About

Registered Number: 04099304
Date of Incorporation: 31/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 9 Bonhill Street, London, EC2A 4DJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 07 August 2012 Outstanding

N/A

Debenture 29 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.