Company NameFish Bargain Warehouse Limited
DirectorNiresh Patel
Company StatusActive - Proposal to Strike off
Company Number01627176
CategoryPrivate Limited Company
Incorporation Date5 April 1982(42 years, 1 month ago)
Previous NameAfter Image Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Niresh Patel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2005(23 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Carlton Tye
Langshott
Horley
Surrey
RH6 9XJ
Director NameMark Lucas
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 March 2004)
RoleProducer/Director
Correspondence Address47 Trinity Gardens
London
SW9 8DR
Director NameAnne Patricia McGeoch
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 1996)
RoleProducer/Director
Correspondence Address12 Shakespeare Road
London
Se24 Olb
Director NameJane Thorburn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 March 2004)
RoleProducer/Director
Country of ResidenceEngland
Correspondence Address2 Woodsyre
Sydenham Hill
London
SE26 6SS
Director NameRobin Thorburn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1996)
RoleProducer/Camerman
Correspondence AddressQueens Cottage
Hockworthy
Wellington
Somerset
TA21 0NL
Secretary NameMark Lucas
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 March 2004)
RoleCompany Director
Correspondence Address47 Trinity Gardens
London
SW9 8DR
Director NameMr Roland Saldanha
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed19 March 2004(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-34 Chelsea Court
95 Elm Park Gardens
London
SW10 9QW
Director NameMr Valerian Maurice Alva
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(21 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Whitehorse Lane
South Norwood
SE25 6RE
Secretary NameMr Valerian Maurice Alva
NationalityBritish
StatusResigned
Appointed19 March 2004(21 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Whitehorse Lane
South Norwood
SE25 6RE
Director NameFrancis Adrian Lasrado
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2005(23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2007)
RoleDesigner
Correspondence Address55 Westby Road
Bournemouth
Dorset
BH5 1HB

Contact

Telephone020 70959378
Telephone regionLondon

Location

Registered Address32 Acre Lane
Brixton
London
SW2 5SG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

40k at £1Superb Ventures LTD
99.75%
Ordinary
100 at £1Valerian Maurice Alva
0.25%
Ordinary B

Financials

Year2014
Net Worth-£388,700
Cash£1,405
Current Liabilities£343,153

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return19 September 2016 (7 years, 7 months ago)
Next Return Due3 October 2017 (overdue)

Charges

29 March 2007Delivered on: 1 April 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 March 2007Delivered on: 17 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 32 acre lane brixton london t/no SGL475065. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 March 2004Delivered on: 7 April 2004
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
19 March 2004Delivered on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 32 acre lane brixton london SW2 5SG SGL475065. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 March 1994Delivered on: 25 March 1994
Satisfied on: 24 January 2004
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: 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
14 May 1990Delivered on: 25 May 1990
Satisfied on: 24 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 acre lane l/borough of lambeth t/no sgl 475065.
Fully Satisfied
31 May 1989Delivered on: 5 June 1989
Satisfied on: 24 January 2004
Persons entitled: 3I PLC

Classification: Chattle &
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment of the following plant machinery chattels or other equipment of the company as set out in the attached schedule marked "a" (please see doc 395/m/238/c for full details).
Fully Satisfied
14 November 1986Delivered on: 22 November 1986
Satisfied on: 7 December 1999
Persons entitled: Investors in Industry 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.
Fully Satisfied

Filing History

8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2016-12-21
  • GBP 40,100
(7 pages)
21 December 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 November 2015Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Termination of appointment of Valerian Maurice Alva as a director on 15 May 2015 (1 page)
21 October 2015Termination of appointment of Valerian Maurice Alva as a secretary on 15 May 2015 (1 page)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 40,100
(6 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 40,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Valerian Maurice Alva on 6 April 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Valerian Maurice Alva on 6 April 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 April 2008Particulars of a mortgage or charge/co extend / charge no: 8 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Accounting reference date extended from 18/03/07 to 31/03/07 (1 page)
13 June 2007Declaration of assistance for shares acquisition (5 pages)
27 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
16 April 2007Director resigned (1 page)
31 January 2007Total exemption small company accounts made up to 18 March 2006 (4 pages)
12 September 2006Return made up to 31/03/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 18 March 2005 (4 pages)
7 February 2006Director resigned (2 pages)
9 January 2006New director appointed (3 pages)
14 December 2005New director appointed (1 page)
8 July 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2005Total exemption full accounts made up to 18 March 2004 (11 pages)
8 March 2005Declaration of assistance for shares acquisition (4 pages)
8 November 2004Registered office changed on 08/11/04 from: 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX (1 page)
28 June 2004Return made up to 31/03/04; full list of members (7 pages)
13 April 2004Director resigned (1 page)
13 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004Accounting reference date shortened from 31/03/04 to 18/03/04 (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 November 2003Company name changed after image LIMITED\certificate issued on 18/11/03 (3 pages)
1 May 2003Registered office changed on 01/05/03 from: 2 lions gate 33-39 high street fording bridge hampshire SP6 1AX (1 page)
31 March 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(7 pages)
5 February 2003Return made up to 31/03/02; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
28 June 2001Return made up to 31/03/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
24 August 2000Return made up to 31/03/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
7 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1999Return made up to 31/03/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
27 July 1998Return made up to 31/03/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 May 1997Return made up to 31/03/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 October 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Return made up to 31/03/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 April 1995Return made up to 31/03/95; full list of members (6 pages)
5 April 1982Incorporation (13 pages)