Company NameFishers Food Ltd
DirectorsNeil Ansell and Paul O'Shea
Company StatusActive
Company Number06405543
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Neil Ansell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NamePaul O'Shea
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(2 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameMayfair Company Services Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Neil Ansell
50.00%
Ordinary
2 at £1Paul O'shea
50.00%
Ordinary

Financials

Year2014
Turnover£181,842
Gross Profit£103,604
Net Worth£21,721
Cash£7,192
Current Liabilities£8,296

Accounts

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

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

27 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
9 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(3 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(3 pages)
26 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
10 June 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
10 June 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
(3 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
(3 pages)
21 March 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
21 March 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
18 November 2013Director's details changed for Paul O'shea on 5 April 2013 (2 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(3 pages)
18 November 2013Director's details changed for Paul O'shea on 5 April 2013 (2 pages)
18 November 2013Director's details changed for Paul O'shea on 5 April 2013 (2 pages)
18 November 2013Termination of appointment of Mayfair Company Services Limited as a secretary (1 page)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
(3 pages)
18 November 2013Termination of appointment of Mayfair Company Services Limited as a secretary (1 page)
4 April 2013Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH on 4 April 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
13 November 2012Director's details changed for Neil Ansell on 23 October 2012 (2 pages)
13 November 2012Director's details changed for Neil Ansell on 23 October 2012 (2 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Paul O'shea on 9 February 2010 (2 pages)
4 November 2010Director's details changed for Paul O'shea on 9 February 2010 (2 pages)
4 November 2010Director's details changed for Paul O'shea on 22 October 2010 (2 pages)
4 November 2010Director's details changed for Paul O'shea on 9 February 2010 (2 pages)
4 November 2010Director's details changed for Paul O'shea on 22 October 2010 (2 pages)
10 June 2010Director's details changed for Paul O'shea on 9 February 2010 (2 pages)
10 June 2010Director's details changed for Paul O'shea on 9 February 2010 (2 pages)
10 June 2010Director's details changed for Paul O'shea on 9 February 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 March 2010Appointment of Paul O'shea as a director (2 pages)
17 March 2010Appointment of Paul O'shea as a director (2 pages)
23 November 2009Director's details changed for Neil Ansell on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mayfair Company Services Limited on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Mayfair Company Services Limited on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Neil Ansell on 23 November 2009 (2 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 22/10/08; full list of members (3 pages)
3 November 2008Return made up to 22/10/08; full list of members (3 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
22 October 2007Incorporation (14 pages)
22 October 2007Incorporation (14 pages)