HW FISHER BUSINESS SOLUTIONS LIMITED - LONDON


Company Profile Company Filings

Overview

HW FISHER BUSINESS SOLUTIONS LIMITED is a Private Limited Company from LONDON and has the status: Active.
HW FISHER BUSINESS SOLUTIONS LIMITED was incorporated 21 years ago on 25/06/2002 and has the registered number: 04468609. The accounts status is SMALL and accounts are next due on 31/01/2025.

HW FISHER BUSINESS SOLUTIONS LIMITED - LONDON

This company is listed in the following categories:
69201 - Accounting and auditing activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

ACRE HOUSE
LONDON
NW1 3ER

This Company Originates in : United Kingdom
Previous trading names include:
HW FISHER & COMPANY LIMITED (until 24/05/2021)
H.W. FISHER & COMPANY LIMITED (until 23/07/2019)

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GARY ANDREW MILLER Jul 1964 British Director 2002-10-03 CURRENT
MR SIMON HARVEY MICHAELS Jan 1968 British Director 2020-01-24 CURRENT
JAMIE STUART MORRISON Feb 1980 British Director 2013-10-03 CURRENT
SIMON MAURICE MOTT-COWAN Oct 1976 British Director 2009-06-18 CURRENT
MR RUSSELL NATHAN Apr 1963 British Director 2002-10-03 CURRENT
ANDREW GAVIN RICH Nov 1967 British Director 2002-10-03 CURRENT
RAFAEL ARYEH SAVILLE May 1974 British Director 2006-05-01 CURRENT
GILLES SIOW HON TING Oct 1974 British,Mauritian Director 2017-05-01 CURRENT
MRS DARSHNA CHOUDHURY Mar 1985 British Director 2019-08-07 CURRENT
MR ANDREW SUBRAMANIAM Jun 1970 British Director 2003-08-01 CURRENT
MANDY ELAINE JANES Sep 1979 British Director 2017-05-01 CURRENT
JOEL ANTHONY COURTS Nov 1982 British Director 2017-05-01 CURRENT
NICHOLAS HUGH O'REILLY Apr 1962 British Director 2012-04-25 UNTIL 2013-10-31 RESIGNED
DAVID STEWART SELWYN Dec 1955 British Director 2002-10-03 UNTIL 2021-02-28 RESIGNED
HELEN LEIGH JAMES Sep 1977 British Director 2017-05-01 UNTIL 2021-05-25 RESIGNED
ANTHONY RONALD WILLIAM PARFITT Jul 1952 British Director 2002-10-03 UNTIL 2020-10-31 RESIGNED
TOBY VICTOR RYLAND May 1973 British Director 2012-10-22 UNTIL 2021-05-25 RESIGNED
NARESH SHAMJI SAMANI Feb 1949 British Director 2002-10-03 UNTIL 2019-03-29 RESIGNED
NAUZER SIGANPORIA Oct 1954 British Director 2002-10-03 UNTIL 2019-04-30 RESIGNED
MARTIN ANTHONY TAYLOR Sep 1952 British Director 2002-10-03 UNTIL 2019-03-29 RESIGNED
JULIAN SIMON CHALLIS Nov 1954 British Secretary 2007-04-04 UNTIL 2020-03-10 RESIGNED
MR EMANUEL MALCOLM MEYER Mar 1963 British Director 2006-06-19 UNTIL 2011-08-05 RESIGNED
SAILESH PUSHKAR MEHTA Apr 1957 British Director 2002-10-03 UNTIL 2021-02-28 RESIGNED
BRIAN LINDSEY Aug 1957 British Director 2002-10-03 UNTIL 2019-04-30 RESIGNED
LESLIE CLAUDE KUELSHEIMER May 1942 British Director 2002-07-24 UNTIL 2007-03-04 RESIGNED
SYDNEY ALAN LEVINSON Oct 1954 English Director 2017-01-20 UNTIL 2019-04-25 RESIGNED
ALAN KEITH LESTER Feb 1954 British Director 2002-08-20 UNTIL 2019-12-11 RESIGNED
MR TONY KONRAD Mar 1945 British Director 2002-10-03 UNTIL 2006-05-01 RESIGNED
ANDREW KEITH JONES Aug 1960 British Director 2016-04-01 UNTIL 2018-11-30 RESIGNED
MR STEPHEN MARK KATZ Dec 1963 Director 2002-10-03 UNTIL 2009-10-01 RESIGNED
LESLIE CLAUDE KUELSHEIMER May 1942 British Secretary 2002-07-24 UNTIL 2007-03-04 RESIGNED
PAUL AARON COHEN BEBER Sep 1953 British Director 2002-10-03 UNTIL 2019-12-11 RESIGNED
LAWSON (LONDON) LIMITED Corporate Nominee Secretary 2002-06-25 UNTIL 2002-08-29 RESIGNED
MICHAEL BARRY DAVIS May 1952 British Director 2002-10-03 UNTIL 2019-03-29 RESIGNED
PAUL ANDREW CLARK Nov 1975 British Director 2019-08-07 UNTIL 2020-07-31 RESIGNED
JULIAN SIMON CHALLIS Nov 1954 British Director 2002-10-03 UNTIL 2020-03-10 RESIGNED
ANTHONY JULIAN BERNSTEIN Mar 1949 British Director 2002-10-03 UNTIL 2019-03-29 RESIGNED
STUART BURNS Jun 1954 British Director 2002-10-03 UNTIL 2020-03-10 RESIGNED
DAVID WAYNE BREGER Mar 1953 British Director 2002-10-03 UNTIL 2019-03-29 RESIGNED
DAVID LAWRENCE BIRNE Nov 1964 British Director 2008-05-01 UNTIL 2019-07-31 RESIGNED
MR PAUL ALLAN BEER May 1948 British Director 2002-07-24 UNTIL 2019-03-29 RESIGNED
NAVINCHANDRA JASWANT THAKER Jul 1952 British Director 2002-10-03 UNTIL 2019-03-29 RESIGNED
CAROLYN JANE HAZARD May 1971 British Director 2008-05-01 UNTIL 2022-02-26 RESIGNED
MR BRIAN NEIL JOHNSON Feb 1959 Director 2008-05-01 UNTIL 2019-05-28 RESIGNED
NIGEL HOWARD HART Dec 1954 British Director 2002-10-03 UNTIL 2008-06-11 RESIGNED
MR ROSS MARC FABIAN Jul 1978 British Director 2017-04-06 UNTIL 2023-08-13 RESIGNED
ACRE (CORPORATE DIRECTOR) LIMITED Corporate Nominee Director 2002-06-25 UNTIL 2002-08-29 RESIGNED
TIM HENRY WALFORD-FITZGERALD Jan 1977 British Director 2017-05-01 UNTIL 2021-05-25 RESIGNED
MR JEREMY STEVEN TRENT Jan 1959 British Director 2002-10-03 UNTIL 2021-05-25 RESIGNED
MR ARTHUR THOMPSON Nov 1950 British Director 2007-05-14 UNTIL 2017-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hw Fisher Group Limited 2021-07-15 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
David Selwyn 2016-04-06 - 2016-04-06 6/1951 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Andrew Gavin Rich 2016-04-06 - 2016-04-06 11/1967 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr David Stewart Selwyn 2016-04-06 - 2016-04-06 12/1955 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERCURY GROUP PLC LONDON Dissolved... GROUP 7487 - Other business activities
SOT SOLUTIONS LIMITED STOCKPORT ENGLAND Dissolved... SMALL 7470 - Other cleaning activities
RED LEOPARD HOLDINGS PLC LONDON Active GROUP 07290 - Mining of other non-ferrous metal ores
THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST BARNET Active FULL 85310 - General secondary education
JCOSS SPORTS LIMITED NEW BARNET Active DORMANT 93110 - Operation of sports facilities
JCOSS CONSTRUCTION LIMITED NEW BARNET Active DORMANT 41100 - Development of building projects
CONEY LTD LONDON Active TOTAL EXEMPTION FULL 90010 - Performing arts
S2 SOLUTIONS LTD LONDON Dissolved... 69201 - Accounting and auditing activities
EARTHSTREAM GLOBAL SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 99999 - Dormant Company
THE LANGDON FOUNDATION BOREHAMWOOD ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
XCEDE GROUP INTERNATIONAL LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EARTHSTREAM GLOBAL LIMITED LONDON ENGLAND Active FULL 78109 - Other activities of employment placement agencies
ESG2 LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 78109 - Other activities of employment placement agencies
RECRUITMENT GURUS LIMITED MANCHESTER ENGLAND Active SMALL 70100 - Activities of head offices
XBAR FITNESS LIMITED PINNER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
UMBILICAL LIMITED LEICESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
UMBILICAL HOLDINGS LIMITED LEICESTER UNITED KINGDOM Active DORMANT 78109 - Other activities of employment placement agencies
CHHF LTD BELFAST Dissolved... DORMANT 99999 - Dormant Company
BLICK ROTHENBERG AUDIT LLP LONDON Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
HW_FISHER_BUSINESS_SOLUTI - Accounts 2024-01-11 30-04-2023 £65,240 Cash £1,877,603 equity
HW_FISHER_BUSINESS_SOLUTI - Accounts 2022-12-21 30-04-2022 £93,696 Cash £782,502 equity
HW_FISHER_BUSINESS_SOLUTI - Accounts 2022-01-08 30-04-2021 £143,982 Cash £378,185 equity
HW_FISHER_&_COMPANY_LIMIT - Accounts 2021-01-15 30-04-2020 £78,229 Cash £542,289 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBERWELL LOFTS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FAMILY RELIANCE GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
FISHBOURNE HOUSING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
COPESTONE GROUP LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
COPESTONE WEALTH MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
GRACE & FIRE LONDON LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46450 - Wholesale of perfume and cosmetics
FENCARA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58110 - Book publishing
BYLINE INVESTIGATES HOLDINGS CIC LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
BSW ESTATES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CALESTE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management