London
SE1 3LS
Secretary Name | Mr Jeremy Ben Fawcus |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1999(same day as company formation) |
Role | Qualitative Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 170-172 Tower Bridge Road London SE1 3LS |
Director Name | Ms Alison Mary Fydler |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Qualitative Research |
Country of Residence | United Kingdom |
Correspondence Address | 15 Worship Street London EC2A 2DT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | firefish.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78269900 |
Telephone region | London |
Registered Address | 170-172 Tower Bridge Road London SE1 3LS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Jeremy B. Fawcus 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £11,236,723 |
Gross Profit | £6,888,727 |
Net Worth | £2,668,935 |
Cash | £3,174,568 |
Current Liabilities | £3,336,928 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
3 June 2020 | Delivered on: 3 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 May 2011 | Delivered on: 27 May 2011 Persons entitled: The Mayor & Commonalty & Citizens of the City of London 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: The sum of £71,806.80 or such other sum as held pursuant to the rent deposit deed. Outstanding |
16 May 2011 | Delivered on: 27 May 2011 Persons entitled: The Mayor & Commonalty & Citizens of the City of London 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: The sum of £44,350.80 or such other sums held pursuant to the rent deposit deed. Outstanding |
6 July 2000 | Delivered on: 18 July 2000 Persons entitled: Euro Lettings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: £9,250. Outstanding |
6 November 2020 | Group of companies' accounts made up to 31 January 2020 (36 pages) |
---|---|
3 June 2020 | Registration of charge 038549000004, created on 3 June 2020 (42 pages) |
30 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (41 pages) |
20 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
5 July 2019 | Group of companies' accounts made up to 31 January 2019 (35 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
15 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
14 August 2018 | Resolutions
|
24 July 2018 | Group of companies' accounts made up to 31 January 2018 (28 pages) |
20 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 September 2017 | Group of companies' accounts made up to 31 January 2017 (35 pages) |
29 September 2017 | Group of companies' accounts made up to 31 January 2017 (35 pages) |
19 April 2017 | Director's details changed for Mr Jeremy Ben Fawcus on 13 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 April 2017 | Director's details changed for Mr Jeremy Ben Fawcus on 13 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (35 pages) |
9 November 2016 | Group of companies' accounts made up to 31 January 2016 (35 pages) |
12 August 2016 | Registered office address changed from 15 Worship Street London EC2A 2DT to 170-172 Tower Bridge Road London SE1 3LS on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from 15 Worship Street London EC2A 2DT to 170-172 Tower Bridge Road London SE1 3LS on 12 August 2016 (1 page) |
16 May 2016 | Register(s) moved to registered inspection location Ground Floor 31 Kentish Town Road London NW1 8NL (1 page) |
16 May 2016 | Register(s) moved to registered inspection location Ground Floor 31 Kentish Town Road London NW1 8NL (1 page) |
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 July 2015 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
16 July 2015 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Register inspection address has been changed from 2Nd Floor, 44-46 Whitfield Street London W1T 2RJ England to Ground Floor 31 Kentish Town Road London NW1 8NL (1 page) |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Register inspection address has been changed from 2Nd Floor, 44-46 Whitfield Street London W1T 2RJ England to Ground Floor 31 Kentish Town Road London NW1 8NL (1 page) |
17 October 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
17 October 2014 | Group of companies' accounts made up to 31 January 2014 (26 pages) |
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
30 April 2014 | Purchase of own shares. (3 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
30 April 2014 | Resolutions
|
30 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Register inspection address has been changed (1 page) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders (4 pages) |
29 April 2014 | Register inspection address has been changed (1 page) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders (4 pages) |
4 November 2013 | Group of companies' accounts made up to 31 January 2013 (24 pages) |
4 November 2013 | Group of companies' accounts made up to 31 January 2013 (24 pages) |
15 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (3 pages) |
15 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Cancellation of shares. Statement of capital on 8 May 2013
|
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
8 May 2013 | Change of share class name or designation (2 pages) |
8 May 2013 | Purchase of own shares. (3 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Cancellation of shares. Statement of capital on 8 May 2013
|
8 May 2013 | Purchase of own shares. (3 pages) |
8 May 2013 | Change of share class name or designation (2 pages) |
8 May 2013 | Cancellation of shares. Statement of capital on 8 May 2013
|
8 May 2013 | Resolutions
|
30 November 2012 | Cancellation of shares. Statement of capital on 30 November 2012
|
30 November 2012 | Cancellation of shares. Statement of capital on 30 November 2012
|
26 November 2012 | Purchase of own shares. (2 pages) |
26 November 2012 | Purchase of own shares. (2 pages) |
6 November 2012 | Group of companies' accounts made up to 31 January 2012 (25 pages) |
6 November 2012 | Group of companies' accounts made up to 31 January 2012 (25 pages) |
6 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Cancellation of shares. Statement of capital on 12 December 2011
|
12 December 2011 | Memorandum and Articles of Association (39 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 December 2011 | Purchase of own shares. (3 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Cancellation of shares. Statement of capital on 12 December 2011
|
12 December 2011 | Purchase of own shares. (3 pages) |
12 December 2011 | Termination of appointment of Alison Fydler as a director (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Memorandum and Articles of Association (39 pages) |
12 December 2011 | Termination of appointment of Alison Fydler as a director (2 pages) |
12 October 2011 | Secretary's details changed for Mr Jeremy Ben Fawcus on 21 September 2010 (1 page) |
12 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Secretary's details changed for Mr Jeremy Ben Fawcus on 21 September 2010 (1 page) |
12 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Registered office address changed from 170-172 Tower Bridge Road London SE1 3LS on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 170-172 Tower Bridge Road London SE1 3LS on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 170-172 Tower Bridge Road London SE1 3LS on 7 July 2011 (2 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 November 2010 | Director's details changed for Jeremy Ben Fawcus on 1 October 2009 (2 pages) |
18 November 2010 | Director's details changed for Alison Mary Fydler on 1 October 2009 (2 pages) |
18 November 2010 | Director's details changed for Jeremy Ben Fawcus on 1 October 2009 (2 pages) |
18 November 2010 | Director's details changed for Jeremy Ben Fawcus on 1 October 2009 (2 pages) |
18 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Director's details changed for Alison Mary Fydler on 1 October 2009 (2 pages) |
18 November 2010 | Director's details changed for Alison Mary Fydler on 1 October 2009 (2 pages) |
18 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
18 March 2010 | Cancellation of shares. Statement of capital on 18 March 2010
|
18 March 2010 | Purchase of own shares. (3 pages) |
18 March 2010 | Cancellation of shares. Statement of capital on 18 March 2010
|
18 March 2010 | Purchase of own shares. (3 pages) |
6 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
27 December 2008 | Resolutions
|
27 December 2008 | Nc inc already adjusted 17/12/08 (1 page) |
27 December 2008 | Resolutions
|
27 December 2008 | Nc inc already adjusted 17/12/08 (1 page) |
5 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
5 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
12 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: loft 28 112-122 tabernacle street london EC2A 4LE (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: loft 28 112-122 tabernacle street london EC2A 4LE (1 page) |
18 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
19 May 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
12 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 07/10/03; full list of members (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members
|
10 October 2002 | Return made up to 07/10/02; full list of members
|
5 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
26 October 2001 | Return made up to 07/10/01; full list of members
|
26 October 2001 | Return made up to 07/10/01; full list of members
|
10 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
10 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
10 July 2001 | Ad 07/10/99--------- £ si 999@1 (2 pages) |
10 July 2001 | Ad 07/10/99--------- £ si 999@1 (2 pages) |
16 October 2000 | Return made up to 07/10/00; full list of members
|
16 October 2000 | Return made up to 07/10/00; full list of members
|
21 July 2000 | Registered office changed on 21/07/00 from: 28D kilburn lane london W10 4AH (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 28D kilburn lane london W10 4AH (1 page) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
18 February 2000 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 109F chevening road london NW6 6DA (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 109F chevening road london NW6 6DA (1 page) |
1 February 2000 | Company name changed ffish LIMITED\certificate issued on 02/02/00 (2 pages) |
1 February 2000 | Company name changed ffish LIMITED\certificate issued on 02/02/00 (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
13 December 1999 | Company name changed pi qualitative research LIMITED\certificate issued on 14/12/99 (2 pages) |
13 December 1999 | Company name changed pi qualitative research LIMITED\certificate issued on 14/12/99 (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
7 October 1999 | Incorporation (14 pages) |
7 October 1999 | Incorporation (14 pages) |