FISHER ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 04918314
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address PALLADIUM HOUSE, ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Previous accounting period shortened from 28 April 2016 to 27 April 2016; Total exemption small company accounts made up to 30 April 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 101 . The most likely internet sites of FISHER ESTATES LIMITED are www.fisherestates.co.uk, and www.fisher-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Fisher Estates Limited is a Private Limited Company. The company registration number is 04918314. Fisher Estates Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Fisher Estates Limited is Palladium House Argyll Street London W1f 7ld. . MORGAN, Roger Henry Charles is a Director of the company. Secretary DAVIS, Georgina Denise has been resigned. Secretary JONES, Stephen John has been resigned. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMAS, Richard Jonathan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
MORGAN, Roger Henry Charles
Appointed Date: 01 October 2003
59 years old

Resigned Directors

Secretary
DAVIS, Georgina Denise
Resigned: 17 January 2006
Appointed Date: 01 October 2003

Secretary
JONES, Stephen John
Resigned: 13 March 2006
Appointed Date: 17 January 2006

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 26 April 2011
Appointed Date: 13 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Director
THOMAS, Richard Jonathan
Resigned: 23 September 2010
Appointed Date: 27 January 2004
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

FISHER ESTATES LIMITED Events

25 Jan 2017
Previous accounting period shortened from 28 April 2016 to 27 April 2016
29 Nov 2016
Total exemption small company accounts made up to 30 April 2015
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 101

28 Jan 2016
Previous accounting period shortened from 29 April 2015 to 28 April 2015
19 Aug 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 101

...
... and 55 more events
31 Oct 2003
Director resigned
31 Oct 2003
Secretary resigned
31 Oct 2003
New director appointed
31 Oct 2003
New secretary appointed
01 Oct 2003
Incorporation

FISHER ESTATES LIMITED Charges

9 December 2014
Charge code 0491 8314 0004
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Spf Bridging LTD
Description: Land on the south side of kings road llandybie ammanford 40…
6 February 2012
Legal charge
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 40 tirydail lane ammanford camarthenshire…
20 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2005
Legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings to the south-west of…