Company NameA.& R.Fisher Limited
Company StatusLiquidation
Company Number00649257
CategoryPrivate Limited Company
Incorporation Date11 February 1960(64 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Aubrey Fisher
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(32 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameMrs Pauline Fisher
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(32 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Boleyn Court
Buckhurst Hill
Essex
IG9 5UE
Director NameMr Jonathan Simon Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(32 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMrs Pauline Fisher
NationalityBritish
StatusCurrent
Appointed31 August 1992(32 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Boleyn Court
Buckhurst Hill
Essex
IG9 5UE
Director NameMrs Paula Yvonne Fisher
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(59 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Telephone020 85062239
Telephone regionLondon

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6.3k at £1Aubrey Fisher
50.40%
Ordinary
500 at £1Paula Yvonne Fisher
4.00%
Ordinary
3k at £1Pauline Fisher
24.00%
Ordinary
2.7k at £1Mr Jonathan Simon Fisher
21.60%
Ordinary

Financials

Year2014
Net Worth£2,579,465
Cash£634,519
Current Liabilities£473,277

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

6 August 1997Delivered on: 14 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 74 lumley road skegness lincolnshire t/no.LL46254. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 January 1995Delivered on: 11 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 high street, glastonbury somerset and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 March 2006Delivered on: 10 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 middle street yeovil t/no ST110254. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
6 January 2004Delivered on: 10 January 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179 high street bromley kent SGL114417. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
10 August 1997Delivered on: 21 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 bradford street walsall birmingham west midlands t/no;-SF105158. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 October 1986Delivered on: 4 November 1986
Satisfied on: 7 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 bradford street, walsall, title no. Sf 105158 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1984Delivered on: 29 February 1984
Satisfied on: 7 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 high street, sidcup, kent and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1972Delivered on: 3 August 1972
Satisfied on: 7 March 1995
Persons entitled: Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: 14, inchmery rd, catford, london S.E.6.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1965Delivered on: 23 February 1965
Satisfied on: 7 March 1995
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: Rydal mount, plaistow lane, sandridge park, bromley, kent.
Fully Satisfied
29 November 1962Delivered on: 17 December 1962
Satisfied on: 7 March 1995
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: 15. hervey rd. Blackheath S.E.3.
Fully Satisfied
17 August 1962Delivered on: 7 September 1962
Satisfied on: 7 March 1995
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: 24, church street stoke newington N.16.
Fully Satisfied
7 August 2002Delivered on: 9 August 2002
Satisfied on: 13 January 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 August 1962Delivered on: 7 September 1962
Satisfied on: 7 March 1995
Persons entitled: Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 30, kings road, chingford essex.
Fully Satisfied

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
28 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
14 August 2019Appointment of Mrs Paula Yvonne Fisher as a director on 14 August 2019 (2 pages)
24 April 2019Director's details changed for Mr Jonathan Simon Fisher on 18 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Jonathan Simon Fisher on 18 April 2019 (2 pages)
28 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
26 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
28 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 12,500
(6 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 12,500
(6 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 12,500
(6 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 12,500
(6 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 12,500
(6 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 12,500
(6 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
16 October 2008Return made up to 31/08/08; full list of members (4 pages)
16 October 2008Return made up to 31/08/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 November 2007Return made up to 31/08/07; full list of members (3 pages)
22 November 2007Return made up to 31/08/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 November 2006Return made up to 31/08/06; full list of members (3 pages)
6 November 2006Return made up to 31/08/06; full list of members (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
20 September 2005Return made up to 31/08/05; full list of members (3 pages)
20 September 2005Return made up to 31/08/05; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 May 2005Registered office changed on 17/05/05 from: 311 ballards lane finchley london N12 8LY (1 page)
17 May 2005Registered office changed on 17/05/05 from: 311 ballards lane finchley london N12 8LY (1 page)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 September 2004Return made up to 31/08/04; full list of members (8 pages)
6 September 2004Return made up to 31/08/04; full list of members (8 pages)
13 January 2004Declaration of satisfaction of mortgage/charge (1 page)
13 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
19 November 2003Return made up to 31/08/03; full list of members (8 pages)
19 November 2003Return made up to 31/08/03; full list of members (8 pages)
31 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 September 2002Return made up to 31/08/02; full list of members (8 pages)
25 September 2002Return made up to 31/08/02; full list of members (8 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
3 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
3 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 September 2000Return made up to 31/08/00; full list of members (7 pages)
13 September 2000Return made up to 31/08/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (7 pages)
7 September 1999Return made up to 31/08/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 September 1998Return made up to 31/08/98; full list of members (7 pages)
17 September 1998Return made up to 31/08/98; full list of members (7 pages)
29 June 1998Registered office changed on 29/06/98 from: refuge house 9-10 river front enfield EN1 3SZ (1 page)
29 June 1998Registered office changed on 29/06/98 from: refuge house 9-10 river front enfield EN1 3SZ (1 page)
9 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 September 1997Return made up to 31/08/97; full list of members (7 pages)
5 September 1997Return made up to 31/08/97; full list of members (7 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
28 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
28 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 September 1996Return made up to 31/08/96; full list of members (6 pages)
15 September 1996Return made up to 31/08/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
11 September 1995Return made up to 31/08/95; full list of members (12 pages)
11 September 1995Return made up to 31/08/95; full list of members (12 pages)
11 March 1995Particulars of mortgage/charge (10 pages)
11 March 1995Particulars of mortgage/charge (10 pages)