UKBizDB.co.uk

FISH LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fish London Limited. The company was founded 17 years ago and was given the registration number 05949295. The firm's registered office is in TEDDINGTON. You can find them at 8 Waldegrave Road, , Teddington, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:FISH LONDON LIMITED
Company Number:05949295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2006
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:8 Waldegrave Road, Teddington, England, TW11 8GT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Waldegrave Road, Teddington, England, TW11 8GT

Director30 September 2019Active
Swallowfield House, Station Road, Wellington, England, TA21 8NL

Secretary26 February 2018Active
7, High Street, Teddington, United Kingdom, TW11 8EE

Secretary23 August 2011Active
7, High Street, Teddington, TW11 8EE

Secretary07 June 2016Active
7, High Street, Teddington, United Kingdom, TW11 8EE

Secretary09 December 2009Active
10 Rosemary Drive, St Albans, AL2 1UD

Secretary28 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 September 2006Active
1 Faraday Road, Penenden Heath, Maidstone, ME14 2DB

Director28 September 2006Active
319 Chartridge Lane, Chesham, HP5 2SQ

Director28 September 2006Active
Swallowfield House, Station Road, Wellington, England, TA21 8NL

Director26 February 2018Active
Swallowfield House, Station Road, Wellington, England, TA21 8NL

Director26 February 2018Active
28 All Saints Avenue, Maidenhead, SL6 6NA

Director27 August 2007Active
Swallowfield House, Station Road, Wellington, England, TA21 8NL

Director26 February 2018Active
Tithe Barn Hooks Farm, Henley Road, Marlow, HP7 0PX

Director28 September 2006Active
7, High Street, Teddington, United Kingdom, TW11 8EE

Director03 August 2010Active
8, Waldegrave Road, Teddington, England, TW11 8GT

Director01 July 2018Active

People with Significant Control

Brand Architekts Group Plc
Notified on:23 August 2019
Status:Active
Country of residence:United Kingdom
Address:8, Waldegrave Road, Teddington, United Kingdom, TW11 8GT
Nature of control:
  • Significant influence or control as firm
Swallowfield Plc
Notified on:26 February 2018
Status:Active
Country of residence:England
Address:Swallowfield House, Station Road, Wellington, England, TA21 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Burfoot
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:7, High Street, Teddington, TW11 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Knowledge & Merchandinging Inc. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harlequin House, High Street, Teddington, England, TW11 8EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-17Dissolution

Dissolution application strike off company.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-06-03Accounts

Accounts with accounts type dormant.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type small.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-03-13Auditors

Auditors resignation company.

Download
2018-02-27Address

Change registered office address company with date old address new address.

Download
2018-02-27Accounts

Change account reference date company current shortened.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.