London
NW1 7SN
Director Name | Mr Jeffrey Seymour Fisher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(48 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Michael Lewis Fisher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mrs Susan Melanie Goldberg |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Roy Montague Filer |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Park Grove Edgware Middlesex HA8 7SJ |
Director Name | Mr David Fisher |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 5 Berkeley Court London NW1 5NA |
Director Name | Mrs Jennie Fisher |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 1993) |
Role | Housewife |
Correspondence Address | 5 Berkeley Court London NW1 5NA |
Director Name | Sylvia Ray Fisher |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 May 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 79 Green Park East Overcliffe Drive Manor Road Bournemouth BH1 3HR |
Director Name | Mr Herbert Harris-Taylor |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1993) |
Role | Consultant |
Correspondence Address | 3 Oak Park Gardens London SW19 6AR |
Director Name | Mr Jack Fisher |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Secretary Name | Mrs Susan Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 18 Chiddingford Woodside Park London N12 |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
900 at £1 | Shop & Office Properties LTD 90.00% Ordinary |
---|---|
34 at £1 | Michael Fisher 3.40% Ordinary |
33 at £1 | Jeffrey Seymour Fisher 3.30% Ordinary |
33 at £1 | Susan Goldberg 3.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,869 |
Cash | £143 |
Current Liabilities | £1,474 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
4 January 1973 | Delivered on: 10 January 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All mones due or to become due from david j fisher investment limited to the bank limited on any amount whatsoever. Particulars: 175 earls court road, london S.W.5. Fully Satisfied |
---|---|
27 June 1960 | Delivered on: 28 June 1960 Persons entitled: Equity Law Life Association Security Limited Classification: Mortgage Secured details: £35,000. Particulars: Court house, 97,98,99 & 100 marylebone high street, london. Satisfied |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 October 2017 | Termination of appointment of Jack Fisher as a director on 13 September 2017 (1 page) |
19 October 2017 | Termination of appointment of Jack Fisher as a director on 13 September 2017 (1 page) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Notification of Shop & Office Properties Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Shop & Office Properties Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
21 March 2017 | Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017 (1 page) |
12 January 2017 | Appointment of Jeffrey Seymour Fisher as a director on 1 July 1999 (2 pages) |
12 January 2017 | Appointment of Jeffrey Seymour Fisher as a director on 1 July 1999 (2 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 October 2015 | Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr. Michael Lewis Fisher as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr. Michael Lewis Fisher as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr. Michael Lewis Fisher as a director on 1 October 2015 (2 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 May 2015 | Registered office address changed from , Mowbray House 58-70 Edgware Way, Edgware, Middlesex, HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from , Mowbray House 58-70 Edgware Way, Edgware, Middlesex, HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Director's details changed for Jeffrey Seymour Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Secretary's details changed for Lynne Michelle Fisher on 1 July 2013 (1 page) |
15 July 2014 | Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Secretary's details changed for Lynne Michelle Fisher on 1 July 2013 (1 page) |
15 July 2014 | Director's details changed for Jeffrey Seymour Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Director's details changed for Jeffrey Seymour Fisher on 1 July 2013 (2 pages) |
15 July 2014 | Secretary's details changed for Lynne Michelle Fisher on 1 July 2013 (1 page) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from , 2nd Floor Highview House, 165 - 167 Station Road, Edgware, Middlesex, HA8 7JU on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Registered office address changed from , 2nd Floor Highview House, 165 - 167 Station Road, Edgware, Middlesex, HA8 7JU on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Termination of appointment of Sylvia Fisher as a director (1 page) |
10 July 2012 | Termination of appointment of Sylvia Fisher as a director (1 page) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Termination of appointment of Roy Filer as a director (1 page) |
6 July 2011 | Director's details changed for Jeffrey Seymour Fisher on 1 January 2010 (2 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Secretary's details changed for Lynne Michelle Fisher on 1 January 2010 (2 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Termination of appointment of Roy Filer as a director (1 page) |
6 July 2011 | Secretary's details changed for Lynne Michelle Fisher on 1 January 2010 (2 pages) |
6 July 2011 | Director's details changed for Jeffrey Seymour Fisher on 1 January 2010 (2 pages) |
6 July 2011 | Secretary's details changed for Lynne Michelle Fisher on 1 January 2010 (2 pages) |
6 July 2011 | Director's details changed for Jeffrey Seymour Fisher on 1 January 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Jeffrey Seymour Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Sylvia Ray Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Sylvia Ray Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Sylvia Ray Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Jeffrey Seymour Fisher on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Jeffrey Seymour Fisher on 1 October 2009 (2 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: edgware house, 389 burnt oak broadway, edgware, middlesex HA8 5TX (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (9 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (9 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
27 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members
|
25 July 2002 | Return made up to 30/06/02; full list of members
|
8 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members
|
10 July 2001 | Return made up to 30/06/01; full list of members
|
14 June 2001 | Registered office changed on 14/06/01 from: b m orkin & co., 813 finchley road, london, NW11 8AJ (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: b m orkin & co. 813 finchley road london NW11 8AJ (1 page) |
4 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 June 2000 | Return made up to 30/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 30/06/00; full list of members (8 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 August 1999 | New director appointed (3 pages) |
12 August 1999 | New director appointed (3 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (9 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (9 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members (8 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members (8 pages) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
20 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
11 April 1951 | Certificate of incorporation (1 page) |