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.
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 |
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 |
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 |