Company NameHW Fisher Service Limited
Company StatusActive
Company Number07990548
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Previous NamesH W Fisher Limited and HW Fisher Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Gavin Rich
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(3 months after company formation)
Appointment Duration11 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameSimon Maurice Mott-Cowan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameGary Andrew Miller
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Russell Nathan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(7 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Jamie Stuart Morrison
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Rafael Aryeh Saville
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Andrew Subramaniam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameJulian Simon Challis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr David Stewart Selwyn
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Anthony Ronald William Parfitt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMichael Barry Davis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr David Wayne Breger
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMrs Ann Louise Lipman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 June 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameAntony Wayne Blonk
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(3 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 October 2021)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMartin Anthony Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameNavinchandra Jaswant Thaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Anthony Julian Bernstein
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameNaresh Shamji Samani
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Paul Allan Beer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2019)
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
Appointed17 April 2018(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameAlan Keith Lester
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameStuart Burns
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Sailesh Pushkar Mehta
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Contact

Websitehwfisher.co.uk
Telephone01923 698340
Telephone regionWatford

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

1 at £1H.w. Fisher Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,493,514
Gross Profit£5,167,538
Net Worth£706,127
Cash£63,352
Current Liabilities£1,779,984

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

9 January 2024Full accounts made up to 30 April 2023 (22 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
19 September 2023Withdrawal of a person with significant control statement on 19 September 2023 (2 pages)
19 September 2023Notification of Hw Fisher Group Limited as a person with significant control on 15 July 2021 (2 pages)
20 December 2022Full accounts made up to 30 April 2022 (22 pages)
11 October 2022Director's details changed for Gary Andrew Miller on 6 October 2022 (2 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
6 October 2022Director's details changed for Mr Andrew Subramaniam on 6 October 2022 (2 pages)
6 October 2022Director's details changed for Simon Maurice Mott-Cowan on 6 October 2022 (2 pages)
6 October 2022Director's details changed for Jamie Stuart Morrison on 6 October 2022 (2 pages)
6 October 2022Director's details changed for Rafael Aryeh Saville on 6 October 2022 (2 pages)
6 October 2022Director's details changed for Andrew Gavin Rich on 6 October 2022 (2 pages)
6 October 2022Director's details changed for Mr Russell Nathan on 6 October 2022 (2 pages)
1 March 2022Director's details changed for Rafael Aryeh Saville on 1 March 2022 (2 pages)
7 January 2022Full accounts made up to 30 April 2021 (23 pages)
1 November 2021Termination of appointment of Antony Wayne Blonk as a director on 29 October 2021 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
3 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 April 2021Registration of charge 079905480001, created on 20 April 2021 (81 pages)
12 March 2021Resolutions
  • RES13 ‐ Off market purchase 28/02/2021
(2 pages)
11 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 March 2021Cancellation of shares. Statement of capital on 28 February 2021
  • GBP 7.00
(4 pages)
1 March 2021Termination of appointment of David Stewart Selwyn as a director on 28 February 2021 (1 page)
1 March 2021Termination of appointment of Sailesh Pushkar Mehta as a director on 28 February 2021 (1 page)
14 January 2021Full accounts made up to 30 April 2020 (23 pages)
2 November 2020Termination of appointment of Anthony Ronald William Parfitt as a director on 31 October 2020 (1 page)
19 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
16 October 2020Notification of a person with significant control statement (2 pages)
15 October 2020Cessation of Hw Fisher Nominees Limited as a person with significant control on 31 July 2020 (1 page)
14 October 2020Change of details for H. W. Fisher Nominees Limited as a person with significant control on 29 January 2020 (2 pages)
4 October 2020Company name changed hw fisher LIMITED\certificate issued on 04/10/20
  • RES15 ‐ Change company name resolution on 2020-07-31
(2 pages)
4 October 2020Change of name notice (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)
5 June 2020Termination of appointment of Ann Louise Lipman as a director on 5 June 2020 (1 page)
27 March 2020Confirmation statement made on 14 March 2020 with updates (6 pages)
26 March 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 9.00
(4 pages)
10 March 2020Termination of appointment of Stuart Burns as a director on 10 March 2020 (1 page)
10 March 2020Termination of appointment of Julian Simon Challis as a director on 10 March 2020 (1 page)
6 February 2020Appointment of Mr Andrew Subramaniam as a director on 10 October 2019 (2 pages)
15 January 2020Cancellation of shares. Statement of capital on 11 December 2019
  • GBP 11.00
(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)
14 January 2020Purchase of own shares. (3 pages)
12 December 2019Termination of appointment of Alan Keith Lester as a director on 11 December 2019 (1 page)
12 December 2019Termination of appointment of Paul Aaron Cohen Beber as a director on 11 December 2019 (1 page)
28 October 2019Full accounts made up to 30 April 2019 (23 pages)
9 August 2019Appointment of Mr Jamie Stuart Morrison as a director on 23 July 2019 (2 pages)
9 August 2019Appointment of Rafael Aryeh Saville as a director on 23 July 2019 (2 pages)
23 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-23
(3 pages)
23 July 2019Change of name notice (2 pages)
21 May 2019Purchase of own shares. (3 pages)
21 May 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 13.00
(4 pages)
21 May 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 19.00
(4 pages)
21 May 2019Purchase of own shares. (3 pages)
23 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
17 April 2019Change of details for H. W. Fisher Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Termination of appointment of Navinchandra Jaswant Thaker as a director on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Paul Allan Beer as a director on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Martin Anthony Taylor as a director on 29 March 2019 (1 page)
3 April 2019Termination of appointment of David Wayne Breger as a director on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Anthony Julian Bernstein as a director on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Naresh Shamji Samani as a director on 29 March 2019 (1 page)
3 April 2019Termination of appointment of Michael Barry Davis as a director on 29 March 2019 (1 page)
2 April 2019Appointment of Mr Russell Nathan as a director on 20 March 2019 (2 pages)
6 March 2019Appointment of Sailesh Pushkar Mehta as a director on 19 February 2019 (2 pages)
6 March 2019Appointment of Stuart Burns as a director on 19 February 2019 (2 pages)
7 February 2019Full accounts made up to 30 April 2018 (22 pages)
10 May 2018Appointment of Gary Andrew Miller as a director on 4 May 2018 (2 pages)
26 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 20
(3 pages)
25 April 2018Appointment of Paul Aaron Cohen Beber as a director on 17 April 2018 (2 pages)
25 April 2018Appointment of Alan Keith Lester as a director on 17 April 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
8 February 2018Full accounts made up to 30 April 2017 (22 pages)
24 November 2017Appointment of Mr Paul Allan Beer as a director on 17 November 2017 (2 pages)
24 November 2017Appointment of Mr Paul Allan Beer as a director on 17 November 2017 (2 pages)
14 November 2017Appointment of Mr Simon Maurice Mott-Cowan as a director on 10 November 2017 (2 pages)
14 November 2017Appointment of Mr Simon Maurice Mott-Cowan as a director on 10 November 2017 (2 pages)
26 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 March 2017Appointment of Naresh Shamji Samani as a director on 28 February 2017 (2 pages)
28 March 2017Appointment of Navinchandra Jaswant Thaker as a director on 28 February 2017 (2 pages)
28 March 2017Appointment of Martin Anthony Taylor as a director on 28 February 2017 (2 pages)
28 March 2017Appointment of Mr Anthony Julian Bernstein as a director on 28 February 2017 (2 pages)
28 March 2017Appointment of Martin Anthony Taylor as a director on 28 February 2017 (2 pages)
28 March 2017Appointment of Navinchandra Jaswant Thaker as a director on 28 February 2017 (2 pages)
28 March 2017Appointment of Naresh Shamji Samani as a director on 28 February 2017 (2 pages)
28 March 2017Appointment of Mr Anthony Julian Bernstein as a director on 28 February 2017 (2 pages)
7 February 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 19
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 19
(3 pages)
1 February 2017Full accounts made up to 30 April 2016 (23 pages)
1 February 2017Full accounts made up to 30 April 2016 (23 pages)
25 January 2017Sub-division of shares on 23 November 2016 (4 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capitalised 17 ord shares of £1.00 23/11/2016
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capitalised 17 ord shares of £1.00 23/11/2016
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
25 January 2017Sub-division of shares on 23 November 2016 (4 pages)
10 January 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 18
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 18
(3 pages)
19 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(10 pages)
19 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(10 pages)
15 November 2015Full accounts made up to 30 April 2015 (18 pages)
15 November 2015Full accounts made up to 30 April 2015 (18 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(10 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(10 pages)
10 February 2015Full accounts made up to 30 April 2014 (19 pages)
10 February 2015Full accounts made up to 30 April 2014 (19 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(10 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(10 pages)
12 December 2013Full accounts made up to 30 April 2013 (19 pages)
12 December 2013Full accounts made up to 30 April 2013 (19 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (10 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (10 pages)
27 June 2012Appointment of Mrs Ann Louise Lipman as a director (2 pages)
27 June 2012Appointment of Mrs Ann Louise Lipman as a director (2 pages)
22 June 2012Appointment of Michael Barry Davis as a director (2 pages)
22 June 2012Appointment of Andrew Gavin Rich as a director (2 pages)
22 June 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
22 June 2012Appointment of Antony Wayne Blonk as a director (2 pages)
22 June 2012Appointment of David Wayne Breger as a director (2 pages)
22 June 2012Appointment of Antony Wayne Blonk as a director (2 pages)
22 June 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
22 June 2012Appointment of David Wayne Breger as a director (2 pages)
22 June 2012Appointment of Andrew Gavin Rich as a director (2 pages)
22 June 2012Appointment of Michael Barry Davis as a director (2 pages)
22 May 2012Appointment of Anthony Ronald William Parfitt as a director (2 pages)
22 May 2012Appointment of David Stewart Selwyn as a director (2 pages)
22 May 2012Appointment of Anthony Ronald William Parfitt as a director (2 pages)
22 May 2012Appointment of David Stewart Selwyn as a director (2 pages)
14 March 2012Incorporation (21 pages)
14 March 2012Incorporation (21 pages)