Company NameVogue Collections Limited
DirectorMasroor Hussain
Company StatusActive
Company Number06495133
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Masroor Hussain
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleDirectorship
Country of ResidenceEngland
Correspondence AddressOffice 265, 321-323 High Road
Chadwell Heath
Romford
RM6 6AX
Secretary NameAmir-Ur Rehman
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address113 St Awdrys Road
Barking
Essex
IG11 7QE

Contact

Websitewww.voguecollectionsltd.com/
Telephone020 85998160
Telephone regionLondon

Location

Registered AddressOffice 265, 321-323 High Road
Chadwell Heath
Romford
RM6 6AX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

75 at £1Masroor Hussain
75.00%
Ordinary
25 at £1Afia Siddiqa
25.00%
Ordinary

Financials

Year2014
Net Worth£31,674
Cash£48,174
Current Liabilities£42,651

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

22 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
6 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
19 August 2019Registered office address changed from Office 265 321 - 323 High Road Chadwell Heath Romford RM6 6AX England to Office 265, 321-323 High Road Chadwell Heath Romford RM6 6AX on 19 August 2019 (1 page)
16 August 2019Registered office address changed from Unit 1000, Safe Store Ilford 778-784 High Road Goodmayes Ilford Essex IG3 8SY to Office 265 321 - 323 High Road Chadwell Heath Romford RM6 6AX on 16 August 2019 (1 page)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
20 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (3 pages)
14 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 28 February 2017 (6 pages)
31 July 2017Micro company accounts made up to 28 February 2017 (6 pages)
22 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
22 August 2016Micro company accounts made up to 28 February 2016 (2 pages)
22 August 2016Micro company accounts made up to 28 February 2016 (2 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
22 December 2014Director's details changed for Mr. Masroor Hussain on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from 404 Wigham House 16-30 Wakering Road Barking Essex IG11 8PD to Unit 1000, Safe Store Ilford 778-784 High Road Goodmayes Ilford Essex IG3 8SY on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 404 Wigham House 16-30 Wakering Road Barking Essex IG11 8PD to Unit 1000, Safe Store Ilford 778-784 High Road Goodmayes Ilford Essex IG3 8SY on 22 December 2014 (1 page)
22 December 2014Director's details changed for Mr. Masroor Hussain on 22 December 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
8 March 2011Director's details changed for Mr. Masroor Hussain on 1 April 2010 (2 pages)
8 March 2011Director's details changed for Mr. Masroor Hussain on 1 April 2010 (2 pages)
8 March 2011Director's details changed for Mr. Masroor Hussain on 1 April 2010 (2 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Director's details changed for Masroor Hussain on 2 February 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Masroor Hussain on 2 February 2010 (2 pages)
8 March 2010Director's details changed for Masroor Hussain on 2 February 2010 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
10 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
5 November 2009Termination of appointment of Amir-Ur Rehman as a secretary (1 page)
5 November 2009Termination of appointment of Amir-Ur Rehman as a secretary (1 page)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
12 February 2009Registered office changed on 12/02/2009 from 404 wigham house wakering road barking essex IG11 8PD (1 page)
12 February 2009Registered office changed on 12/02/2009 from 404 wigham house wakering road barking essex IG11 8PD (1 page)
21 August 2008Registered office changed on 21/08/2008 from 113 st.awdry's road barking essex IG11 7QE (1 page)
21 August 2008Registered office changed on 21/08/2008 from 113 st.awdry's road barking essex IG11 7QE (1 page)
6 February 2008Incorporation (16 pages)
6 February 2008Incorporation (16 pages)