Company NameStrathearn Publishing Limited
DirectorsBarrington Anthony Ronald Belasco and Helen Elizabeth Belasco
Company StatusActive
Company Number00122295
CategoryPrivate Limited Company
Incorporation Date30 May 1912(111 years, 11 months ago)
Previous NameJ.& N.Philips & Company(Export)Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Barrington Anthony Ronald Belasco
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 1976(63 years, 8 months after company formation)
Appointment Duration48 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Cottage Bisham Village
Bisham
Marlow
Buckinghamshire
SL7 1RR
Secretary NameMr Barrington Anthony Ronald Belasco
NationalityAmerican
StatusCurrent
Appointed31 October 1977(65 years, 5 months after company formation)
Appointment Duration46 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Cottage Bisham Village
Bisham
Marlow
Buckinghamshire
SL7 1RR
Director NameHelen Elizabeth Belasco
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(99 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Cottage Bisham Village, Marlow Road
Bisham
Marlow
Buckinghamshire
SL7 1RR
Director NameHelen Elizabeth Belasco
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(78 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Cottage
Bisham
Marlow
Bucks
SL7 1RR

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.3k at £1Executors Of Estate Of M.s. Pearce
33.01%
Deferred
3.3k at £1Mr Barrington Anthony Ronald Belasco
33.01%
Deferred
3.3k at £1J.s. Wright
33.00%
Deferred
50 at £1Helen Elizabeth Belasco
0.49%
Ordinary
50 at £1Mr Barrington Anthony Ronald Belasco
0.49%
Ordinary

Financials

Year2014
Net Worth£53,693
Cash£35,810
Current Liabilities£71,072

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due28 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

26 May 1965Delivered on: 9 June 1965
Persons entitled: The Prudential Assurance Company LTD

Classification: Equitable charge without instrument
Secured details: Equitable charge without instrument for securing debenture stock of j & n philips & company LTD amounting to £2,000,000.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

29 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 March 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
23 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
22 June 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
20 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
22 December 2020Previous accounting period extended from 24 December 2019 to 31 December 2019 (1 page)
18 June 2020Total exemption full accounts made up to 31 December 2018 (9 pages)
12 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page)
25 September 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
25 April 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
26 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
27 April 2018Notification of Barrington Anthony Ronald Belasco as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Withdrawal of a person with significant control statement on 27 April 2018 (2 pages)
27 April 2018Notification of Helen Elizabeth Belasco as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
11 April 2018Notification of a person with significant control statement (2 pages)
21 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
10 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
4 August 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 August 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
22 December 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 February 2016Director's details changed for Helen Elizabeth Belasco on 31 December 2015 (2 pages)
12 February 2016Director's details changed for Helen Elizabeth Belasco on 31 December 2015 (2 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,107
(6 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,107
(6 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
17 June 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,107
(6 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 10,107
(6 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,107
(6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,107
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Termination of appointment of Helen Belasco as a director (1 page)
25 May 2011Termination of appointment of Helen Belasco as a director (1 page)
25 May 2011Appointment of Helen Belasco as a director (2 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Appointment of Helen Belasco as a director (2 pages)
24 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Return made up to 31/12/08; full list of members (4 pages)
31 March 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (10 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (10 pages)
29 January 2009Return made up to 31/12/07; full list of members (4 pages)
29 January 2009Return made up to 31/12/07; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 August 2007Return made up to 31/12/06; full list of members (3 pages)
6 August 2007Return made up to 31/12/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2006Return made up to 31/12/05; full list of members (3 pages)
10 May 2006Return made up to 31/12/05; full list of members (3 pages)
15 March 2006Registered office changed on 15/03/06 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
15 March 2006Registered office changed on 15/03/06 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page)
15 March 2006Registered office changed on 15/03/06 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
15 March 2006Registered office changed on 15/03/06 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2005Return made up to 31/12/04; full list of members (7 pages)
26 May 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Return made up to 31/12/01; full list of members (6 pages)
28 October 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
9 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 December 1997 (5 pages)
5 July 1999Accounts for a small company made up to 31 December 1997 (5 pages)
23 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 January 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 November 1995Registered office changed on 29/11/95 from: somerset house (2ND floor) blagrave street reading berkshire RG1 1QB (1 page)
29 November 1995Registered office changed on 29/11/95 from: somerset house (2ND floor) blagrave street reading berkshire RG1 1QB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
26 December 1977Dir / sec appoint / resign (1 page)
26 December 1977Dir / sec appoint / resign (1 page)
8 June 1976Amount paid nil/part paid shares (2 pages)
8 June 1976Amount paid nil/part paid shares (2 pages)
23 March 1976Memorandum and Articles of Association (20 pages)
23 March 1976Memorandum and Articles of Association (20 pages)
23 February 1976New secretary appointed (1 page)
23 February 1976New secretary appointed (1 page)
30 May 1912Incorporation (46 pages)
30 May 1912Incorporation (46 pages)