Fisher Property Services Limited LONDON


Fisher Property Services Limited was officially closed on 2021-11-23. Fisher Property Services was a private limited company that could have been found at Acre House, 11-15 William Road, London, NW1 3ER. Its net worth was estimated to be roughly 1750 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 1993-05-05) was run by 4 directors.
Director Russell N. who was appointed on 11 September 2018.
Director Gary M. who was appointed on 11 September 2018.
Director Andrew R. who was appointed on 11 September 2018.

The company was categorised as "development of building projects" (41100). The last confirmation statement was filed on 2019-05-05 and last time the accounts were filed was on 30 April 2018. 2016-05-05 is the date of the latest annual return.

Fisher Property Services Limited Address / Contact

Office Address Acre House
Office Address2 11-15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815046
Date of Incorporation Wed, 5th May 1993
Date of Dissolution Tue, 23rd Nov 2021
Industry Development of building projects
End of financial Year 30th April
Company age 28 years old
Account next due date Fri, 31st Jan 2020
Account last made up date Mon, 30th Apr 2018
Next confirmation statement due date Tue, 19th May 2020
Last confirmation statement dated Sun, 5th May 2019

Company staff

Russell N.

Position: Director

Appointed: 11 September 2018

Gary M.

Position: Director

Appointed: 11 September 2018

Andrew R.

Position: Director

Appointed: 11 September 2018

Rafael S.

Position: Director

Appointed: 11 September 2018

Fisher Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2007

David S.

Position: Director

Appointed: 11 September 2018

Resigned: 28 February 2021

Julian C.

Position: Director

Appointed: 11 September 2018

Resigned: 10 March 2020

Leslie K.

Position: Secretary

Appointed: 08 February 1995

Resigned: 04 March 2007

Alan C.

Position: Director

Appointed: 03 January 1995

Resigned: 30 April 2013

Anthony B.

Position: Director

Appointed: 07 June 1993

Resigned: 01 May 2019

Paul B.

Position: Director

Appointed: 06 May 1993

Resigned: 30 April 2018

Leslie K.

Position: Director

Appointed: 06 May 1993

Resigned: 04 March 2007

Anthony P.

Position: Director

Appointed: 06 May 1993

Resigned: 31 October 2020

Christopher G.

Position: Nominee Director

Appointed: 05 May 1993

Resigned: 06 May 1993

Lawson (london) Limited

Position: Nominee Secretary

Appointed: 05 May 1993

Resigned: 08 February 1995

People with significant control

H. W. Fisher Nominees Limited

Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02658496
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-30
Net Worth1 7501 7501 750 
Balance Sheet
Net Assets Liabilities  1 7501 750
Net Assets Liabilities Including Pension Asset Liability1 7501 7501 750 
Reserves/Capital
Shareholder Funds1 7501 7501 750 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 7501 7501 7501 750
Number Shares Allotted 1 7501 7501 750
Par Value Share 111
Share Capital Allotted Called Up Paid1 7501 7501 750 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 7th, January 2019
Free Download (2 pages)

Company search

Advertisements