Company NameFishers' (Crouch End) Limited
DirectorsRobert Anthony Garson and Victoria Alexandra Garson
Company StatusActive
Company Number00375444
CategoryPrivate Limited Company
Incorporation Date8 August 1942(81 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Robert Anthony Garson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressManor Rise 2a Mobberley Road
Knutsford
Chehsire
WA16 8EF
Secretary NameMr Adrian Garson
NationalityBritish
StatusCurrent
Appointed16 October 2003(61 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address6975 Sw 107 St
Pinecrest
Florida
United States
Director NameMrs Victoria Alexandra Garson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(71 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressManor Rise 2a Mobberley Road
Knutsford
Cheshire
WA16 8EF
Director NameMrs Martha Garson
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address9 Kingsmill
London
NW8 6AA
Director NameMrs Margaret Elsa Hermione Jacobs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address24200 Clarington Drive
Westhills
California
Usa
Secretary NameMrs Margaret Elsa Hermione Jacobs
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address24200 Clarington Drive
Westhills
California
Usa
Secretary NameAdrian Garson
NationalityBritish
StatusResigned
Appointed01 November 1996(54 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 December 2002)
RoleCompany Director
Correspondence Address57 Temple Road
London
NW2 6PN
Secretary NameDean Statham (Corporation)
StatusResigned
Appointed06 December 2002(60 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 October 2003)
Correspondence Address29 King Street
Newcastle
Staffordshire
ST5 1ER

Contact

Telephone01565 633640
Telephone regionKnutsford

Location

Registered AddressManor Rise
2a Mobberley Road
Knutsford
Cheshire
WA16 8EF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Adrian Garson & Sonia Garson & Mr Robert Anthony Garson
60.00%
Ordinary B
1000 at £1Mr Robert Anthony Garson
40.00%
Ordinary A

Financials

Year2014
Net Worth£3,780,689
Cash£146,811
Current Liabilities£34,323

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (2 months, 4 weeks ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

2 December 1999Delivered on: 9 December 1999
Satisfied on: 18 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between robert anthony garson, fishers' (crouch end) limited and national westminster bank PLC the said robert anthony garson charging as trustee for the company
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £100,000.
Particulars: The leasehold property known as flat b 41 belsize park gardens london borough of camden title number number NGL728684. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 May 1989Delivered on: 5 June 1989
Satisfied on: 2 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 drury lane, knutsford, cheshire t/n ch 248143 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1989Delivered on: 24 May 1989
Satisfied on: 18 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 st. John's avenue, knutsford, cheshire.
Fully Satisfied
2 August 1988Delivered on: 5 August 1988
Satisfied on: 18 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, homes chapel road, sproston green, cheshire the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1988Delivered on: 5 August 1988
Satisfied on: 18 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34, bexton road, knutsford, cheshire, t/n CH280688 the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1987Delivered on: 11 November 1987
Satisfied on: 18 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 266, finney lane, cheadle and gatley, stockport, gt. Manchester. T/n gm 18185. the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
10 November 2020Registered office address changed from Bramley Legh Road Knutsford Cheshire WA16 8LS to Manor Rise 2a Mobberley Road Knutsford Cheshire WA16 8EF on 10 November 2020 (1 page)
10 November 2020Change of details for Dr Robert Anthony Garson as a person with significant control on 19 October 2020 (2 pages)
10 November 2020Director's details changed for Dr Robert Anthony Garson on 19 October 2020 (2 pages)
10 November 2020Director's details changed for Mrs Victoria Alexandra Garson on 19 October 2020 (2 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,500
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,500
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Director's details changed for Mrs Victoria Alexandra Garson on 15 December 2014 (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,500
(6 pages)
9 January 2015Director's details changed for Mrs Victoria Alexandra Garson on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Mrs Victoria Alexandra Garson on 15 December 2014 (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,500
(6 pages)
9 January 2015Director's details changed for Mrs Victoria Alexandra Garson on 15 December 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,500
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,500
(5 pages)
27 January 2014Secretary's details changed for Mr Adrian Garson on 20 October 2013 (1 page)
27 January 2014Secretary's details changed for Mr Adrian Garson on 20 October 2013 (1 page)
27 January 2014Appointment of Mrs Victoria Alexandra Garson as a director (2 pages)
27 January 2014Appointment of Mrs Victoria Alexandra Garson as a director (2 pages)
2 November 2013Satisfaction of charge 5 in full (4 pages)
2 November 2013Satisfaction of charge 5 in full (4 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
18 October 2013Satisfaction of charge 4 in full (4 pages)
18 October 2013Satisfaction of charge 3 in full (4 pages)
18 October 2013Satisfaction of charge 4 in full (4 pages)
18 October 2013Satisfaction of charge 2 in full (4 pages)
18 October 2013Satisfaction of charge 6 in full (4 pages)
18 October 2013Satisfaction of charge 6 in full (4 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
18 October 2013Satisfaction of charge 2 in full (4 pages)
18 October 2013Satisfaction of charge 3 in full (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Secretary's details changed for Mr Adrian Garson on 5 January 2011 (2 pages)
16 September 2011Secretary's details changed for Mr Adrian Garson on 5 January 2011 (2 pages)
16 September 2011Secretary's details changed for Mr Adrian Garson on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Secretary's details changed for Adrian Garson on 30 September 2010 (2 pages)
5 January 2011Secretary's details changed for Adrian Garson on 30 September 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Director's details changed for Mr Robert Anthony Garson on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Robert Anthony Garson on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Robert Anthony Garson on 2 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2006Statement of rights variation attached to shares (2 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2006Statement of rights variation attached to shares (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 February 2002Director resigned (1 page)
11 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2002Director resigned (1 page)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 May 2001£ ic 3950/2500 09/04/01 £ sr 1450@1=1450 (1 page)
16 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2001£ ic 3950/2500 09/04/01 £ sr 1450@1=1450 (1 page)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
20 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 October 2000£ ic 4250/3950 23/08/00 £ sr 300@1=300 (1 page)
20 October 2000£ ic 4250/3950 23/08/00 £ sr 300@1=300 (1 page)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 July 2000£ ic 4500/4250 04/06/00 £ sr 250@1=250 (1 page)
28 July 2000£ ic 4500/4250 04/06/00 £ sr 250@1=250 (1 page)
28 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
4 November 1999£ ic 5000/4500 25/06/99 £ sr 500@1=500 (1 page)
4 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1999£ ic 5000/4500 25/06/99 £ sr 500@1=500 (1 page)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1942Certificate of incorporation (1 page)
8 August 1942Certificate of incorporation (1 page)
8 August 1942Incorporation (16 pages)