Company NameMajorcity Limited
Company StatusActive
Company Number02376649
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)

Business Activity

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

Directors

Director NameMr Cheskel Landau
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Moresby Road
London
E5 9LF
Secretary NameMrs Esther Goldenberg
NationalityBritish
StatusCurrent
Appointed05 November 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Moresby Road
London
E5 9LE
Director NameMr Menachem Schaul Landau
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(23 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Manor Road
London
N16 5BN
Director NameMrs Esther Goldenberg
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(27 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Moresby Road
London
E5 9LE
Director NameMrs Freda Leah Landau
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(27 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Manor Road
London
N16 5BN
Director NameMr Menachem Schaul Landau
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Manor Road
London
N16 5BN
Director NameMr Jehuda Goldenberg
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(3 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Moresby Road
London
E5 9LE

Location

Registered AddressC/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8 at £1Mr Menachem Landau
8.00%
Ordinary
33 at £1Ernoe Landau
33.00%
Ordinary
33 at £1Jehuda Goldenberg
33.00%
Ordinary
25 at £1Mrs Freda Landau
25.00%
Ordinary
1 at £1Jehuda Goldenberg & Ernoe Landau & Mr Menachem Landau
1.00%
Ordinary

Financials

Year2014
Net Worth£2,242,116
Cash£9,033
Current Liabilities£1,891,104

Accounts

Latest Accounts23 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

20 September 2002Delivered on: 28 September 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 59-65 (odd) broadway west ealing london t/ns MX364074 AGL45975 MX387943. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
17 September 2002Delivered on: 24 September 2002
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets both present and future.
Outstanding
17 September 2002Delivered on: 24 September 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 106 allerton road liverpool merseyside 173 to 195 (odd) allerton rd t/nos: MS116152 MS239265. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 April 2000Delivered on: 20 April 2000
Persons entitled: Sun 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: 173 to 195 (odd) allerton road liverpool MS239265 the proceeds of any insurance in respect of the property goodwill of the business floating charge over undertaking and assets.
Outstanding
11 January 1996Delivered on: 16 January 1996
Persons entitled: Exeter Bank Limited

Classification: Legal charge
Secured details: £280,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 173 & 195 (odd) allerton road liverpool t/no :- MS239265 and the proceeds of sale thereof and the goodwill of any business carried on by the company in or from the property (undertaking and all property and assets by way of floating charge). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
9 August 1989Delivered on: 11 August 1989
Persons entitled: Rural & Industries Bank of Western Australia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 speke hall industrial estate, speke hall road liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 May 1989Delivered on: 31 May 1989
Persons entitled: The Rural and Industries Bank of Western Australia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over freehold land known as 173 to 195 (odd) allerton road, liverpool merseyside T.no ms 239265. 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
24 May 1989Delivered on: 31 May 1989
Persons entitled: The Rural and Industries Bank of Western Australia

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
24 May 1989Delivered on: 31 May 1989
Persons entitled: The Rural and Industries Bank of Western Australia

Classification: Memorandum of charge and set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies due on any account.
Outstanding

Filing History

7 April 2017Total exemption small company accounts made up to 23 June 2016 (6 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Confirmation statement made on 5 November 2016 with updates (7 pages)
24 January 2017Appointment of Mrs Freda Leah Landau as a director on 1 November 2016 (2 pages)
24 January 2017Appointment of Mrs Esther Goldenberg as a director on 1 November 2016 (2 pages)
4 August 2016Amended total exemption small company accounts made up to 23 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 23 June 2015 (6 pages)
3 January 2016Register(s) moved to registered inspection location 57 Moresby Road London E5 9LE (2 pages)
21 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
21 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
10 April 2015Total exemption small company accounts made up to 23 June 2014 (6 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
16 May 2014Amended accounts made up to 23 June 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 23 June 2013 (7 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(7 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(7 pages)
3 July 2013Appointment of Mr Menachem Schaul Landau as a director (2 pages)
3 April 2013Total exemption small company accounts made up to 23 June 2012 (7 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 23 June 2011 (7 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 23 June 2010 (7 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
4 March 2010Total exemption small company accounts made up to 23 June 2009 (7 pages)
30 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Cheskel Landau on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Mr Jehuda Goldenberg on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Jehuda Goldenberg on 1 October 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Director's details changed for Cheskel Landau on 1 October 2009 (2 pages)
16 May 2009Accounts for a small company made up to 23 June 2008 (6 pages)
11 December 2008Return made up to 05/11/08; full list of members (5 pages)
17 June 2008Amended accounts made up to 23 June 2007 (6 pages)
14 May 2008Accounts for a small company made up to 23 June 2007 (6 pages)
15 November 2007Return made up to 05/11/07; full list of members (3 pages)
29 May 2007Accounts for a small company made up to 23 June 2006 (6 pages)
26 April 2007Registered office changed on 26/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
13 December 2006Return made up to 05/11/06; full list of members (9 pages)
24 May 2006Accounts for a small company made up to 23 June 2005 (6 pages)
2 December 2005Return made up to 05/11/05; full list of members (9 pages)
22 April 2005Return made up to 05/11/04; full list of members; amend (9 pages)
18 March 2005Accounts for a small company made up to 23 June 2004 (6 pages)
26 January 2005Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2004Accounts for a small company made up to 23 June 2003 (6 pages)
8 January 2004Return made up to 05/11/03; full list of members (13 pages)
12 August 2003Registered office changed on 12/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
11 July 2003Total exemption small company accounts made up to 23 June 2002 (6 pages)
2 January 2003Return made up to 05/11/02; full list of members (9 pages)
28 September 2002Particulars of mortgage/charge (4 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (4 pages)
20 May 2002Total exemption small company accounts made up to 23 June 2001 (6 pages)
7 May 2002Director resigned (1 page)
6 November 2001Return made up to 05/11/01; full list of members (9 pages)
18 May 2001Accounts for a small company made up to 23 June 2000 (6 pages)
13 November 2000Return made up to 05/11/00; full list of members (9 pages)
19 May 2000Accounts for a small company made up to 23 June 1999 (6 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
21 November 1999Return made up to 05/11/99; full list of members (9 pages)
2 March 1999Return made up to 05/11/98; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 23 June 1998 (6 pages)
22 April 1998Registered office changed on 22/04/98 from: 149 cleveland street london W1P 5PH (1 page)
10 November 1997Return made up to 05/11/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 23 June 1996 (6 pages)
28 June 1997Registered office changed on 28/06/97 from: 35 warwick court upper clapton road london E5 9LB (1 page)
18 November 1996Return made up to 05/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 April 1996Accounts for a small company made up to 23 June 1995 (6 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
9 November 1995Return made up to 05/11/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 23 June 1994 (6 pages)