Company NameFamous Brands Distribution Limited
DirectorAva Dawn Regal
Company StatusActive
Company Number05316625
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Ava Dawn Regal
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameKaren Byrne
NationalityBritish
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Rosehill
Hampton
Middlesex
TW12 2AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mrs Ava Dawn Regal
100.00%
Ordinary

Financials

Year2014
Net Worth£17,243
Cash£93
Current Liabilities£60,321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

9 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 December 2021Director's details changed for Mrs Ava Dawn Regal on 17 December 2021 (2 pages)
17 December 2021Change of details for Mrs Ava Dawn Regal as a person with significant control on 17 December 2021 (2 pages)
22 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 February 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
23 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Secretary's details changed for Karen Byrne on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
19 January 2012Secretary's details changed for Karen Byrne on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
25 January 2011Secretary's details changed for Karen Byrne on 18 January 2010 (2 pages)
25 January 2011Secretary's details changed for Karen Byrne on 18 January 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Ava Dawn Regal on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Ava Dawn Regal on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Ava Dawn Regal on 1 October 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2009Return made up to 20/12/08; full list of members (3 pages)
25 March 2009Return made up to 20/12/08; full list of members (3 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Secretary's particulars changed (1 page)
31 January 2008Return made up to 20/12/07; full list of members (2 pages)
31 January 2008Return made up to 20/12/07; full list of members (2 pages)
3 January 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
3 January 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
5 February 2007Return made up to 20/12/06; full list of members (6 pages)
5 February 2007Return made up to 20/12/06; full list of members (6 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
10 February 2006Return made up to 20/12/05; full list of members (6 pages)
10 February 2006Return made up to 20/12/05; full list of members (6 pages)
31 January 2005Ad 23/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2005Ad 23/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
20 December 2004Incorporation (16 pages)
20 December 2004Incorporation (16 pages)