About

Registered Number: 04832023
Date of Incorporation: 14/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT,

 

Vogue Diamond Ltd was setup in 2003, it has a status of "Active". We don't currently know the number of employees at this organisation. This organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENDER, Mert 02 October 2018 - 1
AKSIT, Mehmet Ahmet 14 July 2003 10 March 2010 1
FICICILAR, Hakan 17 December 2003 25 October 2006 1
KARADINC, Mehmet 16 July 2004 02 October 2018 1
MURABEN, Izidor Izi 14 July 2003 10 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 24 September 2019
PSC01 - N/A 29 November 2018
PSC04 - N/A 29 November 2018
RESOLUTIONS - N/A 06 November 2018
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 12 October 2018
CS01 - N/A 09 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AD01 - Change of registered office address 21 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 22 June 2018
PSC04 - N/A 07 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 05 July 2017
CH01 - Change of particulars for director 28 June 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 18 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 13 July 2016
AD01 - Change of registered office address 21 June 2016
AA - Annual Accounts 16 March 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 28 July 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 19 July 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AA - Annual Accounts 26 January 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
AR01 - Annual Return 24 July 2010
TM02 - Termination of appointment of secretary 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 15 July 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 19 March 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
AA - Annual Accounts 02 June 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 27 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
225 - Change of Accounting Reference Date 10 October 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 December 2010 Outstanding

N/A

Debenture 18 March 2008 Outstanding

N/A

Counterpart rent deposit deed 29 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.