Chatfield Road
London
SW11 3UY
Director Name | James Godfrey Becher Penrose |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | 16a Lynton Road London W3 9HP |
Secretary Name | Mr Christopher Philip Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Sherwood Court Chatfield Road London SW11 3UY |
Secretary Name | Philip Nurse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | Tanglewood 34a Tudor Hill Sutton Coldfield West Midlands B73 6BH |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | fyshe.com |
---|
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Mr Christopher Philip Nurse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,337 |
Cash | £53,149 |
Current Liabilities | £246,803 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
7 August 2012 | Delivered 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 2012 | Delivered 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 |
20 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
17 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
17 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
18 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
26 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
28 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 May 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for Christopher Philip Nurse on 15 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for Christopher Philip Nurse on 15 December 2011 (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (15 pages) |
17 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (15 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 February 2010 | Termination of appointment of Philip Nurse as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Philip Nurse as a secretary (2 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (15 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (15 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 January 2009 | Return made up to 16/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 16/12/08; full list of members (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 January 2008 | Return made up to 16/12/07; full list of members (5 pages) |
7 January 2008 | Return made up to 16/12/07; full list of members (5 pages) |
4 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
4 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
4 January 2007 | Return made up to 16/12/06; full list of members (5 pages) |
4 January 2007 | Return made up to 16/12/06; full list of members (5 pages) |
12 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
12 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
23 December 2005 | Return made up to 16/12/05; full list of members (5 pages) |
23 December 2005 | Return made up to 16/12/05; full list of members (5 pages) |
25 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
25 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
12 January 2005 | Return made up to 16/12/04; full list of members (5 pages) |
12 January 2005 | Return made up to 16/12/04; full list of members (5 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: c/o dla victoria square house victoria square birmingham B2 4DL (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: c/o dla victoria square house victoria square birmingham B2 4DL (1 page) |
10 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
15 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
13 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 63 queen victoria street london EC4N 4ST (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 63 queen victoria street london EC4N 4ST (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 31/10/01; full list of members (6 pages) |
14 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2002 | Return made up to 31/10/01; full list of members (6 pages) |
14 May 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2000 | Company name changed continental shelf 166 LIMITED\certificate issued on 23/11/00 (2 pages) |
23 November 2000 | Company name changed continental shelf 166 LIMITED\certificate issued on 23/11/00 (2 pages) |
31 October 2000 | Incorporation (18 pages) |
31 October 2000 | Incorporation (18 pages) |