London
NW1 7SN
Director Name | Jeffrey Seymour Fisher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(39 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 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(55 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 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(55 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 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 | 03 August 1991(31 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (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 | 03 August 1991(31 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 February 2000) |
Role | Company Director |
Correspondence Address | Excecutors C/O B M Orkin & Co Edgware House 389 Burnt Oak Broadway Edgware Middlesex HA8 5TX |
Director Name | Mrs Jennie Fisher |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 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 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(31 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 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 | 03 August 1991(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 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 | 03 August 1991(31 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
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 |
99 at £1 | Shop & Office Properties LTD 99.00% Ordinary |
---|---|
1 at £1 | Jack Fisher & Shop & Office Properties LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,968 |
Cash | £2,623 |
Current Liabilities | £252,380 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (4 months ago) |
---|---|
Next Return Due | 17 August 2024 (8 months, 2 weeks from now) |
3 September 1986 | Delivered on: 12 September 1986 Satisfied on: 25 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or shop & office properties limited to the chargee on any account whatsoever. Particulars: 56 wimbledon hill road, l/b of merton t/n - sgl 17277. Fully Satisfied |
---|---|
22 September 1982 | Delivered on: 5 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or shop & office properties limited to the chargee on any account whatsoever. Particulars: F/H 434 kings road, chelsea london borough of kensington & chelsea t/n ln 129666. Outstanding |
17 May 1982 | Delivered on: 25 May 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or shop office properties limited to the chargee on any account whatsoever. Particulars: F/H 7 canons corner stanmore london borough of harrow title no ngl 357760. Outstanding |
4 January 1973 | Delivered on: 10 January 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, goodge street, london W1. Outstanding |
8 September 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Change of details for Shop & Office Properties Limited as a person with significant control on 2 July 2023 (2 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN England to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
23 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
5 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
20 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 August 2020 | Confirmation statement made on 3 August 2020 with updates (5 pages) |
1 June 2020 | Satisfaction of charge 3 in full (4 pages) |
1 June 2020 | Satisfaction of charge 1 in full (4 pages) |
1 June 2020 | Satisfaction of charge 2 in full (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 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 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 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 Jeffery Seymour Fisher as a director on 1 July 1999 (2 pages) |
12 January 2017 | Appointment of Jeffery 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) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 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) |
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 Mrs. Susan Melanie Goldberg as a director on 1 October 2015 (2 pages) |
1 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
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) |
28 August 2014 | Secretary's details changed for Mrs Susan Goldberg on 1 September 2013 (1 page) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Jack Fisher on 1 September 2013 (2 pages) |
28 August 2014 | Director's details changed for Mr Jack Fisher on 1 September 2013 (2 pages) |
28 August 2014 | Director's details changed for Jeffrey Seymour Fisher on 1 September 2013 (2 pages) |
28 August 2014 | Secretary's details changed for Mrs Susan Goldberg on 1 September 2013 (1 page) |
28 August 2014 | Director's details changed for Jeffrey Seymour Fisher on 1 September 2013 (2 pages) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Jeffrey Seymour Fisher on 1 September 2013 (2 pages) |
28 August 2014 | Director's details changed for Mr Jack Fisher on 1 September 2013 (2 pages) |
28 August 2014 | Secretary's details changed for Mrs Susan Goldberg on 1 September 2013 (1 page) |
9 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Jack Fisher on 22 October 2012 (2 pages) |
9 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Jack Fisher on 22 October 2012 (2 pages) |
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) |
9 July 2013 | Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 9 July 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Termination of appointment of Sylvia Fisher as a director (1 page) |
24 August 2012 | Termination of appointment of Sylvia Fisher as a director (1 page) |
24 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Jeffrey Seymour Fisher on 1 January 2011 (2 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Jeffrey Seymour Fisher on 1 January 2011 (2 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Jeffrey Seymour Fisher on 1 January 2011 (2 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) |
4 July 2011 | Termination of appointment of Roy Filer as a director (1 page) |
4 July 2011 | Termination of appointment of Roy Filer as a director (1 page) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 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) |
24 August 2009 | Secretary's change of particulars / susan goldberg / 01/01/2007 (1 page) |
24 August 2009 | Secretary's change of particulars / susan goldberg / 01/01/2007 (1 page) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 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) |
14 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 03/08/08; full list of members (4 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) |
17 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 03/08/07; 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) |
8 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
8 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
26 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 03/08/05; 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) |
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) |
27 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 03/08/04; full list of members (8 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) |
1 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members (8 pages) |
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 August 2002 | Return made up to 03/08/02; full list of members
|
30 August 2002 | Return made up to 03/08/02; 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) |
14 August 2001 | Return made up to 03/08/01; full list of members
|
14 August 2001 | Return made up to 03/08/01; 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) |
10 August 2000 | Return made up to 03/08/00; full list of members
|
10 August 2000 | Return made up to 03/08/00; full list of members
|
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) |
23 August 1999 | Return made up to 03/08/99; no change of members (11 pages) |
23 August 1999 | Return made up to 03/08/99; no change of members (11 pages) |
12 August 1999 | New director appointed (3 pages) |
12 August 1999 | New director appointed (3 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 August 1998 | Return made up to 03/08/98; full list of members
|
7 August 1998 | Return made up to 03/08/98; full list of members
|
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) |
15 August 1997 | Return made up to 03/08/97; full list of members (8 pages) |
15 August 1997 | Return made up to 03/08/97; full list of members (8 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) |
9 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
9 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
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) |
11 August 1995 | Return made up to 03/08/95; full list of members (14 pages) |
11 August 1995 | Return made up to 03/08/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
20 February 1973 | Company name changed\certificate issued on 20/02/73 (2 pages) |
20 February 1973 | Company name changed\certificate issued on 20/02/73 (2 pages) |
27 November 1959 | Certificate of incorporation (1 page) |
27 November 1959 | Certificate of incorporation (1 page) |