Company NameFashion Vultures Ltd
DirectorJames Gallivan
Company StatusActive
Company Number08916083
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr James Gallivan
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House Rauf Accountants Ltd
468 Church Lane
London
NW9 8UA

Location

Registered AddressKingsbury House Rauf Accountants Ltd
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

1 at £1James Gallivan
100.00%
Ordinary

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

14 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
27 February 2024Micro company accounts made up to 27 February 2023 (5 pages)
23 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
2 February 2023Micro company accounts made up to 27 February 2022 (5 pages)
12 September 2022Change of details for Mr James Gallivan as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Registered office address changed from Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England to Kingsbury House Rauf Accountants Ltd 468 Church Lane London NW9 8UA on 12 September 2022 (1 page)
12 September 2022Director's details changed for Mr James Gallivan on 12 September 2022 (2 pages)
7 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
25 November 2021Micro company accounts made up to 27 February 2021 (3 pages)
2 September 2021Registered office address changed from 447 Kenton Road Harrow HA3 0XY England to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 2 September 2021 (1 page)
2 September 2021Director's details changed for Mr James Gallivan on 2 September 2021 (2 pages)
2 September 2021Change of details for Mr James Gallivan as a person with significant control on 2 September 2021 (2 pages)
9 April 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
25 February 2021Micro company accounts made up to 27 February 2020 (3 pages)
5 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
14 February 2020Micro company accounts made up to 27 February 2019 (3 pages)
10 February 2020Registered office address changed from 8 Queens Walk Kingsbury London NW9 8ER United Kingdom to 447 Kenton Road Harrow HA3 0XY on 10 February 2020 (1 page)
15 January 2020Registered office address changed from C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS United Kingdom to 8 Queens Walk Kingsbury London NW9 8ER on 15 January 2020 (1 page)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
15 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
23 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
2 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
26 August 2017Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page)
24 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
23 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
27 March 2015Director's details changed for Mr James Gallivan on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from 8 Queens Walk Kingsbury London NW9 8ER United Kingdom to C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 8 Queens Walk Kingsbury London NW9 8ER United Kingdom to C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP on 27 March 2015 (1 page)
27 March 2015Director's details changed for Mr James Gallivan on 27 March 2015 (2 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(20 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(20 pages)