Company NameVogue Facilities Management Ltd
DirectorRicky Anthony Robinson
Company StatusActive - Proposal to Strike off
Company Number04925959
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameRicky Anthony Robinson
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Old Road
Clacton-On-Sea
CO15 1HN
Director NameMr Ricky Anthony Robinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(6 years, 6 months after company formation)
Appointment Duration14 years
RoleContract Manager
Country of ResidenceEngland
Correspondence Address70 Old Road
Clacton-On-Sea
CO15 1HN
Director NameMarilyn June Penton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Albany Gardens East
Clacton-On-Sea
Essex
CO15 6HP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitevoguefm.com
Telephone01255 476782
Telephone regionClacton-on-Sea

Location

Registered Address70 Old Road
Clacton-On-Sea
CO15 1HN
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea

Shareholders

100 at £1Ricky Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£15,704
Cash£492
Current Liabilities£73,991

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2022 (1 year, 6 months ago)
Next Return Due31 October 2023 (overdue)

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 August 2017Registered office address changed from 90 Wellesley Road Clacton-on-Sea Essex CO15 3PS to 70 Old Road Clacton-on-Sea CO15 1HN on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 90 Wellesley Road Clacton-on-Sea Essex CO15 3PS to 70 Old Road Clacton-on-Sea CO15 1HN on 10 August 2017 (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
19 January 2017Confirmation statement made on 17 October 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 17 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 October 2013Registered office address changed from Unit 3 Crown Close Business Centre Bow London E3 2JQ on 25 October 2013 (1 page)
25 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Secretary's details changed for Ricky Anthony Robinson on 12 September 2013 (1 page)
25 October 2013Registered office address changed from Unit 3 Crown Close Business Centre Bow London E3 2JQ on 25 October 2013 (1 page)
25 October 2013Secretary's details changed for Ricky Anthony Robinson on 12 September 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
9 April 2010Termination of appointment of Marilyn Penton as a director (1 page)
9 April 2010Termination of appointment of Marilyn Penton as a director (1 page)
9 April 2010Appointment of Ricky Anthony Robinson as a director (2 pages)
9 April 2010Appointment of Ricky Anthony Robinson as a director (2 pages)
19 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 December 2009Director's details changed for Marilyn June Penton on 16 October 2009 (2 pages)
9 December 2009Director's details changed for Marilyn June Penton on 16 October 2009 (2 pages)
9 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
18 March 2009Return made up to 17/10/08; full list of members (3 pages)
18 March 2009Return made up to 17/10/08; full list of members (3 pages)
17 March 2009Secretary's change of particulars / ricky robinson / 12/10/2008 (1 page)
17 March 2009Director's change of particulars / marilyn penton / 20/11/2008 (1 page)
17 March 2009Director's change of particulars / marilyn penton / 20/11/2008 (1 page)
17 March 2009Secretary's change of particulars / ricky robinson / 12/10/2008 (1 page)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 November 2007Return made up to 17/10/07; no change of members (6 pages)
13 November 2007Return made up to 17/10/07; no change of members (6 pages)
7 March 2007Registered office changed on 07/03/07 from: 4 crown close business centre london E3 2JQ (2 pages)
7 March 2007Return made up to 08/10/06; full list of members (6 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 March 2007Return made up to 08/10/06; full list of members (6 pages)
7 March 2007Registered office changed on 07/03/07 from: 4 crown close business centre london E3 2JQ (2 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2005Return made up to 08/10/05; full list of members (6 pages)
7 November 2005Return made up to 08/10/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
12 May 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 February 2005Registered office changed on 03/02/05 from: 29 lower southend road wickford essex SS11 8AE (1 page)
3 February 2005Registered office changed on 03/02/05 from: 29 lower southend road wickford essex SS11 8AE (1 page)
1 November 2004Return made up to 08/10/04; full list of members (6 pages)
1 November 2004Return made up to 08/10/04; full list of members (6 pages)
24 January 2004Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2004Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 October 2003Incorporation (10 pages)
8 October 2003Incorporation (10 pages)