Company NameDonald Fisher (Ealing) Limited
DirectorJanet Laura Slack
Company StatusActive
Company Number00676404
CategoryPrivate Limited Company
Incorporation Date29 November 1960(63 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Janet Laura Slack
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Craven Avenue
London
W5 2SY
Secretary NameMs Janet Laura Slack
NationalityBritish
StatusCurrent
Appointed23 December 2001(41 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Craven Avenue
London
W5 2SY
Director NameMr Donald Rowland Slack
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(30 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 December 2001)
RoleCompany Director
Correspondence Address5 Craven Avenue
London
W5 2SY
Director NameMrs Emily Florence Slack
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(30 years, 11 months after company formation)
Appointment Duration30 years, 3 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Craven Avenue
London
W5 2SY
Secretary NameMr Donald Rowland Slack
NationalityBritish
StatusResigned
Appointed30 October 1991(30 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 December 2001)
RoleCompany Director
Correspondence Address5 Craven Avenue
London
W5 2SY

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

140 at £0.05Emily Slack Discretionary Settlement
7.00%
Ordinary
1.4k at £0.05Emily Florence Slack
68.00%
Ordinary
500 at £0.05Janet Laura Slack
25.00%
Ordinary

Financials

Year2014
Net Worth£3,522,080
Cash£21,039
Current Liabilities£18,331

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

27 October 2016Delivered on: 8 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 40 the grove isleworth t/no MX53915.
Outstanding
20 September 2016Delivered on: 22 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 December 1986Delivered on: 6 January 1987
Satisfied on: 18 July 2014
Persons entitled: Courage Limited

Classification: Undertaking
Secured details: £25,000 and all other monies due or to become due from the company to the chargee & any account whatsoever.
Particulars: 47 boston road hanwell, london L7.
Fully Satisfied
26 October 1982Delivered on: 29 October 1982
Satisfied on: 18 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crown building, mill hill grove, acton, london W3 and/or the proceeds of sale thereof. Title no. Mx 159457. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1977Delivered on: 26 September 1977
Satisfied on: 18 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 491C london rd., Isleworth, hounslow, title no mx 166805.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1976Delivered on: 18 November 1976
Satisfied on: 18 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 manor road, ealing. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 12 January 2021 (1 page)
6 January 2021Confirmation statement made on 5 October 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 5 April 2019 (11 pages)
3 April 2020Current accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
3 January 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
11 November 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (10 pages)
12 November 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (11 pages)
11 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
11 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 November 2016Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 11 November 2016 (1 page)
8 November 2016Registration of charge 006764040006, created on 27 October 2016 (9 pages)
8 November 2016Registration of charge 006764040006, created on 27 October 2016 (9 pages)
22 September 2016Registration of charge 006764040005, created on 20 September 2016 (8 pages)
22 September 2016Registration of charge 006764040005, created on 20 September 2016 (8 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
26 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
22 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
18 July 2014Satisfaction of charge 4 in full (1 page)
18 July 2014Satisfaction of charge 1 in full (1 page)
18 July 2014Satisfaction of charge 2 in full (1 page)
18 July 2014Satisfaction of charge 3 in full (1 page)
18 July 2014Satisfaction of charge 2 in full (1 page)
18 July 2014Satisfaction of charge 3 in full (1 page)
18 July 2014Satisfaction of charge 1 in full (1 page)
18 July 2014Satisfaction of charge 4 in full (1 page)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
6 September 2012Accounts for a small company made up to 5 April 2012 (6 pages)
6 September 2012Accounts for a small company made up to 5 April 2012 (6 pages)
6 September 2012Accounts for a small company made up to 5 April 2012 (6 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
19 August 2011Accounts for a small company made up to 5 April 2011 (6 pages)
19 August 2011Accounts for a small company made up to 5 April 2011 (6 pages)
19 August 2011Accounts for a small company made up to 5 April 2011 (6 pages)
21 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
21 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
21 December 2010Accounts for a small company made up to 5 April 2010 (6 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
9 September 2009Accounts for a small company made up to 5 April 2009 (6 pages)
9 September 2009Accounts for a small company made up to 5 April 2009 (6 pages)
9 September 2009Accounts for a small company made up to 5 April 2009 (6 pages)
3 December 2008Return made up to 10/10/08; full list of members (4 pages)
3 December 2008Return made up to 10/10/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
21 November 2007Return made up to 10/10/07; full list of members (2 pages)
21 November 2007Return made up to 10/10/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
14 December 2006Registered office changed on 14/12/06 from: 9 station parade ealing common london W5 3LD (1 page)
14 December 2006Location of register of members (1 page)
14 December 2006Location of register of members (1 page)
14 December 2006Registered office changed on 14/12/06 from: 9 station parade ealing common london W5 3LD (1 page)
13 December 2006Return made up to 10/10/06; full list of members (2 pages)
13 December 2006Return made up to 10/10/06; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
24 October 2005Return made up to 10/10/05; full list of members (7 pages)
24 October 2005Return made up to 10/10/05; full list of members (7 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
28 October 2004Return made up to 10/10/04; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
28 October 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
6 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
6 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
6 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
3 November 2003Return made up to 10/10/03; full list of members (7 pages)
3 November 2003Return made up to 10/10/03; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 5 April 2002 (15 pages)
7 January 2003Total exemption full accounts made up to 5 April 2002 (15 pages)
7 January 2003Total exemption full accounts made up to 5 April 2002 (15 pages)
23 October 2002Return made up to 10/10/02; full list of members (7 pages)
23 October 2002Return made up to 10/10/02; full list of members (7 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002New secretary appointed (2 pages)
1 November 2001Return made up to 23/10/01; full list of members (7 pages)
1 November 2001Return made up to 23/10/01; full list of members (7 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
29 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
29 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
29 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
21 December 2000Registered office changed on 21/12/00 from: 44A upper richmond road east sheen london SW15 6TG (1 page)
21 December 2000Return made up to 30/10/00; full list of members (7 pages)
21 December 2000Registered office changed on 21/12/00 from: 44A upper richmond road east sheen london SW15 6TG (1 page)
21 December 2000Return made up to 30/10/00; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
23 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
23 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
23 November 1999Return made up to 30/10/99; full list of members (7 pages)
23 November 1999Return made up to 30/10/99; full list of members (7 pages)
1 December 1998Return made up to 30/10/98; no change of members (4 pages)
1 December 1998Return made up to 30/10/98; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 5 April 1998 (4 pages)
5 October 1998Accounts for a small company made up to 5 April 1998 (4 pages)
5 October 1998Accounts for a small company made up to 5 April 1998 (4 pages)
5 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
5 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
5 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
26 November 1997Return made up to 30/10/97; full list of members (6 pages)
26 November 1997Return made up to 30/10/97; full list of members (6 pages)
22 November 1996Return made up to 30/10/96; no change of members (4 pages)
22 November 1996Return made up to 30/10/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
7 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
7 October 1996Accounts for a small company made up to 5 April 1996 (5 pages)
5 December 1995Full accounts made up to 5 April 1995 (9 pages)
5 December 1995Full accounts made up to 5 April 1995 (9 pages)
5 December 1995Full accounts made up to 5 April 1995 (9 pages)
17 November 1995Return made up to 30/10/95; no change of members (4 pages)
17 November 1995Return made up to 30/10/95; no change of members (4 pages)
6 January 1987Particulars of mortgage/charge (3 pages)
6 January 1987Particulars of mortgage/charge (3 pages)
7 March 1983Accounts made up to 5 April 1982 (3 pages)
7 March 1983Accounts made up to 5 April 1982 (3 pages)
7 March 1983Accounts made up to 5 April 1982 (3 pages)
29 October 1982Particulars of mortgage/charge (3 pages)
29 October 1982Particulars of mortgage/charge (3 pages)
28 March 1978Annual return made up to 31/12/75 (4 pages)
28 March 1978Annual return made up to 31/12/75 (4 pages)
22 August 1977Particulars of mortgage/charge (4 pages)
22 August 1977Particulars of mortgage/charge (4 pages)
18 November 1976Particulars of mortgage/charge (4 pages)
18 November 1976Particulars of mortgage/charge (4 pages)
29 November 1960Incorporation (12 pages)
29 November 1960Incorporation (12 pages)