Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.& R.FISHER LIMITED
Company Information for

A.& R.FISHER LIMITED

311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
Company Registration Number
00649257
Private Limited Company
Liquidation

Company Overview

About A.& R.fisher Ltd
A.& R.FISHER LIMITED was founded on 1960-02-11 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". A.& R.fisher Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.& R.FISHER LIMITED
 
Legal Registered Office
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
Other companies in EN5
 
Filing Information
Company Number 00649257
Company ID Number 00649257
Date formed 1960-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:03:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.& R.FISHER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.& R.FISHER LIMITED

Current Directors
Officer Role Date Appointed
PAULINE FISHER
Company Secretary 1992-08-31
AUBREY FISHER
Director 1992-08-31
JONATHAN SIMON FISHER
Director 1992-08-31
PAULINE FISHER
Director 1992-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-02Appointment of a voluntary liquidator
2023-10-02Voluntary liquidation declaration of solvency
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-09-13CESSATION OF AUBREY FISHER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JACOB FISHER
2023-04-18Change of details for Mr Jonathan Simon Fisher as a person with significant control on 2023-04-11
2023-04-06Change of details for Mr Jonathan Simon Fisher as a person with significant control on 2022-07-29
2023-04-05Director's details changed for Mrs Paula Yvonne Fisher on 2022-07-29
2023-04-05Director's details changed for Mr Benjamin Jacob Fisher on 2023-01-12
2023-04-05Director's details changed for Mr Jonathan Simon Fisher on 2022-07-29
2023-03-14DIRECTOR APPOINTED MRS LEAH RUBY BERNSTEIN
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-01-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12DIRECTOR APPOINTED MR BENJAMIN JACOB FISHER
2022-10-12AP01DIRECTOR APPOINTED MR BENJAMIN JACOB FISHER
2022-10-07CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-10-04Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-10-04RES12Resolution of varying share rights or name
2022-10-03Change of details for Mr Jonathan Simon Fisher as a person with significant control on 2022-09-09
2022-10-03APPOINTMENT TERMINATED, DIRECTOR AUBREY FISHER
2022-10-03Change of share class name or designation
2022-10-03SH08Change of share class name or designation
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY FISHER
2022-10-03PSC04Change of details for Mr Jonathan Simon Fisher as a person with significant control on 2022-09-09
2022-07-11PSC07CESSATION OF PAULINE FISHER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SIMON FISHER
2022-06-09AP03Appointment of Mrs Paula Yvonne Fisher as company secretary on 2022-03-09
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
2022-06-09TM02Termination of appointment of Pauline Fisher on 2022-03-09
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FISHER
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-01-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-12-11AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-08-14AP01DIRECTOR APPOINTED MRS PAULA YVONNE FISHER
2019-04-24CH01Director's details changed for Mr Jonathan Simon Fisher on 2019-04-18
2018-11-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2017-10-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 12500
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 12500
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 12500
2015-09-22AR0131/08/15 ANNUAL RETURN FULL LIST
2014-12-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 12500
2014-09-17AR0131/08/14 ANNUAL RETURN FULL LIST
2013-11-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 12500
2013-09-13AR0131/08/13 ANNUAL RETURN FULL LIST
2012-10-03AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0131/08/12 ANNUAL RETURN FULL LIST
2011-09-16AR0131/08/11 ANNUAL RETURN FULL LIST
2011-09-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-13AR0131/08/10 ANNUAL RETURN FULL LIST
2009-10-28AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-12AR0131/08/09 ANNUAL RETURN FULL LIST
2008-10-16363aReturn made up to 31/08/08; full list of members
2008-09-30AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-22363aReturn made up to 31/08/07; full list of members
2007-09-18AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2006-11-07AA30/04/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-11-06363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 311 BALLARDS LANE FINCHLEY LONDON N12 8LY
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-06363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-25363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-08-09395PARTICULARS OF MORTGAGE/CHARGE
2001-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-05363aRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-13363aRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-07363aRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-17363aRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-06-29287REGISTERED OFFICE CHANGED ON 29/06/98 FROM: REFUGE HOUSE 9-10 RIVER FRONT ENFIELD EN1 3SZ
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-05363aRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-08-21395PARTICULARS OF MORTGAGE/CHARGE
1997-08-14395PARTICULARS OF MORTGAGE/CHARGE
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-09-15363aRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1995-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-11363xRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-03-11395PARTICULARS OF MORTGAGE/CHARGE
1995-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-04363xRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
1993-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-11-19SMALL COMPANY ACCOUNTS MADE UP TO 30/04/93
1993-09-10363xRETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS
1992-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1988-11-14SMALL COMPANY ACCOUNTS MADE UP TO 29/02/88
1986-07-16SMALL COMPANY ACCOUNTS MADE UP TO 28/02/86
1982-07-17Accounts made up to 2081-03-31
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.& R.FISHER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-10-12
Resolutions for Winding-up2023-10-12
Appointment of Liquidators2023-10-12
Fines / Sanctions
No fines or sanctions have been issued against A.& R.FISHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-03-10 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-01-10 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2002-08-07 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1986-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-08-01 Satisfied WESTMINSTER BANK LIMITED
CHARGE 1965-02-15 Satisfied WESTMINSTER BANK LIMITED
CHARGE 1962-11-29 Satisfied WESTMINSTER BANK LIMITED
MORTGAGE 1962-08-24 Satisfied WESTMINSTER BANK LIMITED
CHARGE 1962-08-17 Satisfied WESTMINSTER BANK LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 106,616
Creditors Due After One Year 2012-04-30 £ 118,663
Creditors Due Within One Year 2013-04-30 £ 447,976
Creditors Due Within One Year 2012-04-30 £ 406,821

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.& R.FISHER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 12,500
Called Up Share Capital 2012-04-30 £ 12,500
Cash Bank In Hand 2013-04-30 £ 490,370
Cash Bank In Hand 2012-04-30 £ 361,427
Shareholder Funds 2013-04-30 £ 2,354,027
Shareholder Funds 2012-04-30 £ 2,254,212
Tangible Fixed Assets 2013-04-30 £ 2,418,249
Tangible Fixed Assets 2012-04-30 £ 2,418,269

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.& R.FISHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.& R.FISHER LIMITED
Trademarks
We have not found any records of A.& R.FISHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.& R.FISHER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A.& R.FISHER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where A.& R.FISHER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.& R.FISHER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.& R.FISHER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1