Company NameHouse Of Modern Vintage Limited
DirectorMary Rose Le Comte
Company StatusActive
Company Number08932159
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Previous NameMoseyhome Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 47791Retail sale of antiques including antique books in stores
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Mary Rose Le Comte
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleFine Arts Co-Ordinator
Country of ResidenceEngland
Correspondence Address74 Wightman Road
London
N4 1RW
Secretary NameMary Le Comte
StatusCurrent
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address74 Wightman Road
London
N4 1RW
Director NameMs Lisa Roberts-Goldner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2022(8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Wightman Road
London
N4 1RW

Contact

Websitemoseyhome.co.uk
Email address[email protected]
Telephone020 72635292
Telephone regionLondon

Location

Registered Address74 Wightman Road
London
N4 1RW
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mary Le Comte
100.00%
Ordinary

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

23 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
14 April 2020Registered office address changed from 28 Stroud Green Road London N4 3EA to 22a Lower Road Lower Road Chorleywood Rickmansworth Herts WD3 5LH on 14 April 2020 (1 page)
14 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
9 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
23 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 March 2015Secretary's details changed for Mary Le Comte on 14 August 2014 (1 page)
19 March 2015Secretary's details changed for Mary Le Comte on 14 August 2014 (1 page)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Director's details changed for Ms Mary Le Comte on 14 August 2014 (2 pages)
19 March 2015Director's details changed for Ms Mary Le Comte on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from Flat 1 Long Ridges Flat 1 London N2 9HN England to 28 Stroud Green Road London N4 3EA on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Flat 1 Long Ridges Flat 1 London N2 9HN England to 28 Stroud Green Road London N4 3EA on 14 August 2014 (1 page)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(21 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(21 pages)