Company number 06800894
Status Active
Incorporation Date 26 January 2009
Company Type Private Limited Company
Address 1ST FLOOR (NORTH), CHANCERY HOUSE, 53-64 CHANCERY LANE, LONDON, ENGLAND, WC2A 1QS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Michael John Glancy as a director on 31 January 2017; Confirmation statement made on 26 January 2017 with updates; Termination of appointment of Joaquim Rocha Teixeira as a director on 16 December 2016. The most likely internet sites of FISHWORKS 2 LIMITED are www.fishworks2.co.uk, and www.fishworks-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fishworks 2 Limited is a Private Limited Company.
The company registration number is 06800894. Fishworks 2 Limited has been working since 26 January 2009.
The present status of the company is Active. The registered address of Fishworks 2 Limited is 1st Floor North Chancery House 53 64 Chancery Lane London England Wc2a 1qs. . CROWLEY, Thomas Edward is a Director of the company. EDWARDS, Graham is a Director of the company. FRANKLIN, William James is a Director of the company. Secretary PALMER, Christopher Stephen has been resigned. Secretary SILK, Frances has been resigned. Director DWYER, Daniel James has been resigned. Director GLANCY, Michael John has been resigned. Director KLAUBER, Peter Arthur has been resigned. Director SILK, Frances has been resigned. Director SIMOVIC, Maria has been resigned. Director TEIXEIRA, Joaquim Rocha has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Secretary
SILK, Frances
Resigned: 31 March 2011
Appointed Date: 26 January 2009
Director
SILK, Frances
Resigned: 31 March 2011
Appointed Date: 26 January 2009
65 years old
Director
SIMOVIC, Maria
Resigned: 02 September 2011
Appointed Date: 26 January 2009
54 years old
Persons With Significant Control
Boparan Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FISHWORKS 2 LIMITED Events
01 Feb 2017
Termination of appointment of Michael John Glancy as a director on 31 January 2017
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
21 Dec 2016
Termination of appointment of Joaquim Rocha Teixeira as a director on 16 December 2016
21 Dec 2016
Appointment of Mr William James Franklin as a director on 16 December 2016
21 Dec 2016
Appointment of Mr Thomas Edward Crowley as a director on 16 December 2016
...
... and 37 more events
29 Jan 2009
Director appointed marija simovic
27 Jan 2009
Registered office changed on 27/01/2009 from court lodge farm warren road chelsfield kent BR6 6ER
27 Jan 2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
27 Jan 2009
Appointment terminated director daniel dwyer
26 Jan 2009
Incorporation
5 February 2013
Debenture
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
Rent deposit deed
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Spiritdrive Limited and Spiritbay Limited
Description: The amount from time to time standing to the credit of the…
27 October 2009
Rent deposit deed
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: Etka Ventures Limited
Description: 13-19 the square richmond surrey.
29 June 2009
Supplemental deed
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £45,000 and all income and interest thereon and deriving…