FISHER SECRETARIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
FISHER SECRETARIES LIMITED is a Private Limited Company from LONDON and has the status: Active - Proposal to Strike off.
FISHER SECRETARIES LIMITED was incorporated 93 years ago on 07/02/1931 and has the registered number: 00254034. The accounts status is DORMANT and accounts are next due on 31/01/2024.
FISHER SECRETARIES LIMITED was incorporated 93 years ago on 07/02/1931 and has the registered number: 00254034. The accounts status is DORMANT and accounts are next due on 31/01/2024.
FISHER SECRETARIES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 | 31/01/2024 |
Registered Office
ACRE HOUSE
LONDON
NW1 3ER
This Company Originates in : United Kingdom
Previous trading names include:
LAWSON (LONDON) LIMITED (until 16/06/2004)
LAWSON (LONDON) LIMITED (until 16/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW GAVIN RICH | Nov 1967 | British | Director | 2019-07-23 | CURRENT |
RAFAEL ARYEH SAVILLE | May 1974 | British | Director | 2019-07-23 | CURRENT |
MR RUSSELL NATHAN | Apr 1963 | British | Director | 2019-07-23 | CURRENT |
GARY ANDREW MILLER | Jul 1964 | British | Director | 2019-07-23 | CURRENT |
MR DAVID STEPHEN HUNT | Sep 1954 | British | Secretary | 1999-12-16 UNTIL 2001-10-11 | RESIGNED |
DAVID STEWART SELWYN | Dec 1955 | British | Director | 2019-07-23 UNTIL 2021-02-28 | RESIGNED |
MRS KATHERINE MARIA CLAYDON | Jun 1964 | British | Secretary | 1995-12-22 UNTIL 1999-12-16 | RESIGNED |
RITA SONI | British | Secretary | 2001-10-11 UNTIL 2020-02-26 | RESIGNED | |
MR IAN MARTEN | Apr 1960 | British | Secretary | 1997-08-07 UNTIL 1999-04-09 | RESIGNED |
CHRISTOPHER THOMAS GILL | Dec 1962 | British | Nominee Director | RESIGNED | |
CHRISTOPHER THOMAS GILL | Dec 1962 | British | Nominee Secretary | RESIGNED | |
DAWN NOEL | British | Director | 1997-03-05 UNTIL 1998-01-05 | RESIGNED | |
CLAIRE LOUISE NAYLOR | Sep 1975 | British | Director | 2000-07-06 UNTIL 2001-10-11 | RESIGNED |
MR IAN MARTEN | Apr 1960 | British | Director | 1997-08-07 UNTIL 1999-04-09 | RESIGNED |
MISS KAY CATHERINE SHEILA HILARY LINNELL | Sep 1954 | British | Director | 1998-06-29 UNTIL 2001-04-06 | RESIGNED |
JULIAN SIMON CHALLIS | Nov 1954 | British | Director | 2001-10-11 UNTIL 2020-03-10 | RESIGNED |
FREDERICK AUBREY GUY KAY | Nov 1923 | British | Director | RESIGNED | |
MR DAVID STEPHEN HUNT | Sep 1954 | British | Director | 1997-10-01 UNTIL 2009-03-06 | RESIGNED |
MRS KATHERINE MARIA CLAYDON | Jun 1964 | British | Director | 1996-11-20 UNTIL 1997-08-20 | RESIGNED |
PAUL AARON COHEN BEBER | Sep 1953 | British | Director | 2004-06-16 UNTIL 2018-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
H. W. Fisher Nominees Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FISHER_SECRETARIES_LIMITE - Accounts | 2022-11-23 | 30-04-2022 | |
FISHER_SECRETARIES_LIMITE - Accounts | 2021-11-09 | 30-04-2021 | £306 equity |
FISHER_SECRETARIES_LIMITE - Accounts | 2021-01-15 | 30-04-2020 | £306 equity |
Dormant Company Accounts - FISHER SECRETARIES LIMITED | 2018-10-13 | 31-01-2018 | £306 equity |
Dormant Company Accounts - FISHER SECRETARIES LIMITED | 2017-10-12 | 31-01-2017 | £306 equity |
Dormant Company Accounts - FISHER SECRETARIES LIMITED | 2016-10-07 | 31-01-2016 | £306 equity |
Dormant Company Accounts - FISHER SECRETARIES LIMITED | 2015-10-06 | 31-01-2015 | £306 equity |