Company NameThe Fishmongers Kitchen Ltd
DirectorsAntonino Licastro and Diane Jane Licastro
Company StatusActive
Company Number06947180
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Antonino Licastro
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleFishmonger
Country of ResidenceEngland
Correspondence Address119 Shepherds Bush Road
London
W6 7LP
Director NameMrs Diane Jane Licastro
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleClinical Development Manager
Country of ResidenceEngland
Correspondence Address119 Shepherds Bush Road
London
W6 7LP

Contact

Websitewww.fishmongerskitchen.com

Location

Registered Address119 Shepherds Bush Road
London
W6 7LP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£345
Cash£19,820
Current Liabilities£50,989

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

14 November 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
17 October 2022Director's details changed for Mrs Diane Jane Boswell on 11 April 2022 (2 pages)
23 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
20 September 2021Confirmation statement made on 16 September 2021 with updates (5 pages)
13 September 2021Change of details for Mr Antonio Licastro as a person with significant control on 10 September 2021 (2 pages)
13 September 2021Director's details changed for Mr Antonio Licastro on 10 September 2021 (2 pages)
17 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
11 April 2019Director's details changed for Mr Tony Licastro on 30 July 2010 (2 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
7 August 2017Notification of Antonio Licastro as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
7 August 2017Notification of Antonio Licastro as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Antonio Licastro as a person with significant control on 7 August 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 2
(6 pages)
13 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Mrs Diane Jane Boswell on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Tony Licastro on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Tony Licastro on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Tony Licastro on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mrs Diane Jane Boswell on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mrs Diane Jane Boswell on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mrs Diane Jane Boswell on 29 June 2010 (2 pages)
18 August 2010Director's details changed for Mr Tony Licastro on 29 June 2010 (2 pages)
18 August 2010Registered office address changed from 5 Clayton Crescent Brentford Middlesex TW89PT on 18 August 2010 (1 page)
18 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Tony Licastro on 29 June 2010 (2 pages)
18 August 2010Registered office address changed from 5 Clayton Crescent Brentford Middlesex TW89PT on 18 August 2010 (1 page)
18 August 2010Director's details changed for Mrs Diane Jane Boswell on 29 June 2010 (2 pages)
30 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2010Solvency statement dated 26/07/10 (1 page)
30 July 2010Solvency statement dated 26/07/10 (1 page)
30 July 2010Statement of capital on 30 July 2010
  • GBP 2
(4 pages)
30 July 2010Statement of capital on 30 July 2010
  • GBP 2
(4 pages)
29 June 2009Incorporation (16 pages)
29 June 2009Incorporation (16 pages)