Company NameFish Brothers Limited
DirectorsRichard John Royce Fish and Susan Claire Neal
Company StatusActive
Company Number07100645
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)
Previous NameMutanderis 575 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard John Royce Fish
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 High Street
London
E17 7JY
Director NameMrs Susan Claire Neal
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 High Street
Walthamstow
London
E17 7JY
Director NameFish Brothers Group Limited (Corporation)
StatusResigned
Appointed10 December 2009(same day as company formation)
Correspondence Address114 High Street
Walthamstow
London
E17 7JY

Contact

Websitewww.fishpawnbrokers.co.uk

Location

Registered Address114 High Street
Walthamstow
London
E17 7JY
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Fish Brothers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

9 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
18 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
21 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 December 2014Director's details changed for Mr Richard John Royce Fish on 1 January 2014 (2 pages)
24 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
24 December 2014Director's details changed for Mr Richard John Royce Fish on 1 January 2014 (2 pages)
24 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
24 December 2014Director's details changed for Mr Richard John Royce Fish on 1 January 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
27 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
22 May 2013Director's details changed for Fish Brothers Limited on 30 December 2009 (2 pages)
22 May 2013Director's details changed for Fish Brothers Limited on 30 December 2009 (2 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
30 December 2009Company name changed mutanderis 575 LIMITED\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
(2 pages)
30 December 2009Change of name notice (2 pages)
30 December 2009Change of name notice (2 pages)
30 December 2009Company name changed mutanderis 575 LIMITED\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
(2 pages)
10 December 2009Incorporation (23 pages)
10 December 2009Incorporation (23 pages)