Company NameAble Fisher Limited
DirectorVivek Priya Dass Mahan
Company StatusActive
Company Number08270355
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)
Previous NameFriedlander Sachs Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Vivek Priya Dass Mahan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Ave
London
N20 8AA

Contact

Websitewww.friedlandersachs.com/

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Vivek Mahan
100.00%
Ordinary

Financials

Year2014
Net Worth-£476
Cash£2,449

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

4 December 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
18 November 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
19 June 2019Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 19 June 2019 (1 page)
21 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
9 January 2018Total exemption small company accounts made up to 30 April 2017 (6 pages)
14 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
14 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
14 July 2017Previous accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
29 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 February 2016Company name changed friedlander sachs LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-03
  • RES15 ‐ Change company name resolution on 2016-02-03
(2 pages)
20 February 2016Change of name notice (2 pages)
20 February 2016Company name changed friedlander sachs LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-03
  • RES15 ‐ Change company name resolution on 2016-02-03
(2 pages)
20 February 2016Change of name notice (2 pages)
23 December 2015Registered office address changed from C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH to Churchill House 120 Bunns Lane London NW7 2AS on 23 December 2015 (1 page)
23 December 2015Registered office address changed from C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH to Churchill House 120 Bunns Lane London NW7 2AS on 23 December 2015 (1 page)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
21 December 2015Director's details changed for Mr Vivek Mahan on 1 June 2015 (2 pages)
21 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Director's details changed for Mr Vivek Mahan on 1 June 2015 (2 pages)
21 December 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 December 2014Registered office address changed from The Counting House 247 Imperial Drive Rayners Lane Harrow HA2 7HE to C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 2 December 2014 (1 page)
2 December 2014Registered office address changed from The Counting House 247 Imperial Drive Rayners Lane Harrow HA2 7HE to C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 2 December 2014 (1 page)
2 December 2014Registered office address changed from The Counting House 247 Imperial Drive Rayners Lane Harrow HA2 7HE to C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 2 December 2014 (1 page)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)