Company NameFish Centre Ltd
DirectorsChrysostomos Katsaris and Panayiotis Photiou
Company StatusActive - Proposal to Strike off
Company Number05661050
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameChrysostomos Katsaris
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleFish & Chips Shop Owner
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Camp Road
Eastbourne
East Sussex
BN20 8DH
Director NameMr Panayiotis Photiou
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleFish & Chips Owner
Country of ResidenceEngland
Correspondence Address23 The Piazza
Eastbourne
East Sussex
BN23 5TG
Secretary NameMs Militsa Katsari
NationalityGreek
StatusCurrent
Appointed22 December 2005(same day as company formation)
RoleFish Shop Owner
Country of ResidenceEngland
Correspondence Address28 Old Camp Road
Eastbourne
East Sussex
BN20 8DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.odysseyfish.co.uk
Telephone01323 731144
Telephone regionEastbourne

Location

Registered Address171 Ballards Lane
Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Chrysostomos Katsari
33.33%
Ordinary
1 at £1Mr Panayiotis Photiou
33.33%
Ordinary
1 at £1Mrs Militsa Katsari
33.33%
Ordinary

Financials

Year2014
Net Worth-£147,279
Current Liabilities£651,912

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2022 (1 year, 4 months ago)
Next Return Due3 January 2024 (overdue)

Charges

22 February 2016Delivered on: 11 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 241-243 seaside eastbourne east sussex title number EB3361 and EB13336.
Outstanding
23 June 2006Delivered on: 1 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 1 langney road eastbourne,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2006Delivered on: 8 June 2006
Persons entitled: National Westminster 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

22 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 March 2016Registration of charge 056610500003, created on 22 February 2016 (9 pages)
11 March 2016Registration of charge 056610500003, created on 22 February 2016 (9 pages)
3 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(5 pages)
3 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 3
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(5 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(5 pages)
13 October 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
13 October 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(5 pages)
5 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(5 pages)
25 November 2013Amended accounts made up to 31 December 2012 (7 pages)
25 November 2013Amended accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Panayiotis Photiou on 22 December 2009 (2 pages)
4 January 2010Director's details changed for Panayiotis Photiou on 22 December 2009 (2 pages)
4 January 2010Director's details changed for Chrysostomos Katsaris on 22 December 2009 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Chrysostomos Katsaris on 22 December 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 March 2009Return made up to 22/12/08; full list of members (4 pages)
4 March 2009Return made up to 22/12/08; full list of members (4 pages)
14 January 2009Amended accounts made up to 31 December 2007 (6 pages)
14 January 2009Amended accounts made up to 31 December 2007 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 May 2008Return made up to 22/12/07; full list of members (4 pages)
16 May 2008Return made up to 22/12/07; full list of members (4 pages)
21 October 2007Accounts made up to 31 December 2006 (1 page)
21 October 2007Accounts made up to 31 December 2006 (1 page)
28 March 2007Return made up to 22/12/06; full list of members (7 pages)
28 March 2007Return made up to 22/12/06; full list of members (7 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
22 December 2005Incorporation (16 pages)
22 December 2005Incorporation (16 pages)