Background WavePink WaveYellow Wave

MAJASCULE LIMITED (01069787)

MAJASCULE LIMITED (01069787) is an active UK company. incorporated on 5 September 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MAJASCULE LIMITED has been registered for 53 years. Current directors include BARD, Shulie, GOTLIEB, Clara, GRUNNFELD, Maurits.

Company Number
01069787
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 1972
Age
53 years
Address
Suite 205 Pride House Shanklin Road, London, N15 4FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARD, Shulie, GOTLIEB, Clara, GRUNNFELD, Maurits
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJASCULE LIMITED

MAJASCULE LIMITED is an active company incorporated on 5 September 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAJASCULE LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01069787

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 5 September 1972

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

Suite 205 Pride House Shanklin Road London, N15 4FB,

Previous Addresses

266 Stamford Hill London N16 6TU
From: 8 December 2014To: 22 March 2019
C/O Y & Y Management Ltd Avon House 2 Timberwharf Road London N16 6DB
From: 19 January 2010To: 8 December 2014
266 Stamford Hill Hackney London N16 6TU
From: 5 September 1972To: 19 January 2010
Timeline

15 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Sept 72
Director Joined
Sept 10
Director Left
Dec 14
Director Joined
Jun 15
Director Left
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 24
Director Left
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BARD, Shulie

Active
Shanklin Road, LondonN15 4FB
Born September 1997
Director
Appointed 17 Mar 2021

GOTLIEB, Clara

Active
Shanklin Road, LondonN15 4FB
Born April 1949
Director
Appointed 17 Mar 2021

GRUNNFELD, Maurits

Active
Shanklin Road, LondonN15 4FB
Born January 1963
Director
Appointed 17 Mar 2021

ROTENBERG, Gita Shifra

Resigned
Lovatt Close, EdgwareHA8 9XG
Secretary
Appointed 30 Sept 2009
Resigned 01 May 2015

SMITH, Alan Leslie

Resigned
Stamford Hill, LondonN16 6TU
Secretary
Appointed 01 May 2015
Resigned 24 Aug 2018

SMITH, Alan Leslie

Resigned
266 Stamford Hill, LondonN16 6TU
Secretary
Appointed N/A
Resigned 30 Sept 2009

ARTOON, David

Resigned
32 Montefiore Court, LondonN16 8TY
Born October 1944
Director
Appointed N/A
Resigned 01 Nov 1995

BANIN, Ner

Resigned
17 Lewiston Place Stamford Hill, LondonN16 6RJ
Born October 1942
Director
Appointed N/A
Resigned 21 Oct 1992

BARD, Aaron

Resigned
Shanklin Road, LondonN15 4FB
Born August 1977
Director
Appointed 04 Apr 2019
Resigned 17 Mar 2021

DENNIS, Louis Sholto

Resigned
6 Montefiore Court, LondonN16 8TY
Born September 1911
Director
Appointed N/A
Resigned 01 Nov 1995

DIBDIN, Michael Dudley

Resigned
27 Montefiore Court, LondonN16 5TY
Born November 1935
Director
Appointed 09 Dec 1998
Resigned 08 Oct 2001

DIBDIN, Michael Dudley

Resigned
27 Montefiore Court, LondonN16 5TY
Born November 1935
Director
Appointed 01 Nov 1995
Resigned 04 Nov 1998

FAHEY, Kathleen Margaret Helen

Resigned
37 Montefiore Court, LondonN16 5TY
Born March 1946
Director
Appointed 09 Dec 1998
Resigned 01 Jan 2001

FUSS, Doris Lotte

Resigned
21 Montefiore Court, LondonN16 5TY
Born September 1939
Director
Appointed 01 Nov 1995
Resigned 16 Oct 2001

GLUCK, Hershel

Resigned
Shanklin Road, LondonN15 4FB
Born November 1978
Director
Appointed 17 Mar 2021
Resigned 02 Jul 2023

GLUCK, Isaiah

Resigned
128 Stamford Hill, LondonN16 6QT
Born October 1943
Director
Appointed 10 Jan 2005
Resigned 11 May 2006

HAYFIELD, Philip James

Resigned
Shanklin Road, LondonN15 4FB
Born August 1950
Director
Appointed 17 Mar 2021
Resigned 01 Dec 2022

HAYFIELD, Philip James

Resigned
24 Montefiore Court, LondonN16 5TY
Born August 1950
Director
Appointed 01 Nov 1995
Resigned 03 Jul 2007

HAYFIELD, Philip James

Resigned
24 Montefiore Court, LondonN16 5TY
Born August 1950
Director
Appointed N/A
Resigned 24 Apr 1994

JOSEPH, Yosi

Resigned
8 Montefiore Court, LondonN16 5TY
Born July 1972
Director
Appointed 17 Jul 1997
Resigned 04 Mar 1998

JUDAH, Rita Ann

Resigned
1 Montefiore Court, LondonN16 5TY
Born May 1933
Director
Appointed 21 Oct 1992
Resigned 01 Nov 1995

KANZEN, Michael

Resigned
Stamford Hill, LondonN16 5TY
Born August 1992
Director
Appointed 09 Mar 2015
Resigned 10 Sept 2015

LEE, Michael Alan

Resigned
40 Montefiore Court, LondonN16 5TY
Born October 1952
Director
Appointed 04 Mar 1998
Resigned 18 Nov 2003

LYNN, Mary

Resigned
39 Monteflore Court, LondonN16 8TY
Director
Appointed N/A
Resigned 22 Dec 1992

MWENDO, Francis

Resigned
2 Montefiore Court, LondonN16 5TY
Born August 1964
Director
Appointed 01 Nov 1995
Resigned 06 Mar 2003

MWENDO, Tabitha Wanjiko

Resigned
2 Montefiore Court, LondonN16 5TY
Born December 1968
Director
Appointed 01 Nov 1995
Resigned 06 Mar 2003

MWENDO, Tabitha Wanjiko

Resigned
2 Montefiore Court, LondonN16 5TY
Born December 1968
Director
Appointed 01 Nov 1995
Resigned 31 Dec 1996

NORMAN-AYLMER, Joan

Resigned
25 Montefiore Court, LondonN16 5TY
Born December 1941
Director
Appointed 21 Oct 1992
Resigned 01 Nov 1995

ROTENBERG, Gita Shifra

Resigned
Stamford Hill, LondonN16 6TU
Born April 1979
Director
Appointed 25 Sept 2010
Resigned 08 Dec 2014

SHARMAN, Michael

Resigned
Flat 4, 69 Stamford HillN16 5TY
Born November 1946
Director
Appointed 24 Apr 1994
Resigned 01 Nov 1995

SHOKER, Roy

Resigned
2 Bouverie Road, LondonN16 0AJ
Born January 1972
Director
Appointed 11 May 2006
Resigned 10 Apr 2008

SUFRIN, Isaac

Resigned
18 Montefiore Court, LondonN16 5TY
Born June 1938
Director
Appointed 17 Jul 2007
Resigned 10 Apr 2019

SUGARWHITE, Abraham Mordechai

Resigned
12 Linthorpe Road, LondonN16 5RE
Born February 1976
Director
Appointed 22 Oct 2001
Resigned 18 Nov 2003
Fundings
Financials
Latest Activities

Filing History

151

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
14 August 2008
287Change of Registered Office
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
3 May 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
9 March 1993
288288
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
9 April 1992
363b363b
Accounts With Accounts Type Small
1 April 1992
AAAnnual Accounts
Legacy
27 January 1992
287Change of Registered Office
Legacy
19 November 1990
363363
Accounts With Accounts Type Small
24 October 1990
AAAnnual Accounts
Legacy
18 June 1990
288288
Legacy
23 April 1990
363363
Accounts With Accounts Type Small
3 April 1990
AAAnnual Accounts
Legacy
2 February 1990
287Change of Registered Office
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
7 July 1988
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
18 June 1987
288288
Legacy
22 April 1987
225(2)225(2)
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
363363
Incorporation Company
5 September 1972
NEWINCIncorporation