Company NameW.Foulsham & Co.Limited
Company StatusActive
Company Number00144147
CategoryPrivate Limited Company
Incorporation Date21 June 1916(107 years, 11 months ago)

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
Appointed28 February 1992(75 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressAbbey Cottage Bisham Village
Bisham
Marlow
Buckinghamshire
SL7 1RR
Secretary NameHelen Elizabeth Belasco
NationalityBritish
StatusCurrent
Appointed19 December 2003(87 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Cottage
Bisham
Marlow
Bucks
SL7 1RR
Director NameHolly Louise Belasco
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(88 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleMarketer
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Cottage
Bisham
Marlow
Bucks
SL7 1RR
Director NameHelen Elizabeth Belasco
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(94 years, 12 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Cottage Bisham Village, Marlow Road
Bisham
Marlow
Buckinghamshire
SL7 1RR
Director NameMr Ronald Sidney Belasco
Date of BirthOctober 1914 (Born 109 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 1992(75 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 May 2002)
RolePublisher
Correspondence AddressPlum Trees Cross Road
Sunningdale
Ascot
Berkshire
SL5 9RX
Director NameTherese Avila Belasco
Date of BirthApril 1915 (Born 109 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(75 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressPlum Trees Cross Road
Sunningdale
Ascot
Berkshire
SL5 9RX
Director NameGraham Morton Kitchen
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(75 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence AddressVicarage Cottage
East Kennett
Marlborough
Wiltshire
SN8 4EY
Secretary NameGraham Morton Kitchen
NationalityBritish
StatusResigned
Appointed28 February 1992(75 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressVicarage Cottage
East Kennett
Marlborough
Wiltshire
SN8 4EY
Director NameHelen Elizabeth Belasco
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(85 years, 11 months after company formation)
Appointment Duration9 years (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Cottage
Bisham
Marlow
Bucks
SL7 1RR
Director NameGuy Anthony Dicken Nielson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(88 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 2008)
RoleSolicitor
Correspondence Address10 Cumberland Street
London
Sw3

Contact

Websitefoulsham.com
Email address[email protected]
Telephone01753 526769
Telephone regionSlough

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

458.5k at £1W Foulsham Retirement Benefit Scheme
95.16%
Redeemable Preference
37.6k at £0.5Barry Anthony Ronald Belasco
3.90%
Ordinary
5.1k at £0.5Sherry Belasco
0.52%
Ordinary
950 at £0.5E.t. Lewis
0.10%
Ordinary
950 at £0.5Trent Belasco
0.10%
Ordinary
850 at £0.5H.m. Lewis
0.09%
Ordinary
900 at £0.5Miss Holly Louise Belasco
0.09%
Ordinary
368 at £0.5D. Belasco
0.04%
Ordinary

Financials

Year2014
Net Worth£675,544
Cash£41,257
Current Liabilities£231,269

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

7 May 1993Delivered 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 1992Delivered 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

Filing History

23 December 2020Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page)
21 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
24 December 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
18 April 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
24 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
20 September 2018Previous accounting period extended from 24 December 2017 to 31 December 2017 (1 page)
21 June 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
20 April 2018Withdrawal of a person with significant control statement on 20 April 2018 (2 pages)
20 April 2018Notification of Barrington Anthony Ronald Belasco as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page)
21 December 2017Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page)
24 July 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
22 December 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
22 December 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 28 December 2015 to 27 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)
27 April 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 481,825
(7 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 481,825
(7 pages)
29 December 2015Current accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
29 December 2015Current accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
16 March 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
16 March 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
13 March 2015Director's details changed for Helen Elizabeth Belasco on 27 February 2015 (2 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 481,825
(7 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 481,825
(7 pages)
13 March 2015Director's details changed for Helen Elizabeth Belasco on 27 February 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 481,825
(7 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 481,825
(7 pages)
23 December 2013Statement of capital on 16 December 2013
  • GBP 481,825.0
(5 pages)
23 December 2013Statement of capital on 16 December 2013
  • GBP 481,825.0
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
25 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
19 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 July 2012Statement of company's objects (2 pages)
12 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 581,825.0
(6 pages)
12 July 2012Statement of company's objects (2 pages)
12 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 581,825.0
(6 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
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 2011Appointment of Helen Belasco as a director (2 pages)
25 May 2011Termination of appointment of Helen Belasco as a director (1 page)
24 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Termination of appointment of Graham Kitchen as a secretary (1 page)
1 October 2010Termination of appointment of Graham Kitchen as a secretary (1 page)
14 April 2010Director's details changed for Holly Louise Belasco on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Holly Louise Belasco on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Holly Louise Belasco on 1 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 July 2009Appointment terminated director graham kitchen (1 page)
14 July 2009Appointment terminated director graham kitchen (1 page)
19 March 2009Return made up to 28/02/09; full list of members (6 pages)
19 March 2009Return made up to 28/02/09; full list of members (6 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)
26 November 2008Appointment terminated director guy nielson (1 page)
26 November 2008Appointment terminated director guy nielson (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 April 2008Return made up to 28/02/08; full list of members (7 pages)
15 April 2008Return made up to 28/02/08; full list of members (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 July 2007Return made up to 28/02/07; full list of members (10 pages)
20 July 2007Return made up to 28/02/07; full list of members (10 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
4 October 2006Return made up to 28/02/06; full list of members (10 pages)
4 October 2006Return made up to 28/02/06; full list of members (10 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 June 2005Return made up to 28/02/05; full list of members (10 pages)
3 June 2005Return made up to 28/02/05; full list of members (10 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
7 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
7 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
7 July 2004Return made up to 28/02/04; full list of members (9 pages)
7 July 2004Return made up to 28/02/04; full list of members (9 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 July 2003Registered office changed on 30/07/03 from: emerald house east street epsom surrey KT17 1HS (1 page)
30 July 2003Registered office changed on 30/07/03 from: emerald house east street epsom surrey KT17 1HS (1 page)
9 July 2003Auditor's resignation (2 pages)
9 July 2003Auditor's resignation (2 pages)
19 March 2003Return made up to 28/02/03; change of members (7 pages)
19 March 2003Return made up to 28/02/03; change of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
18 March 2002Return made up to 28/02/02; full list of members (10 pages)
18 March 2002Return made up to 28/02/02; full list of members (10 pages)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
29 January 2002Full accounts made up to 31 March 2001 (12 pages)
19 December 2001Registered office changed on 19/12/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page)
19 December 2001Registered office changed on 19/12/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page)
27 March 2001Return made up to 28/02/01; no change of members (7 pages)
27 March 2001Return made up to 28/02/01; no change of members (7 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
28 March 2000Return made up to 28/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2000Return made up to 28/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
24 March 1998Return made up to 28/02/98; no change of members (6 pages)
24 March 1998Return made up to 28/02/98; no change of members (6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 March 1997Return made up to 28/02/97; change of members (6 pages)
21 March 1997Return made up to 28/02/97; change of members (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 June 1996Return made up to 28/02/96; full list of members (6 pages)
20 June 1996Return made up to 28/02/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 April 1995Return made up to 28/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 April 1995Return made up to 28/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 February 1983Accounts made up to 31 March 1982 (11 pages)
27 February 1983Accounts made up to 31 March 1982 (11 pages)
21 June 1916Incorporation (20 pages)
21 June 1916Certificate of incorporation (1 page)
21 June 1916Incorporation (20 pages)
21 June 1916Certificate of incorporation (1 page)