About

Registered Number: 03780984
Date of Incorporation: 02/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 102 Belgrave Road, London, SW1V 2BJ,

 

Based in London, Majestic Limousines Ltd was established in 1999, it's status at Companies House is "Active". There are 2 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORSY, Ezz Eldin 02 June 1999 - 1
MORSY, Ibrahim 02 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 15 February 2020
AD01 - Change of registered office address 24 August 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 18 September 2015
SH01 - Return of Allotment of shares 22 May 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
DISS40 - Notice of striking-off action discontinued 11 November 2009
AA - Annual Accounts 10 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 21 July 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 19 July 2007
RESOLUTIONS - N/A 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
123 - Notice of increase in nominal capital 05 June 2007
AA - Annual Accounts 24 May 2007
225 - Change of Accounting Reference Date 16 October 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 26 January 2005
363a - Annual Return 26 January 2005
AA - Annual Accounts 16 April 2004
363a - Annual Return 17 September 2003
395 - Particulars of a mortgage or charge 10 April 2003
AA - Annual Accounts 31 March 2003
363a - Annual Return 15 June 2002
AA - Annual Accounts 05 April 2002
363a - Annual Return 22 June 2001
AA - Annual Accounts 15 March 2001
363a - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1999
NEWINC - New incorporation documents 02 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.