Company NameA.A.Fisher(Properties)Limited
DirectorsWilliam Moorton Fisher and Pamela Jill Ryman
Company StatusActive
Company Number00718393
CategoryPrivate Limited Company
Incorporation Date20 March 1962(62 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr William Moorton Fisher
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Fisher's Industrial Estate
Wiggenhall Road Watford
Hertfordshire
WD18 0FE
Director NameMrs Pamela Jill Ryman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(44 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Fisher's Industrial Estate
Wiggenhall Road Watford
Hertfordshire
WD18 0FE
Secretary NamePamela Ann Saunders
StatusCurrent
Appointed09 May 2012(50 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressUnit 3
Fisher's Industrial Estate
Wiggenhall Road Watford
Hertfordshire
WD18 0FE
Director NameCharles Edward Fisher
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(29 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 11 January 2009)
RoleCompany Director
Correspondence AddressSilverdell Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameDaphne Cynthia Fisher
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(29 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 21 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Fisher's Industrial Estate
Wiggenhall Road Watford
Hertfordshire
WD18 0FE
Director NameTimothy Charles Fisher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(29 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 February 1998)
RoleCompany Director
Correspondence Address12 Kensworth Road
Studham
Dunstable
Bedfordshire
LU6 2QF
Secretary NameDaphne Cynthia Fisher
NationalityBritish
StatusResigned
Appointed26 September 1991(29 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 21 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Fisher's Industrial Estate
Wiggenhall Road Watford
Hertfordshire
WD18 0FE

Contact

Websiteaafisher.com

Location

Registered AddressUnit 3
Fisher's Industrial Estate
Wiggenhall Road Watford
Hertfordshire
WD18 0FE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardVicarage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

354.9k at £1A.a. Fisher LTD
100.00%
Ordinary
1 at £1A.a. Fisher LTD & W.m. Fisher
0.00%
Ordinary

Financials

Year2014
Turnover£1,597,749
Gross Profit£1,000,120
Net Worth£20,352,362
Cash£749,046
Current Liabilities£5,904,113

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

28 June 2021Delivered on: 29 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 94 hempstead road, watford, hertfordshire WD17 4JY.
Outstanding
3 September 2015Delivered on: 8 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H land on the north-east side of waldrons yard.
Outstanding
12 February 1992Delivered on: 26 February 1992
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: Fishers industrial estate,wiggenhall road,watford,hertfordshire.t/no.hd 167527.
Outstanding
11 September 1979Delivered on: 21 September 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7, 9 & 11, 13 northolt rd, roxeth, south harrow, london, title no ngl 33555.
Outstanding
11 September 1979Delivered on: 21 September 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3 & 5 northolt road, roxeth south harrow, london title no mx 144661.
Outstanding
7 February 1977Delivered on: 17 February 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7,9,11 and 13, northolt road roxeth, south harrow, L.B.o harrow.
Outstanding
7 February 1977Delivered on: 17 February 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3, and 5, northolt road, roxeth, south harrow L.B. of harrow.
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 5 April 2020 (11 pages)
13 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 7 April 2019 (12 pages)
7 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
19 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 1 April 2018 (14 pages)
4 January 2018Total exemption full accounts made up to 2 April 2017 (15 pages)
1 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
22 November 2016Total exemption full accounts made up to 3 April 2016 (16 pages)
22 November 2016Total exemption full accounts made up to 3 April 2016 (16 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 January 2016Total exemption full accounts made up to 5 April 2015 (16 pages)
6 January 2016Total exemption full accounts made up to 5 April 2015 (16 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 354,930
(4 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 354,930
(4 pages)
8 September 2015Registration of charge 007183930006, created on 3 September 2015 (16 pages)
8 September 2015Registration of charge 007183930006, created on 3 September 2015 (16 pages)
8 September 2015Registration of charge 007183930006, created on 3 September 2015 (16 pages)
5 January 2015Total exemption full accounts made up to 6 April 2014 (15 pages)
5 January 2015Total exemption full accounts made up to 6 April 2014 (15 pages)
5 January 2015Total exemption full accounts made up to 6 April 2014 (15 pages)
11 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 354,930
(4 pages)
11 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 354,930
(4 pages)
5 December 2013Full accounts made up to 7 April 2013 (18 pages)
5 December 2013Full accounts made up to 7 April 2013 (18 pages)
5 December 2013Full accounts made up to 7 April 2013 (18 pages)
12 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 354,930
(4 pages)
12 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 354,930
(4 pages)
21 December 2012Full accounts made up to 1 April 2012 (16 pages)
21 December 2012Full accounts made up to 1 April 2012 (16 pages)
21 December 2012Full accounts made up to 1 April 2012 (16 pages)
9 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
25 May 2012Appointment of Pamela Ann Saunders as a secretary (1 page)
25 May 2012Appointment of Pamela Ann Saunders as a secretary (1 page)
29 December 2011Full accounts made up to 3 April 2011 (15 pages)
29 December 2011Full accounts made up to 3 April 2011 (15 pages)
29 December 2011Full accounts made up to 3 April 2011 (15 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
7 June 2011Termination of appointment of Daphne Fisher as a secretary (1 page)
7 June 2011Termination of appointment of Daphne Fisher as a director (1 page)
7 June 2011Termination of appointment of Daphne Fisher as a secretary (1 page)
7 June 2011Termination of appointment of Daphne Fisher as a director (1 page)
5 January 2011Full accounts made up to 4 April 2010 (14 pages)
5 January 2011Full accounts made up to 4 April 2010 (14 pages)
5 January 2011Full accounts made up to 4 April 2010 (14 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Daphne Cynthia Fisher on 1 October 2009 (1 page)
19 October 2009Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Daphne Cynthia Fisher on 1 October 2009 (1 page)
19 October 2009Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
19 October 2009Secretary's details changed for Daphne Cynthia Fisher on 1 October 2009 (1 page)
19 October 2009Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages)
15 October 2009Full accounts made up to 5 April 2009 (14 pages)
15 October 2009Full accounts made up to 5 April 2009 (14 pages)
15 October 2009Full accounts made up to 5 April 2009 (14 pages)
4 February 2009Full accounts made up to 6 April 2008 (15 pages)
4 February 2009Full accounts made up to 6 April 2008 (15 pages)
4 February 2009Full accounts made up to 6 April 2008 (15 pages)
26 January 2009Appointment terminated director charles fisher (1 page)
26 January 2009Appointment terminated director charles fisher (1 page)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
23 October 2007Return made up to 26/09/07; full list of members (3 pages)
23 October 2007Return made up to 26/09/07; full list of members (3 pages)
2 February 2007Full accounts made up to 1 April 2006 (13 pages)
2 February 2007Full accounts made up to 1 April 2006 (13 pages)
2 February 2007Full accounts made up to 1 April 2006 (13 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
24 October 2006Return made up to 26/09/06; full list of members (3 pages)
24 October 2006Return made up to 26/09/06; full list of members (3 pages)
6 February 2006Full accounts made up to 2 April 2005 (14 pages)
6 February 2006Full accounts made up to 2 April 2005 (14 pages)
6 February 2006Full accounts made up to 2 April 2005 (14 pages)
10 November 2005Return made up to 26/09/05; full list of members (7 pages)
10 November 2005Return made up to 26/09/05; full list of members (7 pages)
3 February 2005Full accounts made up to 3 April 2004 (14 pages)
3 February 2005Full accounts made up to 3 April 2004 (14 pages)
3 February 2005Full accounts made up to 3 April 2004 (14 pages)
11 November 2004Return made up to 26/09/04; full list of members (7 pages)
11 November 2004Return made up to 26/09/04; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: unit 9 fishers industrial estate wiggenhall road watford hertfordshire WD1 8AN (1 page)
1 June 2004Registered office changed on 01/06/04 from: unit 9 fishers industrial estate wiggenhall road watford hertfordshire WD1 8AN (1 page)
2 February 2004Full accounts made up to 5 April 2003 (12 pages)
2 February 2004Full accounts made up to 5 April 2003 (12 pages)
2 February 2004Full accounts made up to 5 April 2003 (12 pages)
8 December 2003Return made up to 26/09/03; full list of members (7 pages)
8 December 2003Return made up to 26/09/03; full list of members (7 pages)
4 December 2002Return made up to 26/09/02; full list of members (7 pages)
4 December 2002Return made up to 26/09/02; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 6 April 2002 (6 pages)
3 December 2002Accounts for a small company made up to 6 April 2002 (6 pages)
3 December 2002Accounts for a small company made up to 6 April 2002 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 October 2001Return made up to 26/09/01; full list of members (7 pages)
18 October 2001Return made up to 26/09/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 1 April 2000 (5 pages)
5 February 2001Accounts for a small company made up to 1 April 2000 (5 pages)
5 February 2001Accounts for a small company made up to 1 April 2000 (5 pages)
6 November 2000Return made up to 26/09/00; full list of members (7 pages)
6 November 2000Return made up to 26/09/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 3 April 1999 (5 pages)
4 February 2000Accounts for a small company made up to 3 April 1999 (5 pages)
4 February 2000Accounts for a small company made up to 3 April 1999 (5 pages)
6 December 1999Return made up to 26/09/99; no change of members (7 pages)
6 December 1999Return made up to 26/09/99; no change of members (7 pages)
2 February 1999Accounts for a small company made up to 4 April 1998 (6 pages)
2 February 1999Accounts for a small company made up to 4 April 1998 (6 pages)
2 February 1999Accounts for a small company made up to 4 April 1998 (6 pages)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
27 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
6 November 1997Return made up to 26/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1997Return made up to 26/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1997Accounts for a small company made up to 6 April 1996 (6 pages)
6 January 1997Accounts for a small company made up to 6 April 1996 (6 pages)
6 January 1997Accounts for a small company made up to 6 April 1996 (6 pages)
22 October 1996Return made up to 26/09/96; no change of members (4 pages)
22 October 1996Return made up to 26/09/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 1 April 1995 (6 pages)
8 February 1996Accounts for a small company made up to 1 April 1995 (6 pages)
8 February 1996Accounts for a small company made up to 1 April 1995 (6 pages)
13 June 1995Registered office changed on 13/06/95 from: 319 green st. London E13 9AR (1 page)
13 June 1995Registered office changed on 13/06/95 from: 319 green st. London E13 9AR (1 page)
4 October 1986Return made up to 30/09/86; full list of members (5 pages)
4 October 1986Return made up to 30/09/86; full list of members (5 pages)
20 March 1962Incorporation (12 pages)
20 March 1962Incorporation (12 pages)