Company NameFish & Cook Limited
DirectorsRajnikant Jethlal Dattani and Vilas Rajnikant Dattani
Company StatusActive
Company Number00727026
CategoryPrivate Limited Company
Incorporation Date18 June 1962(61 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Rajnikant Jethlal Dattani
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(28 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Norval Road
Wembley
Middlesex
HA0 3TD
Director NameMrs Vilas Rajnikant Dattani
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(28 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Norval Road
Wembley
Middlesex
HA0 3TD
Secretary NameMrs Vilas Rajnikant Dattani
NationalityBritish
StatusCurrent
Appointed29 December 1990(28 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Norval Road
Wembley
Middlesex
HA0 3TD

Contact

Telephone020 88002226
Telephone regionLondon

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4k at £1Mr Rajnikant Jethlal Dattani
80.00%
Ordinary
1000 at £1Mrs Vilas Rajnikant Dattani
20.00%
Ordinary

Financials

Year2014
Net Worth£335,062
Cash£162,767
Current Liabilities£24,038

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

1 February 1988Delivered on: 10 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 blackstock road hackney london title no- ngl 503143 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
18 September 2018Registered office address changed from Klaco House 28/30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 18 September 2018 (1 page)
26 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000
(5 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,000
(5 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,000
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(5 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Director's details changed for Mr Rajnikant Jethlal Dattani on 29 December 2009 (2 pages)
10 February 2010Director's details changed for Mrs Vilas Rajnikant Dattani on 29 December 2009 (2 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Rajnikant Jethlal Dattani on 29 December 2009 (2 pages)
10 February 2010Director's details changed for Mrs Vilas Rajnikant Dattani on 29 December 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 29/12/08; full list of members (4 pages)
21 January 2009Return made up to 29/12/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 29/12/06; full list of members (2 pages)
22 January 2007Return made up to 29/12/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 January 2005Return made up to 29/12/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 29/12/03; full list of members (7 pages)
21 January 2004Return made up to 29/12/03; full list of members (7 pages)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 January 2003Return made up to 29/12/02; full list of members (7 pages)
8 January 2003Return made up to 29/12/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 January 2001Return made up to 29/12/00; full list of members (6 pages)
12 January 2001Return made up to 29/12/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
24 June 1998Full accounts made up to 31 December 1997 (7 pages)
24 June 1998Full accounts made up to 31 December 1997 (7 pages)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 January 1997Return made up to 29/12/96; full list of members (6 pages)
30 January 1997Return made up to 29/12/96; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 April 1996Auditor's resignation (1 page)
12 April 1996Auditor's resignation (1 page)
22 January 1996Return made up to 29/12/95; no change of members (4 pages)
22 January 1996Return made up to 29/12/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)