London
NW8 0DL
Director Name | Jeffrey Seymour Fisher |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(39 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mrs Susan Melanie Goldberg |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr Michael Lewis Fisher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Roy Montague Filer |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 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 | 29 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 5 Berkeley Court London NW1 5NA |
Director Name | Mr Herbert Harris-Taylor |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 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 | 29 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (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 |
75k at £1 | David Fisher Will Trust 50.00% Ordinary |
---|---|
75k at £1 | Shop & Office Properties Employee Benefit Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,171,850 |
Cash | £80,002 |
Current Liabilities | £312,116 |
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 | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
4 August 1999 | Delivered on: 12 August 1999 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date. Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the property k/a 83 high street sevenoaks kent t/no K762217. Outstanding |
---|---|
4 August 1999 | Delivered on: 12 August 1999 Persons entitled: Investec Bank (UK) Limited 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 property k/a 83 high street sevenoaks kent t/no K762217 by way of fixed charge the goodwill of any business from time to time by way of floating charge all plant machinery equipment furniture and other chattel assets of any nature from time to time. Outstanding |
2 July 1985 | Delivered on: 15 July 1985 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: 472/478 larkshall road highams park l/b of waltham forest. Title no ngl 129258. Outstanding |
20 June 1986 | Delivered on: 27 June 1986 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: 25 high street wimbledon l/b of merton. Title no sgl 344795. Outstanding |
18 July 1980 | Delivered on: 25 July 1980 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: F/H property known as 2 and 4 st. Ann's square and 3 to 7 (odd numbers) barton square, manchester, greater manchester. Title no la 47523. Outstanding |
25 May 1972 | Delivered on: 5 June 1972 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 high street dartford, kent. Title no. K 303352. Outstanding |
4 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN England to 55 Loudoun Road London NW8 0DL on 4 April 2023 (1 page) |
---|---|
31 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with updates (4 pages) |
20 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 June 2020 | Satisfaction of charge 8 in full (4 pages) |
1 June 2020 | Satisfaction of charge 7 in full (4 pages) |
1 June 2020 | Satisfaction of charge 1 in full (4 pages) |
1 June 2020 | Satisfaction of charge 4 in full (4 pages) |
1 June 2020 | Satisfaction of charge 6 in full (4 pages) |
1 June 2020 | Satisfaction of charge 2 in full (4 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 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 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 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) |
26 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 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) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Director's details changed for Jeffrey Seymour Fisher on 31 March 2015 (2 pages) |
11 January 2016 | Director's details changed for Jeffrey Seymour Fisher on 31 March 2015 (2 pages) |
11 January 2016 | Secretary's details changed for Mrs Susan Goldberg on 31 March 2015 (1 page) |
11 January 2016 | Secretary's details changed for Mrs Susan Goldberg on 31 March 2015 (1 page) |
11 January 2016 | Director's details changed for Mr Jack Fisher on 31 March 2015 (2 pages) |
11 January 2016 | Director's details changed for Mr Jack Fisher on 31 March 2015 (2 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
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) |
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 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 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) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2014 | Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Jack Fisher on 1 July 2013 (2 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 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) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
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) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Jeffrey Seymour Fisher on 30 June 2011 (2 pages) |
5 January 2012 | Director's details changed for Jeffrey Seymour Fisher on 30 June 2011 (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 July 2011 | Appointment of Jefrey Seymour Fisher as a director (2 pages) |
5 July 2011 | Appointment of Jefrey Seymour Fisher as a director (2 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 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 January 2010 | Director's details changed for Mr Jack Fisher on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Roy Montague Filer on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Jack Fisher on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Roy Montague Filer on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Jack Fisher on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Roy Montague Filer on 1 October 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 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) |
16 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
1 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
1 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members
|
14 January 2003 | Return made up to 29/12/02; full list of members
|
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: b m orkin & co chartered accountants 813 finchley road london NW11 8AJ (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: b m orkin & co chartered accountants 813 finchley road london NW11 8AJ (1 page) |
19 January 2001 | Return made up to 29/12/00; full list of members
|
19 January 2001 | Return made up to 29/12/00; full list of members
|
4 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members
|
12 January 2000 | Return made up to 29/12/99; full list of members
|
4 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
6 January 1999 | Return made up to 29/12/98; full list of members (8 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
7 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
6 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
4 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
4 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
31 January 1987 | Group of companies' accounts made up to 31 March 1986 (16 pages) |
31 January 1987 | Group of companies' accounts made up to 31 March 1986 (16 pages) |
10 February 1972 | Certificate of incorporation (1 page) |
10 February 1972 | Incorporation (13 pages) |
10 February 1972 | Certificate of incorporation (1 page) |
10 February 1972 | Incorporation (13 pages) |