Company NameFamous Vintage Limited
DirectorElizabeth Anne Powell
Company StatusActive
Company Number07322576
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Elizabeth Anne Powell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT

Contact

Websitewww.famousvintage.com
Telephone020 37356430
Telephone regionLondon

Location

Registered AddressSunnyside
Green Lane
Chessington
Surrey
KT9 2DT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Anne Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£108
Cash£24,881
Current Liabilities£453,419

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

17 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 September 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
12 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
16 August 2016Registered office address changed from 7th Floor, Dashwood House Old Broad Street London EC2M 1QS to Sunnyside Green Lane Chessington Surrey KT9 2DT on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 7th Floor, Dashwood House Old Broad Street London EC2M 1QS to Sunnyside Green Lane Chessington Surrey KT9 2DT on 16 August 2016 (1 page)
28 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Registered office address changed from Elm Park Court Pinner Middlesex HA5 3NN to 7th Floor, Dashwood House Old Broad Street London EC2M 1QS on 17 September 2015 (1 page)
17 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Registered office address changed from Elm Park Court Pinner Middlesex HA5 3NN to 7th Floor, Dashwood House Old Broad Street London EC2M 1QS on 17 September 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 August 2014Director's details changed for Ms Elizabeth Anne Powell on 18 August 2014 (2 pages)
29 August 2014Director's details changed for Ms Elizabeth Anne Powell on 18 August 2014 (2 pages)
29 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 December 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
1 December 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
8 August 2011Director's details changed for Ms Elizabeth Anne Powell on 22 July 2011 (2 pages)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for Ms Elizabeth Anne Powell on 22 July 2011 (2 pages)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
22 July 2010Incorporation (22 pages)
22 July 2010Incorporation (22 pages)