Company NameFish Property (UK) Limited
DirectorColin Henry Fisher
Company StatusActive
Company Number03923491
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Previous NameFish Com (Essex) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameColin Henry Fisher
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(same day as company formation)
RoleBuilder
Correspondence Address32 Berkley Hill
Corringham
Essex
SS17 7TR
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NamePatricia Fisher
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Berkley Hill
Corringham
Stanford Le Hope
Essex
SS17 7TR
Secretary NameKeeley Fisher
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address12 Robin Hood Road
Brentwood
Essex
CM15 9EN

Contact

Websitefishproperty.co.uk

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Colin Henry Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,364
Cash£780
Current Liabilities£506,449

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

22 August 2007Delivered on: 23 August 2007
Persons entitled: Barclays 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: F/H property k/a 32 berkley hill corringham essex.
Outstanding
3 December 2004Delivered on: 4 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £122,000.00 due or to become due from the company to the chargee.
Particulars: 23 birch crescent,hornchurch,essex.
Outstanding
10 August 2004Delivered on: 20 August 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 December 2005Delivered on: 21 December 2005
Satisfied on: 16 March 2011
Persons entitled: Barclays 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: Freehold property known as 25 birch crescent hornchurch essex.
Fully Satisfied
17 October 2005Delivered on: 19 October 2005
Satisfied on: 16 March 2011
Persons entitled: Barclays 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: F/H property k/a 23 birch crescent hornchurch essex.
Fully Satisfied
28 January 2005Delivered on: 29 January 2005
Satisfied on: 15 December 2005
Persons entitled: Barclays 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: F/H 24 robin hood road brentwood essex.
Fully Satisfied

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
13 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
7 February 2017Director's details changed for Colin Henry Fisher on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Colin Henry Fisher on 7 February 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Director's details changed for Colin Henry Fisher on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Colin Henry Fisher on 21 September 2016 (2 pages)
6 September 2016Administrative restoration application (3 pages)
6 September 2016Administrative restoration application (3 pages)
6 September 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(14 pages)
6 September 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(14 pages)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (16 pages)
23 June 2015Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (16 pages)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
15 June 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
  • ANNOTATION Clarification Second filing AR01 was registered on 11/06/15.
  • ANNOTATION Clarification Second filing AR01 was registered on 23/06/15.
(5 pages)
15 June 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
  • ANNOTATION Clarification Second filing AR01 was registered on 11/06/15.
  • ANNOTATION Clarification Second filing AR01 was registered on 23/06/15.
(5 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Termination of appointment of Keeley Fisher as a secretary on 1 October 2014 (2 pages)
27 October 2014Termination of appointment of Keeley Fisher as a secretary on 1 October 2014 (2 pages)
27 October 2014Termination of appointment of Keeley Fisher as a secretary on 1 October 2014 (2 pages)
30 June 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
14 April 2014Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 10/02/09; full list of members (3 pages)
16 June 2009Return made up to 10/02/09; full list of members (3 pages)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 February 2008Return made up to 10/02/08; full list of members (2 pages)
21 February 2008Return made up to 10/02/08; full list of members (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 10/02/07; full list of members (5 pages)
13 March 2007Return made up to 10/02/07; full list of members (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Company name changed fish com (essex) LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed fish com (essex) LIMITED\certificate issued on 28/11/06 (2 pages)
16 February 2006Return made up to 10/02/06; no change of members (4 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2006Return made up to 10/02/06; no change of members (4 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
24 February 2005Return made up to 10/02/05; no change of members (4 pages)
24 February 2005Return made up to 10/02/05; no change of members (4 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (9 pages)
20 August 2004Particulars of mortgage/charge (9 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Return made up to 10/02/04; full list of members (5 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Return made up to 10/02/04; full list of members (5 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2003Return made up to 10/02/03; no change of members (4 pages)
19 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2003Return made up to 10/02/03; no change of members (4 pages)
31 May 2002Return made up to 10/02/02; no change of members (5 pages)
31 May 2002Return made up to 10/02/02; no change of members (5 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Return made up to 10/02/01; full list of members (5 pages)
26 April 2001Return made up to 10/02/01; full list of members (5 pages)
26 April 2001Director's particulars changed (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 February 2000Secretary resigned (1 page)
10 February 2000Incorporation (27 pages)
10 February 2000Incorporation (27 pages)