Background WavePink WaveYellow Wave

IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED (08708330)

IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED (08708330) is an active UK company. incorporated on 27 September 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED has been registered for 12 years. Current directors include BEJKO COWLBECK, George Frederick David, ROSE, Scott James.

Company Number
08708330
Status
active
Type
ltd
Incorporated
27 September 2013
Age
12 years
Address
IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED, London, W1F 0TA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
BEJKO COWLBECK, George Frederick David, ROSE, Scott James
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED

IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED is an active company incorporated on 27 September 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED was registered 12 years ago.(SIC: 56103)

Status

active

Active since 12 years ago

Company No

08708330

LTD Company

Age

12 Years

Incorporated 27 September 2013

Size

N/A

Accounts

ARD: 30/11

Overdue

5 years overdue

Last Filed

Made up to 30 November 2018 (7 years ago)
Submitted on 30 August 2019 (6 years ago)
Period: 1 December 2017 - 30 November 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2020
Period: 1 December 2018 - 30 November 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 12 October 2020 (5 years ago)
Submitted on 7 December 2020 (5 years ago)

Next Due

Due by 26 October 2021
For period ending 12 October 2021
Contact
Address

IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED Lee And Kan 60-66 Wardour Street London, W1F 0TA,

Previous Addresses

12 London Road Southend-on-Sea SS1 1NT England
From: 19 October 2018To: 29 June 2022
1070 London Road Leigh-on-Sea Essex SS9 3NA
From: 14 October 2014To: 19 October 2018
15a Castleton Road Southend-on-Sea SS2 4UD United Kingdom
From: 27 September 2013To: 14 October 2014
Timeline

12 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Owner Exit
Oct 17
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 19
Director Left
Aug 21
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEJKO COWLBECK, George Frederick David

Active
60-66 Wardour Street, LondonW1F 0TA
Born June 1990
Director
Appointed 12 Oct 2018

ROSE, Scott James

Active
60-66 Wardour Street, LondonW1F 0TA
Born July 1991
Director
Appointed 12 Oct 2018

MALONE, Sonny Alan

Resigned
London Road, Leigh-On-SeaSS9 3NA
Born December 1987
Director
Appointed 27 Sept 2013
Resigned 12 Oct 2018

RAINBOW, Timothy Christopher Martin

Resigned
London Road, Leigh-On-SeaSS9 3NA
Born February 1993
Director
Appointed 27 Sept 2013
Resigned 12 Oct 2018

SMITH, Gregory James Frederick

Resigned
London Road, Southend-On-SeaSS1 1NT
Born February 1984
Director
Appointed 27 Sept 2013
Resigned 03 Oct 2019

SPOONER, Simon Alec Robert

Resigned
London Road, Southend-On-SeaSS1 1NT
Born April 1983
Director
Appointed 12 Oct 2018
Resigned 07 Aug 2021

Persons with significant control

5

3 Active
2 Ceased

Mr George Frederick David Bejko Cowlbeck

Active
60-66 Wardour Street, LondonW1F 0TA
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 12 Oct 2018

Mr Scott James Rose

Active
60-66 Wardour Street, LondonW1F 0TA
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 12 Oct 2018

Mr Timothy Christopher Martin Rainbow

Ceased
London Road, Leigh-On-SeaSS9 3NA
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2016
Ceased 12 Oct 2018

Mr Sonny Alan Malone

Ceased
London Road, Leigh-On-SeaSS9 3NA
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2016
Ceased 12 Oct 2017

Mr Gregory James Frederick Smith

Active
60-66 Wardour Street, LondonW1F 0TA
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
23 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Incorporation Company
27 September 2013
NEWINCIncorporation