A.& R.FISHER LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 00649257
Status Active
Incorporation Date 11 February 1960
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of A.& R.FISHER LIMITED are www.arfisher.co.uk, and www.a-r-fisher.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. A R Fisher Limited is a Private Limited Company. The company registration number is 00649257. A R Fisher Limited has been working since 11 February 1960. The present status of the company is Active. The registered address of A R Fisher Limited is 1 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. . FISHER, Pauline is a Secretary of the company. FISHER, Aubrey is a Director of the company. FISHER, Jonathan Simon is a Director of the company. FISHER, Pauline is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
FISHER, Aubrey

99 years old

Director

Director
FISHER, Pauline

95 years old

Persons With Significant Control

Mr Aubrey Fisher
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Pauline Fisher
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.& R.FISHER LIMITED Events

28 Sep 2016
Confirmation statement made on 31 August 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 April 2016
26 Nov 2015
Total exemption small company accounts made up to 30 April 2015
22 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 12,500

05 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 71 more events
21 Sep 1987
Accounts for a small company made up to 28 February 1987

21 Sep 1987
Return made up to 28/07/87; no change of members

04 Nov 1986
Particulars of mortgage/charge

16 Jul 1986
Accounts for a small company made up to 28 February 1986

16 Jul 1986
Annual return made up to 04/07/86

A.& R.FISHER LIMITED Charges

9 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 25 middle street yeovil t/no ST110254. By…
6 January 2004
Legal mortgage
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 179 high street bromley kent SGL114417. By way of specific…
7 August 2002
Mortgage debenture
Delivered: 9 August 2002
Status: Satisfied on 13 January 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
10 August 1997
Legal mortgage
Delivered: 21 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11 bradford street walsall birmingham west…
6 August 1997
Legal mortgage
Delivered: 14 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 74 lumley road skegness lincolnshire…
3 January 1995
Legal mortgage
Delivered: 11 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 high street, glastonbury somerset and the proceeds of…
16 October 1986
Mortgage
Delivered: 4 November 1986
Status: Satisfied on 7 March 1995
Persons entitled: National Westminster Bank PLC
Description: 11 bradford street, walsall, title no. Sf 105158 and/or the…
20 February 1984
Legal mortgage
Delivered: 29 February 1984
Status: Satisfied on 7 March 1995
Persons entitled: National Westminster Bank PLC
Description: 15 high street, sidcup, kent and/or the proceeds of the…
1 August 1972
Legal mortgage
Delivered: 3 August 1972
Status: Satisfied on 7 March 1995
Persons entitled: Westminster Bank Limited
Description: 14, inchmery rd, catford, london S.E.6.. floating charge…
15 February 1965
Charge
Delivered: 23 February 1965
Status: Satisfied on 7 March 1995
Persons entitled: Westminster Bank Limited
Description: Rydal mount, plaistow lane, sandridge park, bromley, kent.
29 November 1962
Charge
Delivered: 17 December 1962
Status: Satisfied on 7 March 1995
Persons entitled: Westminster Bank Limited
Description: 15. hervey rd. Blackheath S.E.3.
24 August 1962
Mortgage
Delivered: 7 September 1962
Status: Satisfied on 7 March 1995
Persons entitled: Westminster Bank Limited
Description: 30, kings road, chingford essex.
17 August 1962
Charge
Delivered: 7 September 1962
Status: Satisfied on 7 March 1995
Persons entitled: Westminster Bank Limited
Description: 24, church street stoke newington N.16.