
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 November 1995)
RoleRetired
Correspondence Address25 Montefiore Court
69 Stamford Hill
London
N16 5TY
Director NameRita Ann Judah
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 November 1995)
RoleSales Lady
Correspondence Address1 Montefiore Court
69 Stamford Hill
London
N16 5TY
Director NameMichael Sharman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1994(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1995)
RoleRetired
Correspondence AddressFlat 4
Montefiore Court
69 Stamford Hill
London
N16 5TY
Director NameTabitha Wanjiko Mwendo
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(23 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 March 2003)
RoleCompany Director
Correspondence Address2 Montefiore Court
69 Stamford Hill Hackney
London
N16 5TY
Director NameTabitha Wanjiko Mwendo
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleLegal Secretary
Correspondence Address2 Montefiore Court
69 Stamford Hill Hackney
London
N16 5TY
Director NamePhilip James Hayfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(23 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 July 2007)
RoleTeacher
Correspondence Address24 Montefiore Court
London
N16 5TY
Director NameFrancis Mwendo
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(23 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 March 2003)
RoleManagement Accountant
Correspondence Address2 Montefiore Court
Stamford Hill
London
N16 5TY
Director NameMichael Dudley Dibdin
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(23 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 November 1998)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address27 Montefiore Court
Stamford Hill
London
N16 5TY
Director NameDoris Lotte Fuss
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(23 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 October 2001)
RoleRetired
Correspondence Address21 Montefiore Court
69 Stamford Hill
London
N16 5TY
Director NameMr Yosi Joseph
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(24 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 March 1998)
RoleSales Person
Country of ResidenceEngland
Correspondence Address8 Montefiore Court
69 Stamford Hill
London
N16 5TY
Director NameMichael Alan Lee
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 November 2003)
RoleSystems Analyst
Correspondence Address40 Montefiore Court
Stamford Hill
London
N16 5TY
Director NameMichael Dudley Dibdin
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 October 2001)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address27 Montefiore Court
Stamford Hill
London
N16 5TY
Director NameKathleen Margaret Helen Fahey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(26 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 2001)
RoleAdmin Assistant
Correspondence Address37 Montefiore Court
69 Stamford Hill
London
N16 5TY
Director NameMr Abraham Mordechai Sugarwhite
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 November 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Linthorpe Road
London
N16 5RE
Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(32 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Stamford Hill
London
N16 6QT
Director NameRoy Shoker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(33 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2008)
RoleSales
Correspondence Address2 Bouverie Road
London
N16 0AJ
Director NameIsaac Sufrin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(34 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 April 2019)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence Address18 Montefiore Court
London
N16 5TY
Secretary NameMrs Gita Shifra Rotenberg
StatusResigned
Appointed30 September 2009(37 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address14 Lovatt Close
Edgware
Middlesex
HA8 9XG
Director NameGita Shifra Rotenberg
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(38 years after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address266 Stamford Hill
London
N16 6TU
Director NameMr Michael Kanzen
Date of BirthAugust 1992 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed09 March 2015(42 years, 6 months after company formation)
Appointment Duration6 months (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montefiore Court Stamford Hill
Hackney
London
N16 5TY
Secretary NameAlan Leslie Smith
StatusResigned
Appointed01 May 2015(42 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 2018)
RoleCompany Director
Correspondence Address266 Stamford Hill
Hackney
London
N16 6TU
Director NameMr Aaron Bard
Date of BirthAugust 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 2019(46 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2021)
RoleReal Estates
Country of ResidenceEngland
Correspondence AddressSuite 205 Pride House Shanklin Road
London
N15 4FB

Location

Registered AddressSuite 205 Pride House Shanklin Road
London
N15 4FB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

23 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
3 June 2015Appointment of Mr Michael Kanzen as a director on 9 March 2015 (3 pages)
3 June 2015Appointment of Mr Michael Kanzen as a director on 9 March 2015 (3 pages)
14 May 2015Appointment of Alan Leslie Smith as a secretary on 1 May 2015 (3 pages)
14 May 2015Appointment of Alan Leslie Smith as a secretary on 1 May 2015 (3 pages)
13 May 2015Termination of appointment of Gita Shifra Rotenberg as a secretary on 1 May 2015 (2 pages)
13 May 2015Termination of appointment of Gita Shifra Rotenberg as a secretary on 1 May 2015 (2 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 31 December 2014 no member list (3 pages)
8 December 2014Termination of appointment of Gita Shifra Rotenberg as a director on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Y & Y Management Ltd Avon House 2 Timberwharf Road London N16 6DB to 266 Stamford Hill London N16 6TU on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Gita Shifra Rotenberg as a director on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Y & Y Management Ltd Avon House 2 Timberwharf Road London N16 6DB to 266 Stamford Hill London N16 6TU on 8 December 2014 (1 page)
10 November 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
30 March 2014Annual return made up to 31 December 2013 no member list (3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 February 2013Annual return made up to 31 December 2012 no member list (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 31 December 2011 no member list (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
10 February 2011Annual return made up to 31 December 2010 no member list (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
27 September 2010Appointment of Gita Shifra Rotenberg as a director (2 pages)
20 January 2010Annual return made up to 31 December 2009 no member list (2 pages)
19 January 2010Registered office address changed from 266 Stamford Hill Hackney London N16 6TU on 19 January 2010 (1 page)
19 January 2010Director's details changed for Isaac Sufrin on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Isaac Sufrin on 1 October 2009 (2 pages)
1 October 2009Appointment terminated secretary alan smith (1 page)
1 October 2009Secretary appointed mrs gita shifra rotenberg (1 page)
28 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 February 2009Annual return made up to 31/12/08 (2 pages)
20 February 2009Registered office changed on 20/02/2009 from 18 montefiore court london N16 5TY (1 page)
15 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 August 2008Registered office changed on 14/08/2008 from 110-112 lancaster road new barnet herts EN4 8AL (2 pages)
17 April 2008Appointment terminated director roy shoker (1 page)
12 February 2008Annual return made up to 31/12/07 (2 pages)
27 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 August 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
20 February 2007Annual return made up to 31/12/06 (2 pages)
20 February 2007Director resigned (1 page)
11 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 June 2006New director appointed (2 pages)
6 January 2006Annual return made up to 31/12/05 (2 pages)
23 November 2005Full accounts made up to 31 December 2004 (8 pages)
16 February 2005Annual return made up to 31/12/04 (3 pages)
15 February 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 February 2004Annual return made up to 31/12/03 (4 pages)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 October 2003Full accounts made up to 31 December 2002 (11 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
3 February 2003Annual return made up to 31/12/02 (5 pages)
16 June 2002Full accounts made up to 31 December 2001 (11 pages)
24 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(5 pages)
20 November 2001New director appointed (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (9 pages)
9 October 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
22 January 2001Annual return made up to 31/12/00 (5 pages)
11 October 2000Full accounts made up to 31 December 1999 (13 pages)
1 February 2000Annual return made up to 31/12/99 (5 pages)
13 August 1999Full accounts made up to 31 December 1998 (13 pages)
20 January 1999Annual return made up to 31/12/98 (6 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
5 November 1998Director resigned (1 page)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
28 April 1998Director resigned (1 page)
25 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997New director appointed (2 pages)
19 August 1997Full accounts made up to 31 December 1996 (8 pages)
13 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1996Full accounts made up to 31 December 1995 (7 pages)
15 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (3 pages)
11 April 1995Annual return made up to 31/12/94 (6 pages)
11 April 1995Director resigned;new director appointed (2 pages)