Company NameHW Fisher Nominees Limited
Company StatusActive
Company Number02658496
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)
Previous NameH. W. Fisher Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Andrew Miller
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameMr Russell Nathan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameAndrew Gavin Rich
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameRafael Aryeh Saville
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(26 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameMr Martin Kudlick
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Paines Lane
Pinner
Middlesex
HA5 3DB
Director NameMr Paul Allan Beer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration25 years, 6 months (resigned 30 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMr Martin Kudlick
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Paines Lane
Pinner
Middlesex
HA5 3DB
Director NameLeslie Claude Kuelsheimer
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(1 year, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 March 2007)
RoleChartered Accountant
Correspondence Address55 Foscote Road
Hendon
London
NW4 3SE
Secretary NameLeslie Claude Kuelsheimer
NationalityBritish
StatusResigned
Appointed28 May 1994(2 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 March 2007)
RoleCompany Director
Correspondence Address55 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Anthony Ronald William Parfitt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(14 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameJulian Simon Challis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(26 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameDavid Stewart Selwyn
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2002(10 years, 11 months after company formation)
Appointment Duration18 years (resigned 28 October 2020)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitehwfisher.co.uk
Telephone020 73888050
Telephone regionLondon

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Paul Allan Beer & Julian Simon Challis
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

1 March 2021Termination of appointment of David Stewart Selwyn as a director on 28 February 2021 (1 page)
14 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
2 November 2020Termination of appointment of Anthony Ronald William Parfitt as a director on 31 October 2020 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 October 2020Termination of appointment of Fisher Secretaries Limited as a secretary on 28 October 2020 (1 page)
11 March 2020Termination of appointment of Julian Simon Challis as a director on 10 March 2020 (1 page)
29 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
(3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 November 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
13 November 2018Appointment of Mr Russell Nathan as a director on 25 September 2018 (2 pages)
24 October 2018Appointment of Julian Simon Challis as a director on 25 September 2018 (2 pages)
24 October 2018Appointment of Andrew Gavin Rich as a director on 25 September 2018 (2 pages)
24 October 2018Appointment of Gary Andrew Miller as a director on 25 September 2018 (2 pages)
24 October 2018Appointment of Rafael Aryeh Saville as a director on 25 September 2018 (2 pages)
24 October 2018Appointment of David Stewart Selwyn as a director on 25 September 2018 (2 pages)
16 May 2018Termination of appointment of Paul Allan Beer as a director on 30 April 2018 (1 page)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
14 March 2013Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 November 2011Director's details changed for Anthony Ronald William Parfitt on 30 June 2011 (2 pages)
24 November 2011Director's details changed for Anthony Ronald William Parfitt on 30 June 2011 (2 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
7 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
24 November 2008Return made up to 29/10/08; full list of members (3 pages)
24 November 2008Return made up to 29/10/08; full list of members (3 pages)
12 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
12 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
1 November 2007Return made up to 29/10/07; full list of members (2 pages)
1 November 2007Return made up to 29/10/07; full list of members (2 pages)
4 April 2007Secretary resigned;director resigned (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
8 November 2006Return made up to 29/10/06; full list of members (3 pages)
8 November 2006Return made up to 29/10/06; full list of members (3 pages)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
14 November 2005Return made up to 29/10/05; full list of members (2 pages)
14 November 2005Return made up to 29/10/05; full list of members (2 pages)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
10 November 2004Return made up to 29/10/04; full list of members (6 pages)
10 November 2004Return made up to 29/10/04; full list of members (6 pages)
27 July 2004Secretary's particulars changed (1 page)
27 July 2004Secretary's particulars changed (1 page)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
11 November 2003Return made up to 29/10/03; full list of members (6 pages)
11 November 2003Return made up to 29/10/03; full list of members (6 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
20 March 2003Accounting reference date extended from 27/04/03 to 30/04/03 (1 page)
20 March 2003Accounting reference date extended from 27/04/03 to 30/04/03 (1 page)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
13 November 2002Return made up to 29/10/02; full list of members (6 pages)
13 November 2002Return made up to 29/10/02; full list of members (6 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
28 February 2002Total exemption full accounts made up to 27 April 2001 (3 pages)
28 February 2002Total exemption full accounts made up to 27 April 2001 (3 pages)
19 November 2001Return made up to 29/10/01; full list of members (5 pages)
19 November 2001Return made up to 29/10/01; full list of members (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (3 pages)
2 March 2001Full accounts made up to 30 April 2000 (3 pages)
8 November 2000Return made up to 29/10/00; full list of members (5 pages)
8 November 2000Return made up to 29/10/00; full list of members (5 pages)
10 January 2000Full accounts made up to 30 April 1999 (3 pages)
10 January 2000Full accounts made up to 30 April 1999 (3 pages)
16 November 1999Return made up to 29/10/99; full list of members (9 pages)
16 November 1999Return made up to 29/10/99; full list of members (9 pages)
9 February 1999Full accounts made up to 30 April 1998 (3 pages)
9 February 1999Full accounts made up to 30 April 1998 (3 pages)
17 November 1998Return made up to 29/10/98; full list of members (7 pages)
17 November 1998Return made up to 29/10/98; full list of members (7 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
18 November 1997Return made up to 29/10/97; full list of members (8 pages)
18 November 1997Return made up to 29/10/97; full list of members (8 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
12 November 1996Return made up to 29/10/96; full list of members (7 pages)
12 November 1996Return made up to 29/10/96; full list of members (7 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
21 November 1995Return made up to 29/10/95; full list of members (14 pages)
21 November 1995Return made up to 29/10/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
29 October 1991Incorporation (13 pages)
29 October 1991Incorporation (13 pages)