Company NameFisher Michael Secretaries Limited
DirectorNigel Shaw
Company StatusActive
Company Number04024631
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Shaw
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road
Writtle
Chelmsford
CM1 3WT
Secretary NameAndrea Suzanne Kaley
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate
Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefisher-michael.co.uk
Telephone01245 424160
Telephone regionChelmsford

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andrea Suzanne Kaley
50.00%
Ordinary
1 at £1Nigel Shaw
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Director's details changed for Mr Nigel Shaw on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Secretary's details changed for Andrea Suzanne Kaley on 7 July 2017 (1 page)
7 July 2017Secretary's details changed for Andrea Suzanne Kaley on 7 July 2017 (1 page)
7 July 2017Director's details changed for Mr Nigel Shaw on 7 July 2017 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
23 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
14 January 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 16 May 2012 (1 page)
9 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
9 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
8 September 2008Return made up to 30/06/08; full list of members (3 pages)
8 September 2008Return made up to 30/06/08; full list of members (3 pages)
5 September 2008Director's change of particulars / nigel shaw / 30/06/2008 (1 page)
5 September 2008Director's change of particulars / nigel shaw / 30/06/2008 (1 page)
28 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
28 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
19 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
12 July 2006Return made up to 30/06/06; full list of members (6 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
12 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 July 2005Return made up to 30/06/05; full list of members (6 pages)
2 July 2005Return made up to 30/06/05; full list of members (6 pages)
10 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 June 2004Return made up to 30/06/04; full list of members (6 pages)
16 June 2004Return made up to 30/06/04; full list of members (6 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 June 2003Return made up to 30/06/03; full list of members (6 pages)
25 June 2003Return made up to 30/06/03; full list of members (6 pages)
1 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
1 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
8 January 2003Registered office changed on 08/01/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
8 January 2003Registered office changed on 08/01/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
24 June 2002Return made up to 30/06/02; full list of members (6 pages)
24 June 2002Return made up to 30/06/02; full list of members (6 pages)
13 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
13 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
28 June 2001Return made up to 30/06/01; full list of members (6 pages)
28 June 2001Return made up to 30/06/01; full list of members (6 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Director resigned (1 page)
30 June 2000Incorporation (18 pages)
30 June 2000Incorporation (18 pages)