About

Registered Number: 01313470
Date of Incorporation: 11/05/1977 (47 years and 11 months ago)
Company Status: Administration
Registered Address: 2 North Place, Edinburgh Way, Harlow, Essex, CM20 2SL

 

Majestic Shower Company Ltd was founded on 11 May 1977 and has its registered office in Harlow, it's status in the Companies House registry is set to "Administration". King, Rowena, Fairhurst, Jean, Thomsett, Michael George, Bovis, David Roy, Gregory, Justin Roger, King, John Christopher, King, Rachel Anne, King, Rachel Ann, Newman, Rebecca, Newman, Rebecca, Ridley, Georgina Margaret, Rourke, Simon James, Thomsett, Mike are listed as directors of this organisation. We don't know the number of employees at Majestic Shower Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Rowena 16 September 2015 - 1
BOVIS, David Roy 03 January 2017 20 December 2017 1
GREGORY, Justin Roger 01 October 2012 01 September 2014 1
KING, John Christopher N/A 01 May 2017 1
KING, Rachel Anne 10 January 2018 17 April 2020 1
KING, Rachel Ann 16 September 2015 15 December 2017 1
NEWMAN, Rebecca 10 January 2018 22 November 2019 1
NEWMAN, Rebecca 01 October 2012 03 October 2013 1
RIDLEY, Georgina Margaret 01 February 1999 31 July 2005 1
ROURKE, Simon James 03 January 2017 15 December 2017 1
THOMSETT, Mike 03 February 2014 18 March 2015 1
Secretary Name Appointed Resigned Total Appointments
FAIRHURST, Jean N/A 01 June 2014 1
THOMSETT, Michael George 27 June 2014 18 March 2015 1

Filing History

Document Type Date
AM01 - N/A 28 July 2020
MR01 - N/A 09 July 2020
CH01 - Change of particulars for director 18 May 2020
PSC01 - N/A 18 May 2020
PSC07 - N/A 24 April 2020
PSC02 - N/A 24 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 03 September 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 10 December 2018
MR04 - N/A 17 October 2018
AA - Annual Accounts 06 September 2018
MR01 - N/A 02 August 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
CS01 - N/A 29 November 2017
MR04 - N/A 13 September 2017
AA - Annual Accounts 12 September 2017
MR01 - N/A 20 July 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 13 April 2017
MR04 - N/A 11 January 2017
MR04 - N/A 11 January 2017
MR04 - N/A 11 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 31 May 2016
RESOLUTIONS - N/A 04 January 2016
AP01 - Appointment of director 17 September 2015
AP01 - Appointment of director 17 September 2015
AP01 - Appointment of director 17 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 29 May 2015
TM02 - Termination of appointment of secretary 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 02 September 2014
AP03 - Appointment of secretary 27 June 2014
AR01 - Annual Return 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 04 February 2014
AA01 - Change of accounting reference date 24 January 2014
AD01 - Change of registered office address 24 January 2014
TM01 - Termination of appointment of director 04 October 2013
SH03 - Return of purchase of own shares 24 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 March 2013
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 09 May 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 21 April 2010
AUD - Auditor's letter of resignation 23 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 22 May 2008
363s - Annual Return 11 September 2007
287 - Change in situation or address of Registered Office 06 July 2007
AA - Annual Accounts 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
395 - Particulars of a mortgage or charge 22 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 06 April 2006
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 08 May 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 07 March 2002
288b - Notice of resignation of directors or secretaries 21 June 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 09 June 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
AA - Annual Accounts 04 January 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 18 April 1994
363s - Annual Return 19 April 1993
AA - Annual Accounts 21 January 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 13 May 1992
395 - Particulars of a mortgage or charge 07 April 1992
395 - Particulars of a mortgage or charge 18 June 1991
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 September 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
325 - Location of register of directors' interests in shares etc 15 August 1989
353 - Register of members 11 August 1989
288 - N/A 11 August 1989
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
288 - N/A 20 February 1989
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
NEWINC - New incorporation documents 11 May 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2020 Outstanding

N/A

A registered charge 31 July 2018 Outstanding

N/A

A registered charge 13 July 2017 Fully Satisfied

N/A

Legal charge 18 August 2006 Fully Satisfied

N/A

Debenture 06 April 1992 Fully Satisfied

N/A

Legal charge 30 May 1991 Fully Satisfied

N/A

Legal charge 16 November 1983 Fully Satisfied

N/A

Guarantee & debenture 14 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.