Chertsey
Surrey
KT16 8EB
Director Name | Jennifer Valerie Johnson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2003(29 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 38 Fairway Chertsey Surrey KT16 8EB |
Director Name | Mr Frederick Charles Johnson |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1997) |
Role | Driver/Messenger |
Correspondence Address | 32 Hillcrest Avenue Chertsey Surrey KT16 9RE |
Director Name | Mrs Rosina Ethel Johnson |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1997) |
Role | Secretary |
Correspondence Address | 32 Hillcrest Avenue Chertsey Surrey KT16 9RE |
Director Name | Mr Peter Frederick Johnson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(17 years, 10 months after company formation) |
Appointment Duration | 29 years (resigned 15 January 2021) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 38 Fairway Chertsey Surrey KT16 8EB |
Secretary Name | Mrs Rosina Ethel Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | 32 Hillcrest Avenue Chertsey Surrey KT16 9RE |
Website | www.thefishbowlltd.com |
---|
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Jennifer Johnson 50.00% Ordinary |
---|---|
50 at £1 | P.f. Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,703 |
Cash | £3,119 |
Current Liabilities | £183,983 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
23 February 2006 | Delivered 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 |
---|
22 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
16 March 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 March 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 August 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 May 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Registered 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 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Registered office address changed from 133 Dawes Rd Fulham London SW6 7EA on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 133 Dawes Rd Fulham London SW6 7EA on 18 April 2013 (1 page) |
5 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Director's details changed for Mr Peter Frederick Johnson on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Jennifer Valerie Johnson on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Jennifer Valerie Johnson on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Peter Frederick Johnson on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Jennifer Valerie Johnson on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Peter Frederick Johnson on 1 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
22 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 12/01/03; full list of members (6 pages) |
11 March 2003 | Return made up to 12/01/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
11 April 2000 | Return made up to 12/01/00; full list of members (6 pages) |
11 April 2000 | Return made up to 12/01/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 May 1999 | Return made up to 12/01/99; full list of members (6 pages) |
9 May 1999 | Return made up to 12/01/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
3 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 12/01/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 December 1995 | New secretary appointed (2 pages) |
22 December 1995 | New secretary appointed (2 pages) |
13 April 1995 | Return made up to 12/01/95; no change of members (4 pages) |
13 April 1995 | Return made up to 12/01/95; no change of members (4 pages) |