Company NameCharles Fish Limited
DirectorsRichard John Royce Fish and Susan Claire Neal
Company StatusActive
Company Number00686525
CategoryPrivate Limited Company
Incorporation Date15 March 1961(63 years, 1 month ago)
Previous NameF.T. Gentleman Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Richard John Royce Fish
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(51 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 High Street
Walthamstow
London
E17 7JY
Director NameMrs Susan Claire Neal
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(51 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address114 High Street
Walthamstow
London
E17 7JY
Secretary NameMrs Susan Claire Neal
StatusCurrent
Appointed17 December 2012(51 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address114 High Street
Walthamstow
London
E17 7JY
Director NameMr David Ernest Alexander
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 1995)
RoleJeweller
Correspondence Address109 Hillview Avenue
Hornchurch
Essex
RM11 2DJ
Director NameMr Frank Edward Alexander
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 1995)
RoleJeweller
Country of ResidenceEngland
Correspondence Address41 Selwood Road
Brentwood
Essex
CM14 4QA
Director NameJeffrey Thomas Alexander
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 1995)
RoleJeweller
Correspondence Address7 Howard Close
Loughton
Essex
IG10 3NR
Director NameMrs Pamela Ethel Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 1995)
RoleHousewife
Correspondence Address41 Selwood Road
Brentwood
Essex
CM14 4QA
Director NameMr Terence Ernest Alexander
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 1995)
RoleFinancial Futuresoptions Trad
Correspondence Address241 Walworth Road
London
SE17 1RL
Secretary NameMr Frank Edward Alexander
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Selwood Road
Brentwood
Essex
CM14 4QA
Director NameCharles Jeremy Fish
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(34 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilekiln Farmhouse
Coggeshall Road
Earls Colne
Essex
CO6 2JR
Director NameJonathan Henry Fish
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(34 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressFieldcroft Horseheath Road
Withersfield
Haverhill
Suffolk
CB9 7SL
Director NameWilliam James Fish
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(34 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodland Way
Woodford Wells
Woodford Green
Essex
IG8 0QG
Secretary NameCharles Jeremy Fish
NationalityBritish
StatusResigned
Appointed19 June 1995(34 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilekiln Farmhouse
Coggeshall Road
Earls Colne
Essex
CO6 2JR

Contact

Websitecharlesfish.co.uk
Email address[email protected]
Telephone020 75129595
Telephone regionLondon

Location

Registered Address114 High Street
Walthamstow
London
E17 7JY
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3.4k at £1Fish Brothers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Charges

31 August 1989Delivered on: 12 September 1989
Satisfied on: 30 June 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 February 1980Delivered on: 6 March 1980
Persons entitled: Frank Thomas Gentheran

Classification: Debenture
Secured details: Sterling pounds 13,779.
Particulars: F hold property: 241 walworth rd, london SE 17 title 234700 floating charge ave. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
31 October 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
10 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
20 December 2021Notification of Fish Brothers Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2021Withdrawal of a person with significant control statement on 20 December 2021 (2 pages)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
17 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,400
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,400
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 December 2014Director's details changed for Mr Richard John Royce Fish on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Richard John Royce Fish on 1 January 2014 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3,400
(4 pages)
31 December 2014Director's details changed for Mr Richard John Royce Fish on 1 January 2014 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3,400
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,400
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,400
(4 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for Mr Richard John Fish on 17 December 2012 (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for Mr Richard John Fish on 17 December 2012 (2 pages)
11 January 2013Termination of appointment of William Fish as a director (1 page)
11 January 2013Termination of appointment of Charles Fish as a secretary (1 page)
11 January 2013Appointment of Mr Richard John Fish as a director (2 pages)
11 January 2013Appointment of Mrs Susan Claire Neal as a director (2 pages)
11 January 2013Termination of appointment of Charles Fish as a director (1 page)
11 January 2013Appointment of Mrs Susan Claire Neal as a secretary (1 page)
11 January 2013Termination of appointment of Charles Fish as a secretary (1 page)
11 January 2013Appointment of Mrs Susan Claire Neal as a secretary (1 page)
11 January 2013Termination of appointment of Charles Fish as a director (1 page)
11 January 2013Appointment of Mrs Susan Claire Neal as a director (2 pages)
11 January 2013Appointment of Mr Richard John Fish as a director (2 pages)
11 January 2013Termination of appointment of William Fish as a director (1 page)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 March 2010Company name changed F.T. gentleman LIMITED\certificate issued on 03/03/10
  • CONNOT ‐
(3 pages)
3 March 2010Company name changed F.T. gentleman LIMITED\certificate issued on 03/03/10
  • CONNOT ‐
(3 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(1 page)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(1 page)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 November 2008Appointment terminated director jonathan fish (1 page)
14 November 2008Appointment terminated director jonathan fish (1 page)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 March 2002Return made up to 31/12/01; full list of members (7 pages)
15 March 2002Return made up to 31/12/01; full list of members (7 pages)
13 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
31 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
18 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 April 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 April 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1997Secretary's particulars changed;director's particulars changed (1 page)
19 March 1997Secretary's particulars changed;director's particulars changed (1 page)
19 March 1997Return made up to 31/12/96; no change of members (4 pages)
19 March 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 241 walworth road, london SE17 1RL (1 page)
3 July 1995Registered office changed on 03/07/95 from: 241 walworth road, london SE17 1RL (1 page)
3 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 March 1961Incorporation (14 pages)
15 March 1961Incorporation (14 pages)