About

Registered Number: 03185426
Date of Incorporation: 12/04/1996 (29 years ago)
Company Status: Active
Registered Address: 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Founded in 1996, Majestic Textiles Ltd has its registered office in Hertfordshire. The current directors of this business are listed as Varvarides, Panayiota Kyproulla Stavrou, Varvarides, Maria, Varvarides, Stavros in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARVARIDES, Panayiota Kyproulla Stavrou 27 February 2012 - 1
VARVARIDES, Maria 12 April 1996 19 June 1997 1
VARVARIDES, Stavros 19 June 1997 27 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 31 January 2018
PSC01 - N/A 18 October 2017
CS01 - N/A 18 October 2017
AD01 - Change of registered office address 27 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 01 November 2016
AD01 - Change of registered office address 15 September 2016
AD01 - Change of registered office address 04 August 2016
CH03 - Change of particulars for secretary 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AD01 - Change of registered office address 14 June 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
AA - Annual Accounts 05 December 2013
AD01 - Change of registered office address 18 October 2013
AR01 - Annual Return 15 October 2013
DISS40 - Notice of striking-off action discontinued 05 March 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AD01 - Change of registered office address 04 March 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA - Annual Accounts 15 November 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH03 - Change of particulars for secretary 17 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 21 September 2007
363a - Annual Return 01 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2007
353 - Register of members 01 February 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 05 January 2007
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 20 March 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 03 April 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 30 May 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 04 October 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 08 April 1998
AA - Annual Accounts 13 February 1998
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
363s - Annual Return 26 June 1997
NEWINC - New incorporation documents 12 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.