Company NameA.A. Fisher (Investments) Limited
Company StatusActive
Company Number09782842
CategoryPrivate Limited Company
Incorporation Date17 September 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Paul Fisher
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Fishers Industrial Estate Wiggenhall Road
Watford
Herts
WD18 0FE
Director NameMr William Moorton Fisher
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Fishers Industrial Estate Wiggenhall Road
Watford
Herts
WD18 0FE
Director NameMelanie Louise Johnston
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Fishers Industrial Estate Wiggenhall Road
Watford
Herts
WD18 0FE
Director NameMrs Pamela Jill Ryman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Fishers Industrial Estate Wiggenhall Road
Watford
Herts
WD18 0FE
Secretary NamePamela Ann Saunders
StatusCurrent
Appointed11 May 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressUnit 3 Fishers Industrial Estate Wiggenhall Road
Watford
Herts
WD18 0FE

Location

Registered AddressUnit 3 Fishers Industrial Estate
Wiggenhall Road
Watford
Herts
WD18 0FE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardVicarage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Filing History

20 January 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
23 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 7 April 2019 (11 pages)
7 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
19 October 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 1 April 2018 (12 pages)
3 September 2018Withdrawal of a person with significant control statement on 3 September 2018 (2 pages)
4 January 2018Total exemption full accounts made up to 2 April 2017 (12 pages)
4 January 2018Total exemption full accounts made up to 2 April 2017 (12 pages)
1 November 2017Notification of Melanie Louise Johnston as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Richard Paul Fisher as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Melanie Louise Johnston as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
1 November 2017Notification of Richard Paul Fisher as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
24 August 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
24 August 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
9 August 2017Director's details changed for Pamela Jill Ryman on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Pamela Jill Ryman on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Melanie Louise Johnston on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Melanie Louise Johnston on 9 August 2017 (2 pages)
21 June 2017Director's details changed for Mr William Moorton Fisher on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr William Moorton Fisher on 21 June 2017 (2 pages)
16 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
16 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
15 May 2017Appointment of Pamela Ann Saunders as a secretary on 11 May 2017 (2 pages)
15 May 2017Appointment of Pamela Ann Saunders as a secretary on 11 May 2017 (2 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 1,093.86
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 September 2015Incorporation
Statement of capital on 2015-09-17
  • GBP 1,093.86
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)