Company NameFish Bowl Limited(The)
DirectorJennifer Valerie Johnson
Company StatusActive
Company Number01163946
CategoryPrivate Limited Company
Incorporation Date21 March 1974(50 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Secretary NameJennifer Valerie Johnson
NationalityBritish
StatusCurrent
Appointed04 December 1995(21 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Fairway
Chertsey
Surrey
KT16 8EB
Director NameJennifer Valerie Johnson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(29 years after company formation)
Appointment Duration21 years, 1 month
RoleRetailer
Country of ResidenceEngland
Correspondence Address38 Fairway
Chertsey
Surrey
KT16 8EB
Director NameMr Frederick Charles Johnson
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1997)
RoleDriver/Messenger
Correspondence Address32 Hillcrest Avenue
Chertsey
Surrey
KT16 9RE
Director NameMrs Rosina Ethel Johnson
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1997)
RoleSecretary
Correspondence Address32 Hillcrest Avenue
Chertsey
Surrey
KT16 9RE
Director NameMr Peter Frederick Johnson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(17 years, 10 months after company formation)
Appointment Duration29 years (resigned 15 January 2021)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address38 Fairway
Chertsey
Surrey
KT16 8EB
Secretary NameMrs Rosina Ethel Johnson
NationalityBritish
StatusResigned
Appointed12 January 1992(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 1995)
RoleCompany Director
Correspondence Address32 Hillcrest Avenue
Chertsey
Surrey
KT16 9RE

Contact

Websitewww.thefishbowlltd.com

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Jennifer Johnson
50.00%
Ordinary
50 at £1P.f. Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£11,703
Cash£3,119
Current Liabilities£183,983

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Charges

23 February 2006Delivered on: 25 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

22 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 March 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 March 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 August 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 May 2014Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
31 May 2014Registered office address changed from Doshi & Co. 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
25 March 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road London SW16 4DH England on 25 March 2014 (1 page)
25 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road London SW16 4DH England on 25 March 2014 (1 page)
25 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Registered office address changed from 133 Dawes Rd Fulham London SW6 7EA on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 133 Dawes Rd Fulham London SW6 7EA on 18 April 2013 (1 page)
5 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Director's details changed for Mr Peter Frederick Johnson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Jennifer Valerie Johnson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Jennifer Valerie Johnson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Peter Frederick Johnson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Jennifer Valerie Johnson on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Peter Frederick Johnson on 1 January 2010 (2 pages)
6 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 12/01/09; full list of members (4 pages)
4 March 2009Return made up to 12/01/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Return made up to 12/01/08; full list of members (2 pages)
11 February 2008Return made up to 12/01/08; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 12/01/07; full list of members (2 pages)
28 February 2007Return made up to 12/01/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Return made up to 12/01/06; full list of members (2 pages)
8 February 2006Return made up to 12/01/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 12/01/05; full list of members (7 pages)
16 March 2005Return made up to 12/01/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 12/01/04; full list of members (7 pages)
22 March 2004Return made up to 12/01/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
11 March 2003Return made up to 12/01/03; full list of members (6 pages)
11 March 2003Return made up to 12/01/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 March 2002Return made up to 12/01/02; full list of members (6 pages)
6 March 2002Return made up to 12/01/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
11 April 2000Return made up to 12/01/00; full list of members (6 pages)
11 April 2000Return made up to 12/01/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 May 1999Return made up to 12/01/99; full list of members (6 pages)
9 May 1999Return made up to 12/01/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 February 1998Return made up to 12/01/98; no change of members (4 pages)
13 February 1998Return made up to 12/01/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
3 March 1997Return made up to 12/01/97; no change of members (4 pages)
3 March 1997Return made up to 12/01/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 December 1995New secretary appointed (2 pages)
22 December 1995New secretary appointed (2 pages)
13 April 1995Return made up to 12/01/95; no change of members (4 pages)
13 April 1995Return made up to 12/01/95; no change of members (4 pages)