Fyshe Ltd was registered on 31 October 2000 with its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the company are listed as Nurse, Christopher Philip, Nurse, Philip, Penrose, James Godfrey Becher.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENROSE, James Godfrey Becher | 11 September 2002 | 07 February 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NURSE, Christopher Philip | 11 September 2002 | 07 February 2007 | 1 |
NURSE, Philip | 07 February 2007 | 04 January 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 July 2020 | |
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 02 August 2018 | |
CS01 - N/A | 28 December 2017 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 29 December 2016 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 24 December 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AD01 - Change of registered office address | 13 May 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 14 August 2012 | |
MG01 - Particulars of a mortgage or charge | 10 July 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 03 January 2012 | |
CH01 - Change of particulars for director | 03 January 2012 | |
AA - Annual Accounts | 21 April 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 28 May 2010 | |
TM02 - Termination of appointment of secretary | 09 February 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AA - Annual Accounts | 17 July 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 01 March 2007 | |
288b - Notice of resignation of directors or secretaries | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 01 March 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 12 June 2006 | |
363a - Annual Return | 23 December 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363a - Annual Return | 12 January 2005 | |
287 - Change in situation or address of Registered Office | 21 December 2004 | |
363s - Annual Return | 10 January 2004 | |
AA - Annual Accounts | 01 December 2003 | |
AA - Annual Accounts | 15 September 2003 | |
363a - Annual Return | 13 January 2003 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
287 - Change in situation or address of Registered Office | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
DISS40 - Notice of striking-off action discontinued | 14 May 2002 | |
363s - Annual Return | 14 May 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 April 2002 | |
CERTNM - Change of name certificate | 23 November 2000 | |
NEWINC - New incorporation documents | 31 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 07 August 2012 | Outstanding |
N/A |
Debenture | 29 June 2012 | Outstanding |
N/A |