11-15 William Road
London
NW1 3ER
Director Name | Michael Edward Cooper |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Adminstrater |
Correspondence Address | 23 Priory Road London N8 8LH |
Director Name | Mr David Stephen Hunt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Shelley Gardens North Wembley Middlesex HA0 3QF |
Director Name | Leslie Claude Kuelsheimer |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 55 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Paul Allan Beer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(4 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Paul Aaron Cohen Beber |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(4 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 11 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Michael Alan Shulman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Millway Mill Hill London NW7 3JL |
Director Name | Mr Adrian Richard Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2005) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pine Copse Close Duston Northampton Northamptonshire NN5 6NF |
Director Name | James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 February 2003) |
Role | Accountant |
Correspondence Address | 50 Annett Road Walton On Thames Surrey KT12 2JS |
Director Name | Mr Barry Howard Alexander |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Ravenscroft Avenue London NW11 0SA |
Director Name | Carolyn Jane Hazard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 26 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Helen Leigh James |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | hwfisher.co.uk |
---|---|
Telephone | 020 73887000 |
Telephone region | London |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50k at £1 | H.w. Fisher Nominees LTD 100.00% Ordinary |
---|---|
1 at £1 | Paul Allan Beer 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £633,292 |
Gross Profit | £279,648 |
Net Worth | £334,420 |
Cash | £2,595 |
Current Liabilities | £109,140 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 April 2021 | Delivered on: 22 April 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
11 March 2021 | Resolutions
|
---|---|
14 January 2021 | Full accounts made up to 30 April 2020 (20 pages) |
12 October 2020 | Confirmation statement made on 8 October 2020 with updates (6 pages) |
28 September 2020 | Change of details for H. W. Fisher Nominees Limited as a person with significant control on 29 January 2020 (2 pages) |
28 July 2020 | Resolutions
|
16 July 2020 | Purchase of own shares. (3 pages) |
19 June 2020 | Director's details changed for Helen Leigh James on 14 June 2020 (2 pages) |
26 March 2020 | Cancellation of shares. Statement of capital on 10 March 2020
|
15 January 2020 | Resolutions
|
15 January 2020 | Cancellation of shares. Statement of capital on 11 December 2019
|
14 January 2020 | Purchase of own shares. (3 pages) |
12 December 2019 | Termination of appointment of Paul Aaron Cohen Beber as a director on 11 December 2019 (1 page) |
18 October 2019 | Change of details for H. W. Fisher Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Confirmation statement made on 8 October 2019 with updates (6 pages) |
27 August 2019 | Full accounts made up to 30 April 2019 (18 pages) |
22 July 2019 | Resolutions
|
21 May 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
21 May 2019 | Purchase of own shares. (3 pages) |
24 April 2019 | Re-registration of Memorandum and Articles (16 pages) |
24 April 2019 | Re-registration from a public company to a private limited company (2 pages) |
24 April 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 April 2019 | Resolutions
|
17 October 2018 | Confirmation statement made on 8 October 2018 with updates (6 pages) |
28 August 2018 | Full accounts made up to 30 April 2018 (18 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
18 September 2017 | Full accounts made up to 30 April 2017 (19 pages) |
18 September 2017 | Full accounts made up to 30 April 2017 (19 pages) |
29 November 2016 | Director's details changed for Paul Aaron Cohen Beber on 20 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Paul Aaron Cohen Beber on 20 November 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
9 September 2016 | Full accounts made up to 30 April 2016 (19 pages) |
9 September 2016 | Full accounts made up to 30 April 2016 (19 pages) |
2 September 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
2 September 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
6 April 2016 | Appointment of Helen Leigh James as a director on 1 January 2016 (2 pages) |
6 April 2016 | Appointment of Helen Leigh James as a director on 1 January 2016 (2 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 September 2015 | Full accounts made up to 30 April 2015 (17 pages) |
1 September 2015 | Full accounts made up to 30 April 2015 (17 pages) |
19 June 2015 | Termination of appointment of Paul Allan Beer as a director on 18 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Allan Beer as a director on 18 June 2015 (1 page) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 September 2014 | Full accounts made up to 30 April 2014 (17 pages) |
2 September 2014 | Full accounts made up to 30 April 2014 (17 pages) |
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 August 2013 | Full accounts made up to 30 April 2013 (18 pages) |
28 August 2013 | Full accounts made up to 30 April 2013 (18 pages) |
30 May 2013 | Director's details changed for Carolyn Jane Hazard on 31 October 2012 (2 pages) |
30 May 2013 | Director's details changed for Carolyn Jane Hazard on 31 October 2012 (2 pages) |
30 May 2013 | Director's details changed for Carolyn Jane Hazard on 31 October 2012 (2 pages) |
30 May 2013 | Director's details changed for Carolyn Jane Hazard on 31 October 2012 (2 pages) |
14 March 2013 | Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Paul Allan Beer on 6 March 2013 (2 pages) |
6 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
6 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Full accounts made up to 30 April 2011 (16 pages) |
27 October 2011 | Full accounts made up to 30 April 2011 (16 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Director's details changed for Gary Andrew Miller on 31 March 2011 (2 pages) |
11 May 2011 | Director's details changed for Gary Andrew Miller on 31 March 2011 (2 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Full accounts made up to 30 April 2010 (16 pages) |
2 September 2010 | Full accounts made up to 30 April 2010 (16 pages) |
2 September 2010 | Director's details changed for Paul Aaron Cohen Beber on 22 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Paul Aaron Cohen Beber on 22 August 2010 (2 pages) |
23 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 30 April 2009 (17 pages) |
4 November 2009 | Full accounts made up to 30 April 2009 (17 pages) |
1 December 2008 | Full accounts made up to 30 April 2008 (17 pages) |
1 December 2008 | Full accounts made up to 30 April 2008 (17 pages) |
24 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
29 July 2008 | Director's change of particulars / gary miller / 21/05/2008 (1 page) |
29 July 2008 | Director's change of particulars / gary miller / 21/05/2008 (1 page) |
2 December 2007 | Full accounts made up to 30 April 2007 (18 pages) |
2 December 2007 | Full accounts made up to 30 April 2007 (18 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 30 April 2006 (34 pages) |
5 December 2006 | Full accounts made up to 30 April 2006 (34 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
7 December 2005 | Full accounts made up to 30 April 2005 (14 pages) |
7 December 2005 | Full accounts made up to 30 April 2005 (14 pages) |
18 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
18 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
1 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
1 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
27 July 2004 | Secretary's particulars changed (1 page) |
27 July 2004 | Secretary's particulars changed (1 page) |
3 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Director's particulars changed (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
13 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
13 November 2002 | Return made up to 08/10/02; full list of members (8 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
25 September 2002 | Full accounts made up to 30 April 2002 (14 pages) |
25 September 2002 | Full accounts made up to 30 April 2002 (14 pages) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
6 December 2001 | Memorandum and Articles of Association (11 pages) |
6 December 2001 | Memorandum and Articles of Association (11 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Return made up to 08/10/01; full list of members (8 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
4 December 2001 | Return made up to 08/10/01; full list of members (8 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (3 pages) |
3 April 2001 | New director appointed (3 pages) |
29 November 2000 | Full accounts made up to 30 April 2000 (3 pages) |
29 November 2000 | Full accounts made up to 30 April 2000 (3 pages) |
24 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
24 October 2000 | Return made up to 08/10/00; full list of members (8 pages) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
2 February 2000 | Application to commence business (2 pages) |
2 February 2000 | Application to commence business (2 pages) |
2 February 2000 | Certificate of authorisation to commence business and borrow (1 page) |
2 February 2000 | Certificate of authorisation to commence business and borrow (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Ad 12/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Ad 12/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | Director resigned (1 page) |
6 January 2000 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
6 January 2000 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
8 October 1999 | Incorporation (15 pages) |
8 October 1999 | Incorporation (15 pages) |