Company NameHW Fisher Corporate Limited
Company StatusDissolved
Company Number03858534
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)
Previous NamesFisher Corporate Plc and Fisher Corporate Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGary Andrew Miller
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month (closed 06 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameMichael Edward Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleAdminstrater
Correspondence Address23 Priory Road
London
N8 8LH
Director NameMr David Stephen Hunt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleSecretary
Correspondence Address35 Shelley Gardens
North Wembley
Middlesex
HA0 3QF
Director NameLeslie Claude Kuelsheimer
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 06 June 2006)
RoleChartered Accountant
Correspondence Address55 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Paul Allan Beer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(4 days after company formation)
Appointment Duration15 years, 8 months (resigned 18 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Paul Aaron Cohen Beber
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(4 days after company formation)
Appointment Duration20 years, 2 months (resigned 11 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMichael Alan Shulman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Millway
Mill Hill
London
NW7 3JL
Director NameMr Adrian Richard Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 29 March 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address21 Pine Copse Close
Duston
Northampton
Northamptonshire
NN5 6NF
Director NameJames Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 2003)
RoleAccountant
Correspondence Address50 Annett Road
Walton On Thames
Surrey
KT12 2JS
Director NameMr Barry Howard Alexander
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Ravenscroft Avenue
London
NW11 0SA
Director NameCarolyn Jane Hazard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameHelen Leigh James
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitehwfisher.co.uk
Telephone020 73887000
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

50k at £1H.w. Fisher Nominees LTD
100.00%
Ordinary
1 at £1Paul Allan Beer
0.00%
Ordinary

Financials

Year2014
Turnover£633,292
Gross Profit£279,648
Net Worth£334,420
Cash£2,595
Current Liabilities£109,140

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

20 April 2021Delivered on: 22 April 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 January 2021Full accounts made up to 30 April 2020 (20 pages)
12 October 2020Confirmation statement made on 8 October 2020 with updates (6 pages)
28 September 2020Change of details for H. W. Fisher Nominees Limited as a person with significant control on 29 January 2020 (2 pages)
28 July 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 July 2020Purchase of own shares. (3 pages)
19 June 2020Director's details changed for Helen Leigh James on 14 June 2020 (2 pages)
26 March 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 25,200
(4 pages)
15 January 2020Resolutions
  • RES13 ‐ The off market purchase of shares in the capital of the company on the terms of the proposed contract tb made between the company and H.W. fisher nominees LIMITED be and is approved 11/12/2019
(1 page)
15 January 2020Cancellation of shares. Statement of capital on 11 December 2019
  • GBP 30,800
(4 pages)
14 January 2020Purchase of own shares. (3 pages)
12 December 2019Termination of appointment of Paul Aaron Cohen Beber as a director on 11 December 2019 (1 page)
18 October 2019Change of details for H. W. Fisher Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Confirmation statement made on 8 October 2019 with updates (6 pages)
27 August 2019Full accounts made up to 30 April 2019 (18 pages)
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
(3 pages)
21 May 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 36,400
(4 pages)
21 May 2019Purchase of own shares. (3 pages)
24 April 2019Re-registration of Memorandum and Articles (16 pages)
24 April 2019Re-registration from a public company to a private limited company (2 pages)
24 April 2019Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 October 2018Confirmation statement made on 8 October 2018 with updates (6 pages)
28 August 2018Full accounts made up to 30 April 2018 (18 pages)
25 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 56,000
(3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
18 September 2017Full accounts made up to 30 April 2017 (19 pages)
18 September 2017Full accounts made up to 30 April 2017 (19 pages)
29 November 2016Director's details changed for Paul Aaron Cohen Beber on 20 November 2016 (2 pages)
29 November 2016Director's details changed for Paul Aaron Cohen Beber on 20 November 2016 (2 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
4 October 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 53,200
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 53,200
(3 pages)
13 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 September 2016Full accounts made up to 30 April 2016 (19 pages)
9 September 2016Full accounts made up to 30 April 2016 (19 pages)
2 September 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 50,400
(3 pages)
2 September 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 50,400
(3 pages)
6 April 2016Appointment of Helen Leigh James as a director on 1 January 2016 (2 pages)
6 April 2016Appointment of Helen Leigh James as a director on 1 January 2016 (2 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000
(6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000
(6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000
(6 pages)
1 September 2015Full accounts made up to 30 April 2015 (17 pages)
1 September 2015Full accounts made up to 30 April 2015 (17 pages)
19 June 2015Termination of appointment of Paul Allan Beer as a director on 18 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Allan Beer as a director on 18 June 2015 (1 page)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,000
(7 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,000
(7 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50,000
(7 pages)
2 September 2014Full accounts made up to 30 April 2014 (17 pages)
2 September 2014Full accounts made up to 30 April 2014 (17 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,000
(7 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,000
(7 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,000
(7 pages)
28 August 2013Full accounts made up to 30 April 2013 (18 pages)
28 August 2013Full accounts made up to 30 April 2013 (18 pages)
30 May 2013Director's details changed for Carolyn Jane Hazard on 31 October 2012 (2 pages)
30 May 2013Director's details changed for Carolyn Jane Hazard on 31 October 2012 (2 pages)
30 May 2013Director's details changed for Carolyn Jane Hazard on 31 October 2012 (2 pages)
30 May 2013Director's details changed for Carolyn Jane Hazard on 31 October 2012 (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)
14 March 2013Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages)
6 November 2012Full accounts made up to 30 April 2012 (18 pages)
6 November 2012Full accounts made up to 30 April 2012 (18 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
27 October 2011Full accounts made up to 30 April 2011 (16 pages)
27 October 2011Full accounts made up to 30 April 2011 (16 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
11 May 2011Director's details changed for Gary Andrew Miller on 31 March 2011 (2 pages)
11 May 2011Director's details changed for Gary Andrew Miller on 31 March 2011 (2 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
2 September 2010Full accounts made up to 30 April 2010 (16 pages)
2 September 2010Full accounts made up to 30 April 2010 (16 pages)
2 September 2010Director's details changed for Paul Aaron Cohen Beber on 22 August 2010 (2 pages)
2 September 2010Director's details changed for Paul Aaron Cohen Beber on 22 August 2010 (2 pages)
23 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 30 April 2009 (17 pages)
4 November 2009Full accounts made up to 30 April 2009 (17 pages)
1 December 2008Full accounts made up to 30 April 2008 (17 pages)
1 December 2008Full accounts made up to 30 April 2008 (17 pages)
24 November 2008Return made up to 08/10/08; full list of members (4 pages)
24 November 2008Return made up to 08/10/08; full list of members (4 pages)
29 July 2008Director's change of particulars / gary miller / 21/05/2008 (1 page)
29 July 2008Director's change of particulars / gary miller / 21/05/2008 (1 page)
2 December 2007Full accounts made up to 30 April 2007 (18 pages)
2 December 2007Full accounts made up to 30 April 2007 (18 pages)
1 November 2007Return made up to 08/10/07; full list of members (3 pages)
1 November 2007Return made up to 08/10/07; full list of members (3 pages)
5 December 2006Full accounts made up to 30 April 2006 (34 pages)
5 December 2006Full accounts made up to 30 April 2006 (34 pages)
30 October 2006Return made up to 08/10/06; full list of members (3 pages)
30 October 2006Return made up to 08/10/06; full list of members (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
7 December 2005Full accounts made up to 30 April 2005 (14 pages)
7 December 2005Full accounts made up to 30 April 2005 (14 pages)
18 November 2005Return made up to 08/10/05; full list of members (3 pages)
18 November 2005Return made up to 08/10/05; full list of members (3 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
1 December 2004Full accounts made up to 30 April 2004 (14 pages)
1 December 2004Full accounts made up to 30 April 2004 (14 pages)
27 October 2004Return made up to 08/10/04; full list of members (8 pages)
27 October 2004Return made up to 08/10/04; full list of members (8 pages)
27 July 2004Secretary's particulars changed (1 page)
27 July 2004Secretary's particulars changed (1 page)
3 December 2003Full accounts made up to 30 April 2003 (14 pages)
3 December 2003Full accounts made up to 30 April 2003 (14 pages)
22 October 2003Return made up to 08/10/03; full list of members (8 pages)
22 October 2003Return made up to 08/10/03; full list of members (8 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
13 November 2002Return made up to 08/10/02; full list of members (8 pages)
13 November 2002Return made up to 08/10/02; full list of members (8 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
25 September 2002Full accounts made up to 30 April 2002 (14 pages)
25 September 2002Full accounts made up to 30 April 2002 (14 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
6 December 2001Memorandum and Articles of Association (11 pages)
6 December 2001Memorandum and Articles of Association (11 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2001Return made up to 08/10/01; full list of members (8 pages)
4 December 2001Full accounts made up to 30 April 2001 (13 pages)
4 December 2001Return made up to 08/10/01; full list of members (8 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2001Full accounts made up to 30 April 2001 (13 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
3 April 2001New director appointed (3 pages)
3 April 2001New director appointed (3 pages)
29 November 2000Full accounts made up to 30 April 2000 (3 pages)
29 November 2000Full accounts made up to 30 April 2000 (3 pages)
24 October 2000Return made up to 08/10/00; full list of members (8 pages)
24 October 2000Return made up to 08/10/00; full list of members (8 pages)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
2 February 2000Application to commence business (2 pages)
2 February 2000Application to commence business (2 pages)
2 February 2000Certificate of authorisation to commence business and borrow (1 page)
2 February 2000Certificate of authorisation to commence business and borrow (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Ad 12/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Ad 12/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (3 pages)
11 January 2000New director appointed (3 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
6 January 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
6 January 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
8 October 1999Incorporation (15 pages)
8 October 1999Incorporation (15 pages)