AUBREY FISH & SON LIMITED

Register to unlock more data on OkredoRegister

AUBREY FISH & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04755623

Incorporation date

07/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2003)
dot icon22/12/2025
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 2025-12-22
dot icon22/12/2025
Change of details for Mrs Susan Constance Nursey as a person with significant control on 2025-12-22
dot icon22/12/2025
Change of details for Ian Anthony Sussman as a person with significant control on 2025-12-22
dot icon22/12/2025
Change of details for David Tropp as a person with significant control on 2025-12-22
dot icon22/12/2025
Director's details changed for Mrs Susan Constance Nursey on 2025-12-22
dot icon22/12/2025
Director's details changed for Mr James Simon Nursey on 2025-12-22
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon09/05/2024
Termination of appointment of H S (Nominees) Limited as a secretary on 2024-05-01
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/12/2022
Notification of David Tropp as a person with significant control on 2022-11-25
dot icon14/07/2022
Secretary's details changed for H S (Nominees) Limited on 2022-05-27
dot icon14/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon14/06/2022
Director's details changed for James Simon Nursey on 2022-05-30
dot icon01/06/2022
Director's details changed for Mrs Susan Constance Nursey on 2022-05-31
dot icon01/06/2022
Change of details for Mrs Susan Constance Nursey as a person with significant control on 2022-05-31
dot icon27/05/2022
Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 2022-05-27
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon03/05/2018
Director's details changed for James Simon Nursey on 2018-05-03
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Particulars of variation of rights attached to shares
dot icon05/10/2010
Change of share class name or designation
dot icon05/10/2010
Resolutions
dot icon24/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon24/06/2010
Director's details changed for James Simon Nursey on 2010-05-02
dot icon24/06/2010
Director's details changed for Susan Constance Nursey on 2010-05-02
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 07/05/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/12/2008
Accounts for a small company made up to 2007-03-31
dot icon05/06/2008
Return made up to 07/05/08; full list of members
dot icon05/06/2008
Director's change of particulars / james nursey / 07/05/2008
dot icon05/06/2008
Director's change of particulars / susan nursey / 07/05/2008
dot icon22/10/2007
Director's particulars changed
dot icon11/05/2007
Return made up to 07/05/07; full list of members
dot icon26/01/2007
Accounts for a small company made up to 2006-03-31
dot icon15/12/2006
Director's particulars changed
dot icon12/07/2006
Director's particulars changed
dot icon30/05/2006
Return made up to 07/05/06; full list of members
dot icon20/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/06/2005
Return made up to 07/05/05; full list of members
dot icon28/04/2005
Accounts for a dormant company made up to 2004-03-31
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon27/08/2004
Statement of affairs
dot icon27/08/2004
Ad 28/07/04--------- £ si 2100@1=2100 £ ic 1/2101
dot icon04/08/2004
Return made up to 07/05/04; full list of members
dot icon19/04/2004
Director resigned
dot icon20/02/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New secretary appointed
dot icon29/05/2003
Secretary resigned
dot icon29/05/2003
Director resigned
dot icon07/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,296,666.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.25M
-
0.00
1.49M
-
2023
2
7.04M
-
0.00
2.30M
-
2023
2
7.04M
-
0.00
2.30M
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

7.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.30M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
H S (NOMINEES) LIMITED
Corporate Secretary
07/05/2003 - 01/05/2024
90
SDG SECRETARIES LIMITED
Nominee Secretary
07/05/2003 - 07/05/2003
1995
SDG REGISTRARS LIMITED
Nominee Director
07/05/2003 - 07/05/2003
1987
Mrs Susan Constance Nursey
Director
07/05/2003 - Present
2
Nursey, James Simon
Director
07/05/2003 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUBREY FISH & SON LIMITED

AUBREY FISH & SON LIMITED is an(a) Active company incorporated on 07/05/2003 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUBREY FISH & SON LIMITED?

toggle

AUBREY FISH & SON LIMITED is currently Active. It was registered on 07/05/2003 .

Where is AUBREY FISH & SON LIMITED located?

toggle

AUBREY FISH & SON LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does AUBREY FISH & SON LIMITED do?

toggle

AUBREY FISH & SON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AUBREY FISH & SON LIMITED have?

toggle

AUBREY FISH & SON LIMITED had 2 employees in 2023.

What is the latest filing for AUBREY FISH & SON LIMITED?

toggle

The latest filing was on 22/12/2025: Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 2025-12-22.