Company NameSouthend Fish Bar Ltd
DirectorMohammad Mumtaz Khan
Company StatusActive
Company Number05640267
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mohammad Mumtaz Khan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityPakistani
StatusCurrent
Appointed05 November 2010(4 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address401a London Road
Westcliff-On-Sea
Essex
SS0 7HU
Director NamePascual Hamid Ouramdane
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 day after company formation)
Appointment Duration12 months (resigned 29 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Oakmead Road
London
SW12 9SL
Director NameMr Hassan Chaatouf
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13d Nantes Close
London
SW18 1JL
Director NameMayarun Nessa Salam
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address13d Nantes Close
Wandsworth
London
SW18 1JL
Secretary NameMr Hassan Chaatouf
NationalityBritish
StatusResigned
Appointed28 November 2006(12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13d Nantes Close
London
SW18 1JL
Director NameMr Boubker Achkik
Date of BirthDecember 1981 (Born 42 years ago)
NationalityMoroccan
StatusResigned
Appointed15 September 2008(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2009)
RoleCompany Director
Correspondence Address205 Danebury Avenue
London
SW15 4DH
Director NameMr Abdullah Alqefari
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed15 September 2008(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2009)
RoleCompany Director
Correspondence Address24 Marsworth Close
Yeading
London
UB4 9SZ
Director NameMr Abdur Rahim Salam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mortlake Drive
Mitcham
Surrey
CR4 3RQ
Secretary NameMr Abdur Rahim Salam
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mortlake Drive
Mitcham
Surrey
CR4 3RQ
Director NameMr Erkan Ercaliskan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameAlexanders Gri Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2005(1 day after company formation)
Appointment Duration12 months (resigned 28 November 2006)
Correspondence Address43 Gower Street
London
WC1E 6HH

Contact

Telephone01702 356000
Telephone regionSouthend-on-Sea

Location

Registered Address25 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

18 April 2006Delivered on: 29 April 2006
Persons entitled: Ukph No.1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
(3 pages)
27 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
(3 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
13 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
24 November 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
24 November 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
15 November 2010Appointment of Mr Mohammad Mumtaz Khan as a director (2 pages)
15 November 2010Appointment of Mr Mohammad Mumtaz Khan as a director (2 pages)
14 November 2010Termination of appointment of Erkan Ercaliskan as a director (1 page)
14 November 2010Termination of appointment of Erkan Ercaliskan as a director (1 page)
26 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Accounts for a dormant company made up to 30 November 2008 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 November 2008 (2 pages)
27 July 2009Appointment terminated director abdur salam (1 page)
27 July 2009Appointment terminated secretary abdur salam (1 page)
27 July 2009Director appointed mr erkan ercaliskan (1 page)
27 July 2009Appointment terminated secretary abdur salam (1 page)
27 July 2009Director appointed mr erkan ercaliskan (1 page)
27 July 2009Appointment terminated director abdur salam (1 page)
25 March 2009Return made up to 30/11/08; full list of members (4 pages)
25 March 2009Return made up to 30/11/08; full list of members (4 pages)
21 January 2009Appointment terminated director mayarun salam (1 page)
21 January 2009Appointment terminated director mayarun salam (1 page)
9 January 2009Appointment terminated director boubker achkik (1 page)
9 January 2009Appointment terminated director abdullah alqefari (1 page)
9 January 2009Director appointed mr abdur rahim salam (1 page)
9 January 2009Director appointed mr abdur rahim salam (1 page)
9 January 2009Appointment terminated director boubker achkik (1 page)
9 January 2009Secretary appointed mr abdur rahim salam (1 page)
9 January 2009Secretary appointed mr abdur rahim salam (1 page)
9 January 2009Appointment terminated director abdullah alqefari (1 page)
15 October 2008Registered office changed on 15/10/2008 from 13D nantes close wandsworth london SW18 1JL (1 page)
15 October 2008Registered office changed on 15/10/2008 from 13D nantes close wandsworth london SW18 1JL (1 page)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
17 September 2008Ad 15/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 September 2008Ad 15/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 September 2008Director appointed mr abdullah alqefari (1 page)
16 September 2008Director appointed mr abdullah alqefari (1 page)
16 September 2008Director appointed mr boubker achkik (1 page)
16 September 2008Director appointed mr boubker achkik (1 page)
10 September 2008Appointment terminated secretary hassan chaatouf (1 page)
10 September 2008Appointment terminated secretary hassan chaatouf (1 page)
23 January 2008Return made up to 30/11/07; full list of members (2 pages)
23 January 2008Return made up to 30/11/07; full list of members (2 pages)
1 April 2007Total exemption full accounts made up to 30 November 2006 (4 pages)
1 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 April 2007Total exemption full accounts made up to 30 November 2006 (4 pages)
1 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2007Registered office changed on 07/03/07 from: 43 gower street london WC1E 6HH (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 43 gower street london WC1E 6HH (1 page)
7 March 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
29 April 2006Particulars of mortgage/charge (5 pages)
29 April 2006Particulars of mortgage/charge (5 pages)
2 February 2006New director appointed (3 pages)
2 February 2006New director appointed (3 pages)
24 January 2006Registered office changed on 24/01/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
24 January 2006Registered office changed on 24/01/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
24 January 2006New secretary appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
30 November 2005Incorporation (14 pages)
30 November 2005Incorporation (14 pages)