Company NameMark Fisher Carshalton Limited
DirectorMark Gary Fisher
Company StatusActive
Company Number06253586
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMark Gary Fisher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address114 Boundary Road
Carshalton
Surrey
SM5 4AB
Secretary NameMrs Elizabeth Fisher
StatusCurrent
Appointed30 June 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMelvyn Clarke
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Thatch Farm Lane
Ashtead
Surrey
KT21 1HP
Secretary NameBernadette Clarke
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Thatch
Farm Lane
Ashtead
Surrey
KT21 1HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemark-fisher-carshalton.co.uk

Location

Registered AddressC/O Williams & Co, 8/10 South
Street, Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

51 at £1Mark Fisher & Elizabeth Fisher
51.00%
Ordinary
49 at £1Mark Fisher Surrey LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£44,377
Cash£116,035
Current Liabilities£465,588

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

4 June 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
3 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 May 2022Notification of Mark Fisher Surrey Ltd as a person with significant control on 6 April 2016 (2 pages)
23 May 2022Change of details for Mr Mark Fisher as a person with significant control on 23 May 2022 (2 pages)
23 May 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
17 June 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
23 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
18 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
24 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
26 February 2014Appointment of Mrs Elizabeth Fisher as a secretary (2 pages)
26 February 2014Appointment of Mrs Elizabeth Fisher as a secretary (2 pages)
25 February 2014Termination of appointment of Melvyn Clarke as a director (1 page)
25 February 2014Termination of appointment of Melvyn Clarke as a director (1 page)
25 February 2014Termination of appointment of Bernadette Clarke as a secretary (1 page)
25 February 2014Termination of appointment of Bernadette Clarke as a secretary (1 page)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 June 2009Return made up to 21/05/09; full list of members (4 pages)
30 June 2009Return made up to 21/05/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 November 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
7 November 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
17 September 2008Return made up to 21/05/08; full list of members (4 pages)
17 September 2008Return made up to 21/05/08; full list of members (4 pages)
23 July 2008Ad 31/07/07\gbp si 100@1=100\gbp ic 101/201\ (2 pages)
23 July 2008Ad 31/07/07\gbp si 100@1=100\gbp ic 101/201\ (2 pages)
25 June 2007Ad 31/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 June 2007Ad 31/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
21 May 2007Incorporation (19 pages)
21 May 2007Incorporation (19 pages)