Company NameFamous High Street Fashions Limited
DirectorMark Donovan
Company StatusActive
Company Number01454576
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 7 months ago)
Previous NameCorncharm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mark Donovan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(37 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address14-20 Rectory Road
Benfleet
SS7 2ND
Director NameMr Joseph Dutton Lyons
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sonia Gardens
London
NW10 1AH
Director NameMr Cornelius George Donovan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-14a Rectory Road
Hadleigh
Benfleet Essex
SS7 2ND
Director NameMrs Kathleen Donovan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years, 7 months after company formation)
Appointment Duration26 years, 6 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-14a Rectory Road
Hadleigh
Benfleet Essex
SS7 2ND
Secretary NameMr Joseph Dutton Lyons
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sonia Gardens
London
NW10 1AH

Contact

Websitechoice-discount.co.uk

Location

Registered Address14-14a Rectory Road
Hadleigh
Benfleet Essex
SS7 2ND
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Choice Discount Stores LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

17 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
5 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
13 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
1 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
16 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
10 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
18 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 November 2017Termination of appointment of Kathleen Donovan as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Kathleen Donovan as a director on 27 November 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Appointment of Mr Mark Donovan as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Mark Donovan as a director on 25 September 2017 (2 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 June 2016Termination of appointment of Cornelius George Donovan as a director on 16 October 2015 (1 page)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000
(3 pages)
9 June 2016Termination of appointment of Cornelius George Donovan as a director on 16 October 2015 (1 page)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000
(3 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(3 pages)
22 June 2015Director's details changed for Mrs Kathleen Donovan on 14 May 2014 (2 pages)
22 June 2015Director's details changed for Mr Cornelius George Donovan on 14 May 2014 (2 pages)
22 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(3 pages)
22 June 2015Director's details changed for Mr Cornelius George Donovan on 14 May 2014 (2 pages)
22 June 2015Director's details changed for Mrs Kathleen Donovan on 14 May 2014 (2 pages)
17 June 2014Termination of appointment of Joseph Lyons as a director (1 page)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(4 pages)
17 June 2014Termination of appointment of Joseph Lyons as a director (1 page)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(4 pages)
25 April 2014Termination of appointment of Joseph Lyons as a secretary (1 page)
25 April 2014Termination of appointment of Joseph Lyons as a secretary (1 page)
25 April 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
25 April 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
5 March 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
5 March 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
14 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
23 June 2011Director's details changed for Mr Cornelius George Donovan on 14 October 2010 (2 pages)
23 June 2011Director's details changed for Mr Cornelius George Donovan on 14 October 2010 (2 pages)
23 June 2011Director's details changed for Mrs Kathleen Donovan on 14 October 2010 (2 pages)
23 June 2011Director's details changed for Mrs Kathleen Donovan on 14 October 2010 (2 pages)
9 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
30 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
16 June 2009Return made up to 29/05/09; full list of members (4 pages)
16 June 2009Return made up to 29/05/09; full list of members (4 pages)
16 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
16 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
18 June 2008Return made up to 29/05/08; no change of members (7 pages)
18 June 2008Return made up to 29/05/08; no change of members (7 pages)
14 April 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
14 April 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
8 June 2007Return made up to 29/05/07; full list of members (7 pages)
8 June 2007Return made up to 29/05/07; full list of members (7 pages)
9 May 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
9 May 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
23 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
23 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
13 June 2006Return made up to 29/05/06; full list of members (7 pages)
13 June 2006Return made up to 29/05/06; full list of members (7 pages)
8 June 2005Return made up to 29/05/05; full list of members (7 pages)
8 June 2005Return made up to 29/05/05; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
27 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
16 September 2004Accounts for a dormant company made up to 31 January 2004 (8 pages)
16 September 2004Accounts for a dormant company made up to 31 January 2004 (8 pages)
17 June 2004Return made up to 29/05/04; full list of members (7 pages)
17 June 2004Return made up to 29/05/04; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
19 November 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
14 October 2002Full accounts made up to 31 January 2002 (9 pages)
14 October 2002Full accounts made up to 31 January 2002 (9 pages)
28 June 2002Return made up to 29/05/02; full list of members (7 pages)
28 June 2002Return made up to 29/05/02; full list of members (7 pages)
13 December 2001Full accounts made up to 31 January 2001 (10 pages)
13 December 2001Full accounts made up to 31 January 2001 (10 pages)
12 June 2001Return made up to 29/05/01; full list of members (7 pages)
12 June 2001Return made up to 29/05/01; full list of members (7 pages)
21 November 2000Full accounts made up to 31 January 2000 (10 pages)
21 November 2000Full accounts made up to 31 January 2000 (10 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Full accounts made up to 31 January 1999 (11 pages)
18 October 1999Full accounts made up to 31 January 1999 (11 pages)
3 June 1999Return made up to 29/05/99; no change of members (6 pages)
3 June 1999Return made up to 29/05/99; no change of members (6 pages)
6 November 1998Amended full accounts made up to 31 January 1998 (10 pages)
6 November 1998Amended full accounts made up to 31 January 1998 (10 pages)
31 October 1998Full accounts made up to 31 January 1998 (10 pages)
31 October 1998Full accounts made up to 31 January 1998 (10 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1998Return made up to 29/05/98; no change of members (4 pages)
31 May 1998Return made up to 29/05/98; no change of members (4 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
23 September 1997Full accounts made up to 31 January 1997 (10 pages)
23 September 1997Full accounts made up to 31 January 1997 (10 pages)
29 June 1997Return made up to 29/05/97; full list of members (6 pages)
29 June 1997Return made up to 29/05/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (10 pages)
4 December 1996Full accounts made up to 31 January 1996 (10 pages)
6 June 1996Return made up to 29/05/96; no change of members (4 pages)
6 June 1996Return made up to 29/05/96; no change of members (4 pages)
26 April 1996Company name changed corncharm LIMITED\certificate issued on 29/04/96 (2 pages)
26 April 1996Company name changed corncharm LIMITED\certificate issued on 29/04/96 (2 pages)
2 October 1995Registered office changed on 02/10/95 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
2 October 1995Registered office changed on 02/10/95 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
21 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
21 September 1995Accounts for a small company made up to 31 January 1995 (5 pages)
6 June 1995Return made up to 29/05/95; full list of members (14 pages)
6 June 1995Return made up to 29/05/95; full list of members (14 pages)