Bisham
Marlow
Buckinghamshire
SL7 1RR
Secretary Name | Helen Elizabeth Belasco |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2003(87 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Cottage Bisham Marlow Bucks SL7 1RR |
Director Name | Holly Louise Belasco |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2004(88 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Marketer |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Cottage Bisham Marlow Bucks SL7 1RR |
Director Name | Helen Elizabeth Belasco |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2011(94 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey Cottage Bisham Village, Marlow Road Bisham Marlow Buckinghamshire SL7 1RR |
Director Name | Mr Ronald Sidney Belasco |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 1992(75 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 May 2002) |
Role | Publisher |
Correspondence Address | Plum Trees Cross Road Sunningdale Ascot Berkshire SL5 9RX |
Director Name | Therese Avila Belasco |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(75 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | Plum Trees Cross Road Sunningdale Ascot Berkshire SL5 9RX |
Director Name | Graham Morton Kitchen |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(75 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Vicarage Cottage East Kennett Marlborough Wiltshire SN8 4EY |
Secretary Name | Graham Morton Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(75 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Vicarage Cottage East Kennett Marlborough Wiltshire SN8 4EY |
Director Name | Helen Elizabeth Belasco |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(85 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Cottage Bisham Marlow Bucks SL7 1RR |
Director Name | Guy Anthony Dicken Nielson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(88 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 October 2008) |
Role | Solicitor |
Correspondence Address | 10 Cumberland Street London Sw3 |
Website | foulsham.com |
---|---|
Email address | [email protected] |
Telephone | 01753 526769 |
Telephone region | Slough |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
458.5k at £1 | W Foulsham Retirement Benefit Scheme 95.16% Redeemable Preference |
---|---|
37.6k at £0.5 | Barry Anthony Ronald Belasco 3.90% Ordinary |
5.1k at £0.5 | Sherry Belasco 0.52% Ordinary |
950 at £0.5 | E.t. Lewis 0.10% Ordinary |
950 at £0.5 | Trent Belasco 0.10% Ordinary |
850 at £0.5 | H.m. Lewis 0.09% Ordinary |
900 at £0.5 | Miss Holly Louise Belasco 0.09% Ordinary |
368 at £0.5 | D. Belasco 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £675,544 |
Cash | £41,257 |
Current Liabilities | £231,269 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
7 May 1993 | Delivered on: 17 May 1993 Satisfied on: 31 July 2008 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15. Fully Satisfied |
---|---|
13 February 1992 | Delivered on: 26 February 1992 Satisfied on: 17 May 2005 Persons entitled: Midland Bank PLC Classification: Legal charge 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 plumtrees cross road sunningdale sy 526955. Fully Satisfied |
23 December 2020 | Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page) |
---|---|
21 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 December 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
18 April 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
24 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
20 September 2018 | Previous accounting period extended from 24 December 2017 to 31 December 2017 (1 page) |
21 June 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 April 2018 | Withdrawal of a person with significant control statement on 20 April 2018 (2 pages) |
20 April 2018 | Notification of Barrington Anthony Ronald Belasco as a person with significant control on 6 April 2016 (2 pages) |
20 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page) |
21 December 2017 | Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
22 December 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
22 December 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
20 July 2016 | Registered 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 2016 | Registered 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) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 December 2015 | Current accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
29 December 2015 | Current accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
16 March 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 March 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 March 2015 | Director's details changed for Helen Elizabeth Belasco on 27 February 2015 (2 pages) |
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Helen Elizabeth Belasco on 27 February 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 December 2013 | Statement of capital on 16 December 2013
|
23 December 2013 | Statement of capital on 16 December 2013
|
13 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
19 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 July 2012 | Statement of company's objects (2 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
12 July 2012 | Statement of company's objects (2 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 May 2011 | Termination of appointment of Helen Belasco as a director (1 page) |
25 May 2011 | Appointment of Helen Belasco as a director (2 pages) |
25 May 2011 | Appointment of Helen Belasco as a director (2 pages) |
25 May 2011 | Termination of appointment of Helen Belasco as a director (1 page) |
24 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Termination of appointment of Graham Kitchen as a secretary (1 page) |
1 October 2010 | Termination of appointment of Graham Kitchen as a secretary (1 page) |
14 April 2010 | Director's details changed for Holly Louise Belasco on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for Holly Louise Belasco on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Holly Louise Belasco on 1 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 July 2009 | Appointment terminated director graham kitchen (1 page) |
14 July 2009 | Appointment terminated director graham kitchen (1 page) |
19 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
26 November 2008 | Appointment terminated director guy nielson (1 page) |
26 November 2008 | Appointment terminated director guy nielson (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
15 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 July 2007 | Return made up to 28/02/07; full list of members (10 pages) |
20 July 2007 | Return made up to 28/02/07; full list of members (10 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
4 October 2006 | Return made up to 28/02/06; full list of members (10 pages) |
4 October 2006 | Return made up to 28/02/06; full list of members (10 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 June 2005 | Return made up to 28/02/05; full list of members (10 pages) |
3 June 2005 | Return made up to 28/02/05; full list of members (10 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
7 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
7 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
7 July 2004 | Return made up to 28/02/04; full list of members (9 pages) |
7 July 2004 | Return made up to 28/02/04; full list of members (9 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: emerald house east street epsom surrey KT17 1HS (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: emerald house east street epsom surrey KT17 1HS (1 page) |
9 July 2003 | Auditor's resignation (2 pages) |
9 July 2003 | Auditor's resignation (2 pages) |
19 March 2003 | Return made up to 28/02/03; change of members (7 pages) |
19 March 2003 | Return made up to 28/02/03; change of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page) |
27 March 2001 | Return made up to 28/02/01; no change of members (7 pages) |
27 March 2001 | Return made up to 28/02/01; no change of members (7 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 March 2000 | Return made up to 28/02/00; no change of members
|
28 March 2000 | Return made up to 28/02/00; no change of members
|
24 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
24 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 March 1997 | Return made up to 28/02/97; change of members (6 pages) |
21 March 1997 | Return made up to 28/02/97; change of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 June 1996 | Return made up to 28/02/96; full list of members (6 pages) |
20 June 1996 | Return made up to 28/02/96; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 April 1995 | Return made up to 28/02/95; no change of members
|
27 April 1995 | Return made up to 28/02/95; no change of members
|
27 February 1983 | Accounts made up to 31 March 1982 (11 pages) |
27 February 1983 | Accounts made up to 31 March 1982 (11 pages) |
21 June 1916 | Incorporation (20 pages) |
21 June 1916 | Certificate of incorporation (1 page) |
21 June 1916 | Incorporation (20 pages) |
21 June 1916 | Certificate of incorporation (1 page) |