Company NameFyshe Limited
DirectorChristopher Philip Nurse
Company StatusActive
Company Number04099304
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 5 months ago)
Previous NameContinental Shelf 166 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Philip Nurse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameJames Godfrey Becher Penrose
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 February 2007)
RoleCompany Director
Correspondence Address16a Lynton Road
London
W3 9HP
Secretary NameMr Christopher Philip Nurse
NationalityBritish
StatusResigned
Appointed11 September 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sherwood Court
Chatfield Road
London
SW11 3UY
Secretary NamePhilip Nurse
NationalityBritish
StatusResigned
Appointed07 February 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2010)
RoleCompany Director
Correspondence AddressTanglewood
34a Tudor Hill
Sutton Coldfield
West Midlands
B73 6BH
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitefyshe.com

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Mr Christopher Philip Nurse
100.00%
Ordinary

Financials

Year2014
Net Worth£158,337
Cash£53,149
Current Liabilities£246,803

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 December 2023 (3 months, 1 week ago)
Next Return Due30 December 2024 (9 months from now)

Charges

7 August 2012Delivered on: 14 August 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re fyshe limited current account account number 53791602.
Outstanding
29 June 2012Delivered on: 10 July 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
17 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
17 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
18 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
26 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
3 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
7 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
28 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
10 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for Christopher Philip Nurse on 15 December 2011 (2 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for Christopher Philip Nurse on 15 December 2011 (2 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 February 2010Termination of appointment of Philip Nurse as a secretary (2 pages)
9 February 2010Termination of appointment of Philip Nurse as a secretary (2 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (15 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 January 2009Return made up to 16/12/08; full list of members (5 pages)
14 January 2009Return made up to 16/12/08; full list of members (5 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 January 2008Return made up to 16/12/07; full list of members (5 pages)
7 January 2008Return made up to 16/12/07; full list of members (5 pages)
4 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
4 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
1 March 2007Director resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned (1 page)
4 January 2007Return made up to 16/12/06; full list of members (5 pages)
4 January 2007Return made up to 16/12/06; full list of members (5 pages)
12 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
12 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
23 December 2005Return made up to 16/12/05; full list of members (5 pages)
23 December 2005Return made up to 16/12/05; full list of members (5 pages)
25 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
25 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
12 January 2005Return made up to 16/12/04; full list of members (5 pages)
12 January 2005Return made up to 16/12/04; full list of members (5 pages)
21 December 2004Registered office changed on 21/12/04 from: c/o dla victoria square house victoria square birmingham B2 4DL (1 page)
21 December 2004Registered office changed on 21/12/04 from: c/o dla victoria square house victoria square birmingham B2 4DL (1 page)
10 January 2004Return made up to 16/12/03; full list of members (7 pages)
10 January 2004Return made up to 16/12/03; full list of members (7 pages)
1 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
1 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
15 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
15 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 January 2003Return made up to 16/12/02; full list of members (6 pages)
13 January 2003Return made up to 16/12/02; full list of members (6 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: 63 queen victoria street london EC4N 4ST (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: 63 queen victoria street london EC4N 4ST (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Director resigned (1 page)
14 May 2002Return made up to 31/10/01; full list of members (6 pages)
14 May 2002Compulsory strike-off action has been discontinued (1 page)
14 May 2002Return made up to 31/10/01; full list of members (6 pages)
14 May 2002Compulsory strike-off action has been discontinued (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
23 November 2000Company name changed continental shelf 166 LIMITED\certificate issued on 23/11/00 (2 pages)
23 November 2000Company name changed continental shelf 166 LIMITED\certificate issued on 23/11/00 (2 pages)
31 October 2000Incorporation (18 pages)
31 October 2000Incorporation (18 pages)