London
NW1 3ER
Director Name | Simon Maurice Mott-Cowan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Gary Andrew Miller |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Russell Nathan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(7 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Jamie Stuart Morrison |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Rafael Aryeh Saville |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Andrew Subramaniam |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Julian Simon Challis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr David Stewart Selwyn |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Anthony Ronald William Parfitt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Michael Barry Davis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr David Wayne Breger |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mrs Ann Louise Lipman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 June 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Antony Wayne Blonk |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 October 2021) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Martin Anthony Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Navinchandra Jaswant Thaker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Anthony Julian Bernstein |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Naresh Shamji Samani |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Paul Allan Beer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2019) |
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 | 17 April 2018(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 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 | Alan Keith Lester |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Stuart Burns |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Sailesh Pushkar Mehta |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Website | hwfisher.co.uk |
---|---|
Telephone | 01923 698340 |
Telephone region | Watford |
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 |
1 at £1 | H.w. Fisher Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,493,514 |
Gross Profit | £5,167,538 |
Net Worth | £706,127 |
Cash | £63,352 |
Current Liabilities | £1,779,984 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
20 April 2021 | Delivered on: 22 April 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
9 January 2024 | Full accounts made up to 30 April 2023 (22 pages) |
---|---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
19 September 2023 | Withdrawal of a person with significant control statement on 19 September 2023 (2 pages) |
19 September 2023 | Notification of Hw Fisher Group Limited as a person with significant control on 15 July 2021 (2 pages) |
20 December 2022 | Full accounts made up to 30 April 2022 (22 pages) |
11 October 2022 | Director's details changed for Gary Andrew Miller on 6 October 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
6 October 2022 | Director's details changed for Mr Andrew Subramaniam on 6 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Simon Maurice Mott-Cowan on 6 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Jamie Stuart Morrison on 6 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Rafael Aryeh Saville on 6 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Andrew Gavin Rich on 6 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Mr Russell Nathan on 6 October 2022 (2 pages) |
1 March 2022 | Director's details changed for Rafael Aryeh Saville on 1 March 2022 (2 pages) |
7 January 2022 | Full accounts made up to 30 April 2021 (23 pages) |
1 November 2021 | Termination of appointment of Antony Wayne Blonk as a director on 29 October 2021 (1 page) |
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
3 July 2021 | Purchase of own shares.
|
22 April 2021 | Registration of charge 079905480001, created on 20 April 2021 (81 pages) |
12 March 2021 | Resolutions
|
11 March 2021 | Resolutions
|
11 March 2021 | Cancellation of shares. Statement of capital on 28 February 2021
|
1 March 2021 | Termination of appointment of David Stewart Selwyn as a director on 28 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Sailesh Pushkar Mehta as a director on 28 February 2021 (1 page) |
14 January 2021 | Full accounts made up to 30 April 2020 (23 pages) |
2 November 2020 | Termination of appointment of Anthony Ronald William Parfitt as a director on 31 October 2020 (1 page) |
19 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
16 October 2020 | Notification of a person with significant control statement (2 pages) |
15 October 2020 | Cessation of Hw Fisher Nominees Limited as a person with significant control on 31 July 2020 (1 page) |
14 October 2020 | Change of details for H. W. Fisher Nominees Limited as a person with significant control on 29 January 2020 (2 pages) |
4 October 2020 | Company name changed hw fisher LIMITED\certificate issued on 04/10/20
|
4 October 2020 | Change of name notice (2 pages) |
28 July 2020 | Resolutions
|
16 July 2020 | Purchase of own shares. (3 pages) |
5 June 2020 | Termination of appointment of Ann Louise Lipman as a director on 5 June 2020 (1 page) |
27 March 2020 | Confirmation statement made on 14 March 2020 with updates (6 pages) |
26 March 2020 | Cancellation of shares. Statement of capital on 10 March 2020
|
10 March 2020 | Termination of appointment of Stuart Burns as a director on 10 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Julian Simon Challis as a director on 10 March 2020 (1 page) |
6 February 2020 | Appointment of Mr Andrew Subramaniam as a director on 10 October 2019 (2 pages) |
15 January 2020 | Cancellation of shares. Statement of capital on 11 December 2019
|
15 January 2020 | Resolutions
|
14 January 2020 | Purchase of own shares. (3 pages) |
12 December 2019 | Termination of appointment of Alan Keith Lester as a director on 11 December 2019 (1 page) |
12 December 2019 | Termination of appointment of Paul Aaron Cohen Beber as a director on 11 December 2019 (1 page) |
28 October 2019 | Full accounts made up to 30 April 2019 (23 pages) |
9 August 2019 | Appointment of Mr Jamie Stuart Morrison as a director on 23 July 2019 (2 pages) |
9 August 2019 | Appointment of Rafael Aryeh Saville as a director on 23 July 2019 (2 pages) |
23 July 2019 | Resolutions
|
23 July 2019 | Change of name notice (2 pages) |
21 May 2019 | Purchase of own shares. (3 pages) |
21 May 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
21 May 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
21 May 2019 | Purchase of own shares. (3 pages) |
23 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
17 April 2019 | Change of details for H. W. Fisher Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Termination of appointment of Navinchandra Jaswant Thaker as a director on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Paul Allan Beer as a director on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Martin Anthony Taylor as a director on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of David Wayne Breger as a director on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Anthony Julian Bernstein as a director on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Naresh Shamji Samani as a director on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Michael Barry Davis as a director on 29 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Russell Nathan as a director on 20 March 2019 (2 pages) |
6 March 2019 | Appointment of Sailesh Pushkar Mehta as a director on 19 February 2019 (2 pages) |
6 March 2019 | Appointment of Stuart Burns as a director on 19 February 2019 (2 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (22 pages) |
10 May 2018 | Appointment of Gary Andrew Miller as a director on 4 May 2018 (2 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
25 April 2018 | Appointment of Paul Aaron Cohen Beber as a director on 17 April 2018 (2 pages) |
25 April 2018 | Appointment of Alan Keith Lester as a director on 17 April 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
8 February 2018 | Full accounts made up to 30 April 2017 (22 pages) |
24 November 2017 | Appointment of Mr Paul Allan Beer as a director on 17 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Paul Allan Beer as a director on 17 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Simon Maurice Mott-Cowan as a director on 10 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Simon Maurice Mott-Cowan as a director on 10 November 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 March 2017 | Appointment of Naresh Shamji Samani as a director on 28 February 2017 (2 pages) |
28 March 2017 | Appointment of Navinchandra Jaswant Thaker as a director on 28 February 2017 (2 pages) |
28 March 2017 | Appointment of Martin Anthony Taylor as a director on 28 February 2017 (2 pages) |
28 March 2017 | Appointment of Mr Anthony Julian Bernstein as a director on 28 February 2017 (2 pages) |
28 March 2017 | Appointment of Martin Anthony Taylor as a director on 28 February 2017 (2 pages) |
28 March 2017 | Appointment of Navinchandra Jaswant Thaker as a director on 28 February 2017 (2 pages) |
28 March 2017 | Appointment of Naresh Shamji Samani as a director on 28 February 2017 (2 pages) |
28 March 2017 | Appointment of Mr Anthony Julian Bernstein as a director on 28 February 2017 (2 pages) |
7 February 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
7 February 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
1 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
25 January 2017 | Sub-division of shares on 23 November 2016 (4 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
25 January 2017 | Sub-division of shares on 23 November 2016 (4 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
19 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 November 2015 | Full accounts made up to 30 April 2015 (18 pages) |
15 November 2015 | Full accounts made up to 30 April 2015 (18 pages) |
25 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
10 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
10 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 December 2013 | Full accounts made up to 30 April 2013 (19 pages) |
12 December 2013 | Full accounts made up to 30 April 2013 (19 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (10 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (10 pages) |
27 June 2012 | Appointment of Mrs Ann Louise Lipman as a director (2 pages) |
27 June 2012 | Appointment of Mrs Ann Louise Lipman as a director (2 pages) |
22 June 2012 | Appointment of Michael Barry Davis as a director (2 pages) |
22 June 2012 | Appointment of Andrew Gavin Rich as a director (2 pages) |
22 June 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
22 June 2012 | Appointment of Antony Wayne Blonk as a director (2 pages) |
22 June 2012 | Appointment of David Wayne Breger as a director (2 pages) |
22 June 2012 | Appointment of Antony Wayne Blonk as a director (2 pages) |
22 June 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
22 June 2012 | Appointment of David Wayne Breger as a director (2 pages) |
22 June 2012 | Appointment of Andrew Gavin Rich as a director (2 pages) |
22 June 2012 | Appointment of Michael Barry Davis as a director (2 pages) |
22 May 2012 | Appointment of Anthony Ronald William Parfitt as a director (2 pages) |
22 May 2012 | Appointment of David Stewart Selwyn as a director (2 pages) |
22 May 2012 | Appointment of Anthony Ronald William Parfitt as a director (2 pages) |
22 May 2012 | Appointment of David Stewart Selwyn as a director (2 pages) |
14 March 2012 | Incorporation (21 pages) |
14 March 2012 | Incorporation (21 pages) |