Carshalton
Surrey
SM5 4AB
Secretary Name | Mrs Elizabeth Fisher |
---|---|
Status | Current |
Appointed | 30 June 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Melvyn Clarke |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Thatch Farm Lane Ashtead Surrey KT21 1HP |
Secretary Name | Bernadette Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Thatch Farm Lane Ashtead Surrey KT21 1HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mark-fisher-carshalton.co.uk |
---|
Registered Address | C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
51 at £1 | Mark Fisher & Elizabeth Fisher 51.00% Ordinary |
---|---|
49 at £1 | Mark Fisher Surrey LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,377 |
Cash | £116,035 |
Current Liabilities | £465,588 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
4 June 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
---|---|
3 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
23 May 2022 | Notification of Mark Fisher Surrey Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 May 2022 | Change of details for Mr Mark Fisher as a person with significant control on 23 May 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
17 June 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
23 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
18 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
24 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 February 2014 | Appointment of Mrs Elizabeth Fisher as a secretary (2 pages) |
26 February 2014 | Appointment of Mrs Elizabeth Fisher as a secretary (2 pages) |
25 February 2014 | Termination of appointment of Melvyn Clarke as a director (1 page) |
25 February 2014 | Termination of appointment of Melvyn Clarke as a director (1 page) |
25 February 2014 | Termination of appointment of Bernadette Clarke as a secretary (1 page) |
25 February 2014 | Termination of appointment of Bernadette Clarke as a secretary (1 page) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 November 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
7 November 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
17 September 2008 | Return made up to 21/05/08; full list of members (4 pages) |
17 September 2008 | Return made up to 21/05/08; full list of members (4 pages) |
23 July 2008 | Ad 31/07/07\gbp si 100@1=100\gbp ic 101/201\ (2 pages) |
23 July 2008 | Ad 31/07/07\gbp si 100@1=100\gbp ic 101/201\ (2 pages) |
25 June 2007 | Ad 31/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 June 2007 | Ad 31/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
21 May 2007 | Incorporation (19 pages) |
21 May 2007 | Incorporation (19 pages) |