Background WavePink WaveYellow Wave

FAMOUS HIGH STREET FASHIONS LIMITED (01454576)

FAMOUS HIGH STREET FASHIONS LIMITED (01454576) is an active UK company. incorporated on 17 October 1979. with registered office in Benfleet Essex. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. FAMOUS HIGH STREET FASHIONS LIMITED has been registered for 46 years. Current directors include DONOVAN, Mark.

Company Number
01454576
Status
active
Type
ltd
Incorporated
17 October 1979
Age
46 years
Address
14-14a Rectory Road, Benfleet Essex, SS7 2ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
DONOVAN, Mark
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMOUS HIGH STREET FASHIONS LIMITED

FAMOUS HIGH STREET FASHIONS LIMITED is an active company incorporated on 17 October 1979 with the registered office located in Benfleet Essex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. FAMOUS HIGH STREET FASHIONS LIMITED was registered 46 years ago.(SIC: 47710)

Status

active

Active since 46 years ago

Company No

01454576

LTD Company

Age

46 Years

Incorporated 17 October 1979

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

CORNCHARM LIMITED
From: 17 October 1979To: 29 April 1996
Contact
Address

14-14a Rectory Road Hadleigh Benfleet Essex, SS7 2ND,

Timeline

4 key events • 2014 - 2017

Funding Officers Ownership
Director Left
Jun 14
Director Left
Jun 16
Director Joined
Sept 17
Director Left
Nov 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DONOVAN, Mark

Active
Rectory Road, BenfleetSS7 2ND
Born October 1961
Director
Appointed 25 Sept 2017

LYONS, Joseph Dutton

Resigned
14 Sonia Gardens, LondonNW10 1AH
Secretary
Appointed N/A
Resigned 31 Mar 2014

DONOVAN, Cornelius George

Resigned
14-14a Rectory Road, Benfleet EssexSS7 2ND
Born April 1934
Director
Appointed N/A
Resigned 16 Oct 2015

DONOVAN, Kathleen

Resigned
14-14a Rectory Road, Benfleet EssexSS7 2ND
Born April 1934
Director
Appointed N/A
Resigned 27 Nov 2017

LYONS, Joseph Dutton

Resigned
14 Sonia Gardens, LondonNW10 1AH
Born July 1929
Director
Appointed N/A
Resigned 01 Feb 2014
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
6 November 1998
AAMDAAMD
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Resolution
22 June 1998
RESOLUTIONSResolutions
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
21 September 1995
AAAnnual Accounts
Legacy
6 June 1995
363x363x
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
7 June 1994
363x363x
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Legacy
10 January 1994
225(1)225(1)
Legacy
28 May 1993
363sAnnual Return (shuttle)
Memorandum Articles
21 December 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
88(2)Return of Allotment of Shares
Resolution
25 February 1992
RESOLUTIONSResolutions
Resolution
25 February 1992
RESOLUTIONSResolutions
Legacy
25 February 1992
123Notice of Increase in Nominal Capital
Legacy
25 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
288288
Legacy
12 June 1989
363363
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
19 January 1988
288288
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363