About

Registered Number: 04490281
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Units 10-14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD

 

Founded in 2002, Southbank Fresh Fish Ltd has its registered office in London. There are 6 directors listed as Le, David Anh Ky, Avery, Amy Louise, Nicholson, Ingrid, Nicholson, Ingrid, Ironman, Jacqueline Pauline, Ironman, Leslie James for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRONMAN, Jacqueline Pauline 19 July 2002 22 December 2010 1
IRONMAN, Leslie James 19 July 2002 22 December 2010 1
Secretary Name Appointed Resigned Total Appointments
LE, David Anh Ky 31 July 2020 - 1
AVERY, Amy Louise 01 January 2017 19 November 2018 1
NICHOLSON, Ingrid 19 November 2018 31 July 2020 1
NICHOLSON, Ingrid 26 October 2012 01 January 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
TM02 - Termination of appointment of secretary 05 August 2020
AP03 - Appointment of secretary 05 August 2020
AP01 - Appointment of director 05 August 2020
AP01 - Appointment of director 05 August 2020
CS01 - N/A 30 July 2020
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 08 August 2019
AP03 - Appointment of secretary 27 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 July 2018
PSC05 - N/A 05 April 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 19 July 2017
CH01 - Change of particulars for director 19 July 2017
CH01 - Change of particulars for director 19 July 2017
AA - Annual Accounts 30 March 2017
AP03 - Appointment of secretary 01 January 2017
TM02 - Termination of appointment of secretary 01 January 2017
CS01 - N/A 21 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2016
AA - Annual Accounts 30 March 2016
CH01 - Change of particulars for director 19 September 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 14 August 2015
AD01 - Change of registered office address 14 August 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 29 October 2012
AD01 - Change of registered office address 29 October 2012
TM02 - Termination of appointment of secretary 26 October 2012
AP03 - Appointment of secretary 26 October 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 23 November 2011
AR01 - Annual Return 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AD01 - Change of registered office address 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
AA01 - Change of accounting reference date 06 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AD01 - Change of registered office address 04 January 2011
TM01 - Termination of appointment of director 22 November 2010
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 11 August 2008
395 - Particulars of a mortgage or charge 22 February 2008
395 - Particulars of a mortgage or charge 22 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
225 - Change of Accounting Reference Date 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
MISC - Miscellaneous document 11 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
363a - Annual Return 01 October 2004
AA - Annual Accounts 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
395 - Particulars of a mortgage or charge 09 January 2004
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
AA - Annual Accounts 20 October 2003
363a - Annual Return 08 August 2003
225 - Change of Accounting Reference Date 14 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
287 - Change in situation or address of Registered Office 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge fixed & floating charge 06 February 2008 Fully Satisfied

N/A

Debenture 06 February 2008 Fully Satisfied

N/A

Debenture 05 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.