General information

Name:

Fishes & Dishes Ltd

Office Address:

67 George V Avenue HA5 5SU Pinner

Number: 04595865

Incorporation date: 2002-11-20

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fishes & Dishes is a firm located at HA5 5SU Pinner at 67 George V Avenue. This enterprise was formed in 2002 and is registered under reg. no. 04595865. This enterprise has been operating on the English market for 22 years now and company last known status is active. This firm's registered with SIC code 47230, that means Retail sale of fish, crustaceans and molluscs in specialised stores. Fishes & Dishes Ltd filed its latest accounts for the period that ended on 2022/11/30. Its most recent confirmation statement was submitted on 2022/11/20.

The firm works in retail industry. Its FHRSID is PI/000082475. It reports to Harrow and its last food inspection was carried out on 2022-04-29 in 194-196 Alexandra Avenue, London, HA2 9BN. The most recent quality assessment result obtained by the company is 2, which translates as improvement necessary. The components comprising this value are the following inspection results: 10 for hygiene, 15 for its structural management and 10 for confidence in management.

Michelle C. and Steven H. are listed as enterprise's directors and have been doing everything they can to help the company since June 2019.

Financial data based on annual reports

Company staff

Michelle C.

Role: Director

Appointed: 17 June 2019

Latest update: 23 February 2024

Steven H.

Role: Director

Appointed: 22 July 2013

Latest update: 23 February 2024

Michelle C.

Role: Secretary

Appointed: 20 November 2002

Latest update: 23 February 2024

People with significant control

Steven H. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Steven H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Barbara H.
Notified on 6 March 2023
Ceased on 19 October 2023
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
right to manage directors
1/2 or less of shares
Michael H.
Notified on 6 April 2016
Ceased on 19 November 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 8 June 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 6 July 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 15 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 15 July 2013
Annual Accounts 16 June 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 16 June 2014

Fishes & Dishes food hygiene ratings

Retailers - other address

Address

194-196 Alexandra Avenue, Harrow

Suburb

Rayners Lane

City

London

District

Greater London

State

England

Post code

HA2 9BN

Food rating: 2

Hygiene

10

Structural

15

Confidence in Management

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

18 Wickham Close

Post code:

UB9 6QA

City / Town:

Harefield

HQ address,
2013

Address:

18 Wickham Close

Post code:

UB9 6QA

City / Town:

Harefield

HQ address,
2014

Address:

18 Wickham Close

Post code:

UB9 6QA

City / Town:

Harefield

HQ address,
2015

Address:

18 Wickham Close

Post code:

UB9 6QA

City / Town:

Harefield

HQ address,
2016

Address:

18 Wickham Close

Post code:

UB9 6QA

City / Town:

Harefield

Accountant/Auditor,
2016 - 2013

Name:

Orion Accountancy Limited

Address:

30 Garners Road

Post code:

SL9 0EZ

City / Town:

Chalfont St Peter

Search other companies

Services (by SIC Code)

  • 47230 : Retail sale of fish, crustaceans and molluscs in specialised stores
21
Company Age

Closest Companies - by postcode