About

Registered Number: 01690819
Date of Incorporation: 13/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Assembly House, 34 - 38 Broadway, Maidenhead, SL6 1LU,

 

Founded in 1983, Nancy Fisher Ltd has its registered office in Maidenhead, it's status at Companies House is "Active". The business has 5 directors listed as Osborne, Stewart Peter, Fisher, Christine Sheelagh, Fisher, Peter Howard, Vuarnoz, Jean Pierre, Williamson, Philip Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Christine Sheelagh N/A 24 March 1999 1
FISHER, Peter Howard N/A 25 March 2003 1
VUARNOZ, Jean Pierre N/A 25 March 2003 1
WILLIAMSON, Philip Andrew 03 October 1995 31 October 1999 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Stewart Peter 22 February 1994 15 April 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 August 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 20 June 2018
PSC05 - N/A 20 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 02 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CC04 - Statement of companies objects 02 March 2011
RESOLUTIONS - N/A 01 March 2011
MAR - Memorandum and Articles - used in re-registration 01 March 2011
CERT10 - Re-registration of a company from public to private 01 March 2011
RR02 - Application by a public company for re-registration as a private limited company 01 March 2011
AA - Annual Accounts 29 November 2010
AA01 - Change of accounting reference date 19 November 2010
AR01 - Annual Return 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 26 May 2005
287 - Change in situation or address of Registered Office 17 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
AA - Annual Accounts 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 02 June 2000
225 - Change of Accounting Reference Date 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
AUD - Auditor's letter of resignation 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
AA - Annual Accounts 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
225 - Change of Accounting Reference Date 25 November 1999
363s - Annual Return 29 June 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
AA - Annual Accounts 10 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1998
AUD - Auditor's letter of resignation 04 August 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 04 January 1998
395 - Particulars of a mortgage or charge 05 November 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 22 December 1996
288 - N/A 20 August 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 02 January 1996
288 - N/A 08 November 1995
288 - N/A 20 June 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 20 March 1995
RESOLUTIONS - N/A 16 November 1994
RESOLUTIONS - N/A 16 November 1994
RESOLUTIONS - N/A 16 November 1994
RESOLUTIONS - N/A 16 November 1994
CERT5 - Re-registration of a company from private to public 16 November 1994
BS - Balance sheet 16 November 1994
AUDR - Auditor's report 16 November 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 16 November 1994
43(3) - Application by a private company for re-registration as a public company 16 November 1994
AUDS - Auditor's statement 16 November 1994
MAR - Memorandum and Articles - used in re-registration 16 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1994
363s - Annual Return 31 May 1994
288 - N/A 31 May 1994
288 - N/A 13 March 1994
AA - Annual Accounts 22 November 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 17 February 1993
RESOLUTIONS - N/A 26 October 1992
RESOLUTIONS - N/A 17 September 1992
169 - Return by a company purchasing its own shares 17 September 1992
363b - Annual Return 13 May 1992
AA - Annual Accounts 10 December 1991
363b - Annual Return 23 May 1991
AA - Annual Accounts 08 April 1991
363 - Annual Return 31 May 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 24 May 1989
AA - Annual Accounts 05 April 1989
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
288 - N/A 26 March 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 28 October 1986
288 - N/A 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 1997 Fully Satisfied

N/A

Mortgage debenture 05 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.