Company NameMajestic Cards Limited
DirectorsAmbushkumar Laxmidas Kaneria and Amita Ambrish Kaneria
Company StatusActive
Company Number01958571
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)
Previous NamesStorecode Limited and Quattro Colour Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Ambushkumar Laxmidas Kaneria
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameMrs Amita Kaneria
NationalityBritish
StatusCurrent
Appointed31 March 1999(13 years, 4 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMrs Amita Ambrish Kaneria
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2012(26 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Jitesh Kaneria
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 1993)
RolePublishing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Lea 53 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Director NameLaxmidas Sanghjibhai Kaneria
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleStationery Manager
Correspondence AddressNava Blossom
Allum Lane
Elstree Borehamwood
Hertfordshire
WD6 3NE
Secretary NameMr Jitesh Kaneria
NationalityBritish
StatusResigned
Appointed26 August 1992(6 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Lea 53 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Director NameDipti Kaneria
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(7 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Lea
53 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Secretary NameDipti Kaneria
NationalityBritish
StatusResigned
Appointed07 April 1993(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Lea
53 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Secretary NameMr Ambrish Laxmidas Kaneria
NationalityBritish
StatusResigned
Appointed31 July 1998(12 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNava Blossom
Allum Lane Elstree
Borehamwood
Herts
WD6 3NE

Contact

Websitemajesticcards.co.uk

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2 at £1Amita L. Kaneria & Ambrish Kaneria
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,059
Cash£1,797
Current Liabilities£67,657

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
16 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 March 2016Director's details changed for Mr Ambrishkumar Laxmidas Kaneria on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Ambrish Laxmidas Kaneria on 8 March 2016 (2 pages)
25 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2
(4 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 2
(4 pages)
12 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 October 2013Secretary's details changed for Amita Kaneria on 1 November 2012 (1 page)
1 October 2013Director's details changed for Mr Ambrish Laxmidas Kaneria on 1 November 2012 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Director's details changed for Mr Ambrish Laxmidas Kaneria on 1 November 2012 (2 pages)
1 October 2013Secretary's details changed for Amita Kaneria on 1 November 2012 (1 page)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
6 October 2012Appointment of Amita Kaneria as a director (2 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2010Director's details changed for Mr Ambrish Laxmidas Kaneria on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 February 2009Return made up to 30/09/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 April 2008Return made up to 30/09/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 January 2007Return made up to 30/09/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 January 2006Return made up to 30/09/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 December 2004Return made up to 30/09/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 November 2003Return made up to 30/09/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2002Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
18 March 2002New secretary appointed (2 pages)
7 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 May 2001Company name changed quattro colour LIMITED\certificate issued on 14/05/01 (2 pages)
22 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
22 November 2000Return made up to 30/09/00; full list of members (6 pages)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Return made up to 30/09/99; full list of members (7 pages)
24 February 1999Return made up to 30/09/98; no change of members (4 pages)
24 February 1999New secretary appointed (2 pages)
9 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
23 February 1998Return made up to 30/09/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 February 1996Return made up to 30/09/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)