Walthamstow
London
E17 7JY
Director Name | Mrs Susan Claire Neal |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2012(51 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 114 High Street Walthamstow London E17 7JY |
Secretary Name | Mrs Susan Claire Neal |
---|---|
Status | Current |
Appointed | 17 December 2012(51 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 114 High Street Walthamstow London E17 7JY |
Director Name | Mr David Ernest Alexander |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 1995) |
Role | Jeweller |
Correspondence Address | 109 Hillview Avenue Hornchurch Essex RM11 2DJ |
Director Name | Mr Frank Edward Alexander |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 1995) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 41 Selwood Road Brentwood Essex CM14 4QA |
Director Name | Jeffrey Thomas Alexander |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 1995) |
Role | Jeweller |
Correspondence Address | 7 Howard Close Loughton Essex IG10 3NR |
Director Name | Mrs Pamela Ethel Alexander |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 1995) |
Role | Housewife |
Correspondence Address | 41 Selwood Road Brentwood Essex CM14 4QA |
Director Name | Mr Terence Ernest Alexander |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 1995) |
Role | Financial Futuresoptions Trad |
Correspondence Address | 241 Walworth Road London SE17 1RL |
Secretary Name | Mr Frank Edward Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Selwood Road Brentwood Essex CM14 4QA |
Director Name | Charles Jeremy Fish |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(34 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilekiln Farmhouse Coggeshall Road Earls Colne Essex CO6 2JR |
Director Name | Jonathan Henry Fish |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(34 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Fieldcroft Horseheath Road Withersfield Haverhill Suffolk CB9 7SL |
Director Name | William James Fish |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(34 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodland Way Woodford Wells Woodford Green Essex IG8 0QG |
Secretary Name | Charles Jeremy Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(34 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilekiln Farmhouse Coggeshall Road Earls Colne Essex CO6 2JR |
Website | charlesfish.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75129595 |
Telephone region | London |
Registered Address | 114 High Street Walthamstow London E17 7JY |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3.4k at £1 | Fish Brothers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
31 August 1989 | Delivered 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 1980 | Delivered 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 |
29 December 2023 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
10 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
20 December 2021 | Notification of Fish Brothers Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2021 | Withdrawal of a person with significant control statement on 20 December 2021 (2 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 December 2014 | Director's details changed for Mr Richard John Royce Fish on 1 January 2014 (2 pages) |
31 December 2014 | Director's details changed for Mr Richard John Royce Fish on 1 January 2014 (2 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Mr Richard John Royce Fish on 1 January 2014 (2 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
12 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Director's details changed for Mr Richard John Fish on 17 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Director's details changed for Mr Richard John Fish on 17 December 2012 (2 pages) |
11 January 2013 | Termination of appointment of William Fish as a director (1 page) |
11 January 2013 | Termination of appointment of Charles Fish as a secretary (1 page) |
11 January 2013 | Appointment of Mr Richard John Fish as a director (2 pages) |
11 January 2013 | Appointment of Mrs Susan Claire Neal as a director (2 pages) |
11 January 2013 | Termination of appointment of Charles Fish as a director (1 page) |
11 January 2013 | Appointment of Mrs Susan Claire Neal as a secretary (1 page) |
11 January 2013 | Termination of appointment of Charles Fish as a secretary (1 page) |
11 January 2013 | Appointment of Mrs Susan Claire Neal as a secretary (1 page) |
11 January 2013 | Termination of appointment of Charles Fish as a director (1 page) |
11 January 2013 | Appointment of Mrs Susan Claire Neal as a director (2 pages) |
11 January 2013 | Appointment of Mr Richard John Fish as a director (2 pages) |
11 January 2013 | Termination of appointment of William Fish as a director (1 page) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 March 2010 | Company name changed F.T. gentleman LIMITED\certificate issued on 03/03/10
|
3 March 2010 | Company name changed F.T. gentleman LIMITED\certificate issued on 03/03/10
|
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
10 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 November 2008 | Appointment terminated director jonathan fish (1 page) |
14 November 2008 | Appointment terminated director jonathan fish (1 page) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
22 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
13 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
31 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members
|
3 February 1999 | Return made up to 31/12/98; full list of members
|
18 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
8 April 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members
|
3 February 1998 | Return made up to 31/12/97; no change of members
|
19 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members
|
5 February 1996 | Return made up to 31/12/95; full list of members
|
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 241 walworth road, london SE17 1RL (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 241 walworth road, london SE17 1RL (1 page) |
3 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 March 1961 | Incorporation (14 pages) |
15 March 1961 | Incorporation (14 pages) |