Company NameThe Fish House (Essex) Limited
DirectorPaul Edwards
Company StatusActive
Company Number06518959
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Edwards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMr Philip Duce
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£56,331
Cash£41,192
Current Liabilities£257,537

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

31 July 2012Delivered on: 14 August 2012
Persons entitled: Union Pension Trustees 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 deposit account see image for full details.
Outstanding
27 May 2010Delivered on: 8 June 2010
Persons entitled: Ahs 1 Limited

Classification: Rent deposit deed
Secured details: £12,925.00 and all other 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Particulars: The interest in the account together with all money from time to time in the account or withdrawn from the account in accordance with the rent deposit deed see image for full details.
Outstanding
24 February 2010Delivered on: 26 February 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
11 July 2022Amended micro company accounts made up to 31 August 2019 (3 pages)
11 July 2022Amended micro company accounts made up to 31 August 2020 (3 pages)
20 June 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
28 May 2022Compulsory strike-off action has been discontinued (1 page)
27 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
25 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
2 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
2 March 2020Director's details changed for Mr Paul Edwards on 11 December 2019 (2 pages)
2 March 2020Change of details for Mr Paul Edwards as a person with significant control on 11 December 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
9 May 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
7 May 2019Change of details for Mr Paul Edwards as a person with significant control on 4 March 2019 (2 pages)
26 March 2019Director's details changed for Mr Paul Edwards on 4 March 2019 (2 pages)
26 March 2019Change of details for Mr Paul Edwards as a person with significant control on 4 March 2019 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
20 April 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
12 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Micro company accounts made up to 31 August 2016 (5 pages)
10 March 2017Micro company accounts made up to 31 August 2016 (5 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
22 March 2012Secretary's details changed for Mr Philip Duce on 9 March 2011 (2 pages)
22 March 2012Director's details changed for Paul Edwards on 9 March 2011 (2 pages)
22 March 2012Secretary's details changed for Mr Philip Duce on 9 March 2011 (2 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
22 March 2012Secretary's details changed for Mr Philip Duce on 9 March 2011 (2 pages)
22 March 2012Director's details changed for Paul Edwards on 9 March 2011 (2 pages)
22 March 2012Director's details changed for Paul Edwards on 9 March 2011 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 December 2009Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 22 December 2009 (1 page)
23 November 2009Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page)
23 November 2009Previous accounting period extended from 28 February 2009 to 31 August 2009 (1 page)
1 April 2009Return made up to 28/02/09; full list of members (3 pages)
1 April 2009Return made up to 28/02/09; full list of members (3 pages)
29 February 2008Incorporation (16 pages)
29 February 2008Incorporation (16 pages)