Company NameFishers Court Limited
Company StatusActive
Company Number02930718
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Denis Charles Michael Cox
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(21 years, 9 months after company formation)
Appointment Duration8 years
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressFishers Court
Besson Street
London
SE14 5AF
Director NameMr Keith Taylor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(25 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFishers Court
Besson Street
London
SE14 5AF
Director NameMs Shirley Branson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(28 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFishers Court
Besson Street
London
SE14 5AF
Director NameDennis Charles Michael Cox
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Eliot Vale
London
SE3 0UW
Director NameMr Keith Michael Taylor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Lodge
Tidmarsh Lane
Tidmarsh
Berkshire
RG8 8HG
Secretary NameDennis Charles Michael Cox
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Eliot Vale
London
SE3 0UW
Director NameShirley Ann Branson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 March 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address13 Eliot Vale
London
SE3 0UW
Director NameTeresa Ann McGrath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(11 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 March 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address104 Lyndhurst Grove
London
SE15 5AH
Secretary NameShirley Ann Branson
NationalityBritish
StatusResigned
Appointed01 December 2005(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 March 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address13 Eliot Vale
London
SE3 0UW
Secretary NameMr Denis Charles Michael Cox
StatusResigned
Appointed07 March 2016(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressFishers Court
Besson Street
London
SE14 5AF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 76390049
Telephone regionLondon

Location

Registered AddressFishers Court
Besson Street
London
SE14 5AF
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1D.c. Cox
50.00%
Ordinary
50 at £1Mr Keith Taylor
50.00%
Ordinary

Financials

Year2014
Turnover£31,547
Gross Profit£18,349
Net Worth£347,982
Cash£9,125
Current Liabilities£17,753

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 March 2023 (12 months ago)
Next Return Due4 April 2024 (2 weeks, 1 day from now)

Charges

9 August 1994Delivered on: 30 August 1994
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: F/H property k/a fishers court besson street london also k/a the sites of 18, 20 and 22 besson street deptford and land at the back of 120, 122, 124 new cross road and 128 new cross road and factory and outbuildings at the rear of 130 and 130A new cross road st paul deptford t/n's 51536, 76573, 215410 and LN114514 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 June 1994Delivered on: 2 July 1994
Persons entitled: Denis Charles Michael Cox

Classification: Debenture
Secured details: £30,000 and all other monies due or to become due from the company to the chargee.
Particulars: First floating charge on the undertaking property present and future including its uncalled capital.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (3 pages)
12 May 2020Termination of appointment of Denis Charles Michael Cox as a secretary on 1 May 2020 (1 page)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Keith Taylor as a director on 11 March 2020 (2 pages)
12 March 2020Termination of appointment of Teresa Ann Mcgrath as a director on 11 March 2020 (1 page)
11 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
29 March 2017Satisfaction of charge 1 in full (1 page)
29 March 2017Satisfaction of charge 1 in full (1 page)
29 March 2017Satisfaction of charge 2 in full (2 pages)
29 March 2017Satisfaction of charge 2 in full (2 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
15 March 2016Appointment of Mr Denis Charles Michael Cox as a director on 7 March 2016 (2 pages)
15 March 2016Termination of appointment of Shirley Ann Branson as a director on 7 March 2016 (1 page)
15 March 2016Appointment of Mr Denis Charles Michael Cox as a director on 7 March 2016 (2 pages)
15 March 2016Appointment of Mr Denis Charles Michael Cox as a secretary on 7 March 2016 (2 pages)
15 March 2016Termination of appointment of Shirley Ann Branson as a secretary on 7 March 2016 (1 page)
15 March 2016Appointment of Mr Denis Charles Michael Cox as a secretary on 7 March 2016 (2 pages)
15 March 2016Termination of appointment of Shirley Ann Branson as a director on 7 March 2016 (1 page)
15 March 2016Termination of appointment of Shirley Ann Branson as a secretary on 7 March 2016 (1 page)
29 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
27 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
28 May 2010Director's details changed for Shirley Ann Branson on 19 May 2010 (2 pages)
28 May 2010Director's details changed for Shirley Ann Branson on 19 May 2010 (2 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Teresa Ann Mcgrath on 19 May 2010 (2 pages)
28 May 2010Director's details changed for Teresa Ann Mcgrath on 19 May 2010 (2 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
19 August 2008Return made up to 19/05/08; full list of members (4 pages)
19 August 2008Return made up to 19/05/08; full list of members (4 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
4 June 2007Return made up to 19/05/07; no change of members (7 pages)
4 June 2007Return made up to 19/05/07; no change of members (7 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
15 June 2006Return made up to 19/05/06; full list of members (7 pages)
15 June 2006Return made up to 19/05/06; full list of members (7 pages)
7 June 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
7 June 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
30 June 2005Return made up to 19/05/05; full list of members (7 pages)
30 June 2005Return made up to 19/05/05; full list of members (7 pages)
1 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
1 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
2 June 2004Return made up to 19/05/04; full list of members (7 pages)
2 June 2004Return made up to 19/05/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
4 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
27 May 2003Return made up to 19/05/03; full list of members (7 pages)
27 May 2003Return made up to 19/05/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
11 June 2002Return made up to 19/05/02; full list of members (7 pages)
11 June 2002Return made up to 19/05/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
4 December 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
15 June 2001Return made up to 19/05/01; full list of members (6 pages)
15 June 2001Return made up to 19/05/01; full list of members (6 pages)
9 March 2001Full accounts made up to 31 May 2000 (12 pages)
9 March 2001Full accounts made up to 31 May 2000 (12 pages)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 May 1999 (13 pages)
25 October 1999Full accounts made up to 31 May 1999 (13 pages)
19 July 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 July 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1998Full accounts made up to 31 May 1998 (13 pages)
25 November 1998Full accounts made up to 31 May 1998 (13 pages)
7 October 1998Return made up to 19/05/98; full list of members (6 pages)
7 October 1998Return made up to 19/05/98; full list of members (6 pages)
16 June 1998Registered office changed on 16/06/98 from: talbot house talbot court gracechurch street london EC3V 0BS (1 page)
16 June 1998Registered office changed on 16/06/98 from: talbot house talbot court gracechurch street london EC3V 0BS (1 page)
5 September 1997Full accounts made up to 31 May 1997 (12 pages)
5 September 1997Full accounts made up to 31 May 1997 (12 pages)
30 May 1997Return made up to 19/05/97; no change of members (4 pages)
30 May 1997Return made up to 19/05/97; no change of members (4 pages)
6 January 1997Return made up to 19/05/96; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 May 1996 (13 pages)
6 January 1997Accounts for a small company made up to 31 May 1996 (13 pages)
6 January 1997Return made up to 19/05/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 May 1995 (13 pages)
29 January 1996Full accounts made up to 31 May 1995 (13 pages)
8 June 1995Return made up to 19/05/95; full list of members (6 pages)
8 June 1995Return made up to 19/05/95; full list of members (6 pages)