Company NameEatbigfish London Limited
DirectorsAdam Hugh Crispin Morgan and Teresa Murphy
Company StatusActive
Company Number03748186
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Previous NamesCorinplan Limited and Eatbigfish Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Hugh Crispin Morgan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(5 days after company formation)
Appointment Duration25 years
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameRuth Anne Morgan
NationalityBritish
StatusCurrent
Appointed13 April 1999(5 days after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMiss Teresa Murphy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(8 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Hugh Geoffrey Byrne Derrick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 2013)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressMillers Cottage
Hartest
Bury St Edmunds
Suffolk
IP29 4JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteeatbigfish.com
Email address[email protected]
Telephone020 72349970
Telephone regionLondon

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Adam Hugh Crispin Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£457,641
Cash£29,485
Current Liabilities£293,226

Accounts

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

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

21 May 2010Delivered on: 7 June 2010
Persons entitled: G.P.E. (Bermondsey Street) Limited

Classification: Deed of rental deposit
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: By way of fixed charge interest in the interest-earning deposit account to be opened by the landlord, in which the landlord shall place the initial deposit of £37,623. see image for full details.
Outstanding
24 October 2007Delivered on: 31 October 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
12 February 2001Delivered on: 15 February 2001
Persons entitled: Hsbc 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: The property at 46 oxford drive london SE1 2FB title number TGL184689. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 January 2001Delivered on: 1 February 2001
Persons entitled: Hsbc 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

8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 April 2018Director's details changed for Miss Teresa Murphy on 31 October 2017 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2014Secretary's details changed for Ruth Anne Morgan on 9 January 2014 (1 page)
9 January 2014Director's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages)
9 January 2014Secretary's details changed for Ruth Anne Morgan on 9 January 2014 (1 page)
9 January 2014Director's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages)
9 January 2014Secretary's details changed for Ruth Anne Morgan on 9 January 2014 (1 page)
12 December 2013Termination of appointment of Hugh Derrick as a director (1 page)
12 December 2013Termination of appointment of Hugh Derrick as a director (1 page)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
11 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
11 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
21 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 February 2011 (1 page)
14 December 2010Company name changed eatbigfish LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2010Company name changed eatbigfish LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 April 2010Director's details changed for Teresa Murphy on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Adam Hugh Crispin Morgan on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Teresa Murphy on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Adam Hugh Crispin Morgan on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Hugh Geoffrey Byrne Derrick on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Hugh Geoffrey Byrne Derrick on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Teresa Murphy on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Hugh Geoffrey Byrne Derrick on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Adam Hugh Crispin Morgan on 8 April 2010 (2 pages)
19 November 2009Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 19 November 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 May 2009Return made up to 08/04/09; full list of members (4 pages)
22 May 2009Return made up to 08/04/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
12 December 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
4 August 2008Return made up to 08/04/08; full list of members (4 pages)
4 August 2008Return made up to 08/04/08; full list of members (4 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 May 2007Return made up to 08/04/07; full list of members (6 pages)
3 May 2007Return made up to 08/04/07; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 June 2006Return made up to 08/04/06; full list of members (6 pages)
15 June 2006Return made up to 08/04/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
10 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
18 May 2004Return made up to 08/04/04; full list of members (6 pages)
18 May 2004Return made up to 08/04/04; full list of members (6 pages)
9 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
9 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
1 May 2003Return made up to 08/04/03; full list of members (6 pages)
1 May 2003Return made up to 08/04/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 April 2002Return made up to 08/04/02; full list of members (6 pages)
24 April 2002Return made up to 08/04/02; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
13 June 2001Return made up to 08/04/01; full list of members (6 pages)
13 June 2001Return made up to 08/04/01; full list of members (6 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
5 January 2001Full accounts made up to 30 April 2000 (7 pages)
5 January 2001Full accounts made up to 30 April 2000 (7 pages)
19 June 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
19 June 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
5 April 2000Registered office changed on 05/04/00 from: c/o barnes roffe 3 brook business centre cowley mill road, cowley uxbridge middlesex UB8 2FX (1 page)
5 April 2000Registered office changed on 05/04/00 from: c/o barnes roffe 3 brook business centre cowley mill road, cowley uxbridge middlesex UB8 2FX (1 page)
11 August 1999Company name changed corinplan LIMITED\certificate issued on 12/08/99 (2 pages)
11 August 1999Company name changed corinplan LIMITED\certificate issued on 12/08/99 (2 pages)
15 June 1999£ nc 1000/100000 13/04/99 (1 page)
15 June 1999£ nc 1000/100000 13/04/99 (1 page)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1999New secretary appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999New director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
22 April 1999Registered office changed on 22/04/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 1999Incorporation (20 pages)
8 April 1999Incorporation (20 pages)