About

Registered Number: 03185426
Date of Incorporation: 12/04/1996 (28 years ago)
Company Status: Active
Registered Address: 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Founded in 1996, Majestic Textiles Ltd are based in Barnet, it's status is listed as "Active". Majestic Textiles Ltd has 3 directors. We do not know the number of employees at Majestic Textiles Ltd.

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.