Company NameFischbein Limited
Company StatusActive
Company Number02386291
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleCEO
Country of ResidenceUnited States Of America Illinois
Correspondence Address410 Horizon Drive
Suite 200
Suwanee
Ga 30024
United States
Director NameMr Joost Willem Van Setten
Date of BirthJuly 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2023(34 years, 1 month after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4 Hamelendijk
5541 Ra Reusel
Netherlands
Director NameMr Erik Blom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2023(34 years, 1 month after company formation)
Appointment Duration9 months
RolePresident
Country of ResidenceNetherlands
Correspondence Address4 Hamelendijk
5541 Ra Reusel
Netherlands
Director NameMr Carson Brennan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2023(34 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 290 3500 Lacey Road
Downers Grove, Il 60515
United States
Director NameRaymond Kulla
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration2 years (resigned 18 May 1994)
RoleBusiness Executive
Correspondence Address130 Michaux Road
Riverside
Illinois 60546
Foreign
Director NameDennis William Sheehan
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 1998)
RoleBusiness Executive
Correspondence Address450 Lexington Drive
Lake Forest
Illinois
United States
Director NameDonald Joseph Bachner
Date of BirthAugust 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration2 years (resigned 18 May 1994)
RoleBusiness Executive
Correspondence Address4 Winterport On Auburn
Rolling Meadows
Illinois 60008
Foreign
Director NameLyle John Feye
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1994(5 years after company formation)
Appointment Duration12 years, 7 months (resigned 05 January 2007)
RoleBusiness Executive
Correspondence Address50 Clingstone Place
The Woodlands
Houston
Texas 77382
United States
Director NameIan Guy Wilkins
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1994(5 years after company formation)
Appointment Duration9 years, 4 months (resigned 17 October 2003)
RoleBusiness Executive
Correspondence Address512 Innis Brook Drive
Statesville
North Carolina
28625
Director NameMr Rene Bontemps
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed29 January 1999(9 years, 8 months after company formation)
Appointment Duration21 years (resigned 31 January 2020)
RoleBusiness Executive
Correspondence Address262 Avenue Des Pagodes
Brussels B 1020
Foreign
Secretary NameLyle John Feye
NationalityAmerican
StatusResigned
Appointed10 December 1999(10 years, 6 months after company formation)
Appointment Duration7 years (resigned 05 January 2007)
RoleCompany Director
Correspondence Address50 Clingstone Place
The Woodlands
Houston
Texas 77382
United States
Director NameMichael Geoffrey Siddons
Date of BirthApril 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed17 October 2003(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 2008)
RoleGeneral Manager
Correspondence Address197 Fernbrook Drive
Mooresville
Nc 28117
Director NameJeffrey Fred Reed
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2007(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2014)
RoleCompany Director
Correspondence Address2175 Blackheath Trace
Alpharetta
Ga 30005
Director NameGuido Sampaolo
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2007(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address237 Collingswood Road
Mooresville
Nc
28117
Secretary NameMr Jeff Reed
NationalityBritish
StatusResigned
Appointed05 January 2007(17 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 June 2015)
RoleCompany Director
Correspondence Address2175 Blackheath Terrace
Alpharetta
Ga 30005
Secretary NameCraig Reuther
StatusResigned
Appointed10 July 2015(26 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2022)
RoleCompany Director
Correspondence AddressAlexandra Business Centre 274 Alma Road
Enfield
EN3 7BB
Director NameMr Olivier Gilbert Hancotte
Date of BirthMay 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed31 January 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2023)
RoleGm/Co.Director
Country of ResidenceBelgium
Correspondence Address8 Paepsum Business Park
Bullllevard Paepsum
Brussels
Be-1070
Belgium
Secretary NameBruce Michael Manning
StatusResigned
Appointed28 April 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2023)
RoleCompany Director
Correspondence Address115 E Center Avenue
Lake Bluff
Illinois
Il 60044
United States
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 10 December 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1999(10 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 10 December 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitefischbein.com

Location

Registered AddressVancouver Suite Maple House
High Street
Potters Bar
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Fischbein Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£400,545
Cash£68
Current Liabilities£2,053

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due25 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

31 December 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
27 May 2020Registered office address changed from 274 Alma Road Enfield Middlesex EN3 7BB to Alexandra Business Centre 274 Alma Road Enfield EN3 7BB on 27 May 2020 (1 page)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Olivier Gilbert Hancotte as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Rene Bontemps as a director on 31 January 2020 (1 page)
8 August 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
6 February 2019Group of companies' accounts made up to 31 December 2017 (47 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
13 November 2017Accounts for a small company made up to 31 December 2016 (19 pages)
13 November 2017Accounts for a small company made up to 31 December 2016 (19 pages)
11 August 2017Notification of Duravant Llc as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Duravant Llc as a person with significant control on 11 August 2017 (2 pages)
11 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
30 March 2017Registered office address changed from 10 Orange Street London WC2H 7DQ to 274 Alma Road Enfield Middlesex EN3 7BB on 30 March 2017 (2 pages)
30 March 2017Registered office address changed from 10 Orange Street London WC2H 7DQ to 274 Alma Road Enfield Middlesex EN3 7BB on 30 March 2017 (2 pages)
10 March 2017Auditor's resignation (1 page)
10 March 2017Auditor's resignation (1 page)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,408,273
(6 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,408,273
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
27 July 2015Appointment of Craig Reuther as a secretary on 10 July 2015 (3 pages)
27 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 3,408,273
(4 pages)
27 July 2015Appointment of Craig Reuther as a secretary on 10 July 2015 (3 pages)
27 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 3,408,273
(4 pages)
18 June 2015Termination of appointment of Jeff Reed as a secretary on 11 June 2015 (2 pages)
18 June 2015Termination of appointment of Jeff Reed as a secretary on 11 June 2015 (2 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 25,000
(5 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 25,000
(5 pages)
9 October 2014Full accounts made up to 31 December 2013 (10 pages)
9 October 2014Full accounts made up to 31 December 2013 (10 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 25,000
(5 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 25,000
(5 pages)
30 April 2014Termination of appointment of Jeffrey Reed as a director (2 pages)
30 April 2014Appointment of Michael Kachmer as a director (4 pages)
30 April 2014Appointment of Michael Kachmer as a director (4 pages)
30 April 2014Termination of appointment of Jeffrey Reed as a director (2 pages)
10 December 2013Full accounts made up to 31 December 2012 (11 pages)
10 December 2013Full accounts made up to 31 December 2012 (11 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
14 November 2012Full accounts made up to 31 December 2011 (11 pages)
14 November 2012Full accounts made up to 31 December 2011 (11 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
15 December 2009Full accounts made up to 31 December 2008 (12 pages)
15 December 2009Full accounts made up to 31 December 2008 (12 pages)
16 July 2009Return made up to 18/05/09; full list of members (3 pages)
16 July 2009Return made up to 18/05/09; full list of members (3 pages)
6 October 2008Full accounts made up to 31 December 2007 (11 pages)
6 October 2008Full accounts made up to 31 December 2007 (11 pages)
9 July 2008Return made up to 18/05/08; full list of members (4 pages)
9 July 2008Return made up to 18/05/08; full list of members (4 pages)
8 July 2008Appointment terminated director guido sampaolo (1 page)
8 July 2008Secretary appointed mr jeff reed (1 page)
8 July 2008Secretary appointed mr jeff reed (1 page)
8 July 2008Appointment terminated director guido sampaolo (1 page)
26 June 2008Return made up to 18/05/07; full list of members (4 pages)
26 June 2008Return made up to 18/05/07; full list of members (4 pages)
19 June 2008Director appointed jeff reed (2 pages)
19 June 2008Director appointed jeff reed (2 pages)
19 June 2008Director appointed guido sampaolo (2 pages)
19 June 2008Director appointed guido sampaolo (2 pages)
10 June 2008Appointment terminated director and secretary lyle feye (1 page)
10 June 2008Appointment terminated director michael siddons (1 page)
10 June 2008Appointment terminated director and secretary lyle feye (1 page)
10 June 2008Appointment terminated director michael siddons (1 page)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 July 2006Return made up to 18/05/06; full list of members (3 pages)
6 July 2006Return made up to 18/05/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
23 May 2005Return made up to 18/05/05; full list of members (7 pages)
23 May 2005Return made up to 18/05/05; full list of members (7 pages)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Return made up to 18/05/04; full list of members (7 pages)
11 June 2004Director resigned (1 page)
11 June 2004Return made up to 18/05/04; full list of members (7 pages)
11 June 2004Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
30 August 2003Return made up to 18/05/03; full list of members (7 pages)
30 August 2003Return made up to 18/05/03; full list of members (7 pages)
3 July 2003Registered office changed on 03/07/03 from: hill house 1 little new street london EC4A 3TR (1 page)
3 July 2003Registered office changed on 03/07/03 from: hill house 1 little new street london EC4A 3TR (1 page)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
12 February 2003Full accounts made up to 31 December 2001 (12 pages)
12 February 2003Full accounts made up to 31 December 2001 (12 pages)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002Return made up to 18/05/02; full list of members (6 pages)
21 May 2002Return made up to 18/05/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 May 2001Return made up to 18/05/01; full list of members (6 pages)
29 May 2001Return made up to 18/05/01; full list of members (6 pages)
25 April 2001Secretary's particulars changed;director's particulars changed (1 page)
25 April 2001Resolutions
  • RES13 ‐ Re: ratification dirs. 09/03/01
(1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 April 2001Secretary's particulars changed;director's particulars changed (1 page)
25 April 2001Resolutions
  • RES13 ‐ Re:auds remun. 09/03/01
(1 page)
25 April 2001Resolutions
  • RES13 ‐ Re:auds remun. 09/03/01
(1 page)
25 April 2001Resolutions
  • RES13 ‐ Re: ratification dirs. 09/03/01
(1 page)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 August 2000Return made up to 18/05/00; full list of members (6 pages)
14 August 2000Return made up to 18/05/00; full list of members (6 pages)
10 August 2000Location of debenture register (1 page)
10 August 2000Location of register of members (non legible) (1 page)
10 August 2000Location of register of members (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Location of register of members (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Location of debenture register (1 page)
10 August 2000Location of register of members (non legible) (1 page)
10 August 2000Director's particulars changed (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
18 January 2000Registered office changed on 18/01/00 from: 100 new bridge street london EC4V 6JA (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: 100 new bridge street london EC4V 6JA (1 page)
18 January 2000Secretary resigned (1 page)
27 May 1999Return made up to 18/05/99; full list of members (6 pages)
27 May 1999Return made up to 18/05/99; full list of members (6 pages)
21 May 1999Full accounts made up to 31 December 1998 (16 pages)
21 May 1999Full accounts made up to 31 December 1998 (16 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
8 July 1998Full accounts made up to 31 December 1997 (14 pages)
8 July 1998Full accounts made up to 31 December 1997 (14 pages)
30 May 1998Return made up to 18/05/98; full list of members (6 pages)
30 May 1998Director's particulars changed (1 page)
30 May 1998Director's particulars changed (1 page)
30 May 1998Return made up to 18/05/98; full list of members (6 pages)
8 June 1997Return made up to 18/05/97; full list of members (6 pages)
8 June 1997Return made up to 18/05/97; full list of members (6 pages)
28 April 1997Full accounts made up to 31 December 1996 (16 pages)
28 April 1997Full accounts made up to 31 December 1996 (16 pages)
9 September 1996Memorandum and Articles of Association (15 pages)
9 September 1996Memorandum and Articles of Association (15 pages)
30 August 1996Company name changed fisax LIMITED\certificate issued on 01/09/96 (2 pages)
30 August 1996Company name changed fisax LIMITED\certificate issued on 01/09/96 (2 pages)
11 July 1996Director's particulars changed (1 page)
11 July 1996Director's particulars changed (1 page)
11 July 1996Return made up to 18/05/96; full list of members (6 pages)
11 July 1996Return made up to 18/05/96; full list of members (6 pages)
22 May 1996Full accounts made up to 31 December 1995 (15 pages)
22 May 1996Full accounts made up to 31 December 1995 (15 pages)
3 July 1995Full accounts made up to 31 December 1994 (15 pages)
3 July 1995Full accounts made up to 31 December 1994 (15 pages)
6 June 1995Return made up to 18/05/95; full list of members (14 pages)
6 June 1995Return made up to 18/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 October 1991Ad 02/07/91--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
23 October 1991Particulars of contract relating to shares (3 pages)
23 October 1991Particulars of contract relating to shares (3 pages)
23 October 1991Ad 02/07/91--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
21 August 1989£ nc 1000/25000 (1 page)
21 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1989£ nc 1000/25000 (1 page)
21 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1989Company name changed dotsign LIMITED\certificate issued on 19/06/89 (2 pages)
16 June 1989Company name changed dotsign LIMITED\certificate issued on 19/06/89 (2 pages)
18 May 1989Incorporation (9 pages)
18 May 1989Incorporation (9 pages)