Company NameFish Tank (London) Ltd
DirectorsGeorge Kalaiselvan and Bakyaraj Selva
Company StatusActive
Company Number03177094
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr George Kalaiselvan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brunswick Park Gardens
London
N11 1EJ
Director NameMr Bakyaraj Selva
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed30 May 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address204 Shaftesbury Avenue
London
WC2H 8JL
Secretary NameMr George Kalaiselvan
NationalityBritish
StatusCurrent
Appointed30 May 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brunswick Park Gardens
London
N11 1EJ
Secretary NameMr Bakyaraj Selva
NationalityBritish Virgin Isles
StatusCurrent
Appointed30 May 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Shaftesbury Avenue
London
WC2H 8JL
Director NameMark Mooney
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 130 Wandsworth Bridge Road
London
SW6 2UL
Secretary NameChristine Hynes
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address37 Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2005(9 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 2005)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered Address204 Shaftesbury Avenue
London
WC2H 8JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Bakyaraj Selva
50.00%
Ordinary
50 at £1George Kalaiselvan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Charges

12 July 2004Delivered on: 13 July 2004
Persons entitled: Throgmorton Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An amount equal to six months rent plus a sum equivalent to vat (13,794.50).
Outstanding

Filing History

28 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
25 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 June 2009Return made up to 20/05/09; full list of members (4 pages)
19 June 2009Return made up to 20/05/09; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 May 2008Director and secretary's change of particulars / george kalaiselvan / 20/05/2008 (1 page)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Director and secretary's change of particulars / george kalaiselvan / 20/05/2008 (1 page)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (3 pages)
23 April 2007Return made up to 20/04/07; full list of members (3 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
9 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Registered office changed on 13/06/05 from: 12 northfields prospect business cen, northfields london SW18 1PE (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Registered office changed on 13/06/05 from: 12 northfields prospect business cen, northfields london SW18 1PE (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
19 April 2005Return made up to 25/03/05; full list of members (6 pages)
19 April 2005Return made up to 25/03/05; full list of members (6 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 March 2004Return made up to 25/03/04; full list of members (6 pages)
25 March 2004Return made up to 25/03/04; full list of members (6 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 March 2003Return made up to 25/03/03; full list of members (6 pages)
22 March 2003Return made up to 25/03/03; full list of members (6 pages)
10 September 2002Company name changed black inc wholesale LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed black inc wholesale LIMITED\certificate issued on 10/09/02 (2 pages)
10 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
10 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
27 March 2002Return made up to 25/03/02; full list of members (6 pages)
27 March 2002Return made up to 25/03/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 25/03/01; full list of members (6 pages)
26 March 2001Return made up to 25/03/01; full list of members (6 pages)
21 April 2000Full accounts made up to 31 March 2000 (6 pages)
21 April 2000Full accounts made up to 31 March 2000 (6 pages)
12 April 2000Return made up to 25/03/00; full list of members (6 pages)
12 April 2000Return made up to 25/03/00; full list of members (6 pages)
3 April 2000Registered office changed on 03/04/00 from: 12 liverpool road islington london N1 0PU (1 page)
3 April 2000Registered office changed on 03/04/00 from: 12 liverpool road islington london N1 0PU (1 page)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
30 March 1999Return made up to 25/03/99; no change of members (4 pages)
30 March 1999Return made up to 25/03/99; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
20 March 1998Return made up to 25/03/98; no change of members (4 pages)
20 March 1998Return made up to 25/03/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (6 pages)
22 December 1997Full accounts made up to 31 March 1997 (6 pages)
17 April 1997Return made up to 25/03/97; full list of members (6 pages)
17 April 1997Return made up to 25/03/97; full list of members (6 pages)
1 May 1996Accounting reference date notified as 31/03 (1 page)
1 May 1996Accounting reference date notified as 31/03 (1 page)
1 May 1996Ad 25/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 May 1996Ad 25/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New secretary appointed (1 page)
28 March 1996New secretary appointed (1 page)
28 March 1996Secretary resigned (1 page)
25 March 1996Incorporation (16 pages)
25 March 1996Incorporation (16 pages)