First Floor
London
W1W 7LT
Secretary Name | Mrs Amita Kaneria |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(13 years, 4 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Mrs Amita Ambrish Kaneria |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2012(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Mr Jitesh Kaneria |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 1993) |
Role | Publishing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Briar Lea 53 Newlands Avenue Radlett Hertfordshire WD7 8EJ |
Director Name | Laxmidas Sanghjibhai Kaneria |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1999) |
Role | Stationery Manager |
Correspondence Address | Nava Blossom Allum Lane Elstree Borehamwood Hertfordshire WD6 3NE |
Secretary Name | Mr Jitesh Kaneria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Lea 53 Newlands Avenue Radlett Hertfordshire WD7 8EJ |
Director Name | Dipti Kaneria |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Briar Lea 53 Newlands Avenue Radlett Hertfordshire WD7 8EJ |
Secretary Name | Dipti Kaneria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Lea 53 Newlands Avenue Radlett Hertfordshire WD7 8EJ |
Secretary Name | Mr Ambrish Laxmidas Kaneria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(12 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nava Blossom Allum Lane Elstree Borehamwood Herts WD6 3NE |
Website | majesticcards.co.uk |
---|
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
2 at £1 | Amita L. Kaneria & Ambrish Kaneria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,059 |
Cash | £1,797 |
Current Liabilities | £67,657 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
22 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
16 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 March 2016 | Director's details changed for Mr Ambrishkumar Laxmidas Kaneria on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Ambrish Laxmidas Kaneria on 8 March 2016 (2 pages) |
25 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
12 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 October 2013 | Secretary's details changed for Amita Kaneria on 1 November 2012 (1 page) |
1 October 2013 | Director's details changed for Mr Ambrish Laxmidas Kaneria on 1 November 2012 (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mr Ambrish Laxmidas Kaneria on 1 November 2012 (2 pages) |
1 October 2013 | Secretary's details changed for Amita Kaneria on 1 November 2012 (1 page) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
6 October 2012 | Appointment of Amita Kaneria as a director (2 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 October 2010 | Director's details changed for Mr Ambrish Laxmidas Kaneria on 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 February 2009 | Return made up to 30/09/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 April 2008 | Return made up to 30/09/07; no change of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 January 2007 | Return made up to 30/09/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 January 2006 | Return made up to 30/09/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 November 2002 | Return made up to 30/09/02; full list of members
|
9 April 2002 | Return made up to 30/09/01; full list of members
|
18 March 2002 | New secretary appointed (2 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 May 2001 | Company name changed quattro colour LIMITED\certificate issued on 14/05/01 (2 pages) |
22 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Return made up to 30/09/99; full list of members (7 pages) |
24 February 1999 | Return made up to 30/09/98; no change of members (4 pages) |
24 February 1999 | New secretary appointed (2 pages) |
9 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
23 February 1998 | Return made up to 30/09/97; full list of members (6 pages) |
16 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
28 February 1996 | Return made up to 30/09/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |