Corringham
Essex
SS17 7TR
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Patricia Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Berkley Hill Corringham Stanford Le Hope Essex SS17 7TR |
Secretary Name | Keeley Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 12 Robin Hood Road Brentwood Essex CM15 9EN |
Website | fishproperty.co.uk |
---|
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Colin Henry Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148,364 |
Cash | £780 |
Current Liabilities | £506,449 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
22 August 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
7 February 2017 | Director's details changed for Colin Henry Fisher on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Colin Henry Fisher on 7 February 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Director's details changed for Colin Henry Fisher on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Colin Henry Fisher on 21 September 2016 (2 pages) |
6 September 2016 | Administrative restoration application (3 pages) |
6 September 2016 | Administrative restoration application (3 pages) |
6 September 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (16 pages) |
23 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (16 pages) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Termination of appointment of Keeley Fisher as a secretary on 1 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Keeley Fisher as a secretary on 1 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Keeley Fisher as a secretary on 1 October 2014 (2 pages) |
30 June 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
14 April 2014 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
14 April 2014 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Return made up to 10/02/09; full list of members (3 pages) |
16 June 2009 | Return made up to 10/02/09; full list of members (3 pages) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 10/02/07; full list of members (5 pages) |
13 March 2007 | Return made up to 10/02/07; full list of members (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Company name changed fish com (essex) LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed fish com (essex) LIMITED\certificate issued on 28/11/06 (2 pages) |
16 February 2006 | Return made up to 10/02/06; no change of members (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 February 2006 | Return made up to 10/02/06; no change of members (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Return made up to 10/02/05; no change of members (4 pages) |
24 February 2005 | Return made up to 10/02/05; no change of members (4 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (9 pages) |
20 August 2004 | Particulars of mortgage/charge (9 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Return made up to 10/02/04; full list of members (5 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Return made up to 10/02/04; full list of members (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 February 2003 | Return made up to 10/02/03; no change of members (4 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 February 2003 | Return made up to 10/02/03; no change of members (4 pages) |
31 May 2002 | Return made up to 10/02/02; no change of members (5 pages) |
31 May 2002 | Return made up to 10/02/02; no change of members (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Return made up to 10/02/01; full list of members (5 pages) |
26 April 2001 | Return made up to 10/02/01; full list of members (5 pages) |
26 April 2001 | Director's particulars changed (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
17 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
17 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Incorporation (27 pages) |
10 February 2000 | Incorporation (27 pages) |