Estate, Wiggenhall Road
Watford
Hertfordshire
WD18 0FE
Secretary Name | Mrs Pamela Jill Ryman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Fishers Industrial Estate, Wiggenhall Road Watford Hertfordshire WD18 0FE |
Director Name | Mrs Pamela Jill Ryman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Fishers Industrial Estate, Wiggenhall Road Watford Hertfordshire WD18 0FE |
Director Name | Charles Edward Fisher |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2009) |
Role | Company Director |
Correspondence Address | Silverdell Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TH |
Director Name | Daphne Cynthia Fisher |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Fishers Industrial Estate, Wiggenhall Road Watford Hertfordshire WD18 0FE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | aafisher.com |
---|
Registered Address | Unit 3, Fishers Industrial Estate, Wiggenhall Road Watford Hertfordshire WD18 0FE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Vicarage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
319.9k at £0.01 | William Moorton Fisher 58.49% Ordinary |
---|---|
22k at £0.01 | Charlotte Emily Baldwin 4.02% Ordinary |
22k at £0.01 | James Hugh Ryman 4.02% Ordinary |
63.6k at £0.01 | Melanie Louise Johnston 11.63% Ordinary |
63.6k at £0.01 | Richard Paul Fisher 11.63% Ordinary |
55.8k at £0.01 | Pamela Jill Ryman 10.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,199,969 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 April |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
20 January 2021 | Total exemption full accounts made up to 5 April 2020 (6 pages) |
---|---|
13 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 7 April 2019 (6 pages) |
15 October 2019 | Confirmation statement made on 26 September 2019 with updates (6 pages) |
3 April 2019 | Resolutions
|
19 March 2019 | Resolutions
|
19 March 2019 | Change of share class name or designation (2 pages) |
19 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
18 September 2018 | Total exemption full accounts made up to 1 April 2018 (9 pages) |
22 August 2018 | Change of details for Mr William Moorton Fisher as a person with significant control on 27 September 2017 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 3 April 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
22 November 2016 | Total exemption full accounts made up to 3 April 2016 (10 pages) |
22 November 2016 | Total exemption full accounts made up to 3 April 2016 (10 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
6 January 2016 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
6 January 2016 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 January 2015 | Total exemption full accounts made up to 6 April 2014 (10 pages) |
5 January 2015 | Total exemption full accounts made up to 6 April 2014 (10 pages) |
5 January 2015 | Total exemption full accounts made up to 6 April 2014 (10 pages) |
11 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
5 December 2013 | Full accounts made up to 7 April 2013 (9 pages) |
5 December 2013 | Full accounts made up to 7 April 2013 (9 pages) |
5 December 2013 | Full accounts made up to 7 April 2013 (9 pages) |
12 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
21 December 2012 | Full accounts made up to 1 April 2012 (11 pages) |
21 December 2012 | Full accounts made up to 1 April 2012 (11 pages) |
21 December 2012 | Full accounts made up to 1 April 2012 (11 pages) |
9 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 3 April 2011 (12 pages) |
29 December 2011 | Full accounts made up to 3 April 2011 (12 pages) |
29 December 2011 | Full accounts made up to 3 April 2011 (12 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Termination of appointment of Daphne Fisher as a director (1 page) |
7 June 2011 | Termination of appointment of Daphne Fisher as a director (1 page) |
5 January 2011 | Full accounts made up to 4 April 2010 (12 pages) |
5 January 2011 | Full accounts made up to 4 April 2010 (12 pages) |
5 January 2011 | Full accounts made up to 4 April 2010 (12 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Pamela Jill Ryman on 1 October 2009 (1 page) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Pamela Jill Ryman on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Pamela Jill Ryman on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Pamela Jill Ryman on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for William Moorton Fisher on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Daphne Cynthia Fisher on 1 October 2009 (2 pages) |
15 October 2009 | Full accounts made up to 5 April 2009 (11 pages) |
15 October 2009 | Full accounts made up to 5 April 2009 (11 pages) |
15 October 2009 | Full accounts made up to 5 April 2009 (11 pages) |
4 February 2009 | Full accounts made up to 6 April 2008 (11 pages) |
4 February 2009 | Full accounts made up to 6 April 2008 (11 pages) |
4 February 2009 | Full accounts made up to 6 April 2008 (11 pages) |
26 January 2009 | Appointment terminated director charles fisher (1 page) |
26 January 2009 | Appointment terminated director charles fisher (1 page) |
26 September 2008 | Return made up to 26/09/08; full list of members (5 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (5 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
23 October 2007 | Return made up to 26/09/07; full list of members (4 pages) |
23 October 2007 | Return made up to 26/09/07; full list of members (4 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (4 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (4 pages) |
26 February 2007 | Full accounts made up to 3 April 2006 (12 pages) |
26 February 2007 | Full accounts made up to 3 April 2006 (12 pages) |
26 February 2007 | Full accounts made up to 3 April 2006 (12 pages) |
9 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
9 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New director appointed (3 pages) |
3 June 2005 | Nc inc already adjusted 31/03/05 (1 page) |
3 June 2005 | Statement of affairs (12 pages) |
3 June 2005 | Ad 31/03/05--------- £ si [email protected]=5468 £ ic 1/5469 (2 pages) |
3 June 2005 | Ad 31/03/05--------- £ si [email protected]=5468 £ ic 1/5469 (2 pages) |
3 June 2005 | Nc inc already adjusted 31/03/05 (1 page) |
3 June 2005 | Statement of affairs (12 pages) |
3 June 2005 | Resolutions
|
3 June 2005 | Resolutions
|
19 May 2005 | Memorandum and Articles of Association (16 pages) |
19 May 2005 | Memorandum and Articles of Association (16 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | S-div 31/03/05 (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | S-div 31/03/05 (1 page) |
9 May 2005 | Accounting reference date extended from 28/02/06 to 03/04/06 (1 page) |
9 May 2005 | Accounting reference date extended from 28/02/06 to 03/04/06 (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | Director resigned (1 page) |
3 February 2005 | Incorporation (20 pages) |
3 February 2005 | Incorporation (20 pages) |