HW FISHER & COMPANY LIMITED

HW FISHER & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHW FISHER & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05944640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HW FISHER & COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HW FISHER & COMPANY LIMITED located?

    Registered Office Address
    Acre House
    11/15 William Road
    NW1 3ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of HW FISHER & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HW FISHER BUSINESS SOLUTIONS LIMITEDJul 22, 2019Jul 22, 2019
    FISHERE@SE LIMITEDSep 25, 2006Sep 25, 2006

    What are the latest accounts for HW FISHER & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for HW FISHER & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Satisfaction of charge 059446400001 in full

    1 pagesMR04

    Statement of capital on Nov 06, 2023

    • Capital: GBP 0.03
    3 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium and redemption accounts 02/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Director's details changed for Gary Andrew Miller on Sep 12, 2023

    2 pagesCH01

    Director's details changed for Andrew Gavin Rich on Sep 12, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew Subramaniam on Sep 12, 2023

    2 pagesCH01

    Director's details changed for Mr Rafael Aryeh Saville on Sep 12, 2023

    2 pagesCH01

    Director's details changed for Mr Jamie Stuart Morrison on Sep 12, 2023

    2 pagesCH01

    Director's details changed for Mr Russell Nathan on Sep 12, 2023

    2 pagesCH01

    Director's details changed for Simon Maurice Mott-Cowan on Sep 12, 2023

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Harvey Michaels as a director on Sep 13, 2022

    1 pagesTM01

    Director's details changed for Rafael Aryeh Saville on Mar 01, 2022

    2 pagesCH01

    Accounts for a small company made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Sep 15, 2021 with updates

    4 pagesCS01

    Change of details for Hw Fisher & Company Limited as a person with significant control on May 24, 2021

    2 pagesPSC05

    Who are the officers of HW FISHER & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Gary Andrew
    Acre House
    11/15 William Road
    NW1 3ER London
    Director
    Acre House
    11/15 William Road
    NW1 3ER London
    EnglandBritish246215400001
    MORRISON, Jamie Stuart
    Acre House
    11/15 William Road
    NW1 3ER London
    Director
    Acre House
    11/15 William Road
    NW1 3ER London
    United KingdomBritish184115220001
    MOTT-COWAN, Simon Maurice
    Acre House
    11/15 William Road
    NW1 3ER London
    Director
    Acre House
    11/15 William Road
    NW1 3ER London
    United KingdomBritish139512680002
    NATHAN, Russell
    Acre House
    11/15 William Road
    NW1 3ER London
    Director
    Acre House
    11/15 William Road
    NW1 3ER London
    United KingdomBritish63954820002
    RICH, Andrew Gavin
    Acre House
    11/15 William Road
    NW1 3ER London
    Director
    Acre House
    11/15 William Road
    NW1 3ER London
    United KingdomBritish95789680002
    SAVILLE, Rafael Aryeh
    Acre House
    11/15 William Road
    NW1 3ER London
    Director
    Acre House
    11/15 William Road
    NW1 3ER London
    United KingdomBritish118738590002
    SUBRAMANIAM, Andrew
    Acre House
    11/15 William Road
    NW1 3ER London
    Director
    Acre House
    11/15 William Road
    NW1 3ER London
    United KingdomBritish75068820004
    THAKER, Navinchandra Jaswant
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Secretary
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    British115672290001
    BEBER, Paul Aaron Cohen
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritish36916400003
    BEER, Paul Allan
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritish6436770002
    BERNSTEIN, Anthony Julian
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritish33632910001
    BREGER, David Wayne
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritish36554600001
    BURNS, Stuart
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritish85249330001
    CHALLIS, Julian Simon
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritish38023210002
    DAVIS, Michael Barry
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritish46782990002
    LESTER, Alan Keith
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritish75212800004
    MEHTA, Sailesh Pushkar
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritish142016000001
    MICHAELS, Simon Harvey
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritish110286730001
    SAMANI, Naresh Shamji
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritish277117330001
    SELWYN, David Stewart
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritish43425570002
    SHAH, Mukesh Keshavji
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritish115672280001
    TAYLOR, Martin Anthony
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritish49937780001
    THAKER, Navinchandra Jaswant
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritish115672290001

    Who are the persons with significant control of HW FISHER & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Mar 04, 2020
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04468609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Apr 06, 2016
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02658496
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HW FISHER & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 20, 2021
    Delivered On Apr 22, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 2021Registration of a charge (MR01)
    • Mar 11, 2024Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0