Company NameDavid Fischhoff Limited
Company StatusActive
Company Number00852286
CategoryPrivate Limited Company
Incorporation Date22 June 1965(58 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnn Marlene Taylor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(25 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressIrene House 90 Waterloo Road
Manchester
M8 8AW
Director NameJonathan Mark Taylor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(27 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House 90 Waterloo Road
Manchester
M8 8AW
Secretary NameAnn Marlene Taylor
NationalityBritish
StatusCurrent
Appointed13 October 1999(34 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressIrene House 90 Waterloo Road
Manchester
M8 8AW
Director NameMelinda Jane Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(49 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House 90 Waterloo Road
Manchester
M8 8AW
Director NameMr David Fischhoff
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(25 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 July 2000)
RoleCompany Director
Correspondence Address39 Devonshire Court
New Hall Road
Salford Manchester
Lancashire
M7 4JT
Director NameMrs Irene Fischhoff
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(25 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 May 2001)
RoleCompany Director
Correspondence Address39 Devonshire Court
New Hall Road
Salford Near Manchester
Lancashire
M7 4JT
Director NameMr Milton Taylor
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(25 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address6 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Secretary NameMrs Irene Fischhoff
NationalityBritish
StatusResigned
Appointed18 January 1991(25 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address39 Devonshire Court
New Hall Road
Salford Near Manchester
Lancashire
M7 4JT

Contact

Websitedavidfischhoff.co.uk
Email address[email protected]
Telephone0161 8394254
Telephone regionManchester

Location

Registered AddressIrene House
90 Waterloo Road
Manchester
M8 8AW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

70 at £1Jonathan Mark Taylor
70.00%
Ordinary A
20 at £1Ann Marlene Taylor
20.00%
Ordinary B
10 at £1Melinda Jane Taylor
10.00%
Ordinary C

Financials

Year2014
Net Worth£490,535
Cash£172,677
Current Liabilities£160,358

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2024 (2 weeks, 2 days ago)
Next Return Due6 May 2025 (12 months from now)

Charges

23 January 2019Delivered on: 24 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 March 2020Confirmation statement made on 1 March 2020 with no updates (2 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 March 2019Confirmation statement made on 1 March 2019 with updates (2 pages)
5 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 January 2019Registration of charge 008522860001, created on 23 January 2019 (23 pages)
20 March 2018Confirmation statement made on 1 March 2018 with no updates (2 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(20 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(20 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(16 pages)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(16 pages)
16 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(16 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
13 October 2014Appointment of Melinda Jane Taylor as a director on 22 September 2014 (3 pages)
13 October 2014Appointment of Melinda Jane Taylor as a director on 22 September 2014 (3 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(14 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(14 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(14 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
7 August 2013Statement of company's objects (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Statement of company's objects (2 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (14 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (4 pages)
25 March 2009Return made up to 01/03/09; full list of members (4 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Location of register of members (1 page)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 July 2008Return made up to 01/03/06; full list of members (5 pages)
18 July 2008Return made up to 01/03/06; full list of members (5 pages)
14 July 2008Return made up to 01/03/08; full list of members (5 pages)
14 July 2008Return made up to 01/03/07; full list of members (5 pages)
14 July 2008Return made up to 01/03/07; full list of members (5 pages)
14 July 2008Return made up to 01/03/08; full list of members (5 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Return made up to 01/03/05; full list of members (5 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Return made up to 01/03/05; full list of members (5 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 March 2004Return made up to 01/03/04; full list of members (7 pages)
13 March 2004Return made up to 01/03/04; full list of members (7 pages)
15 April 2003Return made up to 01/03/03; full list of members (9 pages)
15 April 2003Return made up to 01/03/03; full list of members (9 pages)
4 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
30 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/04/01
(8 pages)
30 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/04/01
(8 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 March 2000Return made up to 01/03/00; full list of members (8 pages)
14 March 2000Return made up to 01/03/00; full list of members (8 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 March 1999Return made up to 01/03/99; full list of members (8 pages)
23 March 1999Return made up to 01/03/99; full list of members (8 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 March 1998Return made up to 01/03/98; no change of members (6 pages)
12 March 1998Return made up to 01/03/98; no change of members (6 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 February 1997Return made up to 01/03/97; no change of members (6 pages)
27 February 1997Return made up to 01/03/97; no change of members (6 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 February 1996Return made up to 01/03/96; full list of members (8 pages)
25 February 1996Return made up to 01/03/96; full list of members (8 pages)
7 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1993New director appointed (2 pages)
22 March 1993New director appointed (2 pages)
25 February 1993Return made up to 01/03/93; full list of members (5 pages)
25 February 1993Return made up to 01/03/93; full list of members (5 pages)
25 February 1993Return made up to 01/03/93; full list of members (5 pages)
4 June 1992Return made up to 01/03/92; full list of members (6 pages)
4 June 1992Return made up to 01/03/92; full list of members (6 pages)
4 June 1992Return made up to 01/03/92; full list of members (6 pages)
22 June 1965Incorporation (15 pages)
22 June 1965Incorporation (15 pages)