Company NameVogue F M Limited
DirectorsAlan Peter Baldwin and Paul Graham Baldwin
Company StatusActive
Company Number04854803
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameAlan Peter Baldwin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(3 months, 4 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grosvenor Crescent Mews
London
SW1X 7EU
Director NamePaul Graham Baldwin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(3 months, 4 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Silsoe House
50 Park Village East
London
NW1 7QH
Director NameJennifer Blake
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RolePhotographer
Correspondence AddressField House
Bacon Lane, Churt
Farnham
Surrey
GU10 2QE
Director NameZoe Howard
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleHousewife
Correspondence AddressField House
Bacon Lane, Churt
Farnham
Surrey
GU10 2QE
Secretary NameJennifer Blake
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressField House
Bacon Lane, Churt
Farnham
Surrey
GU10 2QE
Secretary NameMr Guy Jocelyn Howell
NationalityBritish
StatusResigned
Appointed01 December 2003(3 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Chestnut Grove
Ealing
London
W5 4JT
Secretary NameRichard Kenneth Shirley
NationalityBritish
StatusResigned
Appointed08 December 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2008)
RoleCompany Director
Correspondence Address33 Churton Street
London
SW1V 2LT
Secretary NameDavid Graham Rolls
NationalityBritish
StatusResigned
Appointed25 January 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2009)
RoleCompany Director
Correspondence Address101 St Pauls Wood Hill
Orpington
Kent
BR5 2SS
Secretary NameRichard Brian Freeman
NationalityBritish
StatusResigned
Appointed05 August 2009(6 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2009)
RoleCompany Director
Correspondence Address41 Oak Avenue
Ickenham
Middlesex
UB10 8LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address70 White Lion Street
London
N1 9PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alan Peter Baldwin
50.00%
Ordinary
1 at £1Paul Graham Baldwin
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

12 October 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
22 October 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 December 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
22 September 2010Termination of appointment of Richard Freeman as a secretary (2 pages)
22 September 2010Termination of appointment of Richard Freeman as a secretary (2 pages)
6 August 2009Appointment terminated secretary david rolls (1 page)
6 August 2009Secretary appointed richard brian freeman (1 page)
6 August 2009Appointment terminated secretary david rolls (1 page)
6 August 2009Secretary appointed richard brian freeman (1 page)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 August 2008Return made up to 04/08/08; full list of members (4 pages)
22 August 2008Return made up to 04/08/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
10 January 2008Return made up to 04/08/07; no change of members (7 pages)
10 January 2008Return made up to 04/08/07; no change of members (7 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
24 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2005Registered office changed on 22/11/05 from: 197-199 city road london EC1V 1JN (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 197-199 city road london EC1V 1JN (2 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Return made up to 04/08/05; full list of members (7 pages)
11 August 2005Return made up to 04/08/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
24 August 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
24 August 2004Registered office changed on 24/08/04 from: 4 heathfield terrace london W4 4JE (1 page)
24 August 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
24 August 2004Registered office changed on 24/08/04 from: 4 heathfield terrace london W4 4JE (1 page)
16 August 2004Return made up to 04/08/04; full list of members (7 pages)
16 August 2004Return made up to 04/08/04; full list of members (7 pages)
9 December 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
9 December 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (2 pages)
4 August 2003Incorporation (17 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Incorporation (17 pages)
4 August 2003Secretary resigned (1 page)