About

Registered Number: 04614113
Date of Incorporation: 11/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 172 Camden Road, Camden Town, London, NW1 9HJ

 

Established in 2002, Flat Fish Villas Ltd are based in London, it's status at Companies House is "Active". The companies directors are Andrew, Sarah, Minett, Paul, Cornish, Leanne Nicola, Cornish, Nicholas Burrus, Du Ry Van Beest Holle, Bruno, Fuller, Nicole, Halas, Marek, Mahmood, Imran Waseem, Mirtchev, Alexander. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Sarah 24 February 2014 - 1
MINETT, Paul 11 December 2002 - 1
CORNISH, Leanne Nicola 06 February 2007 14 August 2009 1
CORNISH, Nicholas Burrus 06 February 2007 14 August 2009 1
DU RY VAN BEEST HOLLE, Bruno 11 December 2002 24 February 2014 1
FULLER, Nicole 03 January 2010 24 May 2016 1
HALAS, Marek 11 December 2002 06 February 2007 1
MAHMOOD, Imran Waseem 11 December 2002 06 February 2007 1
MIRTCHEV, Alexander 03 January 2010 24 May 2016 1

Filing History

Document Type Date
CS01 - N/A 22 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 11 August 2016
TM01 - Termination of appointment of director 29 May 2016
TM01 - Termination of appointment of director 29 May 2016
AP01 - Appointment of director 29 May 2016
AP01 - Appointment of director 29 May 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 08 August 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 12 July 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 January 2010
AP01 - Appointment of director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AP01 - Appointment of director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 20 October 2009
TM01 - Termination of appointment of director 04 October 2009
TM01 - Termination of appointment of director 04 October 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 13 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 10 January 2006
363s - Annual Return 07 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 10 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
287 - Change in situation or address of Registered Office 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.