London
WC1X 8TA
Secretary Name | Ruth Anne Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1999(5 days after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Miss Teresa Murphy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2008(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Hugh Geoffrey Byrne Derrick |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 December 2013) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Millers Cottage Hartest Bury St Edmunds Suffolk IP29 4JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | eatbigfish.com |
---|---|
Email address | [email protected] |
Telephone | 020 72349970 |
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Adam Hugh Crispin Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £457,641 |
Cash | £29,485 |
Current Liabilities | £293,226 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
21 May 2010 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Director's details changed for Miss Teresa Murphy on 31 October 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2014 | Secretary's details changed for Ruth Anne Morgan on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages) |
9 January 2014 | Secretary's details changed for Ruth Anne Morgan on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages) |
9 January 2014 | Secretary's details changed for Ruth Anne Morgan on 9 January 2014 (1 page) |
12 December 2013 | Termination of appointment of Hugh Derrick as a director (1 page) |
12 December 2013 | Termination of appointment of Hugh Derrick as a director (1 page) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
11 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
21 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 February 2011 (1 page) |
14 December 2010 | Company name changed eatbigfish LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Company name changed eatbigfish LIMITED\certificate issued on 14/12/10
|
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 June 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 April 2010 | Director's details changed for Teresa Murphy on 8 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Adam Hugh Crispin Morgan on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Teresa Murphy on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Adam Hugh Crispin Morgan on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Hugh Geoffrey Byrne Derrick on 8 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Hugh Geoffrey Byrne Derrick on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Teresa Murphy on 8 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Hugh Geoffrey Byrne Derrick on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Adam Hugh Crispin Morgan on 8 April 2010 (2 pages) |
19 November 2009 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 19 November 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
4 August 2008 | Return made up to 08/04/08; full list of members (4 pages) |
4 August 2008 | Return made up to 08/04/08; full list of members (4 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
3 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
15 June 2006 | Return made up to 08/04/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
10 May 2005 | Return made up to 08/04/05; full list of members
|
10 May 2005 | Return made up to 08/04/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
18 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
9 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
9 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
1 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
13 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
5 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
19 June 2000 | Return made up to 08/04/00; full list of members
|
19 June 2000 | Return made up to 08/04/00; full list of members
|
5 April 2000 | Registered 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 2000 | Registered 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 1999 | Company name changed corinplan LIMITED\certificate issued on 12/08/99 (2 pages) |
11 August 1999 | Company 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 1999 | Resolutions
|
15 June 1999 | Resolutions
|
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
8 April 1999 | Incorporation (20 pages) |
8 April 1999 | Incorporation (20 pages) |