Chadwell Heath
Romford
RM6 6AX
Secretary Name | Amir-Ur Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 St Awdrys Road Barking Essex IG11 7QE |
Website | www.voguecollectionsltd.com/ |
---|---|
Telephone | 020 85998160 |
Telephone region | London |
Registered Address | Office 265, 321-323 High Road Chadwell Heath Romford RM6 6AX |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
75 at £1 | Masroor Hussain 75.00% Ordinary |
---|---|
25 at £1 | Afia Siddiqa 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,674 |
Cash | £48,174 |
Current Liabilities | £42,651 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
22 August 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
6 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
19 August 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
20 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (3 pages) |
14 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
31 July 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
22 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
22 August 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
22 August 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
28 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 December 2014 | Director's details changed for Mr. Masroor Hussain on 22 December 2014 (2 pages) |
22 December 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr. Masroor Hussain on 22 December 2014 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Director's details changed for Mr. Masroor Hussain on 1 April 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr. Masroor Hussain on 1 April 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr. Masroor Hussain on 1 April 2010 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Director's details changed for Masroor Hussain on 2 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Masroor Hussain on 2 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Masroor Hussain on 2 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
10 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
5 November 2009 | Termination of appointment of Amir-Ur Rehman as a secretary (1 page) |
5 November 2009 | Termination of appointment of Amir-Ur Rehman as a secretary (1 page) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 404 wigham house wakering road barking essex IG11 8PD (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 404 wigham house wakering road barking essex IG11 8PD (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 113 st.awdry's road barking essex IG11 7QE (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 113 st.awdry's road barking essex IG11 7QE (1 page) |
6 February 2008 | Incorporation (16 pages) |
6 February 2008 | Incorporation (16 pages) |