About

Registered Number: 04716556
Date of Incorporation: 31/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 4385, 04716556: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Vogue Developments Ltd was founded on 31 March 2003 and are based in Cardiff, it's status at Companies House is "Active". The current directors of the company are Adlington, Ian, Adlington, Richard, Hudson, Valerie Audrey, O'donnell, Gary, Burgess, Betty, Byles, Joanna, Wells, Michael Peter. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLINGTON, Ian 30 March 2005 - 1
BURGESS, Betty 31 March 2003 01 July 2004 1
BYLES, Joanna 03 October 2005 18 April 2009 1
WELLS, Michael Peter 26 November 2003 01 July 2004 1
Secretary Name Appointed Resigned Total Appointments
ADLINGTON, Richard 23 June 2009 09 April 2015 1
HUDSON, Valerie Audrey 26 November 2003 01 July 2004 1
O'DONNELL, Gary 31 March 2003 26 November 2003 1

Filing History

Document Type Date
RP05 - N/A 19 February 2020
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
TM01 - Termination of appointment of director 02 October 2017
AR01 - Annual Return 27 September 2017
PSC01 - N/A 27 September 2017
CS01 - N/A 27 September 2017
AD01 - Change of registered office address 11 July 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
RM02 - N/A 24 February 2017
3.6 - Abstract of receipt and payments in receivership 10 February 2017
RM01 - N/A 05 February 2016
CH01 - Change of particulars for director 11 August 2015
AR01 - Annual Return 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 31 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 29 June 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
DISS16(SOAS) - N/A 27 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
287 - Change in situation or address of Registered Office 14 August 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
AA - Annual Accounts 03 August 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
363s - Annual Return 08 June 2007
395 - Particulars of a mortgage or charge 05 July 2006
395 - Particulars of a mortgage or charge 29 June 2006
395 - Particulars of a mortgage or charge 10 May 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 11 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
CERTNM - Change of name certificate 17 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
AA - Annual Accounts 15 July 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
287 - Change in situation or address of Registered Office 08 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 July 2007 Fully Satisfied

N/A

Mortgage 13 July 2007 Fully Satisfied

N/A

Mortgage 13 July 2007 Outstanding

N/A

Mortgage 13 July 2007 Fully Satisfied

N/A

Mortgage 16 June 2006 Fully Satisfied

N/A

Mortgage 16 June 2006 Fully Satisfied

N/A

Debenture 04 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.